Liquidation
Company Information for BRAIN & CO. LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
00846306
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BRAIN & CO. LIMITED | ||
Legal Registered Office | ||
STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Other companies in GL4 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
DULCIE BRAIN |
||
ROBERT JOHN BRAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULETTE RICHES |
Company Secretary | ||
SYLVIA PATRICIA DENNING |
Director | ||
ROGER VICTOR BARNARD |
Director | ||
RICHARD TREVOR COLLIER |
Director | ||
MARK IAN RAWLINGS |
Company Secretary | ||
NICHOLAS RICHARD DENNING |
Director | ||
DOROTHY JANE COLLIER |
Director | ||
PAUL ROBERTS DENNING |
Company Secretary | ||
PAUL ROBERTS DENNING |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/15 FROM Hazelwoods Llp Windsor House Barnett Way Barnwood Gloucester GL4 3RT | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-17 | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-17 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-17 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-17 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2010-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/10 FROM the Cross Drybrook Glos GL17 9ED | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF NAME 28/06/2010 | |
CERTNM | Company name changed collier & brain LIMITED\certificate issued on 28/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/10/09 STATEMENT OF CAPITAL;GBP 155145 | |
AR01 | 04/10/09 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY PAULETTE RICHES | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
123 | NC INC ALREADY ADJUSTED 26/09/08 | |
RES04 | GBP NC 40000/184145 26/09/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
1.14 | ENDING OF MORATORIA | |
1.11 | COMMENCEMENT OF MORATORIUM | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
169 | £ IC 41000/21000 26/05/06 £ SR 20000@1=20000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | THE AGREEMENT 26/05/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
RES13 | ACQUISITION 20000 SHARE 26/05/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Notice of Intended Dividends | 2013-04-17 |
Notices to Creditors | 2010-08-23 |
Petitions to Wind Up (Companies) | 2008-07-31 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MEMORANDUM DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as BRAIN & CO. LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BRAIN AND COMPANY LIMITED | Event Date | 2013-04-12 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | COLLIER & BRAIN LTD | Event Date | 2008-06-12 |
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 Type | Notices to Creditors | |
Defending party | BRAIN AND COMPANY LTD | Event 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 : | |||
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. |