Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWNS CONSTRUCTION GROUP LTD
Company Information for

BROWNS CONSTRUCTION GROUP LTD

MANCHESTER, UNITED KINGDOM, M3,
Company Registration Number
02404448
Private Limited Company
Dissolved

Dissolved 2015-05-26

Company Overview

About Browns Construction Group Ltd
BROWNS CONSTRUCTION GROUP LTD was founded on 1989-07-14 and had its registered office in Manchester. The company was dissolved on the 2015-05-26 and is no longer trading or active.

Key Data
Company Name
BROWNS CONSTRUCTION GROUP LTD
 
Legal Registered Office
MANCHESTER
UNITED KINGDOM
 
Previous Names
L. BROWN AND SONS (HOLDINGS) LIMITED22/11/2006
Filing Information
Company Number 02404448
Date formed 1989-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2015-05-26
Type of accounts GROUP
Last Datalog update: 2015-09-21 20:23:36
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.
Companies with same name BROWNS CONSTRUCTION GROUP LTD
The following companies were found which have the same name as BROWNS CONSTRUCTION GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROWNS CONSTRUCTION GROUP LIMITED WINDRUSH DENCE PARK HERNE BAY CT6 6BG Active - Proposal to Strike off Company formed on the 2023-10-25
BROWNS CONSTRUCTION GROUP (SW) LTD 1 Grove Paddock Pucklechurch Bristol BS16 9AT Active Company formed on the 2024-02-04

Company Officers of BROWNS CONSTRUCTION GROUP LTD

Current Directors
Officer Role Date Appointed
NIGEL PHILIP JEPSON
Company Secretary 1991-07-14
ALAN LESLIE DAVIES
Director 2011-07-25
NIGEL PHILIP JEPSON
Director 2005-05-28
JOHN WILLIAM MURPHY
Director 1991-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD HAWKSWORTH
Director 2006-10-01 2011-07-25
CHRISTOPHER JOHN DUFFILL
Director 2001-10-01 2005-05-27
BRYAN JAMES WARD
Director 1998-10-01 1999-06-01
DAVID CAMPBELL BAYLEY
Director 1991-07-14 1997-09-30
EDWARD ARTHUR BRIAN
Director 1991-07-14 1995-03-23
EDWARD WARRINGTON
Director 1991-07-14 1993-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PHILIP JEPSON THE PAVILIONS (CHORLTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-10-01 CURRENT 2001-05-25 Active
NIGEL PHILIP JEPSON L. BROWN & SONS LIMITED Company Secretary 1991-12-31 CURRENT 1913-01-11 Liquidation
NIGEL PHILIP JEPSON BROWN'S HOMES LIMITED Company Secretary 1991-10-05 CURRENT 1989-10-05 Dissolved 2017-07-10
ALAN LESLIE DAVIES ALAN DAVIES CONSULTING LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active
NIGEL PHILIP JEPSON THE PAVILIONS (CHORLTON) MANAGEMENT COMPANY LIMITED Director 2001-05-31 CURRENT 2001-05-25 Active
JOHN WILLIAM MURPHY ALUMNO STUDENT LIVING (BRIGHTON) LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
JOHN WILLIAM MURPHY TEKTON HOLDINGS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2018-05-08
JOHN WILLIAM MURPHY ALUMNO STUDENT LIVING LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
JOHN WILLIAM MURPHY TEKTON DEVELOPMENTS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
JOHN WILLIAM MURPHY LEGACY CAPITAL MANAGEMENT LTD Director 2013-06-04 CURRENT 2007-12-05 Active - Proposal to Strike off
JOHN WILLIAM MURPHY L. BROWN & SONS LIMITED Director 1991-12-31 CURRENT 1913-01-11 Liquidation
JOHN WILLIAM MURPHY BROWN'S HOMES LIMITED Director 1991-10-05 CURRENT 1989-10-05 Dissolved 2017-07-10

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
2015-05-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-262.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-09-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/08/2014
2014-03-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014
2014-02-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/08/2013
2013-05-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2013
2013-02-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/08/2012
2012-08-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-04-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-03-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2012
2011-11-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-10-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-10-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-09-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM BOLLIN HOUSE, OAKFIELD ROAD CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GX
2011-08-04AP01DIRECTOR APPOINTED MR ALAN LESLIE DAVIES
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HAWKSWORTH
2011-07-15LATEST SOC15/07/11 STATEMENT OF CAPITAL;GBP 2001000
2011-07-15AR0114/07/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JEPSON / 14/07/2011
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-07-19AR0114/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HAWKSWORTH / 14/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MURPHY / 14/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JEPSON / 14/07/2010
2010-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JEPSON / 14/07/2010
2010-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-08-04363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-10-0888(2)AD 30/09/08 GBP SI 1000000@1=1000000 GBP IC 1001000/2001000
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-07-14363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-10-21RES12VARYING SHARE RIGHTS AND NAMES
2007-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-17363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-07-17353LOCATION OF REGISTER OF MEMBERS
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: BOLLIN HOUSE, OAKFIELD ROAD CHEADLE BUSINESS PARK CHEADLE CHESHIRE SK83GX
2007-07-17190LOCATION OF DEBENTURE REGISTER
2007-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: ST ANNS HOUSE ST ANNS PARADE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HG
2006-11-22CERTNMCOMPANY NAME CHANGED L. BROWN AND SONS (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 22/11/06
2006-10-17288aNEW DIRECTOR APPOINTED
2006-07-17363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-13MISC122 FORM DESIGNATE 1000 SHARES
2005-10-13123NC INC ALREADY ADJUSTED 20/09/05
2005-10-13RES04£ NC 1000/2001000 20/0
2005-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-13RES12VARYING SHARE RIGHTS AND NAMES
2005-10-1388(2)RAD 30/09/05--------- £ SI 1000000@1=1000000 £ IC 1000/1001000
2005-08-30363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-08-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-05363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-08-19363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-07-31363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-10-23288aNEW DIRECTOR APPOINTED
2001-07-19363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering
7415 - Holding companies including head offices


Licences & Regulatory approval
We could not find any licences issued to BROWNS CONSTRUCTION GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-10-26
Appointment of Administrators2011-09-06
Fines / Sanctions
No fines or sanctions have been issued against BROWNS CONSTRUCTION GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2008-10-04 Outstanding BARCLAYS BANK PLC
MORTGAGE 2006-12-16 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2010-09-30

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 BROWNS CONSTRUCTION GROUP LTD

Intangible Assets
Patents
We have not found any records of BROWNS CONSTRUCTION GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BROWNS CONSTRUCTION GROUP LTD
Trademarks
We have not found any records of BROWNS CONSTRUCTION GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with BROWNS CONSTRUCTION GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2011-06-17 GBP £43,471 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2011-06-07 GBP £194,854 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2011-05-18 GBP £196,123 Works - Construction, Repair & Maintenance

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.

Outgoings
Business Rates/Property Tax
No properties were found where BROWNS CONSTRUCTION GROUP LTD 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 TypeMeetings of Creditors
Defending partyBROWNS CONSTRUCTION GROUP LIMITEDEvent Date2011-10-19
In the High Court of Justice, Chancery Division Manchester District Registry case number 1538 Notice is hereby given that Paul Stanley and Jason Dean Greenhalgh (IP Nos 008123 and 009271), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY were appointed as Joint Administrators of the Company on 31 August 2011. An initial meeting of creditors of the Company is to be held at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY on 08 November 2011 at 11.00 am. The meeting is being convened by the joint administrators pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. The purpose of the meeting is to consider the joint administrators statement of proposals for achieving the purpose of administration and to seek approval of the proposals. The resolutions to be taken at the meeting may also include a resolution specifying the terms on which the joint administrators are to be remunerated. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the joint administrators by the date of the meeting. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the joint administrators at 340 Deansgate, Manchester, M3 4LY not later than 12.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrator by telephone on 0161 837 1700. Alternatively enquiries can be made to Ben Singh by e-mail at ben.singh@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBROWNS CONSTRUCTION GROUP LIMITEDEvent Date2011-08-31
In the High Court of Justice, Chancery Division Manchester District Registry case number 1538 Paul Stanley and Jason Dean Greenhalgh (IP Nos 008123 and 009271 ), both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY Any person who requires further information may contact the Joint Administrators by telephone on 0161 837 1700. Alternatively enquiries can be made to Nathan Webber by email at Nathan.webber@begbies-traynor.com or by telephone on 0161 837 1700. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWNS CONSTRUCTION GROUP LTD 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 BROWNS CONSTRUCTION GROUP LTD 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.