Company NameBrandz Ltd
DirectorPaul Harry Jory
Company StatusLiquidation
Company Number04864979
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Harry Jory
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(2 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RolePromotional
Country of ResidenceUnited Kingdom
Correspondence Address227 Camp Road
St Albans
Hertfordshire
AL1 5NE
Secretary NamePaul Harry Jory
NationalityBritish
StatusCurrent
Appointed10 March 2006(2 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RolePromotional
Country of ResidenceUnited Kingdom
Correspondence Address227 Camp Road
St Albans
Hertfordshire
AL1 5NE
Director NameStephen Brian Czudej
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleEngineer
Correspondence Address54 Verulam Road
St. Albans
Hertfordshire
AL3 4DH
Director NameRebecca Amanda Pursey
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleAccount Manager
Correspondence Address54 Verulam Road
St Albans
Hertfordshire
AL3 4DH
Secretary NameStephen Brian Czudej
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Verulam Road
St. Albans
Hertfordshire
AL3 4DH
Director NameJoan Eva Jory
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2006)
RoleClerical Assistant
Correspondence Address73 Harvest Court
St Albans
Hertfordshire
AL4 9QY
Secretary NameJoan Eva Jory
NationalityBritish
StatusResigned
Appointed16 April 2004(8 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 August 2004)
RoleClerical Assistant
Correspondence Address73 Harvest Court
St Albans
Hertfordshire
AL4 9QY
Director NameAdrian Lee Heard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 January 2007)
RolePromotional
Correspondence Address7a Welclose Street
St. Albans
Hertfordshire
AL3 4QD
Director NameJoan Eva Jory
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2009)
RoleAdministrator
Correspondence Address73 Harvest Court
St Albans
Hertfordshire
AL4 9QY

Contact

Websitewww.brandzltd.com/
Telephone08708902847
Telephone regionUnknown

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Harry Jory
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,479
Current Liabilities£221,496

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 August 2020 (3 years, 8 months ago)
Next Return Due27 August 2021 (overdue)

Charges

19 January 2021Delivered on: 21 January 2021
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 1 March 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
30 March 2012Delivered on: 4 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 December 2008Delivered on: 31 December 2008
Persons entitled: Her Majesty the Queen and the Crown Estate Commissioners on Behalf of Her Majesty

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance being the amount from time to time standing to the credit of the account see image for full details.
Outstanding

Filing History

27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021Confirmation statement made on 13 August 2020 with no updates (3 pages)
21 January 2021Registration of charge 048649790004, created on 19 January 2021 (25 pages)
15 January 2021Satisfaction of charge 048649790003 in full (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
5 December 2020Compulsory strike-off action has been suspended (1 page)
2 June 2020Registered office address changed from 4 Crown Yard Redbournbury Farm St Albans Hertfordshire AL3 6RS to 227 Camp Road St. Albans AL1 5NE on 2 June 2020 (1 page)
20 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 March 2016Registration of charge 048649790003, created on 29 February 2016 (32 pages)
1 March 2016Registration of charge 048649790003, created on 29 February 2016 (32 pages)
7 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 September 2012Director's details changed for Paul Harry Jory on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Paul Harry Jory on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Paul Harry Jory on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Paul Harry Jory on 3 September 2012 (2 pages)
3 September 2012Secretary's details changed for Paul Harry Jory on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Paul Harry Jory on 3 September 2012 (2 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from Redbournbury Farm Redbournbury Lane St. Albans Hertfordshire AL3 6RS on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Redbournbury Farm Redbournbury Lane St. Albans Hertfordshire AL3 6RS on 13 October 2010 (1 page)
12 October 2010Termination of appointment of Joan Jory as a director (1 page)
12 October 2010Director's details changed for Paul Harry Jory on 13 August 2010 (2 pages)
12 October 2010Termination of appointment of Joan Jory as a director (1 page)
12 October 2010Director's details changed for Paul Harry Jory on 13 August 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 December 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 January 2009Registered office changed on 19/01/2009 from unit 17 hertfordshire business centre alexander road london colney herts AL2 1JG (1 page)
19 January 2009Registered office changed on 19/01/2009 from unit 17 hertfordshire business centre alexander road london colney herts AL2 1JG (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 December 2008Return made up to 13/08/08; full list of members (4 pages)
19 December 2008Return made up to 13/08/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 July 2008Return made up to 13/08/07; no change of members (7 pages)
18 July 2008Return made up to 13/08/07; no change of members (7 pages)
28 September 2007Registered office changed on 28/09/07 from: 2 victoria road harpenden hertfordshire AL5 4EA (1 page)
28 September 2007Registered office changed on 28/09/07 from: 2 victoria road harpenden hertfordshire AL5 4EA (1 page)
18 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 November 2006Return made up to 13/08/06; full list of members (2 pages)
7 November 2006Return made up to 13/08/06; full list of members (2 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Director resigned (1 page)
22 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
22 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 September 2005Return made up to 13/08/05; full list of members (2 pages)
8 September 2005Return made up to 13/08/05; full list of members (2 pages)
20 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
20 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
16 August 2004Return made up to 13/08/04; full list of members (7 pages)
3 June 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
3 June 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 14 bridge house bridge street sunderland SR1 1TE (1 page)
24 May 2004Registered office changed on 24/05/04 from: 14 bridge house bridge street sunderland SR1 1TE (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: 54 verulam road st albans hertfordshire AL3 4DH (1 page)
19 August 2003Registered office changed on 19/08/03 from: 54 verulam road st albans hertfordshire AL3 4DH (1 page)
13 August 2003Incorporation (13 pages)
13 August 2003Incorporation (13 pages)