Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWN & CO (ELECTRICAL ENGINEERS) LIMITED
Company Information for

BROWN & CO (ELECTRICAL ENGINEERS) LIMITED

KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
00228005
Private Limited Company
Liquidation

Company Overview

About Brown & Co (electrical Engineers) Ltd
BROWN & CO (ELECTRICAL ENGINEERS) LIMITED was founded on 1928-02-11 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Brown & Co (electrical Engineers) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROWN & CO (ELECTRICAL ENGINEERS) LIMITED
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in S1
 
Filing Information
Company Number 00228005
Company ID Number 00228005
Date formed 1928-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2011
Account next due 28/02/2013
Latest return 23/10/2012
Return next due 20/11/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-09 08:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN & CO (ELECTRICAL ENGINEERS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROWN & CO (ELECTRICAL ENGINEERS) LIMITED

Current Directors
Officer Role Date Appointed
CHARLES JOSEPH RHODES
Company Secretary 1991-11-29
CHRISTOPHER JAMES HATTON
Director 2007-07-16
CHARLES JOSEPH RHODES
Director 1991-11-29
LIAM PATRICK WORTHINGTON
Director 2010-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BAILEY RHODES
Director 1991-11-29 2007-07-15
JOSEPH HENRY DAVID RHODES
Director 1991-11-29 2007-07-15
FREDERICK TUITE
Director 1991-11-29 1995-09-25
HERBERT HOPPER
Director 1991-11-29 1995-06-07
JOSEPH RHODES
Director 1991-11-29 1995-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM PATRICK WORTHINGTON BETA BUILDING SERVICES LIMITED Director 2015-03-10 CURRENT 2015-03-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-12REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-12-10GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-05-24600Appointment of a voluntary liquidator
2017-05-19LIQ10Removal of liquidator by court order
2017-03-074.68 Liquidators' statement of receipts and payments to 2017-01-21
2016-03-184.68 Liquidators' statement of receipts and payments to 2016-01-21
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield S1 1WF
2015-03-314.68 Liquidators' statement of receipts and payments to 2015-01-21
2014-11-06LIQ MISCInsolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company
2014-11-064.40Notice of ceasing to act as a voluntary liquidator
2014-11-06600Appointment of a voluntary liquidator
2014-02-10600Appointment of a voluntary liquidator
2014-01-302.24BAdministrator's progress report to 2014-01-22
2014-01-222.34BNotice of move from Administration to creditors voluntary liquidation
2013-08-272.24BAdministrator's progress report to 2013-07-21
2013-03-062.23BResult of meeting of creditors
2013-02-182.17BStatement of administrator's proposal
2013-02-152.16BStatement of affairs with form 2.14B/2.15B
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/13 FROM 7 the Pavilions Bridge Hall Drive Bury BL9 7NX
2013-01-252.12BAppointment of an administrator
2012-11-23LATEST SOC23/11/12 STATEMENT OF CAPITAL;GBP 4529
2012-11-23AR0123/10/12 ANNUAL RETURN FULL LIST
2011-11-08AR0123/10/11 ANNUAL RETURN FULL LIST
2011-09-19AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-29AR0123/10/10 FULL LIST
2010-04-28AP01DIRECTOR APPOINTED LIAM PATRICK WORTHINGTON
2009-12-10AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 19 SHUDEHILL, MANCHESTER M4 2AF
2009-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-10AR0123/10/09 FULL LIST
2008-11-11363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-17AA31/05/08 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288bDIRECTOR RESIGNED
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-28363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-04363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-12363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-11-22363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2002-11-27363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-02RES12VARYING SHARE RIGHTS AND NAMES
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-09363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-10-31363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-27363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-05363sRETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1997-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-12363sRETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS
1997-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/96
1996-11-14363sRETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS
1995-11-02363sRETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS
1995-11-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-10-20288DIRECTOR RESIGNED
1995-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-29288DIRECTOR RESIGNED
1995-05-24288DIRECTOR RESIGNED
1995-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-23363sRETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS
1994-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-01-07363sRETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to BROWN & CO (ELECTRICAL ENGINEERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-06-04
Appointment of Liquidators2014-01-27
Appointment of Liquidators2014-01-16
Meetings of Creditors2013-02-14
Appointment of Administrators2013-01-28
Fines / Sanctions
No fines or sanctions have been issued against BROWN & CO (ELECTRICAL ENGINEERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 1991-12-20 Satisfied THE COUNCIL OF THE CITY OF MANCHESTER
Filed Financial Reports
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROWN & CO (ELECTRICAL ENGINEERS) LIMITED

Intangible Assets
Patents
We have not found any records of BROWN & CO (ELECTRICAL ENGINEERS) LIMITED registering or being granted any patents
Domain Names

BROWN & CO (ELECTRICAL ENGINEERS) LIMITED owns 1 domain names.

brownelectrical.co.uk  

Trademarks
We have not found any records of BROWN & CO (ELECTRICAL ENGINEERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN & CO (ELECTRICAL ENGINEERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as BROWN & CO (ELECTRICAL ENGINEERS) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where BROWN & CO (ELECTRICAL ENGINEERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyBROWN & CO. (ELECTRICAL ENGINEERS) LIMITEDEvent Date2014-01-22
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a First Dividend to the non-preferential creditors within a period of two months from the last date for proving being 30 June 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at The P&A Partnership, 93 Queen Street, Sheffield, S1 1WF by 30 June 2014. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Christopher Michael White and John Russell (IP numbers 9374 and 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 22 January 2014 . Further information about this case is available from John Russell at the offices of The P&A Partnership on 0114 275 5033 or at epost@thepandapartnership.com . Christopher Michael White and John Russell , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBROWN & CO. (ELECTRICAL ENGINEERS) LIMITEDEvent Date2014-01-22
Liquidator's Name and Address: Christopher Michael White and Liquidator's Name and Address: John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBROWN & CO. (ELECTRICAL ENGINEERS) LIMITEDEvent Date2013-01-22
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8207 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at 93 Queen Street, Sheffield S1 1WF on 27 February 2013 at 2.30 pm . The meeting is an initial Meeting of Creditors under Paragraph 51 of Schedule B1 tothe Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. Christopher Michael White (IP number 9374) and John Russell (IP number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Administrators of the Company on 22 January 2013 . The Company’s registered office is 93 Queen Street, Sheffield S1 1WF and the Company’sprincipal trading address is 7 The Pavilions, Bridge Hall Drive, Bury BL9 7NX.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBROWN & CO. (ELECTRICAL ENGINEERS) LIMITEDEvent Date2013-01-22
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8027 Christopher Michael White and John Russell (IP Nos 9374 and 5544 ) both of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBROWN & CO. (ELECTRICAL ENGINEERS) LIMITEDEvent Date2013-01-22
Liquidator's Name and Address: Christopher Michael White and Liquidator's Name and Address: John Russell of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWN & CO (ELECTRICAL ENGINEERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROWN & CO (ELECTRICAL ENGINEERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.