Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRENTFORD ONE LIMITED
Company Information for

BRENTFORD ONE LIMITED

20 OLD BAILEY, LONDON, EC4M 7AN,
Company Registration Number
03722742
Private Limited Company
Liquidation

Company Overview

About Brentford One Ltd
BRENTFORD ONE LIMITED was founded on 1999-02-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Brentford One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRENTFORD ONE LIMITED
 
Legal Registered Office
20 OLD BAILEY
LONDON
EC4M 7AN
Other companies in TW8
 
Previous Names
TIE RACK RETAIL GROUP LIMITED16/11/2016
FRANGI INVESTMENTS LIMITED26/10/2007
Filing Information
Company Number 03722742
Company ID Number 03722742
Date formed 1999-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts FULL
Last Datalog update: 2022-04-05 17:16:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRENTFORD ONE 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.
Companies with same name BRENTFORD ONE LIMITED
The following companies were found which have the same name as BRENTFORD ONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRENTFORD ONE LIMITED PARTNERSHIP Oklahoma Unknown

Company Officers of BRENTFORD ONE LIMITED

Current Directors
Officer Role Date Appointed
RJP SECRETARIES LTD
Company Secretary 2013-09-25
STEPHEN CURTIS
Director 2013-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE CHRISTOPHER CONSTABLE
Company Secretary 2014-06-25 2014-06-25
PETER MARTIN WARD
Company Secretary 2014-06-25 2014-06-25
MATTHEW JAMES EVANS
Director 2013-09-25 2014-04-23
JULIAN RICHARD HUNT
Company Secretary 2007-10-01 2013-09-25
JACOPO FRATINI
Director 2007-04-20 2013-09-25
CESARE PERETTI
Director 2007-04-20 2013-09-25
CORRADO COLLI
Director 2007-04-20 2010-10-14
SIMONE FRANGI
Director 1999-02-24 2009-01-30
ABOGADO NOMINEES LIMITED
Company Secretary 2007-04-20 2007-10-01
JULIAN RICHARD HUNT
Company Secretary 1999-06-01 2007-04-20
ROY COLIN BISHKO
Director 1999-06-01 2007-04-20
NIGEL STEPHEN MCGINLEY
Director 1999-06-01 2007-04-20
DAVID WILLIAM MEMORY
Director 1999-06-02 2007-04-20
MARTIN JACK MORGAN
Director 1999-06-01 2007-04-20
DAVIDE FRANGI
Company Secretary 1999-03-25 1999-06-01
DAVIO FRANGI
Director 1999-02-24 1999-06-01
EXCELLET INVESTMENTS LIMITED
Company Secretary 1999-02-24 1999-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CURTIS BRENTFORD THREE LIMITED Director 2013-09-25 CURRENT 1980-10-28 Liquidation
STEPHEN CURTIS BRENTFORD TWO LIMITED Director 2013-09-25 CURRENT 1981-11-25 Liquidation
STEPHEN CURTIS STEVE CURTIS CONSULTING LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active

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
2022-04-05GAZ2Final Gazette dissolved via compulsory strike-off
2022-01-05Voluntary liquidation. Return of final meeting of creditors
2022-01-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-02-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-20
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM C/O Moorfields 88 Wood Street London EC2V 7QF
2020-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-20
2019-12-04600Appointment of a voluntary liquidator
2019-12-04LIQ10Removal of liquidator by court order
2019-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-20
2018-02-20LIQ02Voluntary liquidation Statement of affairs
2018-02-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-20
2018-02-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-12-21
2017-08-24CH01Director's details changed for Mr Stephen Curtis on 2015-10-26
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
2017-01-11600Appointment of a voluntary liquidator
2016-11-16RES15CHANGE OF NAME 31/10/2016
2016-11-16CERTNMCompany name changed tie rack retail group LIMITED\certificate issued on 16/11/16
2016-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-04RES13Resolutions passed:
  • Reduction of share premium account 01/04/2016
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
  • Reduction of share premium account 01/04/2016
2016-04-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduction of share premium account 01/04/2016
2016-04-04SH20Statement by Directors
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 74.41
2016-04-04SH19Statement of capital on 2016-04-04 GBP 74.41
2016-04-04CAP-SSSolvency Statement dated 01/04/16
2016-02-25AR0124/02/16 ANNUAL RETURN FULL LIST
2015-09-04AA01Previous accounting period extended from 31/01/15 TO 31/07/15
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM Great West House Great West Road Brentford Middlesex TW8 9DF
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1500074.16
2015-03-05AR0124/02/15 ANNUAL RETURN FULL LIST
2015-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-06-30AUDAUDITOR'S RESIGNATION
2014-06-26TM02APPOINTMENT TERMINATED, SECRETARY JAMIE CONSTABLE
2014-06-26TM02APPOINTMENT TERMINATED, SECRETARY PETER WARD
2014-06-25AP03SECRETARY APPOINTED MR PETER MARTIN WARD
2014-06-25AP03SECRETARY APPOINTED MR JAMIE CHRISTOPHER CONSTABLE
2014-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS
2014-04-231.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-03-18ANNOTATIONClarification
2014-03-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1500074.16
2014-03-06AR0124/02/14 FULL LIST
2014-01-081.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM VANTAGE WEST GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG ENGLAND
2013-11-11RES01ADOPT ARTICLES 25/09/2013
2013-11-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-24AP04CORPORATE SECRETARY APPOINTED RJP SECRETARIES LTD
2013-10-24AP01DIRECTOR APPOINTED MR MATTHEW JAMES EVANS
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JACOPO FRATINI
2013-10-24TM02APPOINTMENT TERMINATED, SECRETARY JULIAN HUNT
2013-10-24AP01DIRECTOR APPOINTED MR STEPHEN CURTIS
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CESARE PERETTI
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037227420003
2013-02-26AR0124/02/13 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CESARE PERETTI / 25/02/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOPO FRATINI / 25/02/2013
2012-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O TIE RACK CAPITAL INTERCHANGE WAY BRENTFORD MIDDLESEX TW8 0EX
2012-03-15AR0124/02/12 FULL LIST
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-03-22AR0124/02/11 FULL LIST
2010-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CORRADO COLLI
2010-03-16AR0124/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CESARE PERETTI / 08/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOPO FRATINI / 08/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CORRADO COLLI / 08/02/2010
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/09
2009-06-01RES01ADOPT ARTICLES 27/05/2009
2009-03-27363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR SIMONE FRANGI
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/08
2008-07-2988(2)AD 22/07/08 GBP SI 741572@0.0001=74.1572 GBP IC 1500000/1500074.1572
2008-07-25123NC INC ALREADY ADJUSTED 22/07/08
2008-07-25RES01ADOPT ARTICLES 22/07/2008
2008-07-25RES04GBP NC 1500000/150007416 22/07/2008
2008-03-19363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/07
2007-11-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-11-01MEM/ARTSARTICLES OF ASSOCIATION
2007-10-26CERTNMCOMPANY NAME CHANGED FRANGI INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/10/07
2007-10-16288bSECRETARY RESIGNED
2007-10-16288aNEW SECRETARY APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bSECRETARY RESIGNED
2007-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-15288bDIRECTOR RESIGNED
2007-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-15288bDIRECTOR RESIGNED
2007-05-15AUDAUDITOR'S RESIGNATION
2007-05-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRENTFORD ONE 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-up2016-12-30
Notices to Creditors2016-12-30
Appointment of Liquidators2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against BRENTFORD ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-10 Outstanding CAVENDISH 101 LIMITED
DEBENTURE 2002-11-04 Satisfied HSBC BANK PLC
DEBENTURE 1999-03-26 Satisfied BANCA COMMERCIALE ITALIANA
Intangible Assets
Patents
We have not found any records of BRENTFORD ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRENTFORD ONE LIMITED
Trademarks
We have not found any records of BRENTFORD ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRENTFORD ONE 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 (70100 - Activities of head offices) as BRENTFORD ONE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRENTFORD ONE 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 TypeResolutions for Winding-up
Defending partyBRENTFORD ONE LIMITEDEvent Date2016-12-21
At a General Meeting of the Members of the above named Company, duly convened, and held at Rcapital, 24 Old Bond Street, Mayfair, London W1S 4AW on 21 December 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Simon Thomas and Nicholas O'Reilly , both of Moorfields , 88 Wood Street, London, EC2V 7QF , (IP Nos. 8920 and 8309), be and are hereby appointed Joint Liquidators for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Simon Thomas and Nicholas OReilly was confirmed. For further details contact: Nicola Elsworth, Tel: 0207 186 1149 Stephen Curtis , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyBRENTFORD ONE LIMITEDEvent Date2016-12-21
I hereby give notice that, Simon Thomas and Nicholas OReilly of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF, were appointed joint liquidators of the above named company on 21 December 2016 by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 January 2017 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and the names and addresses of their Solicitors (if any), to the undersigned Simon Robert Thomas of Moorfields Advisory Limited, the joint liquidator of the said company and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. Office Holder details: Simon Thomas and Nicholas OReilly (IP Nos. 8920 and 8309), of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF. For further details contact: Nicola Elsworth, Tel: 0207 186 1149
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRENTFORD ONE LIMITEDEvent Date2016-12-21
Simon Thomas and Nicholas O'Reilly , both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Nicola Elsworth, Tel: 0207 186 1149
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRENTFORD ONE 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 BRENTFORD ONE 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.