Company NameBrand Development (Essex) Limited
Company StatusDissolved
Company Number03900637
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameU2Kan Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJeffrey Charles Brand
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(2 months, 4 weeks after company formation)
Appointment Duration14 years, 4 months (closed 22 July 2014)
RoleProperty Developer
Correspondence Address1 Church Street
Coggeshall
Essex
Co6 1u
Director NameMr Andrew Stephen Fiore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleElectronics Software Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton Terrace
Wivenhoe
Colchester
Essex
CO7 9DZ
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Director NameCelia Ann Brand
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(2 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 15 March 2010)
RoleSecretary
Correspondence AddressMidsummer House Domsey Lane
Little Waltham
Chelmsford
Essex
CM3 3PS
Secretary NameCelia Ann Brand
NationalityBritish
StatusResigned
Appointed27 March 2000(2 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 15 March 2010)
RoleSecretary
Correspondence AddressMidsummer House Domsey Lane
Little Waltham
Chelmsford
Essex
CM3 3PS
Director NameMr Nicolas Brand
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 15 March 2010)
RoleBuilder And Developer
Country of ResidenceEngland
Correspondence Address21 Evelyn Place
The Village
Chelmsford
Essex
CM1 3GZ

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1James Brand
9.09%
Ordinary D
50 at £1Jeffrey Charles Brand
45.45%
Ordinary A
25 at £1Celia Ann Brand
22.73%
Ordinary C
25 at £1Nicolas Brand
22.73%
Ordinary B

Financials

Year2014
Net Worth-£551,886
Cash£31,600
Current Liabilities£43,906

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2013Receiver's abstract of receipts and payments to 24 August 2012 (4 pages)
7 February 2013Receiver's abstract of receipts and payments to 24 August 2012 (4 pages)
7 February 2013Receiver's abstract of receipts and payments to 10 December 2012 (4 pages)
7 February 2013Notice of ceasing to act as receiver or manager (2 pages)
7 February 2013Notice of ceasing to act as receiver or manager (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 24 August 2012 (4 pages)
7 February 2013Notice of ceasing to act as receiver or manager (2 pages)
7 February 2013Receiver's abstract of receipts and payments to 10 December 2012 (4 pages)
7 February 2013Receiver's abstract of receipts and payments to 10 December 2012 (4 pages)
6 September 2011Notice of appointment of receiver or manager (5 pages)
31 August 2011Notice of appointment of receiver or manager (3 pages)
31 August 2011Notice of appointment of receiver or manager (3 pages)
30 March 2011Director's details changed for Jeffrey Charles Brand on 11 March 2011 (2 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 110
(4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Termination of appointment of Celia Brand as a secretary (1 page)
19 July 2010Termination of appointment of Nicolas Brand as a director (1 page)
19 July 2010Termination of appointment of Celia Brand as a director (1 page)
21 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Return made up to 29/12/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 29/12/07; full list of members (4 pages)
19 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2007Ad 26/02/07--------- £ si 10@1=10 £ ic 100/110 (2 pages)
19 March 2007Nc inc already adjusted 26/02/07 (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 29/12/06; full list of members (6 pages)
22 June 2006Particulars of mortgage/charge (3 pages)
22 June 2006Particulars of mortgage/charge (7 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Return made up to 29/12/05; no change of members (5 pages)
6 January 2005Return made up to 29/12/04; change of members (6 pages)
6 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Secretary's particulars changed;director's particulars changed (2 pages)
11 January 2004Return made up to 29/12/03; full list of members (6 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Secretary's particulars changed;director's particulars changed (1 page)
4 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
26 March 2003New director appointed (2 pages)
8 January 2003Return made up to 29/12/02; no change of members (4 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 January 2002Return made up to 29/12/01; no change of members (5 pages)
27 December 2000Return made up to 29/12/00; full list of members (6 pages)
18 May 2000Company name changed U2KAN LIMITED\certificate issued on 19/05/00 (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 April 2000Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New director appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: first floor 39-41 high street, wivenhoe colchester essex CO7 9BE (1 page)
29 December 1999Incorporation (24 pages)