T.R. BROWN & SONS LIMITED

T.R. BROWN & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameT.R. BROWN & SONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01895473
    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 T.R. BROWN & SONS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is T.R. BROWN & SONS LIMITED located?

    Registered Office Address
    Camp House
    19 Camp Road
    BS8 3LW Clifton
    Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for T.R. BROWN & SONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for T.R. BROWN & SONS 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

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Oct 22, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Oct 22, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Oct 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 39,024
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Oct 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 39,024
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Oct 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 39,024
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Oct 22, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Oct 22, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Oct 22, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Oct 22, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Anthony Roger Ernest Brown on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Gabrielle Ann Brown on Nov 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    5 pages363a

    Who are the officers of T.R. BROWN & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Anthony Roger Ernest
    19 Camp Road
    Clifton
    BS8 3LW Bristol
    Secretary
    19 Camp Road
    Clifton
    BS8 3LW Bristol
    British944930002
    BROWN, Anthony Roger Ernest
    19 Camp Road
    Clifton
    BS8 3LW Bristol
    Director
    19 Camp Road
    Clifton
    BS8 3LW Bristol
    EnglandBritishChartered Secretary944930002
    BROWN, Gabrielle Ann
    19 Camp Road
    Clifton
    BS8 3LW Bristol
    United Kingdom
    Director
    19 Camp Road
    Clifton
    BS8 3LW Bristol
    United Kingdom
    EnglandBritishAdministrator63790910001
    BROWN, David Ivar
    46 Bettws Y Coed Road
    Cyncoed
    CF2 6PN Cardiff
    South Glamorgan
    Director
    46 Bettws Y Coed Road
    Cyncoed
    CF2 6PN Cardiff
    South Glamorgan
    United KingdomBritishTarnsport Director10217230001
    BROWN, Gabrielle Ann
    19 Camp Road
    Clifton
    BS8 3LW Bristol
    Uk
    Director
    19 Camp Road
    Clifton
    BS8 3LW Bristol
    Uk
    EnglandBritishSupervisor63790910001
    BROWN, Gordon Edward
    5 Norland Road
    Clifton
    BS8 3LP Bristol
    Avon
    Director
    5 Norland Road
    Clifton
    BS8 3LP Bristol
    Avon
    BritishMarine Engineer944950001
    BROWN, Michael Mccoll
    7 Cliffside
    CF64 5RG Penarth
    South Glamorgan
    Director
    7 Cliffside
    CF64 5RG Penarth
    South Glamorgan
    BritishMarine Engineer3814810001
    BROWN, Nicholas Francis
    Garth 42 St Anthonys Road
    L23 8TR Liverpool
    Merseyside
    Director
    Garth 42 St Anthonys Road
    L23 8TR Liverpool
    Merseyside
    BritishMarine Engineer3902250001

    What are the latest statements on persons with significant control for T.R. BROWN & SONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 22, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does T.R. BROWN & SONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 09, 2008
    Delivered On May 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Edw view cregrina by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    Legal charge
    Created On Apr 02, 2002
    Delivered On Apr 05, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    8 ambra vale, cliftonwood, bristol t/no. AV43411 and all its fixtures and all income from time to time arising or payable to or on behalf of the company in relation to the property. Assigns the related rights. Fixed charge the equipment and goods and all other fixtures fittings plant and machinery erected on or affixed to the property. Floating charge the undertaking and all other property assets and rights of the company both present and future and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Skipton Building Society
    Transactions
    • Apr 05, 2002Registration of a charge (395)
    Legal mortgage
    Created On Apr 08, 1999
    Delivered On Apr 19, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 54-62 clouds hill road st. George bristol avon t/n BL60585. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Jul 29, 1987
    Delivered On Aug 12, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 12, 1987Registration of a charge
    Floating rate guaranteed secured loan notes
    Created On Jul 15, 1987
    Delivered On Jul 23, 1987
    Satisfied
    Amount secured
    £846,179.00 & all other monies due or to become due from oval (30) limited to the chargee.
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts stocks shares other securities etc see (doc M348/24 july/cf for full details).
    Persons Entitled
    • Mr Herbert Edward Leader Brown
    • Mrs June Monica Lennard
    • .Er 32 Chargeessee Schedule Attached to Certificate for the Oth
    • Mrs Adale Mona Ryderoswald Brown
    Transactions
    • Jul 23, 1987Registration of a charge
    • Nov 20, 1998Statement 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