CEARNS & BROWN LIMITED
Overview
Company Name | CEARNS & BROWN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00042760 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CEARNS & BROWN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CEARNS & BROWN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 7 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jul 14, 2016
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 10, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Termination of appointment of Adrian John Whitehead as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Leanne Whibley as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sarah Leanne Whibley as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Adrian John Whitehead as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 10, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Oct 10, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Oct 10, 2012 with full list of shareholders | 22 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Oct 10, 2011 with full list of shareholders | 22 pages | AR01 | ||||||||||
Who are the officers of CEARNS & BROWN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHIBLEY, Sarah Leanne | Secretary | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | 197289150001 | |||||||
LODGE, David Robert | Director | Eureka Science Park TN25 4AG Ashford Enterprise House Kent | United Kingdom | British | Group Finance Manager | 164083200001 | ||||
WHIBLEY, Sarah Leanne | Director | Enterprise House Eureka Business Park TN25 4AG Ashford Kent | United Kingdom | British | Group Secretary & General Counsel | 197579800001 | ||||
ANDREWS, Ian William | Secretary | 308 Upton Lane WA8 9AG Widnes Cheshire | British | 85146510001 | ||||||
PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | Company Secretary | 7901050001 | |||||
WHITEHEAD, Adrian John, Mr, | Secretary | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | British | Lawyer | 83031020003 | |||||
ANDREWS, Ian William | Director | 308 Upton Lane WA8 9AG Widnes Cheshire | British | Chartered Accountant | 85146510001 | |||||
BULLIVANT, Timothy Wild | Director | State House Dale Street L2 4TR Liverpool Merseyside | British | Chartered Accountant | 18702360002 | |||||
COOK, Bernard | Director | Ferndale Cottage Ascott Road Whichford CV36 5PE Shipston On Stour Warwickshire | England | British | Company Director | 12836850003 | ||||
FEARN, Matthew Robin Cyprian | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | United Kingdom | British | Company Director | 109155280002 | ||||
FORD, John Richard | Director | 34 The Ridings CT5 3QE Chestfield Kent | British | Company Director | 64091120001 | |||||
GARLICK, Helen | Director | 6 Lambly Hill GU25 4BF Virginia Water | British | Finance Director | 88752280001 | |||||
GRAHAM, Martin | Director | Sherrington Bridge Lodge Sherrington MK16 9JA Newport Pagnell Buckinghamshire | British | Company Director | 112304040001 | |||||
GRINDLAY, Gary | Director | 9 Lupin Drive Huntington CH3 6SD Chester Cheshire | British | Logistics Director | 64956030001 | |||||
HARTE, Damian | Director | 29 East Avenue Talbot Wood BH3 7BS Bournemouth Dorset | Irish | Finance Director | 95779320001 | |||||
HUGHES, Leonard | Director | 50 St Margarets Street ME1 1TU Rochester Kent | British | Group Finance Director | 52234370002 | |||||
MCCRUDDEN, Colin William | Director | 1 The Pinfold Tiddington CV37 Stratford Upon Avon Warwickshire | British | Managing Director | 18702370001 | |||||
PINDER, John Richard | Director | Castle Holt Follifoot Lane, Spofforth HG3 1AR Harrogate North Yorkshire | England | British | Company Director | 90188730001 | ||||
PLAYER, Michael Ian | Director | Whitelea Shootersway Lane HP4 3NP Berkamsted Hertfordshire | British | Group Chief Executive | 11860001 | |||||
POWER, Ian Derek | Director | 13 Turketel Road CT20 2PA Folkestone Kent | United Kingdom | British | Finance Director | 107471150001 | ||||
ROBERTS, Idris Keith | Director | 13 Fairways WA6 Frodsham Cheshire | British | Company Director | 35614810001 | |||||
STODDART, Alastair Maxwell | Director | The Old Rectory High Street CW6 0AG Tarporley Cheshire | England | British | Director | 27183890002 | ||||
STODDART, Carol Louise | Director | Mill Hill Poulton Royde Drive Spital Wirral | British | Housewife | 18702340001 | |||||
STODDART, Elaine Sally | Director | The Old Rectory CW6 Tarporley Cheshire | British | Housewife | 18702380001 | |||||
STODDART, Gordon Douglas | Director | Hatfield Rocky Lane Heswell L60 0BZ Wirral Merseyside | British | Company Director | 61033020001 | |||||
STODDART, Wilfrid Hamish | Director | New Street OX15 0SP Deddington The Leadenporch House Oxfordshire | United Kingdom | British | Chartered Accountant | 160151500002 | ||||
STODDART, Wilfrid Bowring | Director | Mill Hill Poulton Royd Drive L63 4LD Spital Wirral | British | Director | 15396980001 | |||||
TURNER, Eileen Mary | Director | Chorlton House Chorlton By Backford Chester Cheshire | British | Housewife | 18702320001 | |||||
VENABLES, Paul | Director | 37 Ancastle Green RG9 1TS Henley On Thames Oxfordshire | British | Finance Director | 103911420001 | |||||
WHITEHEAD, Adrian John, Mr, | Director | Eureka Business Park TN25 4AG Ashford Enterprise House Kent England | England | British | Lawyer | 83031020003 | ||||
WOOD, Rachel Eileen | Director | C/O Bullivant & Co State House 22 Dark Street Liverpool Merseyside | British | Housewife | 18702330001 |
Who are the persons with significant control of CEARNS & BROWN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brake Bros Limited | Apr 06, 2016 | Nicholas Road, Eureka Science Park TN25 4AG Ashford Enterprise House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CEARNS & BROWN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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