Liquidation
Company Information for BRENTFORD ONE LIMITED
20 OLD BAILEY, LONDON, EC4M 7AN,
|
Company Registration Number
03722742
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BRENTFORD ONE LIMITED | ||||
Legal Registered Office | ||||
20 OLD BAILEY LONDON EC4M 7AN Other companies in TW8 | ||||
Previous Names | ||||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BRENTFORD ONE LIMITED PARTNERSHIP | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RJP SECRETARIES LTD |
||
STEPHEN CURTIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE CHRISTOPHER CONSTABLE |
Company Secretary | ||
PETER MARTIN WARD |
Company Secretary | ||
MATTHEW JAMES EVANS |
Director | ||
JULIAN RICHARD HUNT |
Company Secretary | ||
JACOPO FRATINI |
Director | ||
CESARE PERETTI |
Director | ||
CORRADO COLLI |
Director | ||
SIMONE FRANGI |
Director | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
JULIAN RICHARD HUNT |
Company Secretary | ||
ROY COLIN BISHKO |
Director | ||
NIGEL STEPHEN MCGINLEY |
Director | ||
DAVID WILLIAM MEMORY |
Director | ||
MARTIN JACK MORGAN |
Director | ||
DAVIDE FRANGI |
Company Secretary | ||
DAVIO FRANGI |
Director | ||
EXCELLET INVESTMENTS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRENTFORD THREE LIMITED | Director | 2013-09-25 | CURRENT | 1980-10-28 | Liquidation | |
BRENTFORD TWO LIMITED | Director | 2013-09-25 | CURRENT | 1981-11-25 | Liquidation | |
STEVE CURTIS CONSULTING LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/21 FROM C/O Moorfields 88 Wood Street London EC2V 7QF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-20 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-20 | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Mr Stephen Curtis on 2015-10-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/17 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom | |
600 | Appointment of a voluntary liquidator | |
RES15 | CHANGE OF NAME 31/10/2016 | |
CERTNM | Company name changed tie rack retail group LIMITED\certificate issued on 16/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
RES13 | Resolutions passed:
| |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 74.41 | |
SH19 | Statement of capital on 2016-04-04 GBP 74.41 | |
CAP-SS | Solvency Statement dated 01/04/16 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/01/15 TO 31/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/15 FROM Great West House Great West Road Brentford Middlesex TW8 9DF | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 1500074.16 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14 | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMIE CONSTABLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER WARD | |
AP03 | SECRETARY APPOINTED MR PETER MARTIN WARD | |
AP03 | SECRETARY APPOINTED MR JAMIE CHRISTOPHER CONSTABLE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
ANNOTATION | Clarification | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 1500074.16 | |
AR01 | 24/02/14 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM VANTAGE WEST GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG ENGLAND | |
RES01 | ADOPT ARTICLES 25/09/2013 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP04 | CORPORATE SECRETARY APPOINTED RJP SECRETARIES LTD | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOPO FRATINI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN HUNT | |
AP01 | DIRECTOR APPOINTED MR STEPHEN CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CESARE PERETTI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037227420003 | |
AR01 | 24/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CESARE PERETTI / 25/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOPO FRATINI / 25/02/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O TIE RACK CAPITAL INTERCHANGE WAY BRENTFORD MIDDLESEX TW8 0EX | |
AR01 | 24/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
AR01 | 24/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORRADO COLLI | |
AR01 | 24/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CESARE PERETTI / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACOPO FRATINI / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CORRADO COLLI / 08/02/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/09 | |
RES01 | ADOPT ARTICLES 27/05/2009 | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMONE FRANGI | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/08 | |
88(2) | AD 22/07/08 GBP SI 741572@0.0001=74.1572 GBP IC 1500000/1500074.1572 | |
123 | NC INC ALREADY ADJUSTED 22/07/08 | |
RES01 | ADOPT ARTICLES 22/07/2008 | |
RES04 | GBP NC 1500000/150007416 22/07/2008 | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FRANGI INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/10/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED |
Resolutions for Winding-up | 2016-12-30 |
Notices to Creditors | 2016-12-30 |
Appointment of Liquidators | 2016-12-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAVENDISH 101 LIMITED | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | BANCA COMMERCIALE ITALIANA |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BRENTFORD ONE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRENTFORD ONE LIMITED | Event Date | 2016-12-21 |
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 Type | Notices to Creditors | |
Defending party | BRENTFORD ONE LIMITED | Event Date | 2016-12-21 |
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 Type | Appointment of Liquidators | |
Defending party | BRENTFORD ONE LIMITED | Event Date | 2016-12-21 |
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 | |||
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. |