ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand Choice Holdings Limited

Brand Choice Holdings Limited is a dissolved company incorporated on 14 July 2006 with the registered office located in Manchester, Greater Manchester. Brand Choice Holdings Limited was registered 19 years ago.
Status
Dissolved
Dissolved on 8 February 2020 (5 years ago)
Was 13 years old at the time of dissolution
Following liquidation
Company No
05876666
Private limited company
Age
19 years
Incorporated 14 July 2006
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
Address
C/O FRP ADVISORY LLP
4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jan 1957
Secretary • PSC • British • Lives in UK • Born in Feb 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ocean Products (Liverpool) Limited
Mr Maurice Frank Robert Caplan is a mutual person.
Active
ALL About The Birds Ltd
Mr Maurice Frank Robert Caplan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
£2.35K
Increased by £1.44K (+157%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.77M
Increased by £136.57K (+8%)
Total Liabilities
-£1.47M
Decreased by £51.77K (-3%)
Net Assets
£302K
Increased by £188.33K (+166%)
Debt Ratio (%)
83%
Decreased by 10.12% (-11%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 8 Feb 2020
Moved to Dissolution
5 Years Ago on 8 Nov 2019
Registered Address Changed
6 Years Ago on 6 Dec 2018
Administrator Appointed
6 Years Ago on 5 Dec 2018
Full Accounts Submitted
7 Years Ago on 28 Sep 2018
Confirmation Submitted
7 Years Ago on 20 Sep 2018
Registered Address Changed
7 Years Ago on 13 Nov 2017
Confirmation Submitted
8 Years Ago on 29 Aug 2017
Geraldine Preston Caplan (PSC) Appointed
9 Years Ago on 6 Apr 2016
Maurice Frank Robert Caplan (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Brand Choice Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 8 Feb 2020
Notice of move from Administration to Dissolution
Submitted on 8 Nov 2019
Administrator's progress report
Submitted on 2 Oct 2019
Notice of deemed approval of proposals
Submitted on 23 Jan 2019
Statement of affairs with form AM02SOA
Submitted on 18 Jan 2019
Statement of administrator's proposal
Submitted on 17 Jan 2019
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 6 December 2018
Submitted on 6 Dec 2018
Appointment of an administrator
Submitted on 5 Dec 2018
Total exemption full accounts made up to 31 December 2017
Submitted on 28 Sep 2018
Confirmation statement made on 19 August 2018 with updates
Submitted on 20 Sep 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year