Dissolved 2015-05-26
Company Information for BROWNS CONSTRUCTION GROUP LTD
MANCHESTER, UNITED KINGDOM, M3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-05-26 |
Company Name | ||
---|---|---|
BROWNS CONSTRUCTION GROUP LTD | ||
Legal Registered Office | ||
MANCHESTER UNITED KINGDOM | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL PHILIP JEPSON |
||
ALAN LESLIE DAVIES |
||
NIGEL PHILIP JEPSON |
||
JOHN WILLIAM MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD HAWKSWORTH |
Director | ||
CHRISTOPHER JOHN DUFFILL |
Director | ||
BRYAN JAMES WARD |
Director | ||
DAVID CAMPBELL BAYLEY |
Director | ||
EDWARD ARTHUR BRIAN |
Director | ||
EDWARD WARRINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PAVILIONS (CHORLTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-10-01 | CURRENT | 2001-05-25 | Active | |
L. BROWN & SONS LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1913-01-11 | Liquidation | |
BROWN'S HOMES LIMITED | Company Secretary | 1991-10-05 | CURRENT | 1989-10-05 | Dissolved 2017-07-10 | |
ALAN DAVIES CONSULTING LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active | |
THE PAVILIONS (CHORLTON) MANAGEMENT COMPANY LIMITED | Director | 2001-05-31 | CURRENT | 2001-05-25 | Active | |
ALUMNO STUDENT LIVING (BRIGHTON) LIMITED | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active | |
TEKTON HOLDINGS LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2018-05-08 | |
ALUMNO STUDENT LIVING LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
TEKTON DEVELOPMENTS LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
LEGACY CAPITAL MANAGEMENT LTD | Director | 2013-06-04 | CURRENT | 2007-12-05 | Active - Proposal to Strike off | |
L. BROWN & SONS LIMITED | Director | 1991-12-31 | CURRENT | 1913-01-11 | Liquidation | |
BROWN'S HOMES LIMITED | Director | 1991-10-05 | CURRENT | 1989-10-05 | Dissolved 2017-07-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/08/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/08/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/08/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM BOLLIN HOUSE, OAKFIELD ROAD CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GX | |
AP01 | DIRECTOR APPOINTED MR ALAN LESLIE DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HAWKSWORTH | |
LATEST SOC | 15/07/11 STATEMENT OF CAPITAL;GBP 2001000 | |
AR01 | 14/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JEPSON / 14/07/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 14/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HAWKSWORTH / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM MURPHY / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JEPSON / 14/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PHILIP JEPSON / 14/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
88(2) | AD 30/09/08 GBP SI 1000000@1=1000000 GBP IC 1001000/2001000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: BOLLIN HOUSE, OAKFIELD ROAD CHEADLE BUSINESS PARK CHEADLE CHESHIRE SK83GX | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: ST ANNS HOUSE ST ANNS PARADE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HG | |
CERTNM | COMPANY NAME CHANGED L. BROWN AND SONS (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 22/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MISC | 122 FORM DESIGNATE 1000 SHARES | |
123 | NC INC ALREADY ADJUSTED 20/09/05 | |
RES04 | £ NC 1000/2001000 20/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 30/09/05--------- £ SI 1000000@1=1000000 £ IC 1000/1001000 | |
363a | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
Meetings of Creditors | 2011-10-26 |
Appointment of Administrators | 2011-09-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
Blackburn with Darwen Council | |
|
Works - Construction, Repair & Maintenance |
Blackburn with Darwen Council | |
|
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.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BROWNS CONSTRUCTION GROUP LIMITED | Event Date | 2011-10-19 |
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 Type | Appointment of Administrators | |
Defending party | BROWNS CONSTRUCTION GROUP LIMITED | Event Date | 2011-08-31 |
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. : | |||
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. |