BRANDSPACE (WILMSLOW) LIMITED
Status | DISSOLVED |
Company No. | 04175866 |
Category | Private Limited Company |
Incorporated | 08 Mar 2001 |
Age | 23 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2019 |
Years | 5 years, 3 months, 11 days |
SUMMARY
BRANDSPACE (WILMSLOW) LIMITED is an dissolved private limited company with number 04175866. It was incorporated 23 years, 1 month, 19 days ago, on 08 March 2001 and it was dissolved 5 years, 3 months, 11 days ago, on 16 January 2019. The company address is 150 Aldersgate Street, London, EC1A 4AB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2018
Action Date: 27 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jun 2017
Action Date: 27 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2016
Action Date: 27 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jun 2015
Action Date: 27 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-27
Documents
Liquidation miscellaneous
Date: 07 May 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of state release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 12 Mar 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:block transfer order - replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 12 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation in administration progress report with brought down date
Date: 08 Jul 2014
Action Date: 28 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-03-28
Documents
Liquidation voluntary appointment of liquidator
Date: 13 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 28 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 07 Nov 2013
Action Date: 04 Oct 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-10-04
Documents
Liquidation administration notice deemed approval of proposals
Date: 24 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration statement of affairs with form attached
Date: 12 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 11 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-18
Old address: 2Nd Floor Egginton House 25-28 Buckingham Gate London SW1E 6LD England
Documents
Liquidation in administration appointment of administrator
Date: 18 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-27
Old address: 7Th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michelle De Young
Documents
Termination director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Soanes
Documents
Termination director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Fay
Documents
Change registered office address company with date old address
Date: 13 Sep 2012
Action Date: 13 Sep 2012
Category: Address
Type: AD01
Old address: Sandfield House Water Lane Wilmslow Cheshire SK9 5AR
Change date: 2012-09-13
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Appoint person director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sean Ernan Fay
Documents
Accounts with accounts type full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Lord
Documents
Termination secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Lord
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephan Hughes
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephan Hughes
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephan Hughes
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Soar
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Lord
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephan Hughes
Documents
Termination secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Lord
Documents
Miscellaneous
Date: 06 Oct 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Henry Soanes
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Accounts with accounts type full
Date: 20 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Certificate change of name company
Date: 22 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed promotion space LIMITED\certificate issued on 22/09/10
Documents
Change of name notice
Date: 22 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 08 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Accounts with accounts type full
Date: 13 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 31 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 12 May 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 12 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 07 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 07 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 06 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 29 May 2007
Category: Miscellaneous
Type: MISC
Description: Auditors resignetion
Documents
Legacy
Date: 16 May 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 16 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/07; full list of members
Documents
Legacy
Date: 05 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/08/06--------- £ si [email protected]=30 £ ic 1158/1188
Documents
Accounts with accounts type small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 18/09/06 from: 492 hempshaw lane stockport cheshire SK2 5TL
Documents
Legacy
Date: 18 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 04/04/06--------- £ si [email protected]=47 £ ic 1111/1158
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/06; full list of members
Documents
Legacy
Date: 25 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/05--------- £ si [email protected]=111 £ ic 1000/1111
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/05/05
Documents
Resolution
Date: 01 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2006
Category: Capital
Type: 122
Description: S-div 03/05/05
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/05; full list of members
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/03/03--------- £ si 999@1
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/03; full list of members
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 24 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cpl holdings LIMITED\certificate issued on 24/03/03
Documents
Accounts with accounts type dormant
Date: 24 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/02; full list of members
Documents
Certificate change of name company
Date: 29 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed partnerships@ LIMITED\certificate issued on 29/08/01
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
30 PERCY STREET,LONDON,W1T 2DB
Number: | 07077241 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACQUIPEAK PROPERTY HOLDINGS LIMITED
C/O BRABNERS LLP HORTON HOUSE,LIVERPOOL,L2 3YL
Number: | 11827265 |
Status: | ACTIVE |
Category: | Private Limited Company |
G. P. DEVELOPMENTS (ASCOT) LIMITED
CRANBROOK HOUSE 287-291 BANBURY,OXFORD,OX2 7JQ
Number: | 09812462 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNCORN SITE HQ,RUNCORN,WA7 4JE
Number: | 00547640 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 VARDON WAY,BIRMINGHAM,B38 8XH
Number: | 10338587 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAUNDERS & TAYLOR (MANCHESTER) LTD
9 BOSTON COURT,LANCASHIRE,M50 2GN
Number: | 03505548 |
Status: | ACTIVE |
Category: | Private Limited Company |