CEARNS & BROWN LIMITED

CEARNS & BROWN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCEARNS & BROWN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00042760
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CEARNS & BROWN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CEARNS & BROWN LIMITED located?

    Registered Office Address
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CEARNS & BROWN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CEARNS & BROWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 10, 2016 with updates

    7 pagesCS01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Jul 14, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 10, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 447,216
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    11 pagesAA

    Termination of appointment of Adrian John Whitehead as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mrs Sarah Leanne Whibley as a director on Apr 01, 2015

    2 pagesAP01

    Appointment of Mrs Sarah Leanne Whibley as a secretary on Apr 01, 2015

    2 pagesAP03

    Termination of appointment of Adrian John Whitehead as a secretary on Mar 31, 2015

    1 pagesTM02

    Annual return made up to Oct 10, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 447,216
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 22, 2013

    Statement of capital on Nov 22, 2013

    • Capital: GBP 447,216
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Oct 10, 2012 with full list of shareholders

    22 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    22 pagesAR01

    Who are the officers of CEARNS & BROWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHIBLEY, Sarah Leanne
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Secretary
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    197289150001
    LODGE, David Robert
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    Director
    Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    United KingdomBritishGroup Finance Manager164083200001
    WHIBLEY, Sarah Leanne
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    Director
    Enterprise House
    Eureka Business Park
    TN25 4AG Ashford
    Kent
    United KingdomBritishGroup Secretary & General Counsel197579800001
    ANDREWS, Ian William
    308 Upton Lane
    WA8 9AG Widnes
    Cheshire
    Secretary
    308 Upton Lane
    WA8 9AG Widnes
    Cheshire
    British85146510001
    PURVIS, Martin Terence Alan
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Secretary
    Fenetters
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    BritishCompany Secretary7901050001
    WHITEHEAD, Adrian John, Mr,
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Secretary
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    BritishLawyer83031020003
    ANDREWS, Ian William
    308 Upton Lane
    WA8 9AG Widnes
    Cheshire
    Director
    308 Upton Lane
    WA8 9AG Widnes
    Cheshire
    BritishChartered Accountant85146510001
    BULLIVANT, Timothy Wild
    State House Dale Street
    L2 4TR Liverpool
    Merseyside
    Director
    State House Dale Street
    L2 4TR Liverpool
    Merseyside
    BritishChartered Accountant18702360002
    COOK, Bernard
    Ferndale Cottage Ascott Road
    Whichford
    CV36 5PE Shipston On Stour
    Warwickshire
    Director
    Ferndale Cottage Ascott Road
    Whichford
    CV36 5PE Shipston On Stour
    Warwickshire
    EnglandBritishCompany Director12836850003
    FEARN, Matthew Robin Cyprian
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    United KingdomBritishCompany Director109155280002
    FORD, John Richard
    34 The Ridings
    CT5 3QE Chestfield
    Kent
    Director
    34 The Ridings
    CT5 3QE Chestfield
    Kent
    BritishCompany Director64091120001
    GARLICK, Helen
    6 Lambly Hill
    GU25 4BF Virginia Water
    Director
    6 Lambly Hill
    GU25 4BF Virginia Water
    BritishFinance Director88752280001
    GRAHAM, Martin
    Sherrington Bridge Lodge
    Sherrington
    MK16 9JA Newport Pagnell
    Buckinghamshire
    Director
    Sherrington Bridge Lodge
    Sherrington
    MK16 9JA Newport Pagnell
    Buckinghamshire
    BritishCompany Director112304040001
    GRINDLAY, Gary
    9 Lupin Drive
    Huntington
    CH3 6SD Chester
    Cheshire
    Director
    9 Lupin Drive
    Huntington
    CH3 6SD Chester
    Cheshire
    BritishLogistics Director64956030001
    HARTE, Damian
    29 East Avenue
    Talbot Wood
    BH3 7BS Bournemouth
    Dorset
    Director
    29 East Avenue
    Talbot Wood
    BH3 7BS Bournemouth
    Dorset
    IrishFinance Director95779320001
    HUGHES, Leonard
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    Director
    50 St Margarets Street
    ME1 1TU Rochester
    Kent
    BritishGroup Finance Director52234370002
    MCCRUDDEN, Colin William
    1 The Pinfold
    Tiddington
    CV37 Stratford Upon Avon
    Warwickshire
    Director
    1 The Pinfold
    Tiddington
    CV37 Stratford Upon Avon
    Warwickshire
    BritishManaging Director18702370001
    PINDER, John Richard
    Castle Holt
    Follifoot Lane, Spofforth
    HG3 1AR Harrogate
    North Yorkshire
    Director
    Castle Holt
    Follifoot Lane, Spofforth
    HG3 1AR Harrogate
    North Yorkshire
    EnglandBritishCompany Director90188730001
    PLAYER, Michael Ian
    Whitelea
    Shootersway Lane
    HP4 3NP Berkamsted
    Hertfordshire
    Director
    Whitelea
    Shootersway Lane
    HP4 3NP Berkamsted
    Hertfordshire
    BritishGroup Chief Executive11860001
    POWER, Ian Derek
    13 Turketel Road
    CT20 2PA Folkestone
    Kent
    Director
    13 Turketel Road
    CT20 2PA Folkestone
    Kent
    United KingdomBritishFinance Director107471150001
    ROBERTS, Idris Keith
    13 Fairways
    WA6 Frodsham
    Cheshire
    Director
    13 Fairways
    WA6 Frodsham
    Cheshire
    BritishCompany Director35614810001
    STODDART, Alastair Maxwell
    The Old Rectory
    High Street
    CW6 0AG Tarporley
    Cheshire
    Director
    The Old Rectory
    High Street
    CW6 0AG Tarporley
    Cheshire
    EnglandBritishDirector27183890002
    STODDART, Carol Louise
    Mill Hill
    Poulton Royde Drive Spital
    Wirral
    Director
    Mill Hill
    Poulton Royde Drive Spital
    Wirral
    BritishHousewife18702340001
    STODDART, Elaine Sally
    The Old Rectory
    CW6 Tarporley
    Cheshire
    Director
    The Old Rectory
    CW6 Tarporley
    Cheshire
    BritishHousewife18702380001
    STODDART, Gordon Douglas
    Hatfield Rocky Lane
    Heswell
    L60 0BZ Wirral
    Merseyside
    Director
    Hatfield Rocky Lane
    Heswell
    L60 0BZ Wirral
    Merseyside
    BritishCompany Director61033020001
    STODDART, Wilfrid Hamish
    New Street
    OX15 0SP Deddington
    The Leadenporch House
    Oxfordshire
    Director
    New Street
    OX15 0SP Deddington
    The Leadenporch House
    Oxfordshire
    United KingdomBritishChartered Accountant160151500002
    STODDART, Wilfrid Bowring
    Mill Hill
    Poulton Royd Drive
    L63 4LD Spital
    Wirral
    Director
    Mill Hill
    Poulton Royd Drive
    L63 4LD Spital
    Wirral
    BritishDirector15396980001
    TURNER, Eileen Mary
    Chorlton House
    Chorlton By Backford
    Chester
    Cheshire
    Director
    Chorlton House
    Chorlton By Backford
    Chester
    Cheshire
    BritishHousewife18702320001
    VENABLES, Paul
    37 Ancastle Green
    RG9 1TS Henley On Thames
    Oxfordshire
    Director
    37 Ancastle Green
    RG9 1TS Henley On Thames
    Oxfordshire
    BritishFinance Director103911420001
    WHITEHEAD, Adrian John, Mr,
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    Director
    Eureka Business Park
    TN25 4AG Ashford
    Enterprise House
    Kent
    England
    EnglandBritishLawyer83031020003
    WOOD, Rachel Eileen
    C/O Bullivant & Co
    State House 22 Dark Street
    Liverpool
    Merseyside
    Director
    C/O Bullivant & Co
    State House 22 Dark Street
    Liverpool
    Merseyside
    BritishHousewife18702330001

    Who are the persons with significant control of CEARNS & BROWN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brake Bros Limited
    Nicholas Road, Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    England
    Apr 06, 2016
    Nicholas Road, Eureka Science Park
    TN25 4AG Ashford
    Enterprise House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies
    Registration Number02035315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CEARNS & BROWN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Nov 04, 1998
    Delivered On Nov 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Specific charge: all uncalled capital and present and future f/h and l/h property, all present and future book debts together with benefit of all contracts and engagements, floating charge all the goodwill and. Undertaking and all property and assets.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Nov 05, 1998Registration of a charge (395)
    • Jun 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 25, 1993
    Delivered On Dec 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cearns & brown (southern) limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1993Registration of a charge (395)
    • Oct 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 28, 1982
    Delivered On Feb 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 15, 1982Registration of a charge
    Charge
    Created On Oct 02, 1980
    Delivered On Oct 09, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now & from time to time hereafter due owing or incurred to the co.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 09, 1980Registration of a charge
    Supplemental legal charge
    Created On Dec 31, 1979
    Delivered On Jan 14, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at whitehouse industrial estate runcorn cheshire.
    Persons Entitled
    • Industrial and Commerical Finance Corporation Limited.
    Transactions
    • Jan 14, 1980Registration of a charge
    Mortgage
    Created On Sep 06, 1972
    Delivered On Sep 07, 1972
    Satisfied
    Amount secured
    £150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    Land situate on the whitehouse industrial estate runcorn, cheshire, 3.62 acres (approx) with buildings erected thereon, comprised in a lease dated 14.7.72.
    Persons Entitled
    • Eagle Star Insurance Company Limited
    Transactions
    • Sep 07, 1972Registration of a charge
    • Jan 22, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0