Company Information for BROWNS OF LOUGHTON LIMITED
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
00488978
Private Limited Company
Liquidation |
Company Name | |||||
---|---|---|---|---|---|
BROWNS OF LOUGHTON LIMITED | |||||
Legal Registered Office | |||||
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in IG10 | |||||
| |||||
Company Number | 00488978 | |
---|---|---|
Company ID Number | 00488978 | |
Date formed | 1950-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 26/01/2014 | |
Return next due | 23/02/2015 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-11 06:34:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROWNS OF LOUGHTON (HOLDINGS) LIMITED | 21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS | Liquidation | Company formed on the 2006-03-23 | |
BROWNS OF LOUGHTON (VEHICLE RENTAL) LIMITED | 141 PARROCK STREET GRAVESEND KENT DA12 1EY | Dissolved | Company formed on the 1942-12-05 |
Officer | Role | Date Appointed |
---|---|---|
IAN KEITH PATERSON |
||
CHRISTINE BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRIS MAY BROWN |
Director | ||
PETER FOWLER |
Director | ||
MATTHEW FORD BROWN |
Director | ||
MICHAEL GEORGE CARTER |
Director | ||
FRANK WILLIAM BROWN |
Director | ||
SYLVIA ROSE WOODS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLMDALE PROPERTIES (LOUGHTON) LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
BROWNS OF LOUGHTON (VEHICLE RENTAL) LIMITED | Director | 2011-07-14 | CURRENT | 1942-12-05 | Dissolved 2016-05-17 | |
BROWNS OF LOUGHTON (HOLDINGS) LIMITED | Director | 2011-07-14 | CURRENT | 2006-03-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM 141 Parrock Street Gravesend Kent DA12 1EY | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/14 FROM Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRIS MAY BROWN | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 12552 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/12 FROM 199 High Road Loughton Essex IG10 1AA | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 26/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL CARTER | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
122 | CONVE 09/12/05 | |
RES13 | DIVISION 09/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: BROWNS CORNER HIGH ROAD LOUGHTON ESSEX IG10 1AA | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363a | RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS | |
88(2)P | AD 20/10/97--------- £ SI 612@1=612 £ IC 11251/11863 | |
88(2)P | AD 20/10/97--------- £ SI 1251@1=1251 £ IC 10000/11251 | |
88(2)P | AD 20/10/97--------- £ SI 689@1=689 £ IC 11863/12552 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/97 | |
123 | £ NC 10000/20000 20/10/97 | |
ORES04 | NC INC ALREADY ADJUSTED 20/10/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
288 | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2014-11-25 |
Resolutions for Winding-up | 2014-11-25 |
Notices to Creditors | 2014-11-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 BROWNS OF LOUGHTON LIMITED
Internet Registry Information | |
---|---|
Registrant | Browns of Loughton |
Domain | www.browns-loughton.co.uk |
Type | Unknown |
Address | 18c Milton Park Mallams Court Abingdon Oxon OX14 4RP United Kingdom |
Registered | 19-Mar-1998 |
Expiry Date | 19-Mar-2014 |
Last Updated | 24-Mar-2014 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BROWNS OF LOUGHTON LIMITED | Event Date | 2014-11-12 |
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent DA12 1EY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROWNS OF LOUGHTON LIMITED | Event Date | 2014-11-12 |
At a General Meeting of the members of the above named company, duly convened and held at 5-6 The Shrubberies, George Lane, South Woodford, London E18 1BG , on 12 November 2014 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed liquidator of the company for the purposes of the winding up. C Brown , Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BROWNS OF LOUGHTON LIMITED | Event Date | 2014-11-12 |
Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 18 December 2014 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited 141 Parrock Street, Gravesend, Kent DA12 1EY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Name of Insolvency Practitioner: Isobel Susan Brett , (IP No 9643 ) 141 Parrock Street, Gravesend, Kent DA12 1EY , alternative contact: Victoria Edwards , email: victoriaedwards@brettsbr.co.uk , tel: 01474 532862 . Date of Appointment: 12 November 2014 | |||
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. |