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

I. AND K. BROWN (AUTOMOTIVES) LIMITED

UPMINSTER, ESSEX, RM14,
Company Registration Number
01278932
Private Limited Company
Dissolved

Dissolved 2017-09-23

Company Overview

About I. And K. Brown (automotives) Ltd
I. AND K. BROWN (AUTOMOTIVES) LIMITED was founded on 1976-09-27 and had its registered office in Upminster. The company was dissolved on the 2017-09-23 and is no longer trading or active.

Key Data
Company Name
I. AND K. BROWN (AUTOMOTIVES) LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
 
Filing Information
Company Number 01278932
Date formed 1976-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-09-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 16:49:26
Primary Source:Companies House
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 I. AND K. BROWN (AUTOMOTIVES) LIMITED

Current Directors
Officer Role Date Appointed
IAN GODFREY BROWN
Company Secretary 1991-01-31
IAN GODFREY BROWN
Director 1991-01-31
KEITH ALAN BROWN
Director 1991-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GODFREY BROWN HIRE A HEAP LIMITED Company Secretary 1991-01-31 CURRENT 1987-12-08 Dissolved 2016-06-14
IAN GODFREY BROWN HIRE A HEAP LIMITED Director 1991-01-31 CURRENT 1987-12-08 Dissolved 2016-06-14
KEITH ALAN BROWN HIRE A HEAP LIMITED Director 1991-01-31 CURRENT 1987-12-08 Dissolved 2016-06-14

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
2017-09-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-23LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 41 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6EX
2016-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-244.70DECLARATION OF SOLVENCY
2016-11-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-26AA30/09/15 TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0131/01/16 FULL LIST
2015-04-22AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0131/01/15 FULL LIST
2014-02-26AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0131/01/14 FULL LIST
2013-03-13AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-19AR0131/01/13 FULL LIST
2012-03-16AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-14AR0131/01/12 FULL LIST
2011-02-16AR0131/01/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GODFREY BROWN / 14/10/2010
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / IAN GODFREY BROWN / 14/10/2010
2011-01-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-03-11AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-10AR0131/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN BROWN / 31/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GODFREY BROWN / 31/01/2010
2009-05-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN BROWN / 02/10/2008
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-12363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-06363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/05
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-24363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-19363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-13363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-21363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-20363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-08363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-03-17363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1998-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-02-12363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-01363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-03-29363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-02-16363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-21363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1993-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/92
1992-03-24363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-02-20395PARTICULARS OF MORTGAGE/CHARGE
1991-02-20395PARTICULARS OF MORTGAGE/CHARGE
1991-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-02-13363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1990-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-03-16363RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS
1989-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1989-02-23363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to I. AND K. BROWN (AUTOMOTIVES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-11-18
Notices to Creditors2016-11-18
Appointment of Liquidators2016-11-18
Fines / Sanctions
No fines or sanctions have been issued against I. AND K. BROWN (AUTOMOTIVES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-02-20 Satisfied T. S. B. BANK LIMITED
LEGAL MORTGAGE 1986-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 I. AND K. BROWN (AUTOMOTIVES) LIMITED

Intangible Assets
Patents
We have not found any records of I. AND K. BROWN (AUTOMOTIVES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I. AND K. BROWN (AUTOMOTIVES) LIMITED
Trademarks
We have not found any records of I. AND K. BROWN (AUTOMOTIVES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I. AND K. BROWN (AUTOMOTIVES) 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 (45200 - Maintenance and repair of motor vehicles) as I. AND K. BROWN (AUTOMOTIVES) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where I. AND K. BROWN (AUTOMOTIVES) 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 TypeResolutions for Winding-up
Defending partyI. AND K. BROWN (AUTOMOTIVES) LIMITEDEvent Date2016-11-14
I, the undersigned, being a member of the above Company for the time being having a right to attend and vote at General Meetings on 14 November 2016 , hereby pass the following resolutions in accordance with Sections 282 and 283 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986, as a special resolution and an ordinary resolution: That the company be wound up voluntarily and that Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR be and is hereby appointed Liquidator of the Company. For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170
 
Initiating party Event TypeNotices to Creditors
Defending partyI. AND K. BROWN (AUTOMOTIVES) LIMITEDEvent Date2016-11-14
I, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 14 November 2016 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 30 December 2016 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR 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. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170
 
Initiating party Event TypeAppointment of Liquidators
Defending partyI. AND K. BROWN (AUTOMOTIVES) LIMITEDEvent Date2016-11-14
Darren Edwards , (IP No. 10350) of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR . : For further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk Tel: 01708 300170
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I. AND K. BROWN (AUTOMOTIVES) 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 I. AND K. BROWN (AUTOMOTIVES) 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.