Company Information for BRAND BIOLOGY LIMITED
JAMES COWPER KRESTON, WHITE BUILDING 1-4, SOUTHAMPTON, SO15 2NP,
|
Company Registration Number
03285987
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRAND BIOLOGY LIMITED | ||
Legal Registered Office | ||
JAMES COWPER KRESTON WHITE BUILDING 1-4 SOUTHAMPTON SO15 2NP Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 03285987 | |
---|---|---|
Company ID Number | 03285987 | |
Date formed | 1996-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 17:37:31 |
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 | ||
---|---|---|---|---|
BRAND BIOLOGY, LLC | 4500 140TH AVENUE NORTH CLEARWATER FL 33762 | Inactive | Company formed on the 2014-04-30 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS MACKENZIE HERBERT BURNS |
||
MICHELLE ANN ROUGHAN |
||
AIMEE JANE SHORTMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALYSON NEADS |
Director | ||
JILL DEAN |
Company Secretary | ||
JILL DEAN |
Director | ||
IAN STEWART SMITH |
Director | ||
BRIAN THOMAS WILLETT |
Company Secretary | ||
BRIAN THOMAS WILLETT |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWER TRAIN (UK) LIMITED | Director | 2016-09-01 | CURRENT | 2010-02-26 | Active - Proposal to Strike off | |
POWER TRAIN (UK) LIMITED | Director | 2016-09-01 | CURRENT | 2010-02-26 | Active - Proposal to Strike off | |
SIMPLY WEBINARS LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-12-10 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-10 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/20 FROM Here 470 Bath Road Arnos Vale Bristol BS4 3AP England | |
RES11 | Resolutions passed:
| |
SH01 | 24/04/20 STATEMENT OF CAPITAL GBP 135000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACKENZIE HERBERT BURNS | |
RES10 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
RP04SH01 | Second filing of capital allotment of shares GBP90,000 | |
SH01 | 29/01/19 STATEMENT OF CAPITAL GBP 90000 | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/18 FROM St Brandon's House 29 Great George Street Bristol BS1 5QT England | |
AP01 | DIRECTOR APPOINTED MISS AIMEE JANE SHORTMAN | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALYSON NEADS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 51000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 2016-11-25 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 19/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/16 FROM 15 Colston Street Bristol BS1 5AP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL DEAN | |
TM02 | Termination of appointment of Jill Dean on 2016-09-01 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 51000 | |
SH02 | Sub-division of shares on 2015-12-31 | |
CC04 | Statement of company's objects | |
RES13 | RE-SUB DIV 31/12/2015 | |
RES01 | ADOPT ARTICLES 02/02/16 | |
RES01 | ADOPT ARTICLES 01/02/16 | |
RES13 | SUBDIVISION 31/12/2015 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MCKENZIE HERBERT BURNS | |
AP01 | DIRECTOR APPOINTED MS MICHELLE ANN ROUGHAN | |
AR01 | 02/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSON NEADS / 23/11/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SMITH | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 02/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSON NEADS / 30/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL DEAN / 30/12/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 02/12/13 FULL LIST | |
RES15 | CHANGE OF NAME 30/09/2013 | |
CERTNM | COMPANY NAME CHANGED POWER TRAIN (UK) LTD CERTIFICATE ISSUED ON 01/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSON VEALE / 06/07/2013 | |
AP01 | DIRECTOR APPOINTED MS ALYSON VEALE | |
AR01 | 02/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 02/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 02/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART SMITH / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL DEAN / 01/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
SH01 | 22/12/09 STATEMENT OF CAPITAL GBP 51000 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JILL DEAN / 14/12/2009 | |
AR01 | 02/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART SMITH / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL DEAN / 02/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
225 | PREVEXT FROM 31/10/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: SCHOFIELDS CHARTERED ACCOUNTANTS SIXTH FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT, BOURNEMOUTH, DORSET BH1 1HP | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: SIXTH FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/98 FROM: WELLINGTON HOUSE 22 DORCHESTER ROAD WEYMOUTH DORSET DT4 7JU | |
288a | NEW SECRETARY APPOINTED | |
WRES13 | PURCHASE AGREEMENT 29/04/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
WRES01 | ADOPT MEM AND ARTS 29/04/98 | |
363s | RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Resolution | 2020-12-29 |
Appointmen | 2020-12-29 |
Deemed Con | 2020-12-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | HEARTS OF OAK FRIENDLY SOCIETY 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 BRAND BIOLOGY LIMITED
BRAND BIOLOGY LIMITED owns 1 domain names.
powertrain.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BRAND BIOLOGY LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BRAND BIOLOGY LIMITED | Event Date | 2020-12-29 |
Initiating party | Event Type | Appointmen | |
Defending party | BRAND BIOLOGY LIMITED | Event Date | 2020-12-29 |
Company Number: 03285987 Name of Company: BRAND BIOLOGY LIMITED Nature of Business: Management consultancy activities other than financial management Registered office: Here 470 Bath Road, Arnos Vale,… | |||
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. |