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

CELEBRAND LIMITED

THE OLD BREWHOUSE 49-51 BREWHOUSE HILL, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8AN,
Company Registration Number
04224658
Private Limited Company
Liquidation

Company Overview

About Celebrand Ltd
CELEBRAND LIMITED was founded on 2001-05-29 and has its registered office in St. Albans. The organisation's status is listed as "Liquidation". Celebrand Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CELEBRAND LIMITED
 
Legal Registered Office
THE OLD BREWHOUSE 49-51 BREWHOUSE HILL
WHEATHAMPSTEAD
ST. ALBANS
HERTFORDSHIRE
AL4 8AN
Other companies in EN2
 
Filing Information
Company Number 04224658
Company ID Number 04224658
Date formed 2001-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB740364255  
Last Datalog update: 2021-07-06 10:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELEBRAND LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAY ACCOUNTANTS (HERTS) LIMITED   S MCCOMBIE & CO 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 CELEBRAND LIMITED
The following companies were found which have the same name as CELEBRAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELEBRAND INC. 59 Gilbert St STE 102 Orange MONROE NY 10950 Active Company formed on the 2012-01-11
CELEBRAND LIMITED Unknown
CELEBRANDING HOSPITALITY LLC 19370 COLLINS AVE SUNNY ISLES FL 33160 Active Company formed on the 2021-01-27
Celebrando Vida Foundation, Inc. 27 W Anapamu St Ste 253 Santa Barbara CA 93101 FTB Suspended Company formed on the 2010-11-16
CELEBRANDO INC Delaware Unknown
Celebrando, L.L.C. Delaware Unknown
CELEBRANDO IL NOSTRO RETAGGIO NO 2786 INC Pennsylvannia Unknown
CELEBRANDS GROUP, INC 1400 NW 15 AVE BOCA RATON FL 33486 Inactive Company formed on the 2016-11-02
CELEBRANDS PTY LTD Active Company formed on the 2019-02-25
CELEBRANDT PTE. LTD. LAVENDER STREET Singapore 338794 Dissolved Company formed on the 2012-10-16

Company Officers of CELEBRAND LIMITED

Current Directors
Officer Role Date Appointed
BRIAN PAUL (SECRETARIES) LIMITED
Company Secretary 2001-05-29
RICHARD JAMES HOUSE
Director 2001-05-29
LUCIA RATTO VILLARES
Director 2001-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2001-05-29 2001-05-29
QA NOMINEES LIMITED
Nominated Director 2001-05-29 2001-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PAUL (SECRETARIES) LIMITED YOURLOTTOSERVICE UK LIMITED Company Secretary 2016-04-05 CURRENT 2016-04-05 Active
BRIAN PAUL (SECRETARIES) LIMITED ASCOT LODGE FREEHOLD LIMITED Company Secretary 2014-12-22 CURRENT 2014-12-22 Active
BRIAN PAUL (SECRETARIES) LIMITED RIVERSMEET RTM LIMITED Company Secretary 2014-06-16 CURRENT 2007-07-18 Active
BRIAN PAUL (SECRETARIES) LIMITED RIVERSMEET OWNERS LIMITED Company Secretary 2014-05-20 CURRENT 2006-02-08 Active
BRIAN PAUL (SECRETARIES) LIMITED WAYWOOD LIMITED Company Secretary 2014-01-06 CURRENT 1984-10-17 Active
BRIAN PAUL (SECRETARIES) LIMITED BROOKSIDE COLNE WAY LIMITED Company Secretary 2013-09-18 CURRENT 2002-07-15 Active
BRIAN PAUL (SECRETARIES) LIMITED EON MOTORS LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Dissolved 2017-09-12
BRIAN PAUL (SECRETARIES) LIMITED CLESIDRA LTD Company Secretary 2011-10-01 CURRENT 2009-03-12 Active
BRIAN PAUL (SECRETARIES) LIMITED MORGAN DAVIES LIMITED Company Secretary 2010-05-24 CURRENT 1998-08-12 Active
BRIAN PAUL (SECRETARIES) LIMITED ABINGDON SMALL BUSINESS ESTATE (MANAGEMENT) LIMITED Company Secretary 2010-04-07 CURRENT 1983-02-23 Active - Proposal to Strike off
BRIAN PAUL (SECRETARIES) LIMITED COLNE WAY COURT MANAGEMENT LIMITED Company Secretary 2010-04-07 CURRENT 1987-10-09 Active
BRIAN PAUL (SECRETARIES) LIMITED WHARFSIDE MANAGEMENT LIMITED Company Secretary 2010-04-07 CURRENT 1988-06-24 Active
BRIAN PAUL (SECRETARIES) LIMITED LANGLEY TERRACE MANAGEMENT LIMITED Company Secretary 2010-04-07 CURRENT 1984-10-01 Active
BRIAN PAUL (SECRETARIES) LIMITED 43 AUGUSTUS ROAD FREEHOLD LIMITED Company Secretary 2007-10-11 CURRENT 2006-10-10 Active
BRIAN PAUL (SECRETARIES) LIMITED HOWARD & SON LIMITED Company Secretary 2007-04-10 CURRENT 2007-04-10 Liquidation
BRIAN PAUL (SECRETARIES) LIMITED CARRY-A-BAG LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Dissolved 2013-10-08
BRIAN PAUL (SECRETARIES) LIMITED HADFIELD CLOSE MANAGEMENT LIMITED Company Secretary 2006-08-30 CURRENT 1999-03-30 Active
BRIAN PAUL (SECRETARIES) LIMITED PETER PAYNE LIMITED Company Secretary 2006-08-11 CURRENT 2006-08-11 Dissolved 2016-03-01
BRIAN PAUL (SECRETARIES) LIMITED CERTIFIED PROPERTIES LIMITED Company Secretary 2006-07-11 CURRENT 2006-05-05 Dissolved 2014-11-11
BRIAN PAUL (SECRETARIES) LIMITED OAKLEIGH (NORTH LONDON) PROPERTY MANAGEMENT CO. LIMITED Company Secretary 2005-12-22 CURRENT 1962-04-13 Active
BRIAN PAUL (SECRETARIES) LIMITED 7 CAMDEN TERRACE (FREEHOLD) LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Active
BRIAN PAUL (SECRETARIES) LIMITED STAMFORD BRIDGE LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Active
BRIAN PAUL (SECRETARIES) LIMITED K & W GROUP LIMITED Company Secretary 2005-10-11 CURRENT 2005-08-31 Active - Proposal to Strike off
BRIAN PAUL (SECRETARIES) LIMITED LIQUIDELECTRIC LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-24 Active
BRIAN PAUL (SECRETARIES) LIMITED THISTLEBANK LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Dissolved 2013-12-24
BRIAN PAUL (SECRETARIES) LIMITED DEENSIDE MANAGEMENT LIMITED Company Secretary 2005-04-05 CURRENT 2003-10-02 Active
BRIAN PAUL (SECRETARIES) LIMITED KATABIT LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Active
BRIAN PAUL (SECRETARIES) LIMITED 54 RADNOR WALK LIMITED Company Secretary 2004-11-18 CURRENT 2003-11-07 Active
BRIAN PAUL (SECRETARIES) LIMITED KINGSCLERE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-19 CURRENT 2000-04-05 Active
BRIAN PAUL (SECRETARIES) LIMITED D.A.D. INSULATIONS LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2015-11-10
BRIAN PAUL (SECRETARIES) LIMITED JEANS BOULTON SEYMOUR LIMITED Company Secretary 2004-02-23 CURRENT 2004-02-23 Active
BRIAN PAUL (SECRETARIES) LIMITED ASTRALAND LIMITED Company Secretary 2004-01-16 CURRENT 2003-12-02 Dissolved 2014-05-13
BRIAN PAUL (SECRETARIES) LIMITED TRANSWRITE LIMITED Company Secretary 2004-01-12 CURRENT 2003-07-23 Dissolved 2014-08-26
BRIAN PAUL (SECRETARIES) LIMITED PK MEDICALS LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Dissolved 2014-05-20
BRIAN PAUL (SECRETARIES) LIMITED ART MANAGEMENT LIMITED Company Secretary 2003-01-20 CURRENT 2003-01-20 Active
BRIAN PAUL (SECRETARIES) LIMITED ANNIE WAITE LIMITED Company Secretary 2002-10-03 CURRENT 2002-10-03 Active
BRIAN PAUL (SECRETARIES) LIMITED EXOTIC RETREATS LIMITED Company Secretary 2002-07-02 CURRENT 2002-07-02 Active
BRIAN PAUL (SECRETARIES) LIMITED ATLANTIC PROPERTY MANAGEMENT LIMITED Company Secretary 2002-04-17 CURRENT 1998-12-08 Active
BRIAN PAUL (SECRETARIES) LIMITED REGENCY GRAPHICS LIMITED Company Secretary 2001-10-22 CURRENT 1996-01-18 Dissolved 2016-09-06
BRIAN PAUL (SECRETARIES) LIMITED KALAMI DEVELOPMENTS LIMITED Company Secretary 2001-07-18 CURRENT 2001-07-18 Active
BRIAN PAUL (SECRETARIES) LIMITED JEANS HAIRSTYLISTS LIMITED Company Secretary 2001-06-11 CURRENT 2001-03-05 Active
BRIAN PAUL (SECRETARIES) LIMITED EURO INSIGHTS LIMITED Company Secretary 2001-03-20 CURRENT 2000-03-03 Active
BRIAN PAUL (SECRETARIES) LIMITED THE RACE DRIVERS ACADEMY LIMITED Company Secretary 2000-06-23 CURRENT 2000-06-23 Dissolved 2014-03-11
BRIAN PAUL (SECRETARIES) LIMITED JUNCTION SERVICES LTD Company Secretary 2000-03-30 CURRENT 1999-11-15 Active
BRIAN PAUL (SECRETARIES) LIMITED WYFOLD STUDIOS MANAGEMENT LIMITED Company Secretary 2000-03-13 CURRENT 1988-11-10 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
2021-08-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-19
2020-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/20 FROM Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF
2020-08-10600Appointment of a voluntary liquidator
2020-08-10LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-20
2020-08-10LIQ01Voluntary liquidation declaration of solvency
2020-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCIA RATTO VILLARES
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 160
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-23AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 160
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 160
2016-06-24AR0129/05/16 FULL LIST
2016-06-24AR0129/05/16 FULL LIST
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 160
2015-06-11AR0129/05/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 160
2014-07-14AR0129/05/14 ANNUAL RETURN FULL LIST
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0129/05/13 ANNUAL RETURN FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIA RATTO VILLARES / 30/05/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HOUSE / 30/05/2013
2013-05-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0129/05/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0129/05/11 ANNUAL RETURN FULL LIST
2011-05-09AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-11AR0129/05/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIA RATTO VILLARES / 29/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HOUSE / 29/05/2010
2010-06-11CH04SECRETARY'S DETAILS CHNAGED FOR BRIAN PAUL (SECRETARIES) LIMITED on 2010-05-29
2010-05-24AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-05-14AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-02AA31/08/07 TOTAL EXEMPTION SMALL
2007-06-18363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-14363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-10363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-06-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-10363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2001-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-12225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02
2001-10-1288(2)RAD 12/09/01--------- £ SI 60@1=60 £ IC 100/160
2001-10-1288(2)RAD 29/05/01--------- £ SI 98@1=98 £ IC 2/100
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12288aNEW SECRETARY APPOINTED
2001-06-11288bSECRETARY RESIGNED
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE HERTFORDSHIRE WD6 3EW
2001-06-11288bDIRECTOR RESIGNED
2001-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CELEBRAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-08-04
Appointment of Liquidators2020-08-04
Resolutions for Winding-up2020-08-04
Fines / Sanctions
No fines or sanctions have been issued against CELEBRAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CELEBRAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CELEBRAND LIMITED registering or being granted any patents
Domain Names

CELEBRAND LIMITED owns 1 domain names.

celebrand.co.uk  

Trademarks
We have not found any records of CELEBRAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELEBRAND 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 (82990 - Other business support service activities n.e.c.) as CELEBRAND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CELEBRAND 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 partyCELEBRAND LIMITEDEvent Date2020-07-20
Final Date For Submission: 28 August 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all their known liabilities in full. Hayley Maddison, Liquidator Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCELEBRAND LIMITEDEvent Date2020-07-20
Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCELEBRAND LIMITEDEvent Date2020-07-20
Place of meeting: 7 Baden road, London, N8 7RJ. Date of meeting: 20 July 2020. Time of meeting: 12:00 pm. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Richard James House, Director Liquidator's Name and Address: Hayley Maddison (IP No. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 469700. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELEBRAND 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 CELEBRAND 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.