Active
Company Information for BRANDGOLD LIMITED
55 ABBEYSTEAD ROAD, LIVERPOOL, MERSEYSIDE, L15 7JE,
|
Company Registration Number
06961882
Private Limited Company
Active |
Company Name | |
---|---|
BRANDGOLD LIMITED | |
Legal Registered Office | |
55 ABBEYSTEAD ROAD LIVERPOOL MERSEYSIDE L15 7JE Other companies in L17 | |
Company Number | 06961882 | |
---|---|---|
Company ID Number | 06961882 | |
Date formed | 2009-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 05:46:57 |
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 | ||
---|---|---|---|---|
BRANDGOLD CONSTRUCTION SDN. BHD. | Active | |||
BRANDGOLD ENTERPRISES LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HOWARD DENNIS GWYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LATITUDE MANCHESTER LTD | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active - Proposal to Strike off | |
THE LOCKS LIVERPOOL LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
TRINITY DEVELOPMENTS LIVERPOOL LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
ELDON GROVE DEVELOPMENTS LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
CHISENHALE LIMITED | Director | 2017-04-18 | CURRENT | 2017-04-18 | Active - Proposal to Strike off | |
ELDONIAN BROOKHAVEN LIMITED | Director | 2017-02-17 | CURRENT | 2004-09-10 | Active | |
LIVERPOOL BUILDING COMPANY LIMITED | Director | 2017-02-13 | CURRENT | 2016-12-20 | Active - Proposal to Strike off | |
MY PAD CONSTRUCTION LIMITED | Director | 2017-02-13 | CURRENT | 2016-12-20 | Active | |
GROVEMORE DEVELOPMENTS LIMITED | Director | 2016-12-19 | CURRENT | 2013-12-12 | Active - Proposal to Strike off | |
ROPEWALKS BUYERS LIMITED | Director | 2016-11-11 | CURRENT | 2016-10-18 | Active - Proposal to Strike off | |
ELDONIAN ENERGY PARTNERSHIP LIMITED | Director | 2016-10-24 | CURRENT | 2013-02-07 | Active - Proposal to Strike off | |
STONEBASE CONSTRUCTION LIMITED | Director | 2016-10-24 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
WOLESTENHOLME LEISURE LIMITED | Director | 2013-01-20 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
HEXAGON MEDIA LIMITED | Director | 2009-03-03 | CURRENT | 2008-10-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/16 FROM 292 Aigburth Road Aigburth Liverpool Merseyside L17 9PW | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 14/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 14/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 14/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/07/10 FULL LIST | |
288a | DIRECTOR APPOINTED HOWARD GWYNN | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
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 BRANDGOLD LIMITED
Shareholder Funds | 2012-08-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-08-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRANDGOLD LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BRANDGOLD LIMITED | Event Date | 2010-11-09 |
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. |