DAVID BROWN ENGINEERING LIMITED

DAVID BROWN ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDAVID BROWN ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00762476
    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 DAVID BROWN ENGINEERING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DAVID BROWN ENGINEERING LIMITED located?

    Registered Office Address
    Park Road
    Lockwood
    HD4 5DD Huddersfield
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVID BROWN ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID BROWN INVESTMENTS LIMITEDJun 26, 1989Jun 26, 1989
    DAVID BROWN HOLDINGS LIMITEDMay 29, 1963May 29, 1963

    What are the latest accounts for DAVID BROWN ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for DAVID BROWN ENGINEERING 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

    Director's details changed for Mr David Armitt on Nov 08, 2013

    2 pagesCH01

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

    8 pagesAA

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Jan 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2013

    Statement of capital on Feb 12, 2013

    • Capital: GBP 118,013
    SH01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Jan 25, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Pamela Ann Bingham as a secretary on Feb 01, 2012

    1 pagesTM02

    Appointment of Karen Ann Tulley as a secretary on Feb 01, 2012

    3 pagesAP03

    Termination of appointment of Pamela Ann Bingham as a secretary on Feb 01, 2012

    2 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of Mark Holland as a director

    2 pagesTM01

    Appointment of Mr David Armitt as a director

    3 pagesAP01

    Termination of appointment of Geoffrey Charlson as a director

    2 pagesTM01

    Termination of appointment of Neville Vickery as a director

    2 pagesTM01

    Annual return made up to Jan 25, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Termination of appointment of Karen Tulley as a secretary

    1 pagesTM02

    Appointment of Mrs Pamela Ann Bingham as a secretary

    1 pagesAP03

    Annual return made up to Jan 25, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Karen Ann Tulley on Jan 14, 2010

    1 pagesCH03

    Director's details changed for Neville Vickery on Jan 25, 2010

    2 pagesCH01

    Who are the officers of DAVID BROWN ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TULLEY, Karen Ann
    Park Road
    Lockwood
    HD4 5DD Huddersfield
    Park Works
    West Yorkshire
    England
    Secretary
    Park Road
    Lockwood
    HD4 5DD Huddersfield
    Park Works
    West Yorkshire
    England
    British166503710001
    ARMITT, David
    Park Road
    Lockwood
    HD4 5DD Huddersfield
    Park Works
    West Yorkshire
    England
    Director
    Park Road
    Lockwood
    HD4 5DD Huddersfield
    Park Works
    West Yorkshire
    England
    United KingdomBritish106597130003
    ASHMAN, Linda Margaret
    Blue Fields
    421 Huddersfield Road, Shelley
    HD8 8NE Woodhouse Huddersfield
    West Yorkshire
    Secretary
    Blue Fields
    421 Huddersfield Road, Shelley
    HD8 8NE Woodhouse Huddersfield
    West Yorkshire
    British86730910001
    BINGHAM, Pamela Ann
    Park Road
    Lockwood
    HD4 5DD Huddersfield
    Secretary
    Park Road
    Lockwood
    HD4 5DD Huddersfield
    148630440001
    ELSBORG, Anton Cecil
    Woodstock
    Thorpe Lane
    LS20 8LE Leeds
    West Yorkshire
    Secretary
    Woodstock
    Thorpe Lane
    LS20 8LE Leeds
    West Yorkshire
    British93041580001
    TULLEY, Karen Ann
    Park Road
    Lockwood
    HD4 5DD Huddersfield
    Secretary
    Park Road
    Lockwood
    HD4 5DD Huddersfield
    British59112980001
    AINSCOUGH, Paul Wayne
    Apartment 301 Valley Mill
    Cottonfields Eagley Brook
    BL7 9DY Bolton
    Lancashire
    Director
    Apartment 301 Valley Mill
    Cottonfields Eagley Brook
    BL7 9DY Bolton
    Lancashire
    EnglandBritish1876370002
    BROWN, Christopher John
    The Grange Bent Lane
    Sutton In Craven
    BD20 7AL Keighley
    West Yorkshire
    Director
    The Grange Bent Lane
    Sutton In Craven
    BD20 7AL Keighley
    West Yorkshire
    EnglandBritish1698880001
    CHARLSON, Geoffrey
    Spout House Farm
    Washington Lane
    PR7 6DQ Euxton
    Lancashire
    Director
    Spout House Farm
    Washington Lane
    PR7 6DQ Euxton
    Lancashire
    EnglandBritish266503200001
    COOK, Christopher David
    Beauchamp House
    Church Road
    CV35 8AN Sherbourne
    Warwickshire
    Director
    Beauchamp House
    Church Road
    CV35 8AN Sherbourne
    Warwickshire
    United KingdomBritish1698890001
    ELSBORG, Anton Cecil
    Woodstock
    Thorpe Lane
    LS20 8LE Leeds
    West Yorkshire
    Director
    Woodstock
    Thorpe Lane
    LS20 8LE Leeds
    West Yorkshire
    EnglandBritish93041580001
    HOLLAND, Mark Harry
    219 Huddersfield Road
    Thongsbridge
    HD9 3TT Holmfirth
    West Yorkshire
    Director
    219 Huddersfield Road
    Thongsbridge
    HD9 3TT Holmfirth
    West Yorkshire
    United KingdomBritish98168130001
    PENNING, Graham Michael
    36 Riley Park
    Kirkburton
    HD8 0SA Huddersfield
    West Yorkshire
    Director
    36 Riley Park
    Kirkburton
    HD8 0SA Huddersfield
    West Yorkshire
    EnglandBritish12354670001
    PRIDEAUX, Christopher Clive
    21a Primrose Lane
    Kirkburton
    HD8 0QY Huddersfield
    West Yorkshire
    Director
    21a Primrose Lane
    Kirkburton
    HD8 0QY Huddersfield
    West Yorkshire
    EnglandBritish64753680001
    VICKERY, Neville Alfred
    18 College Avenue
    HD3 3LQ Huddersfield
    West Yorkshire
    Director
    18 College Avenue
    HD3 3LQ Huddersfield
    West Yorkshire
    EnglandBritish108317320001

    Does DAVID BROWN ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral mortgage
    Created On Jan 10, 1995
    Delivered On Jan 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land/blds on the north west side of green rd,penistone,barnsley,south yorkshire; t/no.syk 302115.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jan 12, 1995Registration of a charge (395)
    • May 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 24, 1992
    Delivered On Oct 07, 1992
    Satisfied
    Amount secured
    All sums and liabilities (without limitation) due or to become due from the company and the obligors (as defined in the debenture) to the chargee on any account whatsoever
    Short particulars
    See form 395 ref m*99. 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
    • Midland Bank PLC
    Transactions
    • Oct 07, 1992Registration of a charge (395)
    • Aug 02, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 24, 1990
    Delivered On Feb 06, 1990
    Satisfied
    Amount secured
    All moneys due or to become due from the company to bankers trust company as agent and trustee for itself the arranger and for each bank (as defined) under the terms of the credit agreement dated 24TH january 1990 and this charge.
    Short particulars
    (See 395 for further details). 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
    • Bankers Trust Company.
    Transactions
    • Feb 06, 1990Registration of a charge
    • Nov 30, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 24, 1990
    Delivered On Feb 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company being each obligor (as defined in the loan agreement) under the terms of each of the financial documents (as defined) to which such obligor is a party. To the chargee.
    Short particulars
    (See form 395. ref M46 for full details). 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
    • First Britannia Mezzanine Capital B.V.(As Agent and Trusteee for Itself and Each Lender).
    Transactions
    • Feb 05, 1990Registration of a charge
    • Nov 30, 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