Liquidation
Company Information for BRANDSTORY LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, ENGLAND, W1G 0AH,
|
Company Registration Number
02642708
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRANDSTORY LIMITED | ||
Legal Registered Office | ||
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON ENGLAND W1G 0AH Other companies in EX1 | ||
Previous Names | ||
|
Company Number | 02642708 | |
---|---|---|
Company ID Number | 02642708 | |
Date formed | 1991-09-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-05-31 | |
Account next due | 2014-02-28 | |
Latest return | 2013-09-03 | |
Return next due | 2016-09-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-09 19:38:45 |
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 | ||
---|---|---|---|---|
BRANDSTORY LLC. | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Default | Company formed on the 2014-05-27 | |
BRANDSTORY INC PTE. LTD. | TAMPINES NORTH DRIVE 1 Singapore 528559 | Active | Company formed on the 2008-09-09 | |
BRANDSTORY INC (INTERNATIONAL) PTE. LTD. | TAMPINES NORTH DRIVE 1 Singapore 528559 | Active | Company formed on the 2008-09-12 | |
BRANDSTORY | Singapore | Dissolved | Company formed on the 2008-09-12 | |
BRANDSTORY LIMITED | Active | Company formed on the 2013-09-12 | ||
BRANDSTORY COMMUNICATIONS LLC | 3001 PGA Blvd Palm Beach Gardens FL 33410 | Active | Company formed on the 2010-11-15 | |
BRANDSTORY AS | Risalléen 18B OSLO 0374 | Liquidation | Company formed on the 2016-10-01 | |
BRANDSTORY INC | Idaho | Unknown | ||
BRANDSTORY PARTNERS LTD | 86-90 Paul Street London ENGLAND EC2A 4NE | Active | Company formed on the 2023-01-20 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK JOHN MCSWINEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONI MANSELL |
Company Secretary | ||
ANTHONY HODGES |
Director | ||
CAROLINE COLE |
Company Secretary | ||
FIONA JAYNE HORTOPP |
Company Secretary | ||
KIM SAXTY |
Company Secretary | ||
HEATHER CAROL CODLING |
Company Secretary | ||
PATRICIA ANN SABEN |
Company Secretary | ||
JAY SUMMERS |
Company Secretary | ||
ALAN RICHARD MORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P J DESIGN SOLUTIONS LIMITED | Director | 2006-11-29 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
PALABOURNE LIMITED | Director | 1992-04-30 | CURRENT | 1974-11-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-18 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/15 FROM C/O Kerman & Co Llp 200 Strand London WC2R 1DJ | |
TM02 | Termination of appointment of Toni Mansell on 2015-03-13 | |
AP01 | DIRECTOR APPOINTED PATRICK JOHN MCSWINEY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/15 FROM C/O Kirk Hills 5 Barnfield Crescent Exeter Devon EX1 1QT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HODGES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/14 FROM C/O Berley 76 New Cavendish Street London W1G 9TB | |
LATEST SOC | 23/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE COLE | |
AP03 | Appointment of Toni Mansell as company secretary | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Hodges on 2011-03-09 | |
RES15 | CHANGE OF NAME 28/04/2011 | |
CERTNM | Company name changed the hodges consultancy LIMITED\certificate issued on 23/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED CAROLINE COLE | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY FIONA HORTOPP | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: BERLEY 76 NEW CAVENDISH STREET LONDON W1G 9TB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/10/00 | |
363s | RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/09/95 | |
363s | RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
Appointment of Liquidators | 2015-05-27 |
Notices to Creditors | 2015-05-27 |
Resolutions for Winding-up | 2015-05-27 |
Meetings of Creditors | 2015-05-07 |
Meetings of Creditors | 2015-05-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SINGER & FRIEDLANDER LIMITED |
|
|
|
|
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 BRANDSTORY LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BRANDSTORY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BRANDSTORY LIMITED | Event Date | 2015-05-19 |
Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRANDSTORY LIMITED | Event Date | 2015-05-19 |
In accordance with Rule 4.106 , I Anthony Hyams (IP No: 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 19 May 2015 , I was appointed Liquidator of Brandstory Limited by resolutions of Members and Creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 19 August 2015 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). : Alternative contact: Christine Vaines , christinevaines@insolveplus.com . 020 7495 2348 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BRANDSTORY LIMITED | Event Date | 2015-05-19 |
At a GENERAL MEETING of the above-named Company, duly convened, and held at Insolve Plus Ltd 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 19 May 2015 , the subjoined SPECIAL RESOLUTION was duly passed, viz :- That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Anthony Harry Hyams (IP No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. At a subsequent meeting of creditors held on the same day, the members nominee was confirmed as Liquidator. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Patrick McSwiney - Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRANDSTORY LIMITED | Event Date | 2015-04-29 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 19 May 2015 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidators remuneration and to confirm the pre appointment costs. A list of the names and addresses of the companys creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm two business days prior to the meeting. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Sylwia Starzynska either by email at sylwia@insolveplus.com or by telephone 020 7495 2348 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BRANDSTORY LIMITED | Event Date | 2015-04-29 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 19 May 2015 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidator’s remuneration and to confirm the pre appointment costs. A list of the names and addresses of the company’s creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm two business days prior to the meeting. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ) is the proposed Liquidator in these proceedings. | |||
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. |