Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWDON MOTOR SERVICES LIMITED
Company Information for

BROWDON MOTOR SERVICES LIMITED

3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
Company Registration Number
04912341
Private Limited Company
Liquidation

Company Overview

About Browdon Motor Services Ltd
BROWDON MOTOR SERVICES LIMITED was founded on 2003-09-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Browdon Motor Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROWDON MOTOR SERVICES LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAYS INN
LONDON
WC1R 5EF
Other companies in SO15
 
Filing Information
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 GB382567718  
Last Datalog update: 2019-04-04 06:19:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWDON MOTOR SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 BROWDON MOTOR SERVICES LIMITED
The following companies were found which have the same name as BROWDON MOTOR SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROWDON MOTOR SERVICES LIMITED Unknown

Company Officers of BROWDON MOTOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANE SANDERS
Company Secretary 2003-09-25
KENNETH ANTHONY CARTER
Director 2003-10-01
ADRIAN MICHAEL STREMEL
Director 2003-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-09-25 2003-09-25
AR NOMINEES LIMITED
Nominated Director 2003-09-25 2003-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SANDERS WHITBREAD LOGISTICS LIMITED Company Secretary 2009-07-15 CURRENT 2006-04-20 Dissolved 2014-11-20
JANE SANDERS LEADING LOCATIONS LIMITED Company Secretary 2009-06-19 CURRENT 2009-06-19 Active
JANE SANDERS APPLEWOOD STAIRS LIMITED Company Secretary 2009-05-06 CURRENT 2009-04-27 Active - Proposal to Strike off
JANE SANDERS JLD PROJECTS LTD Company Secretary 2009-03-25 CURRENT 2009-03-16 Active
JANE SANDERS TONY PRESTON PROFESSIONAL YACHT SERVICES LIMITED Company Secretary 2009-02-27 CURRENT 2009-02-27 Dissolved 2014-03-11
JANE SANDERS SKATE STAR LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Dissolved 2016-12-20
JANE SANDERS STEVEN GRITT CARPENTRY LIMITED Company Secretary 2008-08-01 CURRENT 2008-07-03 Active
JANE SANDERS M'S CYCLE HIRE LIMITED Company Secretary 2008-07-28 CURRENT 2008-07-25 Liquidation
JANE SANDERS TRANSMOV LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Active
JANE SANDERS PRO PURCHASING LIMITED Company Secretary 2008-04-24 CURRENT 2007-03-14 Dissolved 2013-08-20
JANE SANDERS FLEW SAILS LIMITED Company Secretary 2008-04-01 CURRENT 2002-02-26 Active
JANE SANDERS N & G SERVICES (HAMPSHIRE) LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
JANE SANDERS BOSS BUILDING SERVICES (SOUTHERN) LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
JANE SANDERS RICHARD BAKER CONSULTANCY LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Dissolved 2016-05-31
JANE SANDERS DOWNS HILL PROPERTY COMPANY LIMITED(THE) Company Secretary 2007-04-06 CURRENT 1957-02-27 Active - Proposal to Strike off
JANE SANDERS WESSEX FREIGHT LIMITED Company Secretary 2006-09-30 CURRENT 2000-03-22 Active
JANE SANDERS PRYDE ELECTRONICS LIMITED Company Secretary 2006-01-09 CURRENT 1993-03-11 Active
JANE SANDERS JP PLUMBING & HEATING CONSULTANTS LIMITED Company Secretary 2005-09-20 CURRENT 2005-09-20 Active
JANE SANDERS FRUIT MANAGEMENT (UK) LIMITED Company Secretary 2005-05-27 CURRENT 2002-10-16 Dissolved 2016-08-23
JANE SANDERS THE WHEATSHEAF LEISURE (EDITH WESTON) LIMITED Company Secretary 2005-03-10 CURRENT 2005-03-10 Active
JANE SANDERS CASTLE CARPENTRY CONTRACTORS (SOUTHAMPTON) LIMITED Company Secretary 2003-12-10 CURRENT 1992-07-01 Active
JANE SANDERS PURITAS LIMITED Company Secretary 2003-09-29 CURRENT 1997-01-21 Dissolved 2016-03-15
JANE SANDERS DG CARPENTRY LIMITED Company Secretary 2003-09-18 CURRENT 2003-09-18 Dissolved 2016-05-24
JANE SANDERS MARK WINKLEWSKI ASSOCIATES LIMITED Company Secretary 2003-09-18 CURRENT 2003-09-18 Active - Proposal to Strike off
JANE SANDERS HILLSIDE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED Company Secretary 2003-05-16 CURRENT 1991-10-18 Active
JANE SANDERS SOUTHERN NEON LIGHT LIMITED Company Secretary 2003-04-15 CURRENT 1996-10-28 Liquidation
JANE SANDERS M PAGE BUILDING CONTRACTOR LIMITED Company Secretary 2003-04-06 CURRENT 2003-04-06 Active
JANE SANDERS WELLAND VALLEY GAS SERVICES LIMITED Company Secretary 2002-12-17 CURRENT 2002-12-17 Active
KENNETH ANTHONY CARTER S & C HOLDINGS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
ADRIAN MICHAEL STREMEL S & C HOLDINGS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off

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
2023-05-02Voluntary liquidation Statement of receipts and payments to 2023-02-19
2022-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-19
2021-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-19
2020-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-19
2019-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-19
2018-04-03LIQ02Voluntary liquidation Statement of affairs
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Unit 104, Solent Business Centre Millbrook Road West Southampton SO15 0HW England
2018-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-01DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-19GAZ1FIRST GAZETTE
2017-12-19GAZ1FIRST GAZETTE
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM 205 Solent Business Centre Millbrook Road West Southampton SO15 0HW
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0125/09/15 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-14AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-14CH01Director's details changed for Mr Kenneth Anthony Carter on 2014-02-06
2014-10-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MISS JANE SANDERS on 2012-11-01
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0125/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0125/09/11 ANNUAL RETURN FULL LIST
2011-10-06CH01Director's details changed for Mr Kenneth Anthony Carter on 2011-01-01
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20MISCML28
2011-01-26AR0125/09/10 FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 73 BRANTWOOD ROAD LONDON N17 0DT
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL STREMEL / 01/09/2010
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANTHONY CARTER / 01/08/2010
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM UNIT 217 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-08AR0125/09/09 FULL LIST
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-18AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-29363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-16363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-05363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-22363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW SECRETARY APPOINTED
2003-10-06288bDIRECTOR RESIGNED
2003-10-06288bSECRETARY RESIGNED
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 12-14 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2003-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to BROWDON MOTOR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-03-06
Resolution2018-03-06
Meetings o2018-02-26
Fines / Sanctions
No fines or sanctions have been issued against BROWDON MOTOR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROWDON MOTOR SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2016-09-30

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 BROWDON MOTOR SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BROWDON MOTOR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWDON MOTOR SERVICES LIMITED
Trademarks
We have not found any records of BROWDON MOTOR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWDON MOTOR SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BROWDON MOTOR SERVICES LIMITED 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 o
Defending partyBROWDON MOTOR SERVICES LIMITEDEvent Date2018-02-26
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBROWDON MOTOR SERVICES LIMITEDEvent Date2018-02-20
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 TypeResolutions for Winding-up
Defending partyBROWDON MOTOR SERVICES LIMITEDEvent Date2018-02-20
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWDON MOTOR SERVICES LIMITED 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 BROWDON MOTOR SERVICES LIMITED 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.