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

BRAND CONTRACTS LIMITED

2 Beacon End Courtyard London Road, Stanway, Colchester, CO3 0NU,
Company Registration Number
04164440
Private Limited Company
Liquidation

Company Overview

About Brand Contracts Ltd
BRAND CONTRACTS LIMITED was founded on 2001-02-21 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Brand Contracts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRAND CONTRACTS LIMITED
 
Legal Registered Office
2 Beacon End Courtyard London Road
Stanway
Colchester
CO3 0NU
Other companies in W1J
 
Previous Names
BAYPORT RESOURCES LIMITED23/11/2011
BAYPORT OIL LIMITED26/08/2011
BRAND INTERNATIONAL LIMITED20/09/2010
Filing Information
Company Number 04164440
Company ID Number 04164440
Date formed 2001-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-08-31
Account next due 31/05/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-12 12:11:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAND CONTRACTS 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.

Company Officers of BRAND CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DUNCAN ALEXANDER
Director 2010-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLAS CLARK
Company Secretary 2010-10-07 2016-07-04
WILLIAM DUNCAN ALEXANDER
Company Secretary 2010-06-25 2010-10-07
MICHAEL SIMON DJANOGLY
Director 2010-06-25 2010-10-07
MICHAEL SIMON DJANOGLY
Company Secretary 2002-01-25 2010-06-25
WILLIAM DUNCAN ALEXANDER
Director 2001-02-26 2010-06-25
GLORIA JANETTE PERRY
Company Secretary 2001-02-26 2002-01-25
FORMATION SECRETARY LIMITED
Nominated Secretary 2001-02-21 2001-02-26
FORMATION DIRECTOR LIMITED
Nominated Director 2001-02-21 2001-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DUNCAN ALEXANDER QUADRUM SERVICES LTD Director 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
WILLIAM DUNCAN ALEXANDER RICHMOND SERVICES LTD Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2016-11-01
WILLIAM DUNCAN ALEXANDER MEDOX SERVICES LTD Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2018-05-08
WILLIAM DUNCAN ALEXANDER GLOBAL SERVICES CORPORATION LTD Director 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-03-08
WILLIAM DUNCAN ALEXANDER APT GLOBAL LTD Director 2014-08-12 CURRENT 2014-08-12 Dissolved 2015-08-18
WILLIAM DUNCAN ALEXANDER INEX CORPORATION LTD Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2015-10-27
WILLIAM DUNCAN ALEXANDER LION OLD STYLE LIMITED Director 2011-03-16 CURRENT 2011-03-07 Active - Proposal to Strike off
WILLIAM DUNCAN ALEXANDER MERCHANT FINANCE LIMITED Director 2009-01-06 CURRENT 1987-06-03 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
2024-03-12Final Gazette dissolved via compulsory strike-off
2023-12-12Compulsory liquidation. Notice of completion of liquidation
2023-08-07Compulsory winding up order
2023-05-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-02-28CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-20CH01Director's details changed for Mr. William Duncan Alexander on 2022-09-19
2022-08-29REGISTERED OFFICE CHANGED ON 29/08/22 FROM Egyptian House Third Floor 170 Piccadilly London W1J 9EJ
2022-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/22 FROM Egyptian House Third Floor 170 Piccadilly London W1J 9EJ
2022-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-07-04TM02Termination of appointment of David Nicholas Clark on 2016-07-04
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-25AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-15AA01Current accounting period extended from 28/02/16 TO 31/08/16
2015-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-08AR0121/02/15 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-23AR0121/02/14 ANNUAL RETURN FULL LIST
2013-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-02-21AR0121/02/13 ANNUAL RETURN FULL LIST
2013-02-21CH03SECRETARY'S DETAILS CHNAGED FOR DAVID NICHOLAS CLARK on 2013-01-20
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/13 FROM Suite 2 71a Knightsbridge London SW1X 7RB United Kingdom
2013-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-10-05MG01Particulars of a mortgage or charge / charge no: 1
2012-02-22AR0121/02/12 ANNUAL RETURN FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/11 FROM 8 Firs Avenue London N11 3NG United Kingdom
2011-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-11-23RES15CHANGE OF NAME 23/11/2011
2011-11-23CERTNMCompany name changed bayport resources LIMITED\certificate issued on 23/11/11
2011-08-26RES15CHANGE OF NAME 26/08/2011
2011-08-26CERTNMCompany name changed bayport oil LIMITED\certificate issued on 26/08/11
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 2ND FLOOR 76 BROOK STREET LONDON W1K 5EE
2011-05-12AR0121/02/11 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION FULL
2010-10-12AP03SECRETARY APPOINTED DAVID NICHOLAS CLARK
2010-10-11AP01DIRECTOR APPOINTED WILLIAM DUNCAN ALEXANDER
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ALEXANDER
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DJANOGLY
2010-09-20RES15CHANGE OF NAME 15/09/2010
2010-09-20CERTNMCOMPANY NAME CHANGED BRAND INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/09/10
2010-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-05AP01DIRECTOR APPOINTED MICHAEL SIMON DJANOGLY
2010-06-30AP03SECRETARY APPOINTED WILLIAM DUNCAN ALEXANDER
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DJANOGLY
2010-02-25AR0121/02/10 FULL LIST
2009-12-11AA28/02/09 TOTAL EXEMPTION FULL
2009-02-23288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL DJANOGLY / 23/02/2009
2009-02-23363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-09AA28/02/08 TOTAL EXEMPTION FULL
2008-02-28363sRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-06363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-04-26363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 19 CLIFFORD STREET LONDON W1X 1RH
2005-03-15363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-02-07363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2003-02-24363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-29288bSECRETARY RESIGNED
2001-03-02288bSECRETARY RESIGNED
2001-03-02288aNEW SECRETARY APPOINTED
2001-03-02288bDIRECTOR RESIGNED
2001-03-02287REGISTERED OFFICE CHANGED ON 02/03/01 FROM: 376 EUSTON ROAD LONDON NW1 3BL
2001-03-02288aNEW DIRECTOR APPOINTED
2001-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to BRAND CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-08-01
Fines / Sanctions
No fines or sanctions have been issued against BRAND CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-05 Satisfied PONTSARN INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAND CONTRACTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-29 £ 2
Shareholder Funds 2011-03-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAND CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAND CONTRACTS LIMITED
Trademarks
We have not found any records of BRAND CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAND CONTRACTS 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 (46190 - Agents involved in the sale of a variety of goods) as BRAND CONTRACTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAND CONTRACTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAND CONTRACTS 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 BRAND CONTRACTS 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.