BROWNLOW HOUSE LIMITED

BROWNLOW HOUSE LIMITED

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

    Company NameBROWNLOW HOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03412302
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BROWNLOW HOUSE LIMITED?

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

    Where is BROWNLOW HOUSE LIMITED located?

    Registered Office Address
    Arundel House 1 Amberley Court
    Whitworth Road County Oak
    RH11 7XL Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of BROWNLOW HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENRY BUTCHER INTERNATIONAL LIMITEDNov 30, 1998Nov 30, 1998
    HENBEE LIMITEDJul 31, 1997Jul 31, 1997

    What are the latest accounts for BROWNLOW HOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 21, 2013

    What is the status of the latest annual return for BROWNLOW HOUSE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BROWNLOW HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 10, 2014

    2 pages1.3

    Notice of completion of voluntary arrangement

    8 pages1.4

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 21, 2013

    2 pages1.3

    Total exemption small company accounts made up to Dec 21, 2013

    5 pagesAA

    Annual return made up to Jul 31, 2013

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: GBP 100,012
    SH01

    Total exemption small company accounts made up to Dec 21, 2012

    5 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 21, 2012

    8 pages1.3

    Annual return made up to Jul 31, 2012

    15 pagesAR01

    Total exemption small company accounts made up to Dec 21, 2011

    5 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 21, 2011

    7 pages1.3

    Annual return made up to Jul 31, 2011 with full list of shareholders

    15 pagesAR01

    Total exemption small company accounts made up to Dec 21, 2010

    6 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 21, 2010

    9 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 21, 2009

    3 pages1.3

    Annual return made up to Jul 31, 2010 with full list of shareholders

    15 pagesAR01

    Total exemption small company accounts made up to Dec 21, 2009

    5 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 21, 2009

    7 pages1.3

    legacy

    7 pages363a

    Total exemption small company accounts made up to Dec 21, 2008

    10 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 21, 2008

    7 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 21, 2007

    2 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 21, 2006

    2 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 21, 2005

    2 pages1.3

    Who are the officers of BROWNLOW HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWGRAM SECRETARIES LIMITED
    190 Strand
    WC2R 1JN London
    Secretary
    190 Strand
    WC2R 1JN London
    67466840001
    DRYDEN SCHOFIELD, Nicholas Anthony
    Hillside Farm Avenis Green
    France Lynch
    GL6 8LY Stroud
    Gloucestershire
    Director
    Hillside Farm Avenis Green
    France Lynch
    GL6 8LY Stroud
    Gloucestershire
    United KingdomBritish61930580001
    HARRIMAN, Peter John
    5 Eaton House
    Vicarage Crescent
    SW11 3LE London
    Director
    5 Eaton House
    Vicarage Crescent
    SW11 3LE London
    British73964570001
    SADLER, Derek Anthony
    22 Birchfield
    Sundridge
    TN14 6DQ Sevenoaks
    Kent
    Director
    22 Birchfield
    Sundridge
    TN14 6DQ Sevenoaks
    Kent
    EnglandBritish55034140004
    BELL, Christopher
    22 Trinity Crescent
    SW17 7AE London
    Secretary
    22 Trinity Crescent
    SW17 7AE London
    British62270240001
    COOK, David Jonathan
    6 Windmill Close
    Ivinghoe
    LU7 9EW Leighton Buzzard
    Bedfordshire
    Secretary
    6 Windmill Close
    Ivinghoe
    LU7 9EW Leighton Buzzard
    Bedfordshire
    British43888960002
    KI SECRETARIAL SERVICES LIMITED
    Spectrum House
    20-26 Cursitor Street
    EC4A 1HY London
    Nominee Secretary
    Spectrum House
    20-26 Cursitor Street
    EC4A 1HY London
    900013150001
    BELL, Christopher
    22 Trinity Crescent
    SW17 7AE London
    Director
    22 Trinity Crescent
    SW17 7AE London
    British62270240001
    CROME, Trevor Douglas
    High Firs Crescent
    AL5 1NA Harpenden
    48
    Hertfordshire
    Director
    High Firs Crescent
    AL5 1NA Harpenden
    48
    Hertfordshire
    EnglandBritish186705800001
    TAYLOR, Nicholas
    31 Grassmount
    Forest Hill
    SE23 3UW London
    Director
    31 Grassmount
    Forest Hill
    SE23 3UW London
    British80649860001
    KI LEGAL SERVICES LIMITED
    Spectrum House
    20-26 Cursitor Street
    EC4A 1HY London
    Nominee Director
    Spectrum House
    20-26 Cursitor Street
    EC4A 1HY London
    900013140001

    Does BROWNLOW HOUSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit
    Created On Mar 22, 2000
    Delivered On Mar 29, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee due under the rent deposit deed and lease dated 17 march 2000
    Short particulars
    £4,067.26 and any other sums from time to time deposited in a separate designated deposit account with the landlord's bank and any interest thereon retained in the account.
    Persons Entitled
    • Ibrend Limited
    Transactions
    • Mar 29, 2000Registration of a charge (395)
    Composite guarantee and debenture
    Created On Dec 01, 1998
    Delivered On Dec 12, 1998
    Outstanding
    Amount secured
    All monies obligations and liabilities on the part of each obligor (as defined) to the chargee (as "security agent" for the beneficiaries) and to the beneficiaries or any of them on any account whatsoever and howsoever arising including without limitation under pursuant to or in connection with the restructuring documents (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 12, 1998Registration of a charge (395)
    Charge over debts
    Created On Aug 17, 1998
    Acquired On Dec 01, 1998
    Delivered On Feb 18, 1999
    Outstanding
    Amount secured
    All debts due
    Short particulars
    By way of specific charge its debts. By way of floating charge the debts and the benefit of the assignment of the receivables accounts,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1999Registration of an acquisition (400)
    Composite guarantee and debenture
    Created On Aug 06, 1998
    Acquired On Dec 01, 1998
    Delivered On Feb 18, 1999
    Outstanding
    Amount secured
    All sums due
    Short particulars
    Charged assets of C.J. morley, P.A. eldrige, C.G. lacey, M.E. pepper, C.G. thorne, J.R. hockley, P.J. harriman, J.L. judson, N.A. dryden-schofield, C.J. cameron derry, D.A. sadler, M.P. freeston,. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 1999Registration of an acquisition (400)

    Does BROWNLOW HOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2003Date of meeting to approve CVA
    Feb 10, 2014Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Malcolm Peter Fillmore
    Atherton Bailey Llp
    3-4 The Courtyard
    RH10 6AG East Park
    Crawley West Sussex
    practitioner
    Atherton Bailey Llp
    3-4 The Courtyard
    RH10 6AG East Park
    Crawley West Sussex

    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