Company Information for WATSON BROWN HSM LTD
BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
03481651
Private Limited Company
Liquidation |
Company Name | |
---|---|
WATSON BROWN HSM LTD | |
Legal Registered Office | |
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in EC3V | |
Company Number | 03481651 | |
---|---|---|
Company ID Number | 03481651 | |
Date formed | 1997-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2015-01-17 | |
Return next due | 2017-01-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-19 05:16:03 |
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 |
---|---|---|
ATC CORPORATE SECRETARIES LIMITED |
||
JAMES ANTHONY MCNAUGHT-DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD HOWARD GOGERTY |
Director | ||
WAYNE JOHN MADDEVER |
Director | ||
JOAQUIM SERVULO RODRIGUES |
Director | ||
ROBERT DEAN WYLIE |
Director | ||
RALF DIETER KRAEMER |
Director | ||
TIMOTHY MAKIN SILK |
Company Secretary | ||
TIMOTHY SILK |
Company Secretary | ||
KENNETH PETER DOWLING |
Director | ||
TIMOTHY MAKIN SILK |
Director | ||
CHRISTOPHER JOHN BROWN |
Director | ||
JAMES ANTHONY MCNAUGHT-DAVIS |
Director | ||
DAVID ANTHONY BROWN |
Company Secretary | ||
DAVID ANTHONY BROWN |
Director | ||
ROBERTUS ALPHONSUS MARIA VAN DE VOORT |
Director | ||
WILLIAM FERGUSON WATSON |
Director | ||
CHRISTOPHER JOHN BROWN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
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 30/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH | |
GAZ1 | FIRST GAZETTE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GOGERTY | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES ANTHONY MCNAUGHT-DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAQUIM RODRIGUES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE MADDEVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WYLIE | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 17/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 17/01/14 FULL LIST | |
SH01 | 01/12/13 STATEMENT OF CAPITAL GBP 14991 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM | |
SH01 | 21/06/12 STATEMENT OF CAPITAL GBP 14509 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDA SERVULO RODRIGUES / 01/12/2011 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR RICHARD HOWARD GOGERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALF KRAEMER | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED ATC CORPORATE SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 12-13 NORFOLK HOUSE LION BARN ESTATE NEEDHAM MARKET SUFFOLK IP6 8RW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SILK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH DOWLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY SILK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY SILK | |
AP01 | DIRECTOR APPOINTED DR WAYNE JOHN MADDEVER | |
AP01 | DIRECTOR APPOINTED RALF DIETER KRAEMER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SILK / 29/07/2011 | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/12/2010 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 34 HATHERSAGE DRIVE GLOSSOP DERBYSHIRE SK13 8RG | |
AP01 | DIRECTOR APPOINTED DR ROBERT DEAN WYLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCNAUGHT-DAVIS | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY SILK | |
AP03 | SECRETARY APPOINTED MR TIMOTHY SILK | |
AP03 | SECRETARY APPOINTED MR TIMOTHY SILK | |
RES01 | ADOPT ARTICLES 24/01/2011 | |
SH01 | 24/01/11 STATEMENT OF CAPITAL GBP 7896 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BROWN | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 24/01/11 STATEMENT OF CAPITAL GBP 4988 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN | |
AR01 | 16/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KENNETH PETER DOWLING | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 16/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDA SERVULO RODRIGUES / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BROWN / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCNAUGHT-DAVIS / 19/10/2009 | |
SH01 | 02/02/09 STATEMENT OF CAPITAL GBP 4694 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 26/09/2008 | |
288a | DIRECTOR APPOINTED MR JORDA£O SA*RVULO RODRIGUES | |
288a | DIRECTOR APPOINTED MR JAMES ANTHONY MCNAUGHT-DAVIS | |
123 | GBP NC 10000/12000 29/09/08 | |
123 | GBP NC 5000/10000 29/09/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2016-04-07 |
Appointment of Liquidators | 2016-04-07 |
Meetings of Creditors | 2016-03-14 |
Proposal to Strike Off | 2012-06-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28960 - Manufacture of plastics and rubber machinery
Creditors Due Within One Year | 2012-12-31 | £ 301,663 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 327,934 |
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 WATSON BROWN HSM LTD
Called Up Share Capital | 2012-12-31 | £ 14,151 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 14,151 |
Cash Bank In Hand | 2012-12-31 | £ 215,161 |
Cash Bank In Hand | 2011-12-31 | £ 114,583 |
Current Assets | 2012-12-31 | £ 2,979,609 |
Current Assets | 2011-12-31 | £ 2,928,347 |
Debtors | 2012-12-31 | £ 2,764,448 |
Debtors | 2011-12-31 | £ 2,813,764 |
Fixed Assets | 2012-12-31 | £ 58,019 |
Fixed Assets | 2011-12-31 | £ 358,306 |
Shareholder Funds | 2012-12-31 | £ 2,735,965 |
Shareholder Funds | 2011-12-31 | £ 2,958,719 |
Tangible Fixed Assets | 2011-12-31 | £ 298,049 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28960 - Manufacture of plastics and rubber machinery) as WATSON BROWN HSM LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WATSON BROWN HSM LTD | Event Date | 2016-03-31 |
At a general meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 31 March 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Paul Masters and Conrad Beighton , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , (IP Nos. 8262 and 9556) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the Liquidation. For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111 James McNaught-Davis , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WATSON BROWN HSM LTD | Event Date | 2016-03-31 |
Paul Masters and Conrad Beighton , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk, Tel: 0121 200 2111 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WATSON BROWN HSM LTD | Event Date | 2016-03-08 |
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 One Great Cumberland Place, Marble Arch, London, W1H 7LW on 31 March 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: Paul Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WATSON BROWN HSM LTD | Event Date | 2012-06-19 |
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. |