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

ALL ABOUT BRANDS PLC

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
05878002
Public Limited Company
Liquidation

Company Overview

About All About Brands Plc
ALL ABOUT BRANDS PLC was founded on 2006-07-17 and has its registered office in London. The organisation's status is listed as "Liquidation". All About Brands Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALL ABOUT BRANDS PLC
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in NW1
 
Filing Information
Company Number 05878002
Company ID Number 05878002
Date formed 2006-07-17
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/06/2012
Latest return 17/07/2011
Return next due 14/08/2012
Type of accounts GROUP
Last Datalog update: 2019-12-09 12:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL ABOUT BRANDS PLC
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 ALL ABOUT BRANDS PLC
The following companies were found which have the same name as ALL ABOUT BRANDS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL ABOUT BRANDS LIMITED Unknown Company formed on the 2014-11-20
ALL ABOUT BRANDS SDN. BHD. Active

Company Officers of ALL ABOUT BRANDS PLC

Current Directors
Officer Role Date Appointed
ALLAN RAMSAY BIGGAR
Company Secretary 2011-08-18
ALLAN RAMSAY BIGGAR
Director 2006-07-17
BRIDGET SUSAN BIGGAR
Director 2008-07-22
AMIN BADR EL DIN
Director 2006-07-17
ANTHONY BRUTON MEYRICK GOOD
Director 2010-05-11
MARK ANDREW KEITH ROLLINSON
Director 2010-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WIGLEY
Company Secretary 2010-03-24 2011-08-18
TIMOTHY JOHN GRIFFITHS
Director 2007-01-20 2011-05-25
SADRUDIN AMERSHI LADHANI
Company Secretary 2008-07-22 2010-03-24
ALLAN RAMSAY BIGGAR
Company Secretary 2006-07-17 2009-04-29
BRIDGET SUSAN BIGGAR
Company Secretary 2006-10-27 2009-04-29
ALISON MARY CANNING
Director 2007-02-23 2008-03-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-07-17 2006-07-17
WATERLOW NOMINEES LIMITED
Nominated Director 2006-07-17 2006-07-17
WATERLOW SECRETARIES LIMITED
Nominated Director 2006-07-17 2006-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN RAMSAY BIGGAR WHETSTONE CAPITAL GROUP PLC Director 2018-01-09 CURRENT 2017-08-08 Active - Proposal to Strike off
ALLAN RAMSAY BIGGAR GUILDFORD STREET CAPITAL LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
ALLAN RAMSAY BIGGAR AXE PRIVATE EQUITY LIMITED Director 2017-06-01 CURRENT 2014-09-15 Active - Proposal to Strike off
ALLAN RAMSAY BIGGAR GUILDFORD STREET CAPITAL (UK) LIMITED Director 2016-09-11 CURRENT 2013-09-10 Active
ALLAN RAMSAY BIGGAR EMIRATES GLOBAL SERVICES LTD Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-07-11
ALLAN RAMSAY BIGGAR WORTHINGTON ENERGY LIMITED Director 2015-10-07 CURRENT 2014-10-31 Dissolved 2016-04-19
ALLAN RAMSAY BIGGAR CYCLIST LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2016-02-23
ALLAN RAMSAY BIGGAR EQUITY MEDIA PARTNERS LIMITED Director 2013-02-28 CURRENT 2012-07-02 Dissolved 2017-12-12
ALLAN RAMSAY BIGGAR FRESHLY MADE CONTENT LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2016-07-19
ALLAN RAMSAY BIGGAR XPERIA MEDIA LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-01-09
ALLAN RAMSAY BIGGAR BUSINESS EDGE NETWORK LTD Director 2010-11-26 CURRENT 2010-10-25 Active - Proposal to Strike off
ALLAN RAMSAY BIGGAR RESOURCING EXCELLENCE LIMITED Director 2008-04-01 CURRENT 1992-04-03 Active - Proposal to Strike off
ALLAN RAMSAY BIGGAR OPEN SOHO LIMITED Director 2007-10-31 CURRENT 2006-11-03 Liquidation
ALLAN RAMSAY BIGGAR BRANDSMITHS LIMITED Director 2007-01-24 CURRENT 2001-01-26 Liquidation
ALLAN RAMSAY BIGGAR INSIGHTS INTERNATIONAL LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2014-09-09
ALLAN RAMSAY BIGGAR THE CADOGAN PARTNERSHIP LTD Director 2005-08-24 CURRENT 2005-01-19 Liquidation
ALLAN RAMSAY BIGGAR INFLUENTIAL THINKING LIMITED Director 2005-08-23 CURRENT 2005-08-23 Liquidation
ALLAN RAMSAY BIGGAR BRAND FAITH LIMITED Director 2005-08-22 CURRENT 2005-08-22 Liquidation
ALLAN RAMSAY BIGGAR MANAGEMENT INTELLIGENCE CONSULTING LIMITED Director 2001-11-08 CURRENT 2001-11-08 Liquidation
BRIDGET SUSAN BIGGAR BB THEATRE PRODUCTIONS LTD Director 2015-12-08 CURRENT 2015-12-08 Active
BRIDGET SUSAN BIGGAR THE CADOGAN PARTNERSHIP LTD Director 2005-02-27 CURRENT 2005-01-19 Liquidation
BRIDGET SUSAN BIGGAR MANAGEMENT INTELLIGENCE CONSULTING LIMITED Director 2001-11-08 CURRENT 2001-11-08 Liquidation
BRIDGET SUSAN BIGGAR LIFE ORIENTATIONS LIMITED Director 2001-04-05 CURRENT 2001-04-05 Active
BRIDGET SUSAN BIGGAR RESOURCING EXCELLENCE LIMITED Director 1998-11-01 CURRENT 1992-04-03 Active - Proposal to Strike off
ANTHONY BRUTON MEYRICK GOOD PROMETHEON HOLDINGS LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2014-10-21
ANTHONY BRUTON MEYRICK GOOD Q-LINK INTERNATIONAL LTD Director 2009-09-15 CURRENT 2009-09-15 Dissolved 2014-02-18
ANTHONY BRUTON MEYRICK GOOD I-CONNECTIONS UK LIMITED Director 2008-04-28 CURRENT 2008-04-28 Dissolved 2016-12-06
ANTHONY BRUTON MEYRICK GOOD OUTRIGHT MARKETING AND DISTRIBUTION LTD Director 2000-08-16 CURRENT 1999-09-27 Dissolved 2015-06-09

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
2024-09-26Voluntary liquidation Statement of receipts and payments to 2024-07-26
2023-09-16Voluntary liquidation Statement of receipts and payments to 2023-07-26
2022-09-27Voluntary liquidation Statement of receipts and payments to 2022-07-26
2021-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-26
2020-10-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-26
2019-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-26
2019-06-20LIQ06Voluntary liquidation. Resignation of liquidator
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM Acre House 11-15 William Road London NW1 3ER
2018-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-26
2017-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-26
2016-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2016
2016-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2016
2015-10-214.68 Liquidators' statement of receipts and payments to 2015-07-26
2014-10-014.68 Liquidators' statement of receipts and payments to 2014-07-26
2014-01-20LIQ MISC OCCourt order insolvency:replacement of liquidator
2014-01-204.40Notice of ceasing to act as a voluntary liquidator
2014-01-20600Appointment of a voluntary liquidator
2013-10-154.68 Liquidators' statement of receipts and payments to 2013-07-26
2012-08-094.48Notice of Constitution of Liquidation Committee
2012-08-084.20Volunatary liquidation statement of affairs with form 4.19
2012-08-08600Appointment of a voluntary liquidator
2012-08-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/12 FROM C/O Elliotts Shah 2Nd Floor, York House 23 Kingsway London WC2B 6UJ
2012-02-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-09-16AP03Appointment of Mr Allan Ramsay Biggar as company secretary
2011-09-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WIGLEY
2011-08-24LATEST SOC24/08/11 STATEMENT OF CAPITAL;GBP 1172451.8
2011-08-24SH0112/08/11 STATEMENT OF CAPITAL GBP 1172451.8
2011-08-18AR0117/07/11 ANNUAL RETURN FULL LIST
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS
2011-05-10SH0130/07/10 STATEMENT OF CAPITAL GBP 1084733.60
2010-09-15AR0117/07/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW KEITH ROLLINSON / 17/07/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIN BADR EL DIN / 17/07/2010
2010-09-10SH0112/05/10 STATEMENT OF CAPITAL GBP 1042512.4
2010-08-25SH0112/08/10 STATEMENT OF CAPITAL GBP 1054512.40
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-27AP01DIRECTOR APPOINTED MARK ANDREW KEITH ROLLINSON
2010-05-27AP03SECRETARY APPOINTED ANDREW WIGLEY
2010-05-27TM02APPOINTMENT TERMINATED, SECRETARY SADRUDIN LADHANI
2010-05-27AP01DIRECTOR APPOINTED MR ANTHONY BRUTON MEYRICK GOOD
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM ELLIOTTS SHAH, 2ND FLOOR, KING HOUSE, 5-11 WESTBOURNE GROVE LONDON W2 4UA
2009-08-14363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-08-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-08-1288(2)AD 31/12/08 GBP SI 113000@0.2=22600 GBP IC 473700.4/496300.4
2009-08-1288(2)AD 31/12/08 GBP SI 56000@0.2=11200 GBP IC 462500.4/473700.4
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS; AMEND
2009-05-14288bAPPOINTMENT TERMINATED SECRETARY BRIDGET BIGGAR
2009-05-14288aDIRECTOR APPOINTED BRIDGET BIGGAR LOGGED FORM
2009-05-04288aDIRECTOR APPOINTED MRS BRIDGET SUSAN BIGGAR
2009-05-04288bAPPOINTMENT TERMINATED SECRETARY ALLAN BIGGAR
2009-04-02288aSECRETARY APPOINTED SADRU LADHANI
2009-03-10363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR ALISON CANNING
2008-01-1488(2)RAD 31/12/07--------- £ SI 175000@.2=35000 £ IC 427500/462500
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: BLUEBELL HOUSE, NEWLANDS HOUSE NEWLANDS DRIVE MAIDENHEAD BERKSHIRE SL6 4LL
2007-08-14363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-1488(2)RAD 14/07/07-14/07/07 £ SI 50000@.2=10000 £ IC 417501/427501
2007-08-1488(2)RAD 14/07/07-14/07/07 £ SI 50000@.2=10000 £ IC 407501/417501
2007-06-2988(2)OAD 19/01/06--------- £ SI 500000@.2
2007-06-21225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-02-22SASHARES AGREEMENT OTC
2007-02-22SASHARES AGREEMENT OTC
2007-02-22SASHARES AGREEMENT OTC
2007-02-2288(2)RAD 24/01/07--------- £ SI 100000@.2=20000 £ IC 250001/270001
2007-02-2288(2)RAD 19/01/06--------- £ SI 500000@.2=100000 £ IC 150001/250001
2007-02-2288(2)RAD 08/08/06--------- £ SI 250000@.2=50000 £ IC 1/50001
2007-02-21RES13COMPANY PERCHASING SHAR 20/01/07
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-15288aNEW SECRETARY APPOINTED
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2006-08-11117APPLICATION COMMENCE BUSINESS
2006-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ALL ABOUT BRANDS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALL ABOUT BRANDS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2008-07-26 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-03-28 Satisfied BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE)
DEBENTURE 2006-11-03 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of ALL ABOUT BRANDS PLC registering or being granted any patents
Domain Names

ALL ABOUT BRANDS PLC owns 1 domain names.

aabplc.co.uk  

Trademarks
We have not found any records of ALL ABOUT BRANDS PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BUSINESS EDGE NETWORK LTD 2012-02-29 Outstanding

We have found 1 mortgage charges which are owed to ALL ABOUT BRANDS PLC

Income
Government Income
We have not found government income sources for ALL ABOUT BRANDS PLC. 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 (7487 - Other business activities) as ALL ABOUT BRANDS PLC are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ALL ABOUT BRANDS PLC 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 ALL ABOUT BRANDS PLC 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 ALL ABOUT BRANDS PLC 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.