Company NameBrandspace (Wilmslow) Limited
Company StatusDissolved
Company Number04175866
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date16 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Michelle Anna-Lisa De Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 16 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameGuy Jason Soar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleSalesman
Correspondence Address40 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Director NameStephan Michael Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
Director NameDiane Cockshutt
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleAdministrator
Correspondence Address2 Place Road
Altrincham
Cheshire
WA14 4HH
Director NameMr Robin Jeremy Charles Higham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Director NameMr Peter Howard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Stone Ridge
Green Lane, Disley
Stockport
Cheshire
SK12 2AL
Director NameMr Robin Jeremy Charles Higham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Secretary NameMr Robin Jeremy Charles Higham
NationalityBritish
StatusResigned
Appointed19 July 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Director NameGuy Jason Soar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Lime Grove
Timperley
Altrincham
Cheshire
WA15 6PJ
Secretary NameGuy Jason Soar
NationalityBritish
StatusResigned
Appointed18 June 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2005)
RoleAdministrator
Correspondence Address40 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Secretary NameGuy Jason Soar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2005)
RoleAdministrator
Correspondence Address40 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Secretary NameJulian Lord
NationalityBritish
StatusResigned
Appointed17 February 2005(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameRobert Fusco
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address3 Blenheim Close
Wilmslow
Cheshire
SK9 2DN
Director NameJulian Lord
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameMr Paul Henry Soanes
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Sparrow Row
Chobham
Woking
Surrey
GU24 8TA
Director NameMr Sean Ernan Fay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor South Artillery House
11-19 Artillery Row London
London
SW1P 1RT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2011
Turnover£2,313,293
Net Worth-£423,667
Cash£546,402
Current Liabilities£4,675,524

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 June 2017Liquidators' statement of receipts and payments to 27 March 2017 (12 pages)
9 June 2016Liquidators' statement of receipts and payments to 27 March 2016 (12 pages)
9 June 2016Liquidators statement of receipts and payments to 27 March 2016 (12 pages)
10 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (11 pages)
10 June 2015Liquidators statement of receipts and payments to 27 March 2015 (11 pages)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
12 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 March 2015Court order insolvency:block transfer order - replacement of liquidator (47 pages)
8 July 2014Administrator's progress report to 28 March 2014 (16 pages)
13 May 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 November 2013Administrator's progress report to 4 October 2013 (13 pages)
7 November 2013Administrator's progress report to 4 October 2013 (13 pages)
24 June 2013Notice of deemed approval of proposals (1 page)
12 June 2013Statement of affairs with form 2.14B (8 pages)
11 June 2013Statement of administrator's proposal (35 pages)
18 April 2013Registered office address changed from 2Nd Floor Egginton House 25-28 Buckingham Gate London SW1E 6LD England on 18 April 2013 (2 pages)
18 April 2013Appointment of an administrator (1 page)
27 March 2013Registered office address changed from 7Th Floor South Artillery House 11-19 Artillery Row London London SW1P 1RT England on 27 March 2013 (1 page)
22 November 2012Appointment of Ms Michelle De Young as a director (2 pages)
22 November 2012Termination of appointment of Sean Fay as a director (1 page)
22 November 2012Termination of appointment of Paul Soanes as a director (1 page)
13 September 2012Registered office address changed from Sandfield House Water Lane Wilmslow Cheshire SK9 5AR on 13 September 2012 (1 page)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1,188.61
(5 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 1,188.61
(5 pages)
27 February 2012Appointment of Sean Ernan Fay as a director (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
12 December 2011Termination of appointment of Stephan Hughes as a director (1 page)
12 December 2011Termination of appointment of Stephan Hughes as a director (1 page)
12 December 2011Termination of appointment of Guy Soar as a director (1 page)
12 December 2011Termination of appointment of Stephan Hughes as a director (1 page)
12 December 2011Termination of appointment of Julian Lord as a director (1 page)
12 December 2011Termination of appointment of Stephan Hughes as a director (1 page)
12 December 2011Termination of appointment of Julian Lord as a secretary (1 page)
12 December 2011Termination of appointment of Julian Lord as a secretary (1 page)
12 December 2011Termination of appointment of Julian Lord as a secretary (1 page)
6 October 2011Section 519 (1 page)
13 June 2011Appointment of Paul Henry Soanes as a director (2 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
20 October 2010Full accounts made up to 31 March 2010 (17 pages)
22 September 2010Company name changed promotion space LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-16
(4 pages)
22 September 2010Change of name notice (2 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
13 December 2009Full accounts made up to 31 March 2009 (17 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 6 (19 pages)
15 April 2009Return made up to 08/03/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 March 2008 (20 pages)
9 July 2008Return made up to 08/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 May 2008Declaration of assistance for shares acquisition (11 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
11 December 2007Particulars of mortgage/charge (15 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2007Auditors resignetion (1 page)
16 May 2007Declaration of assistance for shares acquisition (8 pages)
16 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 May 2007Particulars of mortgage/charge (7 pages)
8 May 2007Director resigned (1 page)
2 May 2007Return made up to 08/03/07; full list of members (9 pages)
5 February 2007Ad 31/08/06--------- £ si [email protected]=30 £ ic 1158/1188 (2 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
18 September 2006Registered office changed on 18/09/06 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
18 September 2006Ad 04/04/06--------- £ si [email protected]=47 £ ic 1111/1158 (2 pages)
13 June 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006Ad 01/06/05--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
1 March 2006Nc inc already adjusted 03/05/05 (2 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 March 2006S-div 03/05/05 (1 page)
1 March 2006New director appointed (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 June 2005New director appointed (2 pages)
3 May 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 June 2004Ad 17/03/03--------- £ si 999@1 (2 pages)
16 June 2004Return made up to 08/03/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
21 May 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Director resigned (1 page)
24 March 2003Company name changed cpl holdings LIMITED\certificate issued on 24/03/03 (2 pages)
24 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 June 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001Company name changed partnerships@ LIMITED\certificate issued on 29/08/01 (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned;director resigned (1 page)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
30 March 2001Director resigned (1 page)
8 March 2001Incorporation (14 pages)