Company Information for FIRST BRANDS LIMITED
THE PINNACLE 3RD FLOOR 73, KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
05669892
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIRST BRANDS LIMITED | |
Legal Registered Office | |
THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Other companies in EX1 | |
Company Number | 05669892 | |
---|---|---|
Company ID Number | 05669892 | |
Date formed | 2006-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 15:53:48 |
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 | ||
---|---|---|---|---|
FIRST BRANDS UNLIMITED COMPANY | 29 EARLSFORT TERRACE DUBLIN 2 D02AY28 | Dissolved | Company formed on the 2009-08-05 | |
FIRST BRANDS INTERNATIONAL LIMITED | SPRINGTHORPE COURT MELBURY ROAD YETMINSTER SHERBORNE DORSET DT9 6LX | Active | Company formed on the 2016-12-13 | |
FIRST BRANDS CORPORATION | Delaware | Unknown | ||
FIRST BRANDS ACQUISITIONS INC | Delaware | Unknown | ||
First Brands Commercial Inc. | Delaware | Unknown | ||
First Brands Properties Inc. | Delaware | Unknown | ||
FIRST BRANDS FUNDING INC | Delaware | Unknown | ||
FIRST BRANDS CORPORATION | PO BOX 24305 OAKLAND CA 94623 | Forfeited | Company formed on the 1986-06-27 | |
FIRST BRANDS LLC | 25 MERRICK AVE. SUITE 2 MERRICK NY 11566 | Active | Company formed on the 2018-08-07 | |
FIRST BRANDS GROUP, LLC | 127 PUBLIC SQ STE 5300 CLEVELAND OH 44114 | Active | Company formed on the 2018-11-07 | |
FIRST BRANDS CORPORATION | Georgia | Unknown | ||
FIRST BRANDS CORPORATION | Michigan | UNKNOWN | ||
FIRST BRANDS (BERMUDA) LTD. | Active | Company formed on the 1998-10-16 | ||
FIRST BRANDS INC | North Carolina | Unknown | ||
FIRST BRANDS CORPORATION | North Carolina | Unknown | ||
First Brands Corporation | Maryland | Unknown | ||
FIRST BRANDS CORPORATION | Georgia | Unknown | ||
FIRST BRANDS CORPORATION | Tennessee | Unknown | ||
FIRST BRANDS CORPORATION | South Dakota | Unknown | ||
FIRST BRANDS CORPORATION | District of Columbia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL MICHAEL BINGHAM |
||
JULIE MARGARET BINGHAM |
||
PAUL MICHAEL BINGHAM |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIREDALE FACTORS LIMITED | Director | 2018-07-10 | CURRENT | 1952-04-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 09/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 09/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 09/01/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BINGHAM / 01/01/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2010 FROM COURT GARDENS MOUNSDON CLOSE BUTLEIGH SOMERSET BA6 8RX | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 48 SCHOOL LANE WESTON TURVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5SG UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET BINGHAM / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BINGHAM / 18/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BINGHAM / 18/06/2010 | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL BINGHAM / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET BINGHAM / 08/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, 48 SCHOOL LANE, WESTON TURVILLE, AYLEBURY, BUCKINGHAMSHIRE, HP22 5SG | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
123 | NC INC ALREADY ADJUSTED 27/10/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 27/10/06--------- £ SI 1900@1=1900 £ IC 100/2000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
ELRES | S252 DISP LAYING ACC 11/01/06 | |
ELRES | S80A AUTH TO ALLOT SEC 11/01/06 | |
88(2)R | AD 11/01/06-11/01/06 £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-12-11 |
Appointmen | 2017-12-11 |
Resolution | 2017-12-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
Creditors Due Within One Year | 2013-03-31 | £ 120,689 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 179,541 |
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 FIRST BRANDS LIMITED
Called Up Share Capital | 2013-03-31 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 2,000 |
Cash Bank In Hand | 2013-03-31 | £ 221,882 |
Cash Bank In Hand | 2012-03-31 | £ 164,228 |
Current Assets | 2013-03-31 | £ 392,343 |
Current Assets | 2012-03-31 | £ 423,126 |
Debtors | 2013-03-31 | £ 50,188 |
Debtors | 2012-03-31 | £ 59,466 |
Shareholder Funds | 2013-03-31 | £ 299,787 |
Shareholder Funds | 2012-03-31 | £ 281,447 |
Stocks Inventory | 2013-03-31 | £ 120,273 |
Stocks Inventory | 2012-03-31 | £ 199,432 |
Tangible Fixed Assets | 2013-03-31 | £ 28,133 |
Tangible Fixed Assets | 2012-03-31 | £ 37,862 |
Debtors and other cash assets
FIRST BRANDS LIMITED owns 1 domain names.
batterychargerstore.co.uk
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as FIRST BRANDS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | FIRST BRANDS LIMITED | Event Date | 2017-12-11 |
Initiating party | Event Type | Appointmen | |
Defending party | FIRST BRANDS LIMITED | Event Date | 2017-12-11 |
Name of Company: FIRST BRANDS LIMITED Company Number: 05669892 Nature of Business: Wholesale trade of motor vehicle parts and accessories Registered office: Ashford House, Grenadier Road, Exeter, Devo… | |||
Initiating party | Event Type | Resolution | |
Defending party | FIRST BRANDS LIMITED | Event Date | 2017-12-11 |
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. |