Company NameBrand Choice Holdings Limited
Company StatusDissolved
Company Number05876666
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 8 months ago)
Dissolution Date8 February 2020 (4 years, 1 month ago)
Previous NameBrand New Co (335) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice Frank Robert Caplan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year after company formation)
Appointment Duration12 years, 6 months (closed 08 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Quarry
Quarry Street
Liverpool
Merseyside
L25 6HE
Secretary NameGeraldine Preston Caplan
NationalityBritish
StatusClosed
Appointed03 August 2007(1 year after company formation)
Appointment Duration12 years, 6 months (closed 08 February 2020)
RoleCompany Director
Correspondence Address2 The Old Quarry
Quarry Street
Liverpool
Merseyside
L25 6HE
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Secretary NameMr Christopher Bruce Robinson
NationalityBritish
StatusResigned
Appointed03 August 2007(1 year after company formation)
Appointment Duration1 month (resigned 07 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Heatherleigh
Gleneagles Park
Caldy
Merseyside
CH48 1QZ
Wales

Contact

Websitebrandchoice.ltd.uk
Email address[email protected]
Telephone0151 4863161
Telephone regionLiverpool

Location

Registered AddressC/O Frp Advisory Llp
4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

7k at £1Maurice Frank Robert Caplan
70.00%
Ordinary
3k at £1Geraldine Preston Caplan
30.00%
Ordinary

Financials

Year2014
Net Worth£93,761
Cash£99
Current Liabilities£879,771

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

15 May 2016Delivered on: 24 May 2016
Persons entitled: Hale J. Limited

Classification: A registered charge
Particulars: L/H property at unit 6, block d, merseypride enterprise trading park, speke hall road, speke, liverpool.
Outstanding
15 April 2016Delivered on: 16 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property at unit 6 blcok d merseyside enterprise trading park speke hall road speke liverpool postal address 22 spitfore road liverpool.
Outstanding
30 August 2007Delivered on: 6 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as brand new co (335) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 September 2007Delivered on: 12 September 2007
Satisfied on: 27 September 2012
Persons entitled: David Ashcroft and Derek Howard

Classification: Debenture
Secured details: £150,000 due or to become due from the company to.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 November 2017Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 13 November 2017 (1 page)
29 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 August 2016Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016 (1 page)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Registration of charge 058766660004, created on 15 May 2016 (10 pages)
16 April 2016Registration of charge 058766660003, created on 15 April 2016 (12 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
18 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10,000
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
1 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 July 2009Return made up to 14/07/09; full list of members (5 pages)
2 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 July 2008Return made up to 14/07/08; full list of members (5 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 January 2008Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
18 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Memorandum and Articles of Association (14 pages)
18 September 2007Registered office changed on 18/09/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
18 September 2007Nc inc already adjusted 07/09/07 (2 pages)
18 September 2007Ad 07/09/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (10 pages)
30 August 2007Company name changed brand new co (335) LIMITED\certificate issued on 30/08/07 (2 pages)
23 August 2007New director appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
10 August 2007Director resigned (1 page)
6 August 2007New secretary appointed (1 page)
3 August 2007Return made up to 14/07/07; full list of members (2 pages)
3 August 2007Secretary resigned (1 page)
14 July 2006Incorporation (25 pages)