Company Information for BROWDON MOTOR SERVICES LIMITED
3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
|
Company Registration Number
04912341
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROWDON MOTOR SERVICES LIMITED | |
Legal Registered Office | |
3 FIELD COURT GRAYS INN LONDON WC1R 5EF Other companies in SO15 | |
Company Number | 04912341 | |
---|---|---|
Company ID Number | 04912341 | |
Date formed | 2003-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:19:35 |
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 | ||
---|---|---|---|---|
BROWDON MOTOR SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE SANDERS |
||
KENNETH ANTHONY CARTER |
||
ADRIAN MICHAEL STREMEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITBREAD LOGISTICS LIMITED | Company Secretary | 2009-07-15 | CURRENT | 2006-04-20 | Dissolved 2014-11-20 | |
LEADING LOCATIONS LIMITED | Company Secretary | 2009-06-19 | CURRENT | 2009-06-19 | Active | |
APPLEWOOD STAIRS LIMITED | Company Secretary | 2009-05-06 | CURRENT | 2009-04-27 | Active - Proposal to Strike off | |
JLD PROJECTS LTD | Company Secretary | 2009-03-25 | CURRENT | 2009-03-16 | Active | |
TONY PRESTON PROFESSIONAL YACHT SERVICES LIMITED | Company Secretary | 2009-02-27 | CURRENT | 2009-02-27 | Dissolved 2014-03-11 | |
SKATE STAR LIMITED | Company Secretary | 2008-10-14 | CURRENT | 2008-10-14 | Dissolved 2016-12-20 | |
STEVEN GRITT CARPENTRY LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2008-07-03 | Active | |
M'S CYCLE HIRE LIMITED | Company Secretary | 2008-07-28 | CURRENT | 2008-07-25 | Liquidation | |
TRANSMOV LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Active | |
PRO PURCHASING LIMITED | Company Secretary | 2008-04-24 | CURRENT | 2007-03-14 | Dissolved 2013-08-20 | |
FLEW SAILS LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2002-02-26 | Active | |
N & G SERVICES (HAMPSHIRE) LIMITED | Company Secretary | 2008-03-05 | CURRENT | 2008-03-05 | Active - Proposal to Strike off | |
BOSS BUILDING SERVICES (SOUTHERN) LIMITED | Company Secretary | 2008-02-04 | CURRENT | 2008-02-04 | Active | |
RICHARD BAKER CONSULTANCY LIMITED | Company Secretary | 2007-08-20 | CURRENT | 2007-08-20 | Dissolved 2016-05-31 | |
DOWNS HILL PROPERTY COMPANY LIMITED(THE) | Company Secretary | 2007-04-06 | CURRENT | 1957-02-27 | Active - Proposal to Strike off | |
WESSEX FREIGHT LIMITED | Company Secretary | 2006-09-30 | CURRENT | 2000-03-22 | Active | |
PRYDE ELECTRONICS LIMITED | Company Secretary | 2006-01-09 | CURRENT | 1993-03-11 | Active | |
JP PLUMBING & HEATING CONSULTANTS LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2005-09-20 | Active | |
FRUIT MANAGEMENT (UK) LIMITED | Company Secretary | 2005-05-27 | CURRENT | 2002-10-16 | Dissolved 2016-08-23 | |
THE WHEATSHEAF LEISURE (EDITH WESTON) LIMITED | Company Secretary | 2005-03-10 | CURRENT | 2005-03-10 | Active | |
CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED | Company Secretary | 2003-12-10 | CURRENT | 1992-07-01 | Active | |
PURITAS LIMITED | Company Secretary | 2003-09-29 | CURRENT | 1997-01-21 | Dissolved 2016-03-15 | |
DG CARPENTRY LIMITED | Company Secretary | 2003-09-18 | CURRENT | 2003-09-18 | Dissolved 2016-05-24 | |
MARK WINKLEWSKI ASSOCIATES LIMITED | Company Secretary | 2003-09-18 | CURRENT | 2003-09-18 | Active - Proposal to Strike off | |
HILLSIDE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED | Company Secretary | 2003-05-16 | CURRENT | 1991-10-18 | Active | |
SOUTHERN NEON LIGHT LIMITED | Company Secretary | 2003-04-15 | CURRENT | 1996-10-28 | Liquidation | |
M PAGE BUILDING CONTRACTOR LIMITED | Company Secretary | 2003-04-06 | CURRENT | 2003-04-06 | Active | |
WELLAND VALLEY GAS SERVICES LIMITED | Company Secretary | 2002-12-17 | CURRENT | 2002-12-17 | Active | |
S & C HOLDINGS LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
S & C HOLDINGS LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-02-19 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-19 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/18 FROM Unit 104, Solent Business Centre Millbrook Road West Southampton SO15 0HW England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/17 FROM 205 Solent Business Centre Millbrook Road West Southampton SO15 0HW | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kenneth Anthony Carter on 2014-02-06 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JANE SANDERS on 2012-11-01 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kenneth Anthony Carter on 2011-01-01 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | ML28 | |
AR01 | 25/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 73 BRANTWOOD ROAD LONDON N17 0DT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL STREMEL / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANTHONY CARTER / 01/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM UNIT 217 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-03-06 |
Resolution | 2018-03-06 |
Meetings o | 2018-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
|
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 BROWDON MOTOR SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as BROWDON MOTOR SERVICES LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | BROWDON MOTOR SERVICES LIMITED | Event Date | 2018-02-26 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROWDON MOTOR SERVICES LIMITED | Event Date | 2018-02-20 |
Liquidator's name and address: William Antony Batty (IP No. 8111 ) of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF : Ag SF120200 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROWDON MOTOR SERVICES LIMITED | Event Date | 2018-02-20 |
Notice is hereby given that the following resolutions were passed on 20 February 2018 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that William Antony Batty (IP No. 8111 ) of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: William Antony Batty, Tel: 020 7831 1234 . Alternative contact: Thomas O'Keefe Ag SF120200 | |||
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. |