Company Information for BRANDS 2 HANDS LTD
SUITE A 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS,
|
Company Registration Number
06276230
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRANDS 2 HANDS LTD | |
Legal Registered Office | |
SUITE A 7TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS Other companies in LE14 | |
Company Number | 06276230 | |
---|---|---|
Company ID Number | 06276230 | |
Date formed | 2007-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:31:25 |
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 | ||
---|---|---|---|---|
BRANDS 2 HANDS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID MONK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE DYLAN FOURIE |
Director | ||
ANDREW JOHN ARTHUR GIBSON |
Director | ||
JOHN WILLIAM BAILLIE |
Company Secretary | ||
JOHN PHILIP DAVID MCLELLAN |
Company Secretary | ||
SIMON DAVID SILVER |
Director | ||
JASON RAWDING |
Director | ||
DEAN SUGDEN |
Director | ||
LISA LOUISE O'NEILL |
Director | ||
JONATHAN ANTHONY BERRY |
Company Secretary | ||
RICHARD JOHN FOSTER GLOVER |
Company Secretary | ||
CAROL ANN ALLEN |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Class 2 Driver | Melton Mowbray | *Experienced Class 2 Driver* Brands 2 Hands are logistics, remanufacture and asset management specialists for espresso machines, refrigerated chillers, |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE DYLAN FOURIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ARTHUR GIBSON | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM03 | Statement of administrator's proposal | |
AM07 | Liquidation creditors meeting | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/17 FROM Unit 3 Old Dalby Business Park Old Dalby Melton Mowbray Leicestershire LE14 3NJ | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062762300004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062762300003 | |
TM02 | Termination of appointment of John William Baillie on 2016-10-31 | |
AP03 | Appointment of David Monk as company secretary on 2016-11-01 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr John William Baillie as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MCLELLAN | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON SILVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON RAWDING | |
AR01 | 25/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN ARTHUR GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN SUGDEN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRUCE DYLAN FOURIE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
SH02 | SUB-DIVISION 29/07/10 | |
AR01 | 25/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA O'NEILL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP DAVID MCLELLAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN SUGDEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SILVER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA LOUISE O NEILL / 01/10/2009 | |
Annotation | ||
288b | APPOINTMENT TERMINATED SECRETARY JONATHAN BERRY | |
288a | SECRETARY APPOINTED JOHN PHILIP DAVID MCLELLAN | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED LISA LOUISE O NEILL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM UNIT 3 OLD DALBY BUSINESS PARK OLD DALBY MELTON MOWBRAY LEICESTERSHIRE LE14 3NQ | |
288a | SECRETARY APPOINTED MR JONATHAN ANTHONY BERRY | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/08/07 FROM: MIDSTALL, RANDOLPHS FARM BEDLAM STREET HURSTPIERPOINT, HASSOCKS WEST SUSSEX BN6 9EL | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 12/07/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1089860 | Active | Licenced property: STATION ROAD UNIT 3, OLD DALBY TRADING ESTATE, OLD DALBY MELTON MOWBRAY OLD DALBY GB LE14 3NJ. Correspondance address: OLD DALBY TRADING ESTATE UNIT 3 STATION ROAD OLD DALBY MELTON MOWBRAY STATION ROAD GB LE14 3NJ |
Appointmen | 2018-02-26 |
Notices to | 2018-02-26 |
Appointmen | 2017-08-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
Outstanding | SECURITY TRUSTEE SERVICES LIMITED | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 BRANDS 2 HANDS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
OPERATIONAL EQUIPMENT |
Nottingham City Council | |
|
CONFERENCE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BRANDS 2 HANDS LTD | Event Date | 2018-02-26 |
Name of Company: BRANDS 2 HANDS LTD Company Number: 06276230 Nature of Business: Retail Trade, except of Motor Vehicles and Motorcycles; Repair of Personal and Household Goods Registered office: Suiteā¦ | |||
Initiating party | Event Type | Notices to | |
Defending party | BRANDS 2 HANDS LTD | Event Date | 2018-02-26 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BRANDS 2 HANDS LTD | Event Date | 2017-08-07 |
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Adrian Allen (IP No. 008740 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and Diana Frangou (IP No. 9559 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham, B2 5AF : Correspondence address & contact details of case manager: Nick Robinson, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Contact details of Joint Administrators, Adrian Allen, Tel: 0113 285 5250 and Diana Frangou, Tel: 0121 214 3329 Ag LF50489 | |||
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. |