Company Information for BRANDS REUNITED LIMITED
Jupiter House Warley Hill Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
|
Company Registration Number
08905243
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BRANDS REUNITED LIMITED | ||||
Legal Registered Office | ||||
Jupiter House Warley Hill Business Park The Drive Brentwood ESSEX CM13 3BE Other companies in CR3 | ||||
Previous Names | ||||
|
Company Number | 08905243 | |
---|---|---|
Company ID Number | 08905243 | |
Date formed | 2014-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-02-29 | |
Account next due | 2021-11-30 | |
Latest return | 2021-02-28 | |
Return next due | 2022-03-14 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-09 14:17:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHAUN KEITH GOODE |
||
EMMA ALEXANDRA TURNER |
||
NICHOLAS WHITEHURST |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RELLEXIA LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
WHY NOT! THINK PEOPLE LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
THINK PEOPLE LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active - Proposal to Strike off | |
WHY NOT! MANCHESTER LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Dissolved 2015-09-22 | |
MYOWNPIG LTD | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Resolutions passed:<ul><li>Resolution Co wind up 14/04/2021</ul> | ||
RES13 | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/21 FROM 21-23 Croydon Road Caterham Surrey CR3 6PA | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Emma Alexandra Turner on 2020-07-02 | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN KEITH GOODE | |
SH01 | 31/03/20 STATEMENT OF CAPITAL GBP 3548.8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | |
SH01 | 06/12/19 STATEMENT OF CAPITAL GBP 3484.05 | |
RP04SH01 | Second filing of capital allotment of shares GBP2,136.75 | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 20/06/19 STATEMENT OF CAPITAL GBP 3005.52 | |
RP04SH01 | Second filing of capital allotment of shares GBP2,949.69 | |
SH01 | 18/03/19 STATEMENT OF CAPITAL GBP 2909.88 | |
SH01 | 11/09/18 STATEMENT OF CAPITAL GBP 2806.22 | |
RES15 | CHANGE OF COMPANY NAME 15/03/19 | |
RES15 | CHANGE OF COMPANY NAME 01/03/19 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SHAUN KEITH GOODE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN KEITH GOODE | |
PSC09 | Withdrawal of a person with significant control statement on 2019-02-28 | |
PSC08 | Notification of a person with significant control statement | |
SH01 | 25/06/18 STATEMENT OF CAPITAL GBP 2773.31 | |
RES11 | Resolutions passed:
| |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS EMMA ALEXANDRA TURNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 2136.75 | |
SH01 | 28/02/18 STATEMENT OF CAPITAL GBP 2136.75 | |
PSC07 | CESSATION OF NICHOLAS WHITEHURST AS A PSC | |
PSC07 | CESSATION OF SHAUN KEITH GOODE AS A PSC | |
CH01 | Director's details changed for Mr Shaun Keith Goode on 2018-02-20 | |
PSC04 | Change of details for Mr Shaun Keith Goode as a person with significant control on 2018-02-20 | |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 1709.4 | |
RP04SH01 | Second filing of capital allotment of shares GBP1,709.40 | |
ANNOTATION | Clarification | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/10/17 STATEMENT OF CAPITAL;GBP 2136.75 | |
SH01 | 04/09/17 STATEMENT OF CAPITAL GBP 2136.75 | |
SH01 | 04/09/17 STATEMENT OF CAPITAL GBP 2136.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
SH02 | SUB-DIVISION 07/12/16 | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 1388.88 | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
RES13 | ENTER INTO CONTRACT 05/08/2015 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 1250 | |
SH01 | 05/08/15 STATEMENT OF CAPITAL GBP 1250 | |
AR01 | 20/02/15 FULL LIST | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointmen | 2021-05-13 |
Resolution | 2021-05-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
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 BRANDS REUNITED LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRANDS REUNITED LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | BRANDS REUNITED LIMITED | Event Date | 2021-05-13 |
Name of Company: BRANDS REUNITED LIMITED Company Number: 08905243 Trading Name: Watneys Party Seven Nature of Business: Other service activities Previous Name of Company: Watneys Beer Company Limited… | |||
Initiating party | Event Type | Resolution | |
Defending party | BRANDS REUNITED LIMITED | Event Date | 2021-05-13 |
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. |