Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Brentford Three Limited
Brentford Three Limited is a dissolved company incorporated on 28 October 1980 with the registered office located in London, City of London. Brentford Three Limited was registered 44 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 April 2022
(3 years ago)
Was
41 years old
at the time of dissolution
Following
liquidation
Company No
01524977
Private limited company
Age
44 years
Incorporated
28 October 1980
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Brentford Three Limited
Contact
Address
20 Old Bailey
London
EC4M 7AN
Same address for the past
4 years
Companies in EC4M 7AN
Telephone
Unreported
Email
Available in Endole App
Website
Tie-rack.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Tie Rack Retail Group Ltd
Director
Stephen Curtis
Director • British • Lives in UK • Born in Jun 1965
RJP Secretaries Ltd
Secretary
Tie Rack Retail Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Steve Curtis Consulting Limited
Stephen Curtis is a mutual person.
Active
Quilam Capital Holdings Limited
Stephen Curtis is a mutual person.
Active
Quilam Capital Limited
Stephen Curtis is a mutual person.
Active
Retail Realisation Holdings Limited
Stephen Curtis is a mutual person.
Active
Macrame Holdco Limited
Stephen Curtis is a mutual person.
Active
Cedarcrest Global Ipco Limited
Stephen Curtis is a mutual person.
Active
Cedarcrest Global Stockco Limited
Stephen Curtis is a mutual person.
Active
Cedarcrest Global Trading Limited
Stephen Curtis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Jul 2015
For period
31 Jan
⟶
31 Jul 2015
Traded for
18 months
Cash in Bank
£41K
Decreased by £42K (-51%)
Turnover
£704K
Decreased by £329K (-32%)
Employees
2
Decreased by 23 (-92%)
Total Assets
£41K
Decreased by £270K (-87%)
Total Liabilities
-£367K
Increased by £29K (+9%)
Net Assets
-£326K
Decreased by £299K (+1107%)
Debt Ratio (%)
895%
Increased by 786.44% (+724%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 5 Apr 2022
Registered Address Changed
4 Years Ago on 4 Feb 2021
Voluntary Liquidator Appointed
5 Years Ago on 12 Dec 2019
Liquidator Removed By Court
5 Years Ago on 12 Dec 2019
Voluntary Liquidator Appointed
8 Years Ago on 26 Jan 2017
Registered Address Changed
8 Years Ago on 14 Dec 2016
Confirmation Submitted
9 Years Ago on 9 Aug 2016
Full Accounts Submitted
9 Years Ago on 7 May 2016
Mr Stephen Curtis Details Changed
9 Years Ago on 26 Oct 2015
Confirmation Submitted
9 Years Ago on 30 Sep 2015
Get Alerts
Get Credit Report
Discover Brentford Three Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Apr 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 5 Jan 2022
Liquidators' statement of receipts and payments to 19 December 2020
Submitted on 23 Feb 2021
Registered office address changed from C/O C/O Moorfields 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 4 February 2021
Submitted on 4 Feb 2021
Liquidators' statement of receipts and payments to 19 December 2019
Submitted on 6 Feb 2020
Removal of liquidator by court order
Submitted on 12 Dec 2019
Appointment of a voluntary liquidator
Submitted on 12 Dec 2019
Liquidators' statement of receipts and payments to 19 December 2018
Submitted on 21 Feb 2019
Statement of affairs
Submitted on 20 Feb 2018
Resolutions
Submitted on 20 Feb 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs