BRAND REALISATIONS (OLDCO) LIMITED
COLCHESTER BRAND ALLIANCE LIMITED OUTRAGE CLOTHING LIMITED

Hellopages » Essex » Colchester » CO3 3AD

Company number 03256051
Status Liquidation
Incorporation Date 27 September 1996
Company Type Private Limited Company
Address TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 1822 - Manufacture of other outerwear, 5111 - Agents agricultural & textile raw materials
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators' statement of receipts and payments to 4 July 2016; Liquidators' statement of receipts and payments to 4 July 2015; Liquidators' statement of receipts and payments to 4 July 2014. The most likely internet sites of BRAND REALISATIONS (OLDCO) LIMITED are www.brandrealisationsoldco.co.uk, and www.brand-realisations-oldco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Brand Realisations Oldco Limited is a Private Limited Company. The company registration number is 03256051. Brand Realisations Oldco Limited has been working since 27 September 1996. The present status of the company is Liquidation. The registered address of Brand Realisations Oldco Limited is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . AARONS, Adam is a Director of the company. HANNAFORD, Kirk is a Director of the company. HILLS, Simon is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CRAWFORD, Stephen has been resigned. Secretary HANNAFORD, Tracey has been resigned. Director BELCHER, Simon David has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director KILBRIDE, Paul has been resigned. The company operates in "Manufacture of other outerwear".


Current Directors

Director
AARONS, Adam
Appointed Date: 21 December 2004
52 years old

Director
HANNAFORD, Kirk
Appointed Date: 29 September 1996
58 years old

Director
HILLS, Simon
Appointed Date: 27 September 1996
51 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 27 September 1996
Appointed Date: 27 September 1996

Secretary
CRAWFORD, Stephen
Resigned: 16 January 2009
Appointed Date: 18 June 2004

Secretary
HANNAFORD, Tracey
Resigned: 18 June 2004
Appointed Date: 27 September 1996

Director
BELCHER, Simon David
Resigned: 06 October 2006
Appointed Date: 01 June 2004
59 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 27 September 1996
Appointed Date: 27 September 1996

Director
KILBRIDE, Paul
Resigned: 30 September 2004
Appointed Date: 09 May 1997
78 years old

BRAND REALISATIONS (OLDCO) LIMITED Events

13 Feb 2017
Liquidators' statement of receipts and payments to 4 July 2016
18 Aug 2015
Liquidators' statement of receipts and payments to 4 July 2015
09 Sep 2014
Liquidators' statement of receipts and payments to 4 July 2014
09 Sep 2013
Liquidators' statement of receipts and payments to 4 July 2013
31 Oct 2012
Insolvency:secretary of state's release of liquidator
...
... and 65 more events
17 Oct 1996
Registered office changed on 17/10/96 from: 47/49 green lane northwood middlesex HA6 3AE
17 Oct 1996
Ad 27/09/96--------- £ si 999@1=999 £ ic 1/1000
04 Oct 1996
Director resigned
04 Oct 1996
Secretary resigned
27 Sep 1996
Incorporation

BRAND REALISATIONS (OLDCO) LIMITED Charges

26 September 2006
Legal charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Alliance house unit 1 and unit 10 honywood road business…
8 August 2006
Debenture
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2006
Fixed and floating charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 August 2003
Legal mortgage
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property unit 10 honywood road business park basildon…
26 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 honywood road business park basildon essex. With…
5 February 2001
Fixed charge on purchased debts which fail to vest
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
11 March 1997
Fixed and floating charge
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…