Company NameBrands Ll Funding Limited
Company StatusDissolved
Company Number06258548
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 10 months ago)
Dissolution Date14 July 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Robert McGowan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 14 July 2016)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address139 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed24 May 2007(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameMr Philip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ickenham Road
Ruislip
Middlesex
HA4 8BZ
Director NameMr John Michael Maclean
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elgar Close
Ickenham
Middlesex
UB10 8HN

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2008
Turnover£8,128,478
Gross Profit£4,577,596
Net Worth£198,614
Cash£271,332
Current Liabilities£41,798,074

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Notice of move from Administration to Dissolution on 7 April 2016 (16 pages)
10 March 2016Administrator's progress report to 7 February 2016 (14 pages)
18 September 2015Administrator's progress report to 7 August 2015 (14 pages)
18 September 2015Administrator's progress report to 7 August 2015 (14 pages)
11 March 2015Administrator's progress report to 7 February 2015 (14 pages)
11 March 2015Administrator's progress report to 7 February 2015 (14 pages)
10 September 2014Administrator's progress report to 7 August 2014 (16 pages)
10 September 2014Administrator's progress report to 7 August 2014 (16 pages)
15 April 2014Administrator's progress report to 7 February 2014 (17 pages)
15 April 2014Administrator's progress report to 7 February 2014 (17 pages)
15 April 2014Notice of extension of period of Administration (1 page)
4 November 2013Administrator's progress report to 7 October 2013 (17 pages)
4 November 2013Administrator's progress report to 7 October 2013 (17 pages)
15 May 2013Administrator's progress report to 7 April 2013 (16 pages)
15 May 2013Administrator's progress report to 7 April 2013 (16 pages)
6 November 2012Administrator's progress report to 7 October 2012 (18 pages)
6 November 2012Administrator's progress report to 7 October 2012 (18 pages)
30 April 2012Administrator's progress report to 7 February 2012 (23 pages)
30 April 2012Administrator's progress report to 7 February 2012 (23 pages)
24 April 2012Notice of extension of period of Administration (1 page)
9 December 2011Administrator's progress report to 7 April 2011 (8 pages)
9 December 2011Administrator's progress report to 7 April 2011 (8 pages)
9 December 2011Administrator's progress report to 7 October 2010 (8 pages)
9 December 2011Administrator's progress report to 7 October 2010 (8 pages)
31 October 2011Administrator's progress report to 7 October 2011 (9 pages)
31 October 2011Administrator's progress report to 7 October 2011 (9 pages)
19 May 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 19 May 2011 (2 pages)
11 January 2011Notice of vacation of office by administrator (13 pages)
11 January 2011Notice of appointment of replacement/additional administrator (1 page)
11 January 2011 (1 page)
14 October 2010Notice of extension of period of Administration (1 page)
7 December 2009Statement of administrator's proposal (17 pages)
19 November 2009Statement of affairs with form 2.14B (6 pages)
9 November 2009Termination of appointment of Philip George as a director (1 page)
6 November 2009Registered office address changed from 6 Hercules Way Floor 1 Building 600 Leavesden Watford WD25 7GS United Kingdom on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 6 Hercules Way Floor 1 Building 600 Leavesden Watford WD25 7GS United Kingdom on 6 November 2009 (2 pages)
29 October 2009Appointment of an administrator (1 page)
16 September 2009Director appointed mr robert mcgowan (2 pages)
11 September 2009Appointment terminated director john maclean (1 page)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
23 March 2009Full accounts made up to 30 September 2008 (13 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2008Registered office changed on 29/05/2008 from fleet house, 10 parkway porters wood, st albans hertfordshire AL3 6PA (1 page)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
10 August 2007Particulars of mortgage/charge (10 pages)
6 June 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Location of register of members (1 page)
24 May 2007Incorporation (17 pages)