ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Brand Warehouse (HQ) Ltd

The Brand Warehouse (HQ) Ltd is a liquidation company incorporated on 9 July 2015 with the registered office located in Norwich, Norfolk. The Brand Warehouse (HQ) Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 10 months ago
Company No
09678150
Private limited company
Age
10 years
Incorporated 9 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 816 days
Dated 1 July 2022 (3 years ago)
Next confirmation dated 1 July 2023
Was due on 15 July 2023 (2 years 2 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 30 Jul29 Jul 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 July 2023
Was due on 29 April 2024 (1 year 5 months ago)
Address
Lawrence House
5 St Andrews Hill
Norwich
Norfolk
NR2 1AD
Address changed on 12 Dec 2023 (1 year 10 months ago)
Previous address was 2a Freemen Street Stafford ST16 3HY England
Telephone
01785240182
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Mar 1981
Mr Elliot Kirk Michael Holt
PSC • English • Lives in England • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bravo WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Charlie WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Delta WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Alpha WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Echo WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Foxtrot WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Golf WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Corporate Apparel Ltd
Elliot Kirk Michael Holt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
29 Jul 2022
For period 29 Jul29 Jul 2022
Traded for 12 months
Cash in Bank
£51.33K
Decreased by £8.67K (-14%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£105.3K
Decreased by £4.21K (-4%)
Total Liabilities
-£103.04K
Increased by £6.11K (+6%)
Net Assets
£2.27K
Decreased by £10.32K (-82%)
Debt Ratio (%)
98%
Increased by 9.34% (+11%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 12 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 12 Dec 2023
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 11 Nov 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 24 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 4 Sep 2023
Registered Address Changed
2 Years 7 Months Ago on 3 Mar 2023
Full Accounts Submitted
2 Years 11 Months Ago on 21 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 21 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 18 Oct 2022
Compulsory Strike-Off Discontinued
2 Years 11 Months Ago on 18 Oct 2022
Get Credit Report
Discover The Brand Warehouse (HQ) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 5 December 2024
Submitted on 10 Feb 2025
Statement of affairs
Submitted on 12 Dec 2023
Registered office address changed from 2a Freemen Street Stafford ST16 3HY England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 12 December 2023
Submitted on 12 Dec 2023
Appointment of a voluntary liquidator
Submitted on 12 Dec 2023
Resolutions
Submitted on 12 Dec 2023
Compulsory strike-off action has been suspended
Submitted on 11 Nov 2023
First Gazette notice for compulsory strike-off
Submitted on 24 Oct 2023
Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 2a Freemen Street Stafford ST16 3HY on 4 September 2023
Submitted on 4 Sep 2023
Registered office address changed from PO Box 4385 09678150: Companies House Default Address Cardiff CF14 8LH to 39 High Street Orpington Kent BR6 0JE on 3 March 2023
Submitted on 3 Mar 2023
Total exemption full accounts made up to 29 July 2022
Submitted on 21 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year