Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRANDEAUX ADVISERS (UK) LIMITED
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 Overview

About Brandeaux Advisers (uk) Ltd
BRANDEAUX ADVISERS (UK) LIMITED was founded on 1987-12-22 and has its registered office in London Bridge. The organisation's status is listed as "Liquidation". Brandeaux Advisers (uk) Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BRANDEAUX ADVISERS (UK) LIMITED
 
Legal Registered Office
BRIDGE HOUSE
LONDON BRIDGE
LONDON BRIDGE
LONDON
SE1 9QR
Other companies in EC3A
 
Previous Names
THE BRANDEAUX GROUP LIMITED31/05/2001
EDWIN HARGITT & COMPANY LIMITED 15/10/1998
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDEAUX ADVISERS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLACK GOLD SYSTEMS LIMITED   CROSSBROOK NOMINEES LIMITED   WOBURN FINANCIAL & TAXATION SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of BRANDEAUX ADVISERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MCNALLY
Director 2015-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEOFFERY CROSS
Company Secretary 2010-06-15 2015-03-05
ROGER MICHAEL BOYLAND
Director 2003-02-05 2015-03-05
PETER GEOFFREY CROSS
Director 2011-02-28 2015-03-05
STEPHEN LANCE SHERIDAN
Director 2011-07-27 2015-03-05
KAY BRANDEAUX
Director 1991-09-13 2013-11-29
PHILIP JAMES CURWEN
Director 2011-07-27 2013-07-31
CHRISTOPHER LEE CURRY
Director 2008-01-29 2010-09-10
ANDREW PHILLIP MACKINTOSH KIPPAX
Company Secretary 2006-11-14 2010-06-15
ANDREW PHILLIP MACKINTOSH KIPPAX
Director 2006-11-14 2010-06-15
CHARLES JEFFREY PREEN
Director 2004-11-01 2007-05-18
CHARLES HOWE MARSHALL
Company Secretary 2006-07-21 2006-11-14
ALEXANDER BEAUFORT DE MARIGNY HUNTER
Company Secretary 2006-01-13 2006-07-21
ALEXANDER BEAUFORT DE MARIGNY HUNTER
Director 2006-01-13 2006-07-21
CHARLES HOWE MARSHALL
Company Secretary 2004-07-26 2006-01-12
CHARLES HOWE MARSHALL
Director 2004-11-01 2006-01-12
ROGER MICHAEL BOYLAND
Company Secretary 2003-02-05 2004-07-26
ANNE MARGARET CHRISTIE
Company Secretary 2002-11-01 2003-02-05
ADRIAN DE LEIROS
Company Secretary 2002-06-13 2002-11-01
ADRIAN DE LEIROS
Director 2002-06-13 2002-11-01
ROBERT SIDNEY KIRK
Company Secretary 2001-05-18 2002-06-13
ROBERT SIDNEY KIRK
Director 2001-05-18 2002-06-13
KAY BRANDEAUX
Company Secretary 1991-09-13 2001-05-18
BHUPEN VASA
Director 1998-07-10 2001-05-18
EDWIN HARGITT
Director 1991-09-13 1998-07-10
STANLEY JACKSON
Director 1994-07-15 1996-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MCNALLY PAPERGRANGE LIMITED Director 2015-03-03 CURRENT 2014-04-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 32ND FLOOR 30 ST. MARY AXE LONDON EC3A 8BF
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 32ND FLOOR 30 ST. MARY AXE LONDON EC3A 8BF
2017-02-094.70DECLARATION OF SOLVENCY
2017-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-094.70DECLARATION OF SOLVENCY
2017-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-26AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 25000
2016-03-31AR0110/03/16 FULL LIST
2016-03-31AA01PREVEXT FROM 30/06/2015 TO 31/12/2015
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 25000
2015-04-29AR0110/03/15 FULL LIST
2015-03-13TM02APPOINTMENT TERMINATED, SECRETARY PETER CROSS
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BOYLAND
2015-03-13AP01DIRECTOR APPOINTED MR ROBERT MCNALLY
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHERIDAN
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSS
2014-11-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 25000
2014-04-04AR0110/03/14 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KAY BRANDEAUX
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CURWEN
2013-04-05AR0110/03/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-14AR0110/03/12 FULL LIST
2012-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFERY CROSS / 14/03/2012
2012-03-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-18AP01DIRECTOR APPOINTED MR STEPHEN LANCE SHERIDAN
2011-08-01AP01DIRECTOR APPOINTED MR PHILIP JAMES CURWEN
2011-03-10AR0110/03/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL BOYLAND / 09/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL BOYLAND / 09/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY BRANDEAUX / 09/03/2011
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFERY CROSS / 19/11/2010
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY BRANDEAUX / 13/09/1991
2011-03-09AP01DIRECTOR APPOINTED MR PETER GEOFFREY CROSS
2011-02-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-13AR0126/08/10 FULL LIST
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRY
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY BRANDEAUX / 23/08/2010
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRY
2010-09-27AP03SECRETARY APPOINTED MR PETER GEOFFERY CROSS
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KIPPAX
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIPPAX
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-18363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-04-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 10/09/2008
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / KAY BRANDEAUX / 10/09/2008
2008-08-29363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-08-29353LOCATION OF REGISTER OF MEMBERS
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 32ND FLOOR 30 ST. MARY AXE LONDON EC3A 8EP
2008-08-29190LOCATION OF DEBENTURE REGISTER
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 26/08/2008
2008-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / KAY BRANDEAUX / 11/06/2007
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 11/06/2007
2008-02-11288aNEW DIRECTOR APPOINTED
2007-10-30225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-09-10363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 32ND FLOOR ST MARY AXE LONDON EC3A 8EP
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 5 SAINT JAMESS SQUARE LONDON SW1Y 4SJ
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 32ND FLOOR ST MARY AXE LONDON EC3A 8EP
2007-05-21288bDIRECTOR RESIGNED
2006-11-23288bSECRETARY RESIGNED
2006-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-18363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-08-01288aNEW SECRETARY APPOINTED
2006-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-06363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BRANDEAUX ADVISERS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-06
Appointment of Liquidators2017-02-06
Notices to Creditors2017-02-06
Fines / Sanctions
No fines or sanctions have been issued against BRANDEAUX ADVISERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRANDEAUX ADVISERS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2015-12-31

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

Intangible Assets
Patents
We have not found any records of BRANDEAUX ADVISERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDEAUX ADVISERS (UK) LIMITED
Trademarks
We have not found any records of BRANDEAUX ADVISERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDEAUX ADVISERS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BRANDEAUX ADVISERS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBRANDEAUX ADVISERS (UK) LIMITEDEvent Date2017-02-01
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 TypeResolutions for Winding-up
Defending partyBRANDEAUX ADVISERS (UK) LIMITEDEvent Date2017-01-30
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 TypeAppointment of Liquidators
Defending partyBRANDEAUX ADVISERS (UK) LIMITEDEvent Date2017-01-30
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDEAUX ADVISERS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANDEAUX ADVISERS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.