Company NameBrand Faith Limited
DirectorAllan Ramsay Biggar
Company StatusLiquidation
Company Number05542477
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Ramsay Biggar
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressBluebell House
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Secretary NameMr Allan Ramsay Biggar
StatusCurrent
Appointed18 August 2011(5 years, 12 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressBluebell House Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Secretary NameMrs Bridget Susan Biggar
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell House
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Secretary NameAndrew Wigley
NationalityBritish
StatusResigned
Appointed24 March 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2011)
RoleCompany Director
Correspondence Address25 Cricketfield Road
London
E5 8NR

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2010
Turnover£3,205,850
Gross Profit£1,222,514
Net Worth£811,447
Cash£11,577
Current Liabilities£1,229,851

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due5 September 2016 (overdue)

Filing History

3 October 2017Liquidators' statement of receipts and payments to 26 July 2017 (19 pages)
17 October 2016Liquidators' statement of receipts and payments to 26 July 2016 (16 pages)
28 October 2015Liquidators' statement of receipts and payments to 26 July 2015 (14 pages)
28 October 2015Liquidators statement of receipts and payments to 26 July 2015 (14 pages)
6 October 2014Liquidators' statement of receipts and payments to 26 July 2014 (13 pages)
6 October 2014Liquidators statement of receipts and payments to 26 July 2014 (13 pages)
20 January 2014Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2014Court order insolvency:replacement of liquidator (11 pages)
20 January 2014Appointment of a voluntary liquidator (1 page)
14 October 2013Liquidators' statement of receipts and payments to 26 July 2013 (12 pages)
14 October 2013Liquidators statement of receipts and payments to 26 July 2013 (12 pages)
8 August 2012Appointment of a voluntary liquidator (1 page)
8 August 2012Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ United Kingdom on 8 August 2012 (2 pages)
8 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2012Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ United Kingdom on 8 August 2012 (2 pages)
8 August 2012Statement of affairs with form 4.19 (6 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2011Appointment of Mr Allan Ramsay Biggar as a secretary (2 pages)
25 August 2011Termination of appointment of Andrew Wigley as a secretary (1 page)
25 August 2011Termination of appointment of Andrew Wigley as a secretary (1 page)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 10,000
(3 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
27 May 2010Appointment of Andrew Wigley as a secretary (3 pages)
27 May 2010Termination of appointment of Bridget Biggar as a secretary (2 pages)
17 February 2010Registered office address changed from Elliotts Shah 2Nd Floor, Kings House 5-11 Westbourne Grove London W2 4UA on 17 February 2010 (1 page)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
29 July 2009Full accounts made up to 31 December 2008 (11 pages)
22 December 2008Return made up to 22/08/08; full list of members (5 pages)
28 April 2008Full accounts made up to 31 December 2007 (14 pages)
8 November 2007Return made up to 22/08/07; full list of members (2 pages)
8 November 2007Registered office changed on 08/11/07 from: bluebell house, newlands drive maidenhead berkshire SL6 4LL (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 June 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 November 2006Return made up to 22/08/06; full list of members (6 pages)
3 November 2006Particulars of mortgage/charge (7 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
22 August 2005Incorporation (13 pages)