Company Information for DAVID BROWN MARKETING LIMITED
2ND FLOOR, SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
01778815
Private Limited Company
Liquidation |
Company Name | |
---|---|
DAVID BROWN MARKETING LIMITED | |
Legal Registered Office | |
2ND FLOOR, SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT Other companies in GU51 | |
Company Number | 01778815 | |
---|---|---|
Company ID Number | 01778815 | |
Date formed | 1983-12-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2017-01-31 | |
Return next due | 2018-02-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-08 14:35:56 |
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 |
---|---|---|
ANTHONY HENRY GATES |
||
ANTHONY HENRY GATES |
||
ODETTE MARGUERITE GATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MUNRO SPENCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONELEA GROVE MANAGEMENT COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 2003-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/17 FROM Stonegrove House 8 Stonelea Grove, Derbyfields North Warnborough Hook Hampshire RG29 1HL England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM Dudley House Kings Road Fleet Hampshire GU51 3DJ | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ODETTE MARGUERITE GATES / 25/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HENRY GATES / 25/09/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANTHONY HENRY GATES on 2012-09-25 | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ODETTE MARGUERITE GATES / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HENRY GATES / 31/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
169 | £ IC 100/90 28/05/04 £ SR 10@1=10 | |
RES13 | CONTRACT APPROVED 28/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/04 FROM: WINTERS CHARTERED ACCOUNTANTS 29 LUDGATE HILL LONDON EC4M 7JE | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 6 BROAD STREET PLACE LONDON EC2M 7ND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 30/06/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/03/99; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2017-04-19 |
Appointment of Liquidators | 2017-04-19 |
Resolutions for Winding-up | 2017-04-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 263,563 |
---|
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 DAVID BROWN MARKETING LIMITED
Called Up Share Capital | 2012-07-01 | £ 90 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 407,822 |
Current Assets | 2012-07-01 | £ 459,373 |
Debtors | 2012-07-01 | £ 51,551 |
Fixed Assets | 2012-07-01 | £ 127,482 |
Shareholder Funds | 2012-07-01 | £ 323,292 |
Tangible Fixed Assets | 2012-07-01 | £ 127,482 |
Debtors and other cash assets
DAVID BROWN MARKETING LIMITED owns 1 domain names.
davidb.co.uk
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as DAVID BROWN MARKETING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DAVID BROWN MARKETING LIMITED | Event Date | 2017-04-06 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency Rules (England and Wales) 2016 that the Liquidators intend to make a distribution to the creditors of the above named Company, which is being voluntarily wound up, and that creditors who have not already proved their debts against the above named company are required on or before 15 May 2017 to send their names and addresses along with descriptions and full particulars of their debts or claims, to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 14.28 that they intend to make an only or final distribution to creditors who have proved their debts by 15 May 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, that distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 06 April 2017 Office Holder details: Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Angus Gillies, Email: angus.gillies@mbicoakley.co.uk, Tel: 0845 310 2776. Ag HF11199 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DAVID BROWN MARKETING LIMITED | Event Date | 2017-04-06 |
Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Angus Gillies, Email: angus.gillies@mbicoakley.co.uk, Tel: 0845 310 2776. Ag HF11199 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DAVID BROWN MARKETING LIMITED | Event Date | 2017-04-06 |
By Written Resolution of the Members dated on 06 April 2017 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Angus Gillies, Email: angus.gillies@mbicoakley.co.uk, Tel: 0845 310 2776. Ag HF11199 | |||
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. |