Liquidation
Company Information for BRAND FAITH LIMITED
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
05542477
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRAND FAITH LIMITED | |
Legal Registered Office | |
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in NW1 | |
Company Number | 05542477 | |
---|---|---|
Company ID Number | 05542477 | |
Date formed | 2005-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 22/08/2011 | |
Return next due | 19/09/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2019-12-09 09:40:52 |
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 |
---|---|---|
ALLAN RAMSAY BIGGAR |
||
ALLAN RAMSAY BIGGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WIGLEY |
Company Secretary | ||
BRIDGET SUSAN BIGGAR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHETSTONE CAPITAL GROUP PLC | Director | 2018-01-09 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
GUILDFORD STREET CAPITAL LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
AXE PRIVATE EQUITY LIMITED | Director | 2017-06-01 | CURRENT | 2014-09-15 | Active | |
GUILDFORD STREET CAPITAL (UK) LIMITED | Director | 2016-09-11 | CURRENT | 2013-09-10 | Active | |
EMIRATES GLOBAL SERVICES LTD | Director | 2016-02-05 | CURRENT | 2016-02-05 | Dissolved 2017-07-11 | |
WORTHINGTON ENERGY LIMITED | Director | 2015-10-07 | CURRENT | 2014-10-31 | Dissolved 2016-04-19 | |
CYCLIST LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-10 | Dissolved 2016-02-23 | |
EQUITY MEDIA PARTNERS LIMITED | Director | 2013-02-28 | CURRENT | 2012-07-02 | Dissolved 2017-12-12 | |
FRESHLY MADE CONTENT LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2016-07-19 | |
XPERIA MEDIA LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2018-01-09 | |
BUSINESS EDGE NETWORK LTD | Director | 2010-11-26 | CURRENT | 2010-10-25 | Active - Proposal to Strike off | |
RESOURCING EXCELLENCE LIMITED | Director | 2008-04-01 | CURRENT | 1992-04-03 | Active | |
OPEN SOHO LIMITED | Director | 2007-10-31 | CURRENT | 2006-11-03 | Liquidation | |
BRANDSMITHS LIMITED | Director | 2007-01-24 | CURRENT | 2001-01-26 | Liquidation | |
INSIGHTS INTERNATIONAL LIMITED | Director | 2006-08-10 | CURRENT | 2006-08-10 | Dissolved 2014-09-09 | |
ALL ABOUT BRANDS PLC | Director | 2006-07-17 | CURRENT | 2006-07-17 | Liquidation | |
THE CADOGAN PARTNERSHIP LTD | Director | 2005-08-24 | CURRENT | 2005-01-19 | Liquidation | |
INFLUENTIAL THINKING LIMITED | Director | 2005-08-23 | CURRENT | 2005-08-23 | Liquidation | |
MANAGEMENT INTELLIGENCE CONSULTING LIMITED | Director | 2001-11-08 | CURRENT | 2001-11-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-26 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-26 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM Acre House 11-15 William Road London NW1 3ER | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-26 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2016 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-26 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-26 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-26 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/12 FROM C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ United Kingdom | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW WIGLEY | |
AP03 | Appointment of Mr Allan Ramsay Biggar as company secretary | |
LATEST SOC | 25/08/11 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW WIGLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Andrew Wigley as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIDGET BIGGAR | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/10 FROM Elliotts Shah 2Nd Floor, Kings House 5-11 Westbourne Grove London W2 4UA | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: BLUEBELL HOUSE, NEWLANDS DRIVE MAIDENHEAD BERKSHIRE SL6 4LL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as BRAND FAITH LIMITED are:
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. |