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

BRAIN & CO. LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
Company Registration Number
00846306
Private Limited Company
Liquidation

Company Overview

About Brain & Co. Ltd
BRAIN & CO. LIMITED was founded on 1965-04-21 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Brain & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRAIN & CO. LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 0UX
Other companies in GL4
 
Previous Names
COLLIER & BRAIN LIMITED28/07/2010
Filing Information
Company Number 00846306
Company ID Number 00846306
Date formed 1965-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2009
Account next due 31/01/2011
Latest return 04/10/2009
Return next due 01/11/2010
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 06:32:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAIN & CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES LIMITED
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 BRAIN & CO. LIMITED

Current Directors
Officer Role Date Appointed
DULCIE BRAIN
Director 1991-10-04
ROBERT JOHN BRAIN
Director 1995-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAULETTE RICHES
Company Secretary 2001-07-12 2009-04-23
SYLVIA PATRICIA DENNING
Director 1995-10-09 2006-05-26
ROGER VICTOR BARNARD
Director 1998-08-10 2005-02-11
RICHARD TREVOR COLLIER
Director 1991-10-04 2000-12-25
MARK IAN RAWLINGS
Company Secretary 1995-04-30 2000-11-02
NICHOLAS RICHARD DENNING
Director 1995-09-21 1997-06-20
DOROTHY JANE COLLIER
Director 1991-10-04 1995-10-09
PAUL ROBERTS DENNING
Company Secretary 1991-10-04 1995-04-30
PAUL ROBERTS DENNING
Director 1991-10-04 1995-04-30

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
2023-10-19Voluntary liquidation Statement of receipts and payments to 2023-08-17
2022-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-17
2021-10-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-17
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-17
2019-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-17
2018-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-17
2017-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-17
2016-10-264.68 Liquidators' statement of receipts and payments to 2016-08-17
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM Hazelwoods Llp Windsor House Barnett Way Barnwood Gloucester GL4 3RT
2015-11-044.68 Liquidators' statement of receipts and payments to 2015-08-17
2015-08-06LIQ MISC OCCourt order INSOLVENCY:re block transfer replacement of liq
2015-08-064.40Notice of ceasing to act as a voluntary liquidator
2015-08-06600Appointment of a voluntary liquidator
2014-09-304.68 Liquidators' statement of receipts and payments to 2014-08-17
2013-12-23F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-08-274.68 Liquidators' statement of receipts and payments to 2013-08-17
2012-10-234.68 Liquidators' statement of receipts and payments to 2012-08-17
2011-11-28F10.2Notice to Registrar of Companies of Notice of disclaimer
2011-09-204.68 Liquidators' statement of receipts and payments to 2011-08-17
2010-09-091.4Notice of completion of liquidation voluntary arrangement
2010-09-091.3Voluntary arrangement supervisor's abstract of receipts and payments to 2010-09-02
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/10 FROM the Cross Drybrook Glos GL17 9ED
2010-08-244.20Volunatary liquidation statement of affairs with form 4.19
2010-08-24600Appointment of a voluntary liquidator
2010-08-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2010-07-28RES15CHANGE OF NAME 28/06/2010
2010-07-28CERTNMCompany name changed collier & brain LIMITED\certificate issued on 28/07/10
2010-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-03AA30/04/09 TOTAL EXEMPTION FULL
2009-10-30LATEST SOC30/10/09 STATEMENT OF CAPITAL;GBP 155145
2009-10-30AR0104/10/09 FULL LIST
2009-09-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2009
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY PAULETTE RICHES
2009-02-24AA30/04/08 TOTAL EXEMPTION FULL
2009-01-08123NC INC ALREADY ADJUSTED 26/09/08
2009-01-08RES04GBP NC 40000/184145 26/09/2008
2009-01-0888(2)CAPITALS NOT ROLLED UP
2008-11-18363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-101.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2008-09-101.14ENDING OF MORATORIA
2008-08-201.11COMMENCEMENT OF MORATORIUM
2008-02-28AA30/04/07 TOTAL EXEMPTION FULL
2007-10-17363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-26288cSECRETARY'S PARTICULARS CHANGED
2006-10-19363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-06-22169£ IC 41000/21000 26/05/06 £ SR 20000@1=20000
2006-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-12RES13THE AGREEMENT 26/05/06
2006-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-12288bDIRECTOR RESIGNED
2006-06-12RES13ACQUISITION 20000 SHARE 26/05/06
2006-06-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-18288bDIRECTOR RESIGNED
2004-10-11363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-01-09AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-03363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2001-11-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-11-05363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-08-17AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-01288bSECRETARY RESIGNED
2001-07-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
9303 - Funeral and related activities


Licences & Regulatory approval
We could not find any licences issued to BRAIN & CO. 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 Dividends2013-04-17
Notices to Creditors2010-08-23
Petitions to Wind Up (Companies)2008-07-31
Fines / Sanctions
No fines or sanctions have been issued against BRAIN & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2005-10-26 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2005-07-08 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 2003-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1986-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1986-02-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1985-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM DEPOSIT 1984-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BRAIN & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAIN & CO. LIMITED
Trademarks
We have not found any records of BRAIN & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAIN & CO. 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 (4521 - Gen construction & civil engineer) as BRAIN & CO. LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where BRAIN & CO. 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 partyBRAIN AND COMPANY LIMITEDEvent Date2013-04-12
Notice is hereby given that I, Philip John Gorman of Hazlewoods LLP , Windsor House, Barnett Way, Barnwood, Gloucester, GL4 3RT intend paying an interim dividend to the unsecured creditors within 4 months from the last date for proving. Creditors who have not already proved should do so in writing to the Liquidator, at Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT , or by fax (01452)371900, or e-mail to dgg@hazlewoods.co.uk by no later than 7 May 2013 , the last date for proving. A creditor who has not proven by the last date for proving will be excluded from the dividend.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCOLLIER & BRAIN LTDEvent Date2008-06-12
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6666 A Petition to wind up the above-named Company of registered office The Cross, Drybrook, Gloucestershire GL17 9ED , presented on 12 June 2008 by WOLSELEY UK LTD. , whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH (claiming to be a Creditor of the Company), will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Wednesday 20 August 2008 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 19 August 2008. The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department, The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY .(Ref DM.) :
 
Initiating party Event TypeNotices to Creditors
Defending partyBRAIN AND COMPANY LTDEvent Date
Registered Office and Principal Trading Address: The Cross, Drybrook GL17 9ED. Pursuant to Rule 4.106, notice is hereby given that Philip John Gorman, of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT (telephone number 01452 634800 or tlj@hazlewoods.co.uk) was appointed Liquidator on 18 August 2010, by Resolutions passed at Meetings of the above-named Companys Member and Creditors. Notice is also hereby given that Creditors of the above-named Company are required on or before 30 October 2010, to send their names and addresses, together with particulars of their debts or claims, and names and addresses of their Solicitors, if any, to Philip John Gorman, of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT, the Liquidator of said Company. If so required by notice in writing from the said Liquidator, or by Creditors, either personally or by their Solicitors, shall attend at such time and place specified in said notice to prove their debts or claims, or in default thereof, they will be excluded from the benefit of any distributions made before such debts are proved. P J Gorman (Licensed by the Insolvency Practitioners Association No 008069), Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAIN & CO. 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 BRAIN & CO. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1