Company Information for BROWN & ARMSTRONG LIMITED
DODD & CO CLINT MILL, CORNMARKET, PENRITH, CUMBRIA, CA11 7HW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BROWN & ARMSTRONG LIMITED | |
Legal Registered Office | |
DODD & CO CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW Other companies in CA15 | |
Company Number | 01442778 | |
---|---|---|
Company ID Number | 01442778 | |
Date formed | 1979-08-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-08-31 | |
Account next due | 2015-05-31 | |
Latest return | 2014-11-02 | |
Return next due | 2016-11-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
MICHAEL ARMSTRONG |
||
ANDREW RICHARD BELL |
||
HAZEL CAMERON |
||
SANDRA MUIR |
||
SHIRLEY WHITBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIRLEY WHITBY |
Company Secretary | ||
EILEEN LINDSAY |
Director | ||
SHIRLEY WHITBY |
Director | ||
DAVID BROWN |
Director | ||
DENNIS BROWN |
Company Secretary | ||
JOSEPH T ARMSTRONG |
Director | ||
DENNIS BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WYCHE QUANTITY SURVEYING SERVICES LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE WORKSHOP GLASSON INDUSTRIAL ESTATE MARYPORT CA15 8NT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM THE WORKSHOP GLASSON INDUSTRIAL ESTATE MARYPORT CUMBRIA CA15 8NT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MRS SHIRLEY WHITBY | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 108 | |
AR01 | 02/11/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 108 | |
AR01 | 02/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WHITBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN LINDSAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY WHITBY | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 FULL LIST | |
AR01 | 02/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARMSTRONG / 08/02/2013 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN LINDSAY / 02/09/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MUIR / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY WHITBY / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BELL / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CAMERON / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN LINDSAY / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARMSTRONG / 14/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Appointment of Liquidators | 2015-03-27 |
Resolutions for Winding-up | 2015-03-27 |
Meetings of Creditors | 2015-03-13 |
Petitions to Wind Up (Companies) | 2015-03-11 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | W.M. PENSION TRUSTEE SERVICES LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2011-09-01 | £ 166,910 |
---|---|---|
Creditors Due After One Year | 2010-09-01 | £ 3,068 |
Creditors Due After One Year | 2009-09-01 | £ 1,878 |
Creditors Due Within One Year | 2011-09-01 | £ 450,058 |
Creditors Due Within One Year | 2010-09-01 | £ 531,826 |
Creditors Due Within One Year | 2009-09-01 | £ 487,256 |
Provisions For Liabilities Charges | 2009-09-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 & ARMSTRONG LIMITED
Called Up Share Capital | 2011-09-01 | £ 108 |
---|---|---|
Called Up Share Capital | 2010-09-01 | £ 108 |
Called Up Share Capital | 2009-09-01 | £ 108 |
Cash Bank In Hand | 2011-09-01 | £ 49,324 |
Current Assets | 2011-09-01 | £ 730,209 |
Current Assets | 2010-09-01 | £ 657,308 |
Current Assets | 2009-09-01 | £ 612,006 |
Debtors | 2011-09-01 | £ 72,722 |
Debtors | 2010-09-01 | £ 75,771 |
Debtors | 2009-09-01 | £ 92,075 |
Fixed Assets | 2011-09-01 | £ 23,456 |
Fixed Assets | 2010-09-01 | £ 35,419 |
Fixed Assets | 2009-09-01 | £ 36,289 |
Shareholder Funds | 2011-09-01 | £ 136,697 |
Shareholder Funds | 2010-09-01 | £ 157,833 |
Shareholder Funds | 2009-09-01 | £ 159,161 |
Stocks Inventory | 2011-09-01 | £ 608,163 |
Stocks Inventory | 2010-09-01 | £ 581,537 |
Stocks Inventory | 2009-09-01 | £ 519,931 |
Tangible Fixed Assets | 2011-09-01 | £ 23,456 |
Tangible Fixed Assets | 2010-09-01 | £ 35,419 |
Tangible Fixed Assets | 2009-09-01 | £ 36,289 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Allerdale Borough Council | |
|
Holding Accounts General - Expenditure |
Allerdale Borough Council | |
|
Holding Accounts General - Expenditure |
Allerdale Borough Council | |
|
Holding Accounts General - Expenditure |
|
|
External Maintenance & Decoration | |
|
|
External Maintenance & Decoration | |
Allerdale Borough Council | |
|
External Maintenance & Decoration |
Allerdale Borough Council | |
|
Basic Rate Tax - Sub Contractors |
Allerdale Borough Council | |
|
Holding Accounts General - Expenditure |
Allerdale Borough Council | |
|
To Private Individuals |
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 | BROWN & ARMSTRONG LIMITED | Event Date | 2015-03-23 |
Jackie Kirsopp and Jeanette Brown , both of Dodd & Co Limited , Clint Mill, Cornmarket, Penrith, Cumbria . : For further details contact: The Joint Liquidators, Email: Penrith@doddrescue.co.uk Tel: 01768 864466. Alternative contact: Carol Tindal, Email: carol@doddrescue.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROWN & ARMSTRONG LIMITED | Event Date | 2015-03-23 |
At a General Meeting of the Members of the above named Company duly held and convened at Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle on 23 March 2015 at 9.30 am the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company is wound up voluntarily and that Jackie Kirsopp and Jeanette Brown , both of Dodd & Co Limited , Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW , (IP Nos. 10270 and 8857) be and they are hereby appointed Joint Liquidators for the purposes of the winding up and that they may act jointly and severally. At a meeting of creditors held later that day at the same venue, the creditors confirmed the appointment of Jackie Kirsopp and Jeanette Brown as Joint Liquidators. For further details contact: The Joint Liquidators, Email: Penrith@doddrescue.co.uk Tel: 01768 864466. Alternative contact: Carol Tindal, Email: carol@doddrescue.co.uk Andrew Bell , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROWN & ARMSTRONG LIMITED | Event Date | 2015-03-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Dodd & Co Limited, Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW on 23 March 2015 at 10.00 am for the purpose of having a full statement of the position of the Companys affairs, together with a list of the creditors of the Company and the estimated amount of their claim, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt and full statement of account with the Company at the offices of Dodd & Co Limited , Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW , not later than 12.00 noon on the business day prior to the meeting. On the two business days falling next before the day on which the meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW being a place in the relevant locality. Notice is also given that, for the purpose of voting, secured creditors must (unless they surrender their security) lodge at the offices of Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW before the meeting a statement giving particulars of their security, the date when it was given and the value at which it is assessed. For further details contact: Jeanette Brown (IP No. 8857) or Jackie Kirsopp (IP No. 10270), Email: Penrith@doddrescue.co.uk Tel: 01768 864466 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BROWN & ARMSTRONG LIMITED | Event Date | 2015-02-04 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 960 A Petition to wind up the above-named Company, Registration Number 01442778, of The Workshop, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT, presented on 4 February 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 March 2015 . | |||
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. |