BRAND CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | 04164440 |
Category | Private Limited Company |
Incorporated | 21 Feb 2001 |
Age | 23 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 2 months, 18 days |
SUMMARY
BRAND CONTRACTS LIMITED is an dissolved private limited company with number 04164440. It was incorporated 23 years, 3 months, 9 days ago, on 21 February 2001 and it was dissolved 2 months, 18 days ago, on 12 March 2024. The company address is 2 Beacon End Courtyard London Road 2 Beacon End Courtyard London Road, Colchester, CO3 0NU, England.
Company Fillings
Liquidation compulsory completion
Date: 12 Dec 2023
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 07 Aug 2023
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type dormant
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. William Duncan Alexander
Change date: 2022-09-19
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2022
Action Date: 29 Aug 2022
Category: Address
Type: AD01
New address: 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU
Change date: 2022-08-29
Old address: Egyptian House Third Floor 170 Piccadilly London W1J 9EJ
Documents
Accounts with accounts type dormant
Date: 29 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type dormant
Date: 27 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type dormant
Date: 28 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type dormant
Date: 25 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type dormant
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type dormant
Date: 05 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Mortgage satisfy charge full
Date: 02 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination secretary company with name termination date
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Nicholas Clark
Termination date: 2016-07-04
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Change account reference date company current extended
Date: 15 Feb 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-02-28
Documents
Accounts with accounts type dormant
Date: 30 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type dormant
Date: 12 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Change person secretary company with change date
Date: 21 Feb 2013
Action Date: 20 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-20
Officer name: David Nicholas Clark
Documents
Change registered office address company with date old address
Date: 21 Feb 2013
Action Date: 21 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-21
Old address: Suite 2 71a Knightsbridge London SW1X 7RB United Kingdom
Documents
Accounts with accounts type dormant
Date: 29 Jan 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Legacy
Date: 05 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Change registered office address company with date old address
Date: 20 Dec 2011
Action Date: 20 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-20
Old address: 8 Firs Avenue London N11 3NG United Kingdom
Documents
Accounts with accounts type dormant
Date: 24 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Certificate change of name company
Date: 23 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bayport resources LIMITED\certificate issued on 23/11/11
Documents
Certificate change of name company
Date: 26 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bayport oil LIMITED\certificate issued on 26/08/11
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Old address: 2Nd Floor 76 Brook Street London W1K 5EE
Change date: 2011-07-20
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Appoint person secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Nicholas Clark
Documents
Appoint person director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Duncan Alexander
Documents
Termination secretary company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Alexander
Documents
Termination director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Djanogly
Documents
Certificate change of name company
Date: 20 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brand international LIMITED\certificate issued on 20/09/10
Documents
Change of name notice
Date: 20 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Simon Djanogly
Documents
Appoint person secretary company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Duncan Alexander
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Alexander
Documents
Termination secretary company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Djanogly
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michael djanogly / 23/02/2009
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 21/09/05 from: 19 clifford street london W1X 1RH
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 24 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 02/03/01 from: 376 euston road london NW1 3BL
Documents
Legacy
Date: 02 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ACCELERATE PROPERTY GROUP LIMITED
C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE
Number: | 10802643 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GREBE CLOSE,GLOUCESTER,GL4 4XL
Number: | 10416945 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE CLARES,CATERHAM,CR3 6RW
Number: | 02358882 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 09301949 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 VILLA ROAD,COLCHESTER,CO3 0RN
Number: | 09099023 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 MACON COURT,CREWE,CW1 6EA
Number: | 08951130 |
Status: | ACTIVE |
Category: | Private Limited Company |