Liquidation
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 Name | |
---|---|
ALL ABOUT BRANDS PLC | |
Legal Registered Office | |
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in NW1 | |
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 |
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 | ||
---|---|---|---|---|
ALL ABOUT BRANDS LIMITED | Unknown | Company formed on the 2014-11-20 | ||
ALL ABOUT BRANDS SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
ALLAN RAMSAY BIGGAR |
||
ALLAN RAMSAY BIGGAR |
||
BRIDGET SUSAN BIGGAR |
||
AMIN BADR EL DIN |
||
ANTHONY BRUTON MEYRICK GOOD |
||
MARK ANDREW KEITH ROLLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WIGLEY |
Company Secretary | ||
TIMOTHY JOHN GRIFFITHS |
Director | ||
SADRUDIN AMERSHI LADHANI |
Company Secretary | ||
ALLAN RAMSAY BIGGAR |
Company Secretary | ||
BRIDGET SUSAN BIGGAR |
Company Secretary | ||
ALISON MARY CANNING |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Director |
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 - Proposal to Strike off | |
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 - Proposal to Strike off | |
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 | |
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 | |
BRAND FAITH LIMITED | Director | 2005-08-22 | CURRENT | 2005-08-22 | Liquidation | |
MANAGEMENT INTELLIGENCE CONSULTING LIMITED | Director | 2001-11-08 | CURRENT | 2001-11-08 | Liquidation | |
BB THEATRE PRODUCTIONS LTD | Director | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
THE CADOGAN PARTNERSHIP LTD | Director | 2005-02-27 | CURRENT | 2005-01-19 | Liquidation | |
MANAGEMENT INTELLIGENCE CONSULTING LIMITED | Director | 2001-11-08 | CURRENT | 2001-11-08 | Liquidation | |
LIFE ORIENTATIONS LIMITED | Director | 2001-04-05 | CURRENT | 2001-04-05 | Active | |
RESOURCING EXCELLENCE LIMITED | Director | 1998-11-01 | CURRENT | 1992-04-03 | Active - Proposal to Strike off | |
PROMETHEON HOLDINGS LIMITED | Director | 2011-01-31 | CURRENT | 2011-01-31 | Dissolved 2014-10-21 | |
Q-LINK INTERNATIONAL LTD | Director | 2009-09-15 | CURRENT | 2009-09-15 | Dissolved 2014-02-18 | |
I-CONNECTIONS UK LIMITED | Director | 2008-04-28 | CURRENT | 2008-04-28 | Dissolved 2016-12-06 | |
OUTRIGHT MARKETING AND DISTRIBUTION LTD | Director | 2000-08-16 | CURRENT | 1999-09-27 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-07-26 | ||
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 2021-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-26 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/19 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 | |
4.48 | Notice of Constitution of Liquidation Committee | |
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 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AP03 | Appointment of Mr Allan Ramsay Biggar as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WIGLEY | |
LATEST SOC | 24/08/11 STATEMENT OF CAPITAL;GBP 1172451.8 | |
SH01 | 12/08/11 STATEMENT OF CAPITAL GBP 1172451.8 | |
AR01 | 17/07/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS | |
SH01 | 30/07/10 STATEMENT OF CAPITAL GBP 1084733.60 | |
AR01 | 17/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW KEITH ROLLINSON / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMIN BADR EL DIN / 17/07/2010 | |
SH01 | 12/05/10 STATEMENT OF CAPITAL GBP 1042512.4 | |
SH01 | 12/08/10 STATEMENT OF CAPITAL GBP 1054512.40 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MARK ANDREW KEITH ROLLINSON | |
AP03 | SECRETARY APPOINTED ANDREW WIGLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SADRUDIN LADHANI | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BRUTON MEYRICK GOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM ELLIOTTS SHAH, 2ND FLOOR, KING HOUSE, 5-11 WESTBOURNE GROVE LONDON W2 4UA | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 31/12/08 GBP SI 113000@0.2=22600 GBP IC 473700.4/496300.4 | |
88(2) | AD 31/12/08 GBP SI 56000@0.2=11200 GBP IC 462500.4/473700.4 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS; AMEND | |
288b | APPOINTMENT TERMINATED SECRETARY BRIDGET BIGGAR | |
288a | DIRECTOR APPOINTED BRIDGET BIGGAR LOGGED FORM | |
288a | DIRECTOR APPOINTED MRS BRIDGET SUSAN BIGGAR | |
288b | APPOINTMENT TERMINATED SECRETARY ALLAN BIGGAR | |
288a | SECRETARY APPOINTED SADRU LADHANI | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON CANNING | |
88(2)R | AD 31/12/07--------- £ SI 175000@.2=35000 £ IC 427500/462500 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: BLUEBELL HOUSE, NEWLANDS HOUSE NEWLANDS DRIVE MAIDENHEAD BERKSHIRE SL6 4LL | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 14/07/07-14/07/07 £ SI 50000@.2=10000 £ IC 417501/427501 | |
88(2)R | AD 14/07/07-14/07/07 £ SI 50000@.2=10000 £ IC 407501/417501 | |
88(2)O | AD 19/01/06--------- £ SI 500000@.2 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 24/01/07--------- £ SI 100000@.2=20000 £ IC 250001/270001 | |
88(2)R | AD 19/01/06--------- £ SI 500000@.2=100000 £ IC 150001/250001 | |
88(2)R | AD 08/08/06--------- £ SI 250000@.2=50000 £ IC 1/50001 | |
RES13 | COMPANY PERCHASING SHAR 20/01/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
ALL ABOUT BRANDS PLC owns 1 domain names.
aabplc.co.uk
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
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ALL ABOUT BRANDS PLC 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. |