BRANDSPACE (WILMSLOW) LIMITED
Vue d'ensemble
| Nom de la société | BRANDSPACE (WILMSLOW) LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 04175866 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe BRANDSPACE (WILMSLOW) LIMITED ?
| Adresse du siège social | 150 Aldersgate Street EC1A 4AB London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de BRANDSPACE (WILMSLOW) LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2011 |
Quels sont les derniers dépôts pour BRANDSPACE (WILMSLOW) LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des créanciers | 18 pages | LIQ14 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 27 mars 2018 | 16 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 27 mars 2017 | 12 pages | 4.68 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 27 mars 2016 | 12 pages | 4.68 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 27 mars 2015 | 11 pages | 4.68 | ||||||||||
Dépôt d'insolvabilité Insolvency:secretary of state release of liquidator | 1 pages | LIQ MISC | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Ordonnance du tribunal d'insolvabilité Court order insolvency:block transfer order - replacement of liquidator | 47 pages | LIQ MISC OC | ||||||||||
Avis de cessation d'agir en tant que liquidateur volontaire | 1 pages | 4.40 | ||||||||||
Rapport d'avancement de l'administrateur jusqu'à 28 mars 2014 | 16 pages | 2.24B | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Avis de transition de l'administration à la liquidation volontaire des créanciers | 1 pages | 2.34B | ||||||||||
Rapport d'avancement de l'administrateur jusqu'à 04 oct. 2013 | 13 pages | 2.24B | ||||||||||
Avis d'approbation réputée des propositions | 1 pages | F2.18 | ||||||||||
Déclaration des affaires avec le formulaire 2.14B | 8 pages | 2.16B | ||||||||||
Déclaration de la proposition de l'administrateur | 35 pages | 2.17B | ||||||||||
Changement d'adresse du siège social de * 2Nd Floor Egginton House 25-28 Buckingham Gate London SW1E 6LD England* le 18 avr. 2013 | 2 pages | AD01 | ||||||||||
Nomination d'un administrateur | 1 pages | 2.12B | ||||||||||
Changement d'adresse du siège social de * 7Th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England* le 27 mars 2013 | 1 pages | AD01 | ||||||||||
Nomination de Ms Michelle De Young en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Paul Soanes en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Sean Fay en tant que directeur | 1 pages | TM01 | ||||||||||
Changement d'adresse du siège social de * Sandfield House Water Lane Wilmslow Cheshire SK9 5AR* le 13 sept. 2012 | 1 pages | AD01 | ||||||||||
Déclaration annuelle jusqu'au 08 mars 2012 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Qui sont les dirigeants de BRANDSPACE (WILMSLOW) LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| DE YOUNG, Michelle Anna-Lisa | Administrateur | Aldersgate Street EC1A 4AB London 150 | England | British | 140102770001 | |||||
| HIGHAM, Robin Jeremy Charles | Secrétaire | 46 Fernwood Marple Bridge SK6 5BE Stockport Cheshire | British | 22089740001 | ||||||
| LORD, Julian | Secrétaire | 32 Fletcher Drive Disley SK12 2ND Stockport Cheshire | British | 102300760001 | ||||||
| SOAR, Guy Jason | Secrétaire | 40 Brookfield Avenue Timperley WA15 6TH Altrincham Cheshire | British | 96671300001 | ||||||
| SOAR, Guy Jason | Secrétaire | 40 Brookfield Avenue Timperley WA15 6TH Altrincham Cheshire | British | 96671300001 | ||||||
| OCS CORPORATE SECRETARIES LIMITED | Secrétaire | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 71518050017 | |||||||
| COCKSHUTT, Diane | Administrateur | 2 Place Road WA14 4HH Altrincham Cheshire | British | 75151590001 | ||||||
| FAY, Sean Ernan | Administrateur | Floor South Artillery House 11-19 Artillery Row London SW1P 1RT London 7th England | United Kingdom | Irish | 84925400001 | |||||
| FUSCO, Robert | Administrateur | 3 Blenheim Close SK9 2DN Wilmslow Cheshire | British | 105982320001 | ||||||
| HIGHAM, Robin Jeremy Charles | Administrateur | 46 Fernwood Marple Bridge SK6 5BE Stockport Cheshire | Uk | British | 22089740001 | |||||
| HIGHAM, Robin Jeremy Charles | Administrateur | 46 Fernwood Marple Bridge SK6 5BE Stockport Cheshire | Uk | British | 22089740001 | |||||
| HOWARD, Peter | Administrateur | Lower Stone Ridge Green Lane, Disley SK12 2AL Stockport Cheshire | United Kingdom | British | 77112140001 | |||||
| HUGHES, Stephan Michael | Administrateur | 492 Hempshaw Lane SK2 5TL Stockport Cheshire | United Kingdom | British | 95176800002 | |||||
| LORD, Julian | Administrateur | 32 Fletcher Drive Disley SK12 2ND Stockport Cheshire | England | British | 102300760001 | |||||
| SOANES, Paul Henry | Administrateur | Sparrow Row Chobham GU24 8TA Woking Woodside Surrey United Kingdom | England | British | 68377030007 | |||||
| SOAR, Guy Jason | Administrateur | Lime Grove Timperley WA15 6PJ Altrincham 27 Cheshire | United Kingdom | British | 96671300002 | |||||
| SOAR, Guy Jason | Administrateur | 40 Brookfield Avenue Timperley WA15 6TH Altrincham Cheshire | British | 96671300001 | ||||||
| OCS DIRECTORS LIMITED | Administrateur désigné | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
BRANDSPACE (WILMSLOW) LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Debenture | Créé le 30 juin 2010 Livré le 08 juil. 2010 | En cours | Montant garanti All monies due or to beocme due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement | Créé le 02 nov. 2009 Livré le 13 nov. 2009 | En cours | Montant garanti All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Composite guarantee and debentures | Créé le 14 juil. 2009 Livré le 31 juil. 2009 | En cours | Montant garanti All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Créé le 30 avr. 2008 Livré le 07 mai 2008 | En cours | Montant garanti All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Brèves mentions Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 30 avr. 2008 Livré le 07 mai 2008 | En cours | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 30 avr. 2008 Livré le 07 mai 2008 | En cours | Montant garanti All monies due or to become due from the company to the chargee and the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 28 nov. 2007 Livré le 11 déc. 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 30 avr. 2007 Livré le 11 mai 2007 | En cours | Montant garanti All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
BRANDSPACE (WILMSLOW) LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0