Liquidation
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 Name | |
---|---|
BROWN & CO (ELECTRICAL ENGINEERS) LIMITED | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES JOSEPH RHODES |
||
CHRISTOPHER JAMES HATTON |
||
CHARLES JOSEPH RHODES |
||
LIAM PATRICK WORTHINGTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BAILEY RHODES |
Director | ||
JOSEPH HENRY DAVID RHODES |
Director | ||
FREDERICK TUITE |
Director | ||
HERBERT HOPPER |
Director | ||
JOSEPH RHODES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BETA BUILDING SERVICES LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/15 FROM 93 Queen Street Sheffield S1 1WF | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-21 | |
LIQ MISC | Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-01-22 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-07-21 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/13 FROM 7 the Pavilions Bridge Hall Drive Bury BL9 7NX | |
2.12B | Appointment of an administrator | |
LATEST SOC | 23/11/12 STATEMENT OF CAPITAL;GBP 4529 | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED LIAM PATRICK WORTHINGTON | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 19 SHUDEHILL, MANCHESTER M4 2AF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AR01 | 23/10/09 FULL LIST | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/96 | |
363s | RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2014-06-04 |
Appointment of Liquidators | 2014-01-27 |
Appointment of Liquidators | 2014-01-16 |
Meetings of Creditors | 2013-02-14 |
Appointment of Administrators | 2013-01-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AGREEMENT | Satisfied | THE COUNCIL OF THE CITY OF MANCHESTER |
|
|
|
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
BROWN & CO (ELECTRICAL ENGINEERS) LIMITED owns 1 domain names.
brownelectrical.co.uk
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as BROWN & CO (ELECTRICAL ENGINEERS) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BROWN & CO. (ELECTRICAL ENGINEERS) LIMITED | Event Date | 2014-01-22 |
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 Type | Appointment of Liquidators | |
Defending party | BROWN & CO. (ELECTRICAL ENGINEERS) LIMITED | Event Date | 2014-01-22 |
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 Type | Meetings of Creditors | |
Defending party | BROWN & CO. (ELECTRICAL ENGINEERS) LIMITED | Event Date | 2013-01-22 |
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 Type | Appointment of Administrators | |
Defending party | BROWN & CO. (ELECTRICAL ENGINEERS) LIMITED | Event Date | 2013-01-22 |
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 Type | Appointment of Liquidators | |
Defending party | BROWN & CO. (ELECTRICAL ENGINEERS) LIMITED | Event Date | 2013-01-22 |
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 : | |||
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. |