About

Registered Number: 06276230
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Liquidation
Registered Address: Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Established in 2007, Brands 2 Hands Ltd has its registered office in Nottingham, it's status is listed as "Liquidation". This company has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOURIE, Bruce Dylan 10 January 2011 07 August 2017 1
O'NEILL, Lisa Louise 01 December 2008 03 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MONK, David 01 November 2016 - 1
BAILLIE, John William 23 May 2013 31 October 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 13 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2018
AM22 - N/A 19 February 2018
AM03 - N/A 21 November 2017
AM07 - N/A 10 October 2017
AM01 - N/A 18 August 2017
AD01 - Change of registered office address 17 August 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 01 February 2017
MR01 - N/A 18 January 2017
MR01 - N/A 14 November 2016
TM02 - Termination of appointment of secretary 11 November 2016
AP03 - Appointment of secretary 11 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 23 May 2013
AP03 - Appointment of secretary 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 03 December 2012
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 May 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 31 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 15 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
TM01 - Termination of appointment of director 14 November 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 04 March 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
395 - Particulars of a mortgage or charge 30 September 2008
363a - Annual Return 29 April 2008
287 - Change in situation or address of Registered Office 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
225 - Change of Accounting Reference Date 09 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2017 Outstanding

N/A

A registered charge 11 November 2016 Outstanding

N/A

Guarantee & debenture 12 March 2013 Outstanding

N/A

Guarantee & debenture 18 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.