Dissolved
Dissolved 2015-04-07
Company Information for COWDERY BRAWN & COMPANY LIMITED
SAXON WAY, CHELTENHAM, GL52,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-04-07 |
Company Name | ||
---|---|---|
COWDERY BRAWN & COMPANY LIMITED | ||
Legal Registered Office | ||
SAXON WAY CHELTENHAM | ||
Previous Names | ||
|
Company Number | 05928742 | |
---|---|---|
Date formed | 2006-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2015-04-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 20:25:52 |
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 |
---|---|---|
TINA FRANCIS COWDERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH EDWIN DAVIES |
Company Secretary | ||
MARTIN AUSTIN BRAWN |
Director | ||
TIMOTHY MCCALLUM EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAX FINANCIAL MANAGEMENT LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
PAX PROPERTY SERVICES LTD | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
FRANCIS DAVIES AND PARTNERS LTD | Director | 2011-03-08 | CURRENT | 2011-03-08 | Active | |
LETTINGS LIMITED | Director | 1998-08-20 | CURRENT | 1996-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM CRADOC HOUSE HEOL Y LLYFRAU ABERKENFIG BRIDGEND CF32 9PL | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/12 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 08/09/12 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH DAVIES | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BRAWN | |
AR01 | 08/09/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/09/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM THORNBURY HOUSE 11 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF S GLAMORGAN CF14 5GF | |
288a | DIRECTOR APPOINTED TINA FRANCIS COWDERY | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 27/07/07 | |
RES04 | £ NC 100/200 27/07/07 | |
RES13 | SHARES DIVIDEND 27/07/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 27/07/07--------- £ SI 98@1=98 £ IC 1/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/07 FROM: THORNBURY HOUSE, THORNBURY CLOSE RHIWBINA CARDIFF CF14 1UT | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ROSS BRAWN & CO LIMITED CERTIFICATE ISSUED ON 02/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-20 |
Resolutions for Winding-up | 2013-11-05 |
Appointment of Liquidators | 2013-11-05 |
Proposal to Strike Off | 2010-08-03 |
Proposal to Strike Off | 2009-08-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-08-01 | £ 550,531 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 92,839 |
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 COWDERY BRAWN & COMPANY LIMITED
Called Up Share Capital | 2011-08-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 570 |
Current Assets | 2011-08-01 | £ 37,449 |
Debtors | 2011-08-01 | £ 36,879 |
Fixed Assets | 2011-08-01 | £ 654,409 |
Shareholder Funds | 2011-08-01 | £ 48,488 |
Tangible Fixed Assets | 2011-08-01 | £ 77,827 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as COWDERY BRAWN & COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COWDERY BRAWN & COMPANY LIMITED | Event Date | 2014-10-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX, on 17 December 2014 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 24 October 2013 Office Holder details: Alisdair James Findlay, (IP No. 008744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Any person who requires further information may contact Caroline Findlay by email at cjf@finjam.co.uk, or by telephone on 01242 576555. A J Findlay , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COWDERY BRAWN & COMPANY LIMITED | Event Date | 2013-10-24 |
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 24 October 2013 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744), be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Alisdair James Findlay, Tel: 01242 576555, Email: info@finjam.co.uk Tina Francis Cowdery , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COWDERY BRAWN & COMPANY LIMITED | Event Date | 2013-10-24 |
A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : Further details contact: Alisdair James Findlay, Tel: 01242 576555, Email: info@finjam.co.uk | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COWDERY BRAWN & COMPANY LIMITED | Event Date | 2010-08-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COWDERY BRAWN & COMPANY LIMITED | Event Date | 2009-08-25 |
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. |