BRANDTEMP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBRANDTEMP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06920604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRANDTEMP LTD?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is BRANDTEMP LTD located?

    Registered Office Address
    Greyfriars Court
    Paradise Square
    OX1 1BE Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of BRANDTEMP LTD?

    Previous Company Names
    Company NameFromUntil
    BRAND TEMPERATURE LIMITEDJun 01, 2009Jun 01, 2009

    What are the latest accounts for BRANDTEMP LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2017
    Next Accounts Due OnNov 30, 2017
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2016

    What are the latest filings for BRANDTEMP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Little Sharlowes Flaunden Hertfordshire HP3 0PP to Greyfriars Court Paradise Square Oxford OX1 1BE on Mar 17, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 04, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Total exemption small company accounts made up to Feb 29, 2016

    9 pagesAA

    Certificate of change of name

    Company name changed brand temperature LIMITED\certificate issued on 08/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 08, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 07, 2016

    RES15

    Current accounting period shortened from Mar 31, 2016 to Feb 29, 2016

    1 pagesAA01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Nov 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 10
    SH01

    Termination of appointment of Thomas Shurville as a director

    1 pagesTM01

    Appointment of Mr Jerram Shurville as a director

    2 pagesAP01

    Termination of appointment of Jerram Shurville as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Nov 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 10
    SH01

    Director's details changed for Mr Thomas Andrew Shurville on Oct 26, 2013

    2 pagesCH01

    Annual return made up to Nov 19, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of BRANDTEMP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHURVILLE, Jerram
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    Director
    Paradise Square
    OX1 1BE Oxford
    Greyfriars Court
    EnglandBritish144377700001
    SHURVILLE, Jerram
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    Secretary
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    British144377700001
    SHURVILLE, Jerram
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    Director
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    EnglandBritish144377700001
    SHURVILLE, Thomas Andrew
    West Way
    WD3 7EH Rickmansworth
    51
    Hertfordshire
    England
    Director
    West Way
    WD3 7EH Rickmansworth
    51
    Hertfordshire
    England
    United KingdomBritish138304700003

    Does BRANDTEMP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 04, 2016Commencement of winding up
    Apr 23, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire
    practitioner
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire
    Susan Margaret Roscoe
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford
    practitioner
    Critchleys
    Greyfriars Court
    OX1 1BE Paradise Square
    Oxford

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0