Quarry Street
Liverpool
Merseyside
L25 6HE
Secretary Name | Geraldine Preston Caplan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(1 year after company formation) |
Appointment Duration | 12 years, 6 months (closed 08 February 2020) |
Role | Company Director |
Correspondence Address | 2 The Old Quarry Quarry Street Liverpool Merseyside L25 6HE |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Secretary Name | Mr Christopher Bruce Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(1 year after company formation) |
Appointment Duration | 1 month (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Heatherleigh Gleneagles Park Caldy Merseyside CH48 1QZ Wales |
Website | brandchoice.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4863161 |
Telephone region | Liverpool |
Registered Address | C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
7k at £1 | Maurice Frank Robert Caplan 70.00% Ordinary |
---|---|
3k at £1 | Geraldine Preston Caplan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,761 |
Cash | £99 |
Current Liabilities | £879,771 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 May 2016 | Delivered 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 2016 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
13 November 2017 | Registered 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 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 August 2016 | Registered 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 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 May 2016 | Registration of charge 058766660004, created on 15 May 2016 (10 pages) |
16 April 2016 | Registration of charge 058766660003, created on 15 April 2016 (12 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
29 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
2 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 January 2008 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
18 September 2007 | Resolutions
|
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Memorandum and Articles of Association (14 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
18 September 2007 | Nc inc already adjusted 07/09/07 (2 pages) |
18 September 2007 | Ad 07/09/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (10 pages) |
30 August 2007 | Company name changed brand new co (335) LIMITED\certificate issued on 30/08/07 (2 pages) |
23 August 2007 | New director appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
6 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
14 July 2006 | Incorporation (25 pages) |