Company Information for BRANDEAUX ADVISERS (UK) LIMITED
BRIDGE HOUSE, LONDON BRIDGE, LONDON BRIDGE, LONDON, SE1 9QR,
|
Company Registration Number
02207467
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BRANDEAUX ADVISERS (UK) LIMITED | ||||
Legal Registered Office | ||||
BRIDGE HOUSE LONDON BRIDGE LONDON BRIDGE LONDON SE1 9QR Other companies in EC3A | ||||
Previous Names | ||||
|
Company Number | 02207467 | |
---|---|---|
Company ID Number | 02207467 | |
Date formed | 1987-12-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-03-10 | |
Return next due | 2017-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MCNALLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEOFFERY CROSS |
Company Secretary | ||
ROGER MICHAEL BOYLAND |
Director | ||
PETER GEOFFREY CROSS |
Director | ||
STEPHEN LANCE SHERIDAN |
Director | ||
KAY BRANDEAUX |
Director | ||
PHILIP JAMES CURWEN |
Director | ||
CHRISTOPHER LEE CURRY |
Director | ||
ANDREW PHILLIP MACKINTOSH KIPPAX |
Company Secretary | ||
ANDREW PHILLIP MACKINTOSH KIPPAX |
Director | ||
CHARLES JEFFREY PREEN |
Director | ||
CHARLES HOWE MARSHALL |
Company Secretary | ||
ALEXANDER BEAUFORT DE MARIGNY HUNTER |
Company Secretary | ||
ALEXANDER BEAUFORT DE MARIGNY HUNTER |
Director | ||
CHARLES HOWE MARSHALL |
Company Secretary | ||
CHARLES HOWE MARSHALL |
Director | ||
ROGER MICHAEL BOYLAND |
Company Secretary | ||
ANNE MARGARET CHRISTIE |
Company Secretary | ||
ADRIAN DE LEIROS |
Company Secretary | ||
ADRIAN DE LEIROS |
Director | ||
ROBERT SIDNEY KIRK |
Company Secretary | ||
ROBERT SIDNEY KIRK |
Director | ||
KAY BRANDEAUX |
Company Secretary | ||
BHUPEN VASA |
Director | ||
EDWIN HARGITT |
Director | ||
STANLEY JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAPERGRANGE LIMITED | Director | 2015-03-03 | CURRENT | 2014-04-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 32ND FLOOR 30 ST. MARY AXE LONDON EC3A 8BF | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 32ND FLOOR 30 ST. MARY AXE LONDON EC3A 8BF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 10/03/16 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2015 TO 31/12/2015 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 10/03/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BOYLAND | |
AP01 | DIRECTOR APPOINTED MR ROBERT MCNALLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHERIDAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CROSS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 10/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY BRANDEAUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CURWEN | |
AR01 | 10/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 10/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFERY CROSS / 14/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LANCE SHERIDAN | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES CURWEN | |
AR01 | 10/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL BOYLAND / 09/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL BOYLAND / 09/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY BRANDEAUX / 09/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFERY CROSS / 19/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY BRANDEAUX / 13/09/1991 | |
AP01 | DIRECTOR APPOINTED MR PETER GEOFFREY CROSS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 26/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAY BRANDEAUX / 23/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRY | |
AP03 | SECRETARY APPOINTED MR PETER GEOFFERY CROSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW KIPPAX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KIPPAX | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 10/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAY BRANDEAUX / 10/09/2008 | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 32ND FLOOR 30 ST. MARY AXE LONDON EC3A 8EP | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 26/08/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAY BRANDEAUX / 11/06/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 11/06/2007 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
363a | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 32ND FLOOR ST MARY AXE LONDON EC3A 8EP | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 5 SAINT JAMESS SQUARE LONDON SW1Y 4SJ | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 32ND FLOOR ST MARY AXE LONDON EC3A 8EP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2017-02-06 |
Appointment of Liquidators | 2017-02-06 |
Notices to Creditors | 2017-02-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANDEAUX ADVISERS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BRANDEAUX ADVISERS (UK) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BRANDEAUX ADVISERS (UK) LIMITED | Event Date | 2017-02-01 |
We, Anthony Malcolm Cork and Stephen Paul Grant (IP Nos. 009401 and 008929) of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above named Company on 30 January 2017 by a resolution of members. Notice is hereby given, that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 06 March 2017 to prove their debts by sending to the undersigned Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. Ag FF110099 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRANDEAUX ADVISERS (UK) LIMITED | Event Date | 2017-01-30 |
At a General Meeting of the Members of the above-named Company, duly convened, and held Unit 2 Isoldes Tower, Exchange Street Lower, Dublin, D08 V449, on 30 January 2017 , the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding-up and that they may act jointly and severally. Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. Ag FF110099 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRANDEAUX ADVISERS (UK) LIMITED | Event Date | 2017-01-30 |
Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. Ag FF110099 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |