BROWN & CO (ELECTRICAL ENGINEERS) LIMITED

Register to unlock more data on OkredoRegister

BROWN & CO (ELECTRICAL ENGINEERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00228005

Incorporation date

11/02/1928

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1928)
dot icon12/11/2019
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon10/12/2017
Final Gazette dissolved following liquidation
dot icon10/09/2017
Return of final meeting in a creditors' voluntary winding up
dot icon24/05/2017
Appointment of a voluntary liquidator
dot icon19/05/2017
Removal of liquidator by court order
dot icon07/03/2017
Liquidators' statement of receipts and payments to 2017-01-21
dot icon18/03/2016
Liquidators' statement of receipts and payments to 2016-01-21
dot icon12/08/2015
Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon31/03/2015
Liquidators' statement of receipts and payments to 2015-01-21
dot icon06/11/2014
Insolvency filing
dot icon06/11/2014
Notice of ceasing to act as a voluntary liquidator
dot icon06/11/2014
Appointment of a voluntary liquidator
dot icon10/02/2014
Appointment of a voluntary liquidator
dot icon30/01/2014
Administrator's progress report to 2014-01-22
dot icon22/01/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/08/2013
Administrator's progress report to 2013-07-21
dot icon06/03/2013
Result of meeting of creditors
dot icon18/02/2013
Statement of administrator's proposal
dot icon15/02/2013
Statement of affairs with form 2.14B/2.15B
dot icon31/01/2013
Registered office address changed from 7 the Pavilions Bridge Hall Drive Bury BL9 7NX on 2013-01-31
dot icon25/01/2013
Appointment of an administrator
dot icon23/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon08/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon28/04/2010
Appointment of Liam Patrick Worthington as a director
dot icon10/12/2009
Amended accounts made up to 2009-05-31
dot icon05/12/2009
Registered office address changed from 19 Shudehill, Manchester M4 2AF on 2009-12-05
dot icon17/11/2009
Accounts for a small company made up to 2009-05-31
dot icon10/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon11/11/2008
Return made up to 23/10/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/12/2007
Return made up to 23/10/07; full list of members
dot icon22/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon21/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon07/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/11/2006
Return made up to 23/10/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon04/11/2005
Return made up to 23/10/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon12/01/2005
Return made up to 23/10/04; full list of members
dot icon16/02/2004
Accounts for a small company made up to 2003-05-31
dot icon22/11/2003
Return made up to 23/10/03; full list of members
dot icon27/11/2002
Return made up to 23/10/02; full list of members
dot icon05/11/2002
Accounts for a small company made up to 2002-05-31
dot icon02/02/2002
Resolutions
dot icon02/02/2002
Resolutions
dot icon18/12/2001
Accounts for a small company made up to 2001-05-31
dot icon09/11/2001
Return made up to 23/10/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-05-31
dot icon31/10/2000
Return made up to 23/10/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-05-31
dot icon27/10/1999
Return made up to 23/10/99; full list of members
dot icon14/01/1999
Accounts for a small company made up to 1998-05-31
dot icon05/11/1998
Return made up to 23/10/98; no change of members
dot icon01/12/1997
Accounts for a small company made up to 1997-05-31
dot icon12/11/1997
Return made up to 23/10/97; no change of members
dot icon03/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/12/1996
Accounts for a small company made up to 1996-05-31
dot icon14/11/1996
Return made up to 23/10/96; full list of members
dot icon02/11/1995
Return made up to 23/10/95; no change of members
dot icon01/11/1995
Amended accounts made up to 1995-05-31
dot icon20/10/1995
Accounts for a small company made up to 1995-05-31
dot icon20/10/1995
Director resigned
dot icon29/06/1995
Director resigned
dot icon24/05/1995
Director resigned
dot icon07/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 23/10/94; no change of members
dot icon16/02/1994
Accounts for a small company made up to 1993-05-31
dot icon07/01/1994
Return made up to 23/10/93; full list of members
dot icon25/01/1993
Accounts for a small company made up to 1992-05-31
dot icon30/11/1992
Return made up to 23/10/92; no change of members
dot icon20/01/1992
Return made up to 29/11/91; no change of members
dot icon08/01/1992
Particulars of mortgage/charge
dot icon06/01/1992
Accounts for a small company made up to 1991-05-31
dot icon02/01/1991
Accounts for a small company made up to 1990-05-31
dot icon02/01/1991
Return made up to 31/10/90; full list of members
dot icon23/02/1990
Full accounts made up to 1989-05-31
dot icon23/02/1990
Return made up to 23/10/89; full list of members
dot icon10/11/1988
Full accounts made up to 1988-05-31
dot icon10/11/1988
Return made up to 18/10/88; full list of members
dot icon04/12/1987
Full accounts made up to 1987-05-31
dot icon04/12/1987
Return made up to 16/11/87; full list of members
dot icon06/11/1986
Full accounts made up to 1986-05-31
dot icon06/11/1986
Return made up to 17/10/86; full list of members
dot icon11/02/1928
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2011
dot iconNext confirmation date
23/10/2016
dot iconLast change occurred
31/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2011
dot iconNext account date
31/05/2012
dot iconNext due on
28/02/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWN & CO (ELECTRICAL ENGINEERS) LIMITED

BROWN & CO (ELECTRICAL ENGINEERS) LIMITED is an(a) Liquidation company incorporated on 11/02/1928 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN & CO (ELECTRICAL ENGINEERS) LIMITED?

toggle

BROWN & CO (ELECTRICAL ENGINEERS) LIMITED is currently Liquidation. It was registered on 11/02/1928 and dissolved on 10/12/2017.

Where is BROWN & CO (ELECTRICAL ENGINEERS) LIMITED located?

toggle

BROWN & CO (ELECTRICAL ENGINEERS) LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does BROWN & CO (ELECTRICAL ENGINEERS) LIMITED do?

toggle

BROWN & CO (ELECTRICAL ENGINEERS) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BROWN & CO (ELECTRICAL ENGINEERS) LIMITED?

toggle

The latest filing was on 12/11/2019: Restoration by order of court - previously in Creditors' Voluntary Liquidation.