Company Information for BRIND ENTERPRISE LIMITED
WHITE MAUND, 44-46, OLD STEINE, BRIGHTON, BN1 1NH,
|
Company Registration Number
04483794
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRIND ENTERPRISE LIMITED | ||
Legal Registered Office | ||
WHITE MAUND, 44-46 OLD STEINE BRIGHTON BN1 1NH Other companies in TN34 | ||
Previous Names | ||
|
Company Number | 04483794 | |
---|---|---|
Company ID Number | 04483794 | |
Date formed | 2002-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-12-06 06:47:05 |
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 | ||
---|---|---|---|---|
BRIND ENTERPRISES (UK) LLP | 7 THE BROADWAY CROWBOROUGH EAST SUSSEX TN6 1DE | Active | Company formed on the 2008-11-14 | |
BRIND ENTERPRISES, LLP | 1090 TELLER CR 861 Victoria CO 80860 | Withdrawn | Company formed on the 2003-12-30 | |
BRIND ENTERPRISE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIANA DOBSON |
||
ELIZABETH MARY BRIND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM 20 Havelock Road Hastings East Sussex TN34 1BP | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Ms Elizabeth Mary Brind as a person with significant control on 2020-08-19 | |
CH01 | Director's details changed for Ms Elizabeth Mary Brind on 2020-08-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Elizabeth Mary Brind on 2014-07-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DIANA DOBSON on 2014-07-11 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/13 FROM 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/07/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/07/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU | |
363a | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PRIDESEAL LIMITED CERTIFICATE ISSUED ON 11/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-11-06 |
Appointment of Liquidators | 2020-11-06 |
Notices to Creditors | 2020-11-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
Creditors Due Within One Year | 2013-03-31 | £ 82,945 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 95,555 |
Creditors and other liabilities
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 BRIND ENTERPRISE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 14,077 |
---|---|---|
Current Assets | 2013-03-31 | £ 26,577 |
Current Assets | 2012-03-31 | £ 13,615 |
Debtors | 2012-03-31 | £ 1,075 |
Fixed Assets | 2013-03-31 | £ 80,233 |
Fixed Assets | 2012-03-31 | £ 75,140 |
Shareholder Funds | 2013-03-31 | £ 23,865 |
Stocks Inventory | 2013-03-31 | £ 12,500 |
Stocks Inventory | 2012-03-31 | £ 12,500 |
Tangible Fixed Assets | 2013-03-31 | £ 39,340 |
Tangible Fixed Assets | 2012-03-31 | £ 44,868 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as BRIND ENTERPRISE LIMITED are:
NICOLA SMITH LTD. | £ 7,858 |
MASTER CUTTERS LIMITED | £ 6,998 |
MARIO'S FASHION HAIR STUDIO LIMITED | £ 1,159 |
FUNMIHAIR SALON & CO LTD | £ 1,057 |
SUSAN GEORGE LIMITED | £ 725 |
DAWN WALKER LIMITED | £ 644 |
BOURNE & HAYSTAFF LIMITED | £ 615 |
FISH FEET LIMITED | £ 600 |
FISHY FEET LIMITED | £ 600 |
ANGELS HAIR LIMITED | £ 500 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | BRIND ENTERPRISE LIMITED | Event Date | 2020-10-26 |
Notice is hereby given that the following resolutions were passed on 26 October 2020, as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Thomas D'Arcy and Christopher Latos be appointed as Joint Liquidators for the purposes of such voluntary winding up. Joint Liquidator: Thomas D'Arcy (IP number 10852 ) of White Maund , 44-46 Old Steine, Brighton, BN1 1NH . : Joint Liquidator: Christopher Latos (IP number 9399 ) of White Maund , 44-46 Old Steine, Brighton, BN1 1NH . : For further details contact Kate Lisicka on 01273 731144 or at kate@whitemaund.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BRIND ENTERPRISE LIMITED | Event Date | 2020-10-26 |
Joint Liquidator: Thomas D'Arcy (IP number 10852 ) of White Maund , 44-46 Old Steine, Brighton, BN1 1NH . : Joint Liquidator: Christopher Latos (IP number 9399 ) of White Maund , 44-46 Old Steine, Brighton, BN1 1NH . : For further details contact Kate Lisicka on 01273 731144 or at kate@whitemaund.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRIND ENTERPRISE LIMITED | Event Date | 2020-10-26 |
Notice is hereby given that creditors of the Company are required, on or before 30 November 2020, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at White Maund, 44-46 Old Steine, Brighton, BN1 1NH. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Joint Liquidator: Thomas D'Arcy (IP number 10852 ) of White Maund , 44-46 Old Steine, Brighton, BN1 1NH . : Joint Liquidator: Christopher Latos (IP number 9399 ) of White Maund , 44-46 Old Steine, Brighton, BN1 1NH . : For further details contact Kate Lisicka on 01273 731144 or at kate@whitemaund.co.uk | |||
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. |