Company NameBrand Realisations (Oldco) Limited
Company StatusDissolved
Company Number03256051
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 6 months ago)
Dissolution Date10 December 2018 (5 years, 3 months ago)
Previous NamesOutrage Clothing Limited and Brand Alliance Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Simon Hills
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bancroft Chase
Hornchurch
Essex
RM12 4DP
Director NameMr Kirk Hannaford
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1996(2 days after company formation)
Appointment Duration22 years, 2 months (closed 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Pound Lane
Bowers Gifford
Essex
SS13 2HN
Director NameMr Adam Aarons
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed21 December 2004(8 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 10 December 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Leamington Road
Hockley
Essex
SS5 5HH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTracey Hannaford
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address71 Pound Lane
Bowers Gifford
Basildon
SS13 2HN
Director NamePaul Kilbride
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(7 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address33 Maylands Way
Harold Park
Romford
Essex
RM3 0BQ
Director NameMr Simon David Belcher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2006)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address66 Oaklands Avenue
Brighton
East Sussex
BN2 8PA
Secretary NameStephen Crawford
NationalityBritish
StatusResigned
Appointed18 June 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 2009)
RoleFinancial Controller
Correspondence Address17 Birchfield
North Stifford
Essex
RM16 5UU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2007
Gross Profit£2,241,461
Net Worth£248,625
Cash£12,046
Current Liabilities£2,220,764

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 September 2017Liquidators' statement of receipts and payments to 4 July 2017 (24 pages)
13 February 2017Liquidators' statement of receipts and payments to 4 July 2016 (19 pages)
18 August 2015Liquidators statement of receipts and payments to 4 July 2015 (18 pages)
18 August 2015Liquidators' statement of receipts and payments to 4 July 2015 (18 pages)
18 August 2015Liquidators statement of receipts and payments to 4 July 2015 (18 pages)
9 September 2014Liquidators statement of receipts and payments to 4 July 2014 (18 pages)
9 September 2014Liquidators statement of receipts and payments to 4 July 2014 (18 pages)
9 September 2014Liquidators' statement of receipts and payments to 4 July 2014 (18 pages)
9 September 2013Liquidators statement of receipts and payments to 4 July 2013 (19 pages)
9 September 2013Liquidators' statement of receipts and payments to 4 July 2013 (19 pages)
9 September 2013Liquidators statement of receipts and payments to 4 July 2013 (19 pages)
31 October 2012Insolvency:secretary of state's release of liquidator (1 page)
18 October 2012Liquidators' statement of receipts and payments to 4 July 2011 (5 pages)
18 October 2012Liquidators statement of receipts and payments to 4 July 2011 (5 pages)
18 October 2012Liquidators statement of receipts and payments to 4 July 2011 (5 pages)
17 September 2012Appointment of a voluntary liquidator (1 page)
17 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2012Court order insolvency:court order - replacement of liquidator (24 pages)
12 September 2012Liquidators' statement of receipts and payments to 4 July 2012 (22 pages)
12 September 2012Liquidators statement of receipts and payments to 4 July 2012 (22 pages)
12 September 2012Liquidators statement of receipts and payments to 4 July 2012 (22 pages)
22 July 2010Administrator's progress report to 5 July 2010 (14 pages)
22 July 2010Administrator's progress report to 5 July 2010 (14 pages)
5 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
17 June 2010Statement of affairs with form 2.14B (8 pages)
4 February 2010Administrator's progress report to 31 December 2009 (10 pages)
7 July 2009Appointment of an administrator (1 page)
7 July 2009Registered office changed on 07/07/2009 from alliance house honywood road basildon essex SS14 3HW (1 page)
4 July 2009Company name changed brand alliance LIMITED\certificate issued on 07/07/09 (2 pages)
5 February 2009Full accounts made up to 31 December 2007 (16 pages)
27 January 2009Return made up to 27/09/08; full list of members (5 pages)
27 January 2009Director's change of particulars / adam aarons / 26/01/2009 (2 pages)
23 January 2009Appointment terminated secretary stephen crawford (1 page)
23 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
9 October 2007Return made up to 27/09/07; full list of members (3 pages)
16 July 2007Accounts for a small company made up to 31 December 2005 (12 pages)
17 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 January 2007Registered office changed on 23/01/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
5 January 2007Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2006Director resigned (1 page)
29 September 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
8 February 2006Return made up to 27/09/05; full list of members (9 pages)
18 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 February 2005New director appointed (1 page)
10 February 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 October 2004Ad 30/09/04-30/09/04 £ si 100@1=100 £ ic 900/1000 (2 pages)
14 October 2004£ ic 1000/900 30/09/04 £ sr 100@1=100 (2 pages)
14 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
14 October 2004Director resigned (1 page)
24 September 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 July 2004New secretary appointed (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004New director appointed (2 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
22 July 2003Company name changed outrage clothing LIMITED\certificate issued on 22/07/03 (2 pages)
18 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 August 2002Registered office changed on 13/08/02 from: 2 the shrubberies george lane south woodford london E18 1DA (1 page)
4 October 2001Return made up to 27/09/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (8 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
2 October 2000Return made up to 27/09/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
11 October 1999Return made up to 27/09/99; no change of members (4 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
27 October 1998Return made up to 27/09/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 October 1997Return made up to 27/09/97; full list of members (6 pages)
5 June 1997New director appointed (2 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Registered office changed on 17/10/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Ad 27/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Secretary resigned (1 page)
27 September 1996Incorporation (18 pages)