JOHN BROWN E & C LTD

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

    Company NameJOHN BROWN E & C LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03712896
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JOHN BROWN E & C LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JOHN BROWN E & C LTD located?

    Registered Office Address
    Compass Point 79-87 Kingston Road
    TW18 1DT Staines
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN BROWN E & C LTD?

    Previous Company Names
    Company NameFromUntil
    MIDLES LIMITEDFeb 12, 1999Feb 12, 1999

    What are the latest accounts for JOHN BROWN E & C LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for JOHN BROWN E & C LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 12, 2018 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 07, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Grant Rae Angus as a director on May 31, 2017

    2 pagesAP01

    Termination of appointment of Bruce Middleton as a director on May 31, 2017

    1 pagesTM01

    Confirmation statement made on Feb 12, 2017 with updates

    5 pagesCS01

    Appointment of Mr Robert Alexander Macdonald as a director on Oct 11, 2016

    2 pagesAP01

    Termination of appointment of William George Setter as a director on Oct 11, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Feb 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 4,205,126
    SH01

    Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015

    2 pagesAP03

    Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Termination of appointment of Gerwyn James Maxwell Williams as a director on Dec 10, 2015

    1 pagesTM01

    Annual return made up to Feb 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 4,205,126
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Appointment of Mr William George Setter as a director

    2 pagesAP01

    Termination of appointment of Kenneth Mccombie as a director

    1 pagesTM01

    Annual return made up to Feb 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 4,205,126
    SH01

    Who are the officers of JOHN BROWN E & C LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    Secretary
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    203968760001
    ANGUS, Grant Rae
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    Director
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    ScotlandBritish197743170001
    MACDONALD, Robert Alexander
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    Director
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    ScotlandBritish138754550001
    BROWN, Robert Muirhead Birnie
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    England
    Secretary
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    England
    153842770001
    JOHNSON, Ian
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Secretary
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    British102664100004
    MITCHELL, Pamela
    Kirkstyles
    Old Brampton
    S42 7JG Chesterfield
    Derbyshire
    Secretary
    Kirkstyles
    Old Brampton
    S42 7JG Chesterfield
    Derbyshire
    British38092330002
    PRESKEY, Gerald
    63 Montrose Avenue
    TW2 6HG Twickenham
    Middlesex
    Secretary
    63 Montrose Avenue
    TW2 6HG Twickenham
    Middlesex
    British111446670001
    SMITH, Charles Patrick
    Lynwood
    Malvern Road Hill Brow
    GU33 7PY Liss
    Hampshire
    Secretary
    Lynwood
    Malvern Road Hill Brow
    GU33 7PY Liss
    Hampshire
    British9417340001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    ALLEN, Andrew Young
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    ScotlandBritish146856930001
    BAILLIE, David Charles
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Director
    Birchbank
    AB51 5JU Burnhervie
    Aberdeenshire
    Great BritainBritish89636000001
    BROWN, John
    8 Lydgate Drive
    Wingerworth
    S42 6TF Chesterfield
    Derbyshire
    Director
    8 Lydgate Drive
    Wingerworth
    S42 6TF Chesterfield
    Derbyshire
    British75894410001
    BROWN, Robert Muirhead Birnie
    Thames Plaza
    5 Pine Trees Chertsey Lane
    TW18 3DT Staines
    Middlesex
    Director
    Thames Plaza
    5 Pine Trees Chertsey Lane
    TW18 3DT Staines
    Middlesex
    Uk/ScotlandBritish153830110001
    GIFFORD, Catriona Janet
    Hillhead Of Ardo
    Whitecairns
    AB23 8XJ Aberdeen
    Director
    Hillhead Of Ardo
    Whitecairns
    AB23 8XJ Aberdeen
    ScotlandScottish155317860001
    IRETON, Peter Stephen
    William Street
    Torphins
    AB31 4FR Banchory
    10
    Kincardineshire
    United Kingdom
    Director
    William Street
    Torphins
    AB31 4FR Banchory
    10
    Kincardineshire
    United Kingdom
    ScotlandBritish128311060001
    LISSIN, Ivan
    63 Montrose Avenue
    TW2 6HG Twickenham
    Director
    63 Montrose Avenue
    TW2 6HG Twickenham
    Russian63289270001
    MCCOMBIE, Kenneth Allan
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    United KingdomBritish 63681960002
    MCINTOSH, Roderick Fraser
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    EnglandBritish56910170004
    MIDDLETON, Bruce
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    ScotlandBritish170566840001
    MITCHELL, John Crossley
    Kirkstyles
    Old Brampton
    S42 7JG Chesterfield
    Derbyshire
    Director
    Kirkstyles
    Old Brampton
    S42 7JG Chesterfield
    Derbyshire
    British38092410002
    PRESKEY, Gerald
    63 Montrose Avenue
    TW2 6HG Twickenham
    Middlesex
    Director
    63 Montrose Avenue
    TW2 6HG Twickenham
    Middlesex
    RussiaBritish111446670001
    RODGERS, Alexander Anthony
    South Court Bartholomew Close
    Saltwood
    CT21 4BS Hythe
    Kent
    Director
    South Court Bartholomew Close
    Saltwood
    CT21 4BS Hythe
    Kent
    British27177990001
    SETTER, William George
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    Director
    Kingston Road
    TW18 1DT Staines
    Compass Point 79-87
    Middlesex
    United KingdomBritish147116630002
    STEWART, John
    Bellahoy 7 Ramsay Road
    AB31 5TT Banchory
    Kincardineshire
    Director
    Bellahoy 7 Ramsay Road
    AB31 5TT Banchory
    Kincardineshire
    British64236550002
    WILLIAMS, Gerwyn James Maxwell
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    Director
    Greenwell Road
    East Tullos Industrial Estate
    AB12 3AX Aberdeen
    John Wood House
    Scotland
    United KingdomBritish217519960001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of JOHN BROWN E & C LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Group Engineering & Operations Support Limited
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Apr 06, 2016
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredRegister Of Companies In Scotland
    Registration NumberSc159149
    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.

    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