Liquidation
Company Information for BRAND TRADER LTD
*DEFAULT*, 290 MOSTON LANE, MANCHESTER, M40 9WB,
|
Company Registration Number
07255958
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRAND TRADER LTD | ||
Legal Registered Office | ||
*DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB Other companies in M4 | ||
Previous Names | ||
|
Company Number | 07255958 | |
---|---|---|
Company ID Number | 07255958 | |
Date formed | 2010-05-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2013 | |
Account next due | 28/02/2015 | |
Latest return | 17/05/2014 | |
Return next due | 14/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-08-12 08:39:03 |
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 | ||
---|---|---|---|---|
BRAND TRADER (UK) LTD | MCCABE FORD WILLIAMS BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE | Liquidation | Company formed on the 2010-08-06 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW SCOTT ROSENBLATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PAUL MAHON |
Director | ||
ANDREW TERENCE BROMLEY |
Director | ||
JOHN PAUL MAHON |
Director | ||
BRENDAN MORAN |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISCOUNT FACILITIES LTD | Director | 2013-07-29 | CURRENT | 2013-07-29 | Dissolved 2014-12-23 | |
DISCOUNT STOCK SUPPLIER LTD | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2014-12-23 | |
DISCOUNT RECRUITMENT LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2014-12-23 | |
DISCOUNT AINTREE LTD | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2014-12-23 | |
DISCOUNT LEASES LTD | Director | 2013-07-26 | CURRENT | 2013-07-26 | Dissolved 2014-12-23 | |
DISCOUNT LTD | Director | 2013-07-26 | CURRENT | 2005-11-29 | Dissolved 2015-08-18 | |
ANDREW JOHN LEGAL SERVICES LTD | Director | 2013-02-04 | CURRENT | 2013-02-04 | Dissolved 2014-09-16 | |
BRAND MANAGEMENT SERVICES LIMITED | Director | 2011-12-22 | CURRENT | 2008-11-24 | Dissolved 2017-07-10 | |
ANDREW JOHN PROPERTIES LTD | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/07/20 FROM 132-134 Great Ancoats Street Manchester M4 6DE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 2 FRIARS WALK FORMBY LIVERPOOL MERSEYSIDE L37 4EU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM, 2 FRIARS WALK, FORMBY, LIVERPOOL, MERSEYSIDE, L37 4EU, ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ANDREW SCOTT ROSENBLATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAHON | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROMLEY | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAHON | |
AP01 | DIRECTOR APPOINTED MR ANDREW TERENCE BROMLEY | |
AR01 | 17/05/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL MAHON | |
RES15 | CHANGE OF NAME 31/08/2011 | |
CERTNM | Company name changed salon T.V. (uk) LTD\certificate issued on 19/09/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL MAHON | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG UNITED KINGDOM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN MORAN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM, 55 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0PG, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR BRENDAN MORAN | |
SH01 | 18/05/10 STATEMENT OF CAPITAL GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-05-20 |
Petitions to Wind Up (Companies) | 2015-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 8 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as BRAND TRADER LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BRAND TRADER LTD | Event Date | 2015-05-11 |
In the High Court Of Justice case number 001822 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRAND TRADER LTD | Event Date | 2015-03-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1822 A Petition to wind up the above-named Company, Registration Number 07255958, of 132-134 Great Ancoats Street, Manchester, M4 6DE, presented on 10 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 May 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015 . | |||
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. |