Company NameBranchempire Limited
Company StatusDissolved
Company Number02109979
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 1 month ago)
Dissolution Date8 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Henton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(4 years, 5 months after company formation)
Appointment Duration24 years, 5 months (closed 08 January 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngarsby Old Hall Ingarsby Lane
Ingarsby
Leicester
LE7 9JL
Secretary NameMr John Charles Wright
NationalityBritish
StatusClosed
Appointed21 February 2002(14 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 08 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Ives Street
London
SW3 2ND
Director NameMr Anthony Marsden
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Sloane Court East
Chelsea
London
SW3 4TG
Director NameJames Andrew Nichols
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 October 1992)
RoleCo Director
Correspondence Address6 Buckingham House
London
W3 0EE
Secretary NameGlynnlee Singleton
NationalityBritish
StatusResigned
Appointed15 August 1991(4 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 10 September 1991)
RoleCompany Director
Correspondence Address65 King Ecgbert Road
Sheffield
Yorkshire
S17 3QR
Secretary NameMr Anthony Marsden
NationalityBritish
StatusResigned
Appointed10 September 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sloane Court East
Chelsea
London
SW3 4TG
Director NameMr Nigel Justin Kempner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBix Field
Bix
Henley On Thames
Oxfordshire
RG9 6BW
Secretary NameGraham Senior Swallow
NationalityBritish
StatusResigned
Appointed26 November 1993(6 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 March 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Glenwood Crescent
Chapeltown
Sheffield
S35 1YU
Secretary NameMr Michael Leslie Bradbrook
NationalityBritish
StatusResigned
Appointed10 March 1994(6 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 February 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Secretary NameSusan Carolyn Henton
NationalityBritish
StatusResigned
Appointed18 February 1998(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 December 2001)
RoleCompany Director
Correspondence AddressIngarsby Old Hall Ingarsby Lane
Ingarsby
Leicester
Leicestershire
LE7 9JL
Director NameMichael John Grace
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(12 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 February 2000)
RoleSolicitors Clerk
Correspondence Address1 Brownlea Gardens
Ilford
Essex
IG3 9NL
Director NameMichael John Grace
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2002)
RoleSolicitors Clerk
Country of ResidenceUnited Kingdom
Correspondence Address2 Malvern Drive
Woodford Green
Essex
IG8 0JW

Location

Registered AddressPearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£878,733
Cash£64,083
Current Liabilities£1,580,346

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

8 January 2016Final Gazette dissolved following liquidation (1 page)
8 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2015Liquidators statement of receipts and payments to 6 February 2015 (5 pages)
15 April 2015Liquidators' statement of receipts and payments to 6 February 2015 (5 pages)
15 April 2015Liquidators statement of receipts and payments to 6 February 2015 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 6 August 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 6 August 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 6 August 2014 (5 pages)
1 April 2014Liquidators' statement of receipts and payments to 6 February 2014 (5 pages)
1 April 2014Liquidators statement of receipts and payments to 6 February 2014 (5 pages)
1 April 2014Liquidators statement of receipts and payments to 6 February 2014 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 6 August 2013 (5 pages)
23 September 2013Liquidators statement of receipts and payments to 6 August 2013 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 6 August 2013 (5 pages)
22 April 2013Liquidators statement of receipts and payments to 6 February 2013 (5 pages)
22 April 2013Liquidators statement of receipts and payments to 6 February 2013 (5 pages)
22 April 2013Liquidators' statement of receipts and payments to 6 February 2013 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 6 August 2012 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 6 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 6 August 2012 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 6 February 2012 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 6 February 2012 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 6 February 2012 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 6 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 6 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 6 August 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
9 September 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
15 September 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
15 September 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
15 September 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
15 March 2009Liquidators' statement of receipts and payments to 6 February 2009 (5 pages)
15 March 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
15 March 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
29 August 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
29 August 2008Liquidators' statement of receipts and payments to 6 August 2008 (5 pages)
29 August 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
3 March 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
3 March 2008Liquidators' statement of receipts and payments to 6 August 2008 (5 pages)
3 March 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
20 September 2007Liquidators statement of receipts and payments (5 pages)
20 September 2007Liquidators' statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators' statement of receipts and payments (5 pages)
12 September 2006Liquidators' statement of receipts and payments (5 pages)
12 September 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators' statement of receipts and payments (5 pages)
17 August 2005Liquidators' statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
25 February 2005Liquidators' statement of receipts and payments (5 pages)
25 February 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators' statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Certificate of removal of voluntary liquidator (1 page)
4 November 2003Appointment of a voluntary liquidator (1 page)
3 November 2003Registered office changed on 03/11/03 from: highfield court tollgate, chandlers ford, eastleigh hampshire SO53 3TZ (1 page)
30 October 2003Appointment of a voluntary liquidator (1 page)
15 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2003Statement of affairs (6 pages)
15 August 2003Appointment of a voluntary liquidator (1 page)
6 August 2003Registered office changed on 06/08/03 from: 3 glynde mews london SW3 1SB (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 August 2002Director resigned (1 page)
31 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
8 March 2002New secretary appointed (2 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
15 January 2002Secretary resigned (1 page)
31 October 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
28 September 2001Return made up to 15/08/01; full list of members (6 pages)
11 September 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 May 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
30 November 1999New director appointed (2 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Return made up to 15/08/99; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 July 1999Registered office changed on 26/07/99 from: 1 glynde mews walton street london SW3 1SB (1 page)
20 August 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 August 1998Registered office changed on 04/08/98 from: 1 lumley street mayfair london W1Y 1TW (1 page)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 March 1998Ad 18/02/98--------- £ si 600840@1=600840 £ ic 1000/601840 (2 pages)
6 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
6 March 1998£ nc 1000/1001000 18/02/98 (1 page)
6 March 1998Ad 18/02/98--------- £ si 338400@1=338400 £ ic 601840/940240 (2 pages)
6 March 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
30 September 1997Return made up to 15/08/97; full list of members (7 pages)
30 September 1997Full accounts made up to 30 September 1996 (11 pages)
18 November 1996Return made up to 15/08/96; no change of members (5 pages)
8 August 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
27 October 1995Full accounts made up to 30 June 1994 (11 pages)
19 October 1995Return made up to 15/08/95; no change of members (6 pages)
21 June 1995Return made up to 15/08/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
28 August 1987Director resigned;new director appointed (2 pages)
6 August 1987Memorandum and Articles of Association (11 pages)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1987Incorporation (12 pages)