BROWNS CONSTRUCTION GROUP LTD

Register to unlock more data on OkredoRegister

BROWNS CONSTRUCTION GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02404448

Incorporation date

13/07/1989

Size

Group

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1989)
dot icon25/05/2015
Final Gazette dissolved following liquidation
dot icon25/02/2015
Notice of move from Administration to Dissolution on 2015-02-18
dot icon22/09/2014
Administrator's progress report to 2014-08-30
dot icon24/03/2014
Administrator's progress report to 2014-02-28
dot icon13/02/2014
Notice of extension of period of Administration
dot icon17/09/2013
Administrator's progress report to 2013-08-30
dot icon15/05/2013
Administrator's progress report to 2013-02-27
dot icon20/02/2013
Notice of extension of period of Administration
dot icon02/10/2012
Administrator's progress report to 2012-08-30
dot icon02/08/2012
Notice of extension of period of Administration
dot icon26/04/2012
Result of meeting of creditors
dot icon20/03/2012
Administrator's progress report to 2012-02-29
dot icon14/11/2011
Result of meeting of creditors
dot icon25/10/2011
Statement of administrator's proposal
dot icon23/10/2011
Statement of affairs with form 2.14B
dot icon05/09/2011
Appointment of an administrator
dot icon22/08/2011
Registered office address changed from Bollin House, Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX on 2011-08-23
dot icon03/08/2011
Appointment of Mr Alan Leslie Davies as a director
dot icon25/07/2011
Termination of appointment of Clifford Hawksworth as a director
dot icon14/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/07/2011
Director's details changed for Mr Nigel Philip Jepson on 2011-07-14
dot icon22/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon18/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon18/07/2010
Director's details changed for Mr Nigel Philip Jepson on 2010-07-14
dot icon18/07/2010
Director's details changed for John William Murphy on 2010-07-14
dot icon18/07/2010
Director's details changed for Clifford Hawksworth on 2010-07-14
dot icon18/07/2010
Secretary's details changed for Mr Nigel Philip Jepson on 2010-07-14
dot icon14/01/2010
Group of companies' accounts made up to 2009-09-30
dot icon03/08/2009
Return made up to 14/07/09; full list of members
dot icon22/02/2009
Group of companies' accounts made up to 2008-09-30
dot icon07/10/2008
Ad 30/09/08\gbp si 1000000@1=1000000\gbp ic 1001000/2001000\
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon13/07/2008
Return made up to 14/07/08; full list of members
dot icon20/10/2007
Resolutions
dot icon20/10/2007
Resolutions
dot icon20/10/2007
Resolutions
dot icon16/07/2007
Return made up to 14/07/07; full list of members
dot icon16/07/2007
Location of debenture register
dot icon16/07/2007
Registered office changed on 17/07/07 from: bollin house, oakfield road cheadle business park cheadle cheshire SK83GX
dot icon16/07/2007
Secretary's particulars changed;director's particulars changed
dot icon16/07/2007
Location of register of members
dot icon01/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon15/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Registered office changed on 05/12/06 from: st anns house st anns parade alderley road wilmslow cheshire SK9 1HG
dot icon21/11/2006
Certificate of change of name
dot icon16/10/2006
New director appointed
dot icon16/07/2006
Return made up to 14/07/06; full list of members
dot icon06/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon12/10/2005
Miscellaneous
dot icon12/10/2005
Ad 30/09/05--------- £ si 1000000@1=1000000 £ ic 1000/1001000
dot icon12/10/2005
Nc inc already adjusted 20/09/05
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon29/08/2005
Return made up to 14/07/05; full list of members
dot icon07/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon03/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon04/08/2004
Return made up to 14/07/04; full list of members
dot icon29/02/2004
Group of companies' accounts made up to 2003-09-30
dot icon18/08/2003
Return made up to 14/07/03; full list of members
dot icon10/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon30/07/2002
Return made up to 14/07/02; full list of members
dot icon25/02/2002
Group of companies' accounts made up to 2001-09-30
dot icon22/10/2001
New director appointed
dot icon18/07/2001
Return made up to 14/07/01; full list of members
dot icon21/02/2001
Full group accounts made up to 2000-09-30
dot icon06/08/2000
Return made up to 14/07/00; full list of members
dot icon16/02/2000
Full group accounts made up to 1999-09-30
dot icon19/07/1999
Return made up to 14/07/99; full list of members
dot icon14/06/1999
Director resigned
dot icon03/01/1999
Full group accounts made up to 1998-09-30
dot icon08/10/1998
New director appointed
dot icon19/07/1998
Return made up to 14/07/98; no change of members
dot icon22/04/1998
Full group accounts made up to 1997-09-30
dot icon02/10/1997
Director resigned
dot icon06/08/1997
Return made up to 14/07/97; no change of members
dot icon17/03/1997
Full group accounts made up to 1996-09-30
dot icon25/11/1996
Registered office changed on 26/11/96 from: 1 macclesfield road wilmslow cheshire SK9 1DB
dot icon21/07/1996
Return made up to 14/07/96; full list of members
dot icon29/05/1996
Full group accounts made up to 1995-09-30
dot icon17/07/1995
Return made up to 14/07/95; no change of members
dot icon27/03/1995
Director resigned
dot icon28/02/1995
Full group accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Director's particulars changed
dot icon25/07/1994
Return made up to 14/07/94; no change of members
dot icon22/02/1994
Full group accounts made up to 1993-09-30
dot icon13/12/1993
Director resigned
dot icon21/07/1993
Full group accounts made up to 1992-09-30
dot icon21/07/1993
Return made up to 14/07/93; full list of members
dot icon08/09/1992
Return made up to 14/07/92; no change of members
dot icon13/01/1992
Full group accounts made up to 1991-09-30
dot icon02/09/1991
Secretary's particulars changed
dot icon21/08/1991
Return made up to 14/07/91; no change of members
dot icon14/05/1991
Return made up to 31/12/90; full list of members
dot icon01/05/1991
Full group accounts made up to 1990-09-30
dot icon01/05/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon08/04/1990
New director appointed
dot icon20/03/1990
Ad 17/01/90--------- £ si 998@1=998 £ ic 2/1000
dot icon20/12/1989
Memorandum and Articles of Association
dot icon06/12/1989
Certificate of change of name
dot icon16/11/1989
Registered office changed on 17/11/89 from: 2 baches st london N1 6UB
dot icon16/11/1989
Secretary resigned;new secretary appointed
dot icon16/11/1989
Director resigned;new director appointed
dot icon13/11/1989
Resolutions
dot icon13/11/1989
Resolutions
dot icon13/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jepson, Nigel Philip
Director
28/05/2005 - Present
8
Davies, Alan Leslie
Director
25/07/2011 - Present
4
Duffill, Christopher John
Director
01/10/2001 - 27/05/2005
10
Ward, Bryan James
Director
01/10/1998 - 01/06/1999
12
Hawksworth, Clifford
Director
01/10/2006 - 25/07/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNS CONSTRUCTION GROUP LTD

BROWNS CONSTRUCTION GROUP LTD is an(a) Dissolved company incorporated on 13/07/1989 with the registered office located at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. There are currently 2 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 BROWNS CONSTRUCTION GROUP LTD?

toggle

BROWNS CONSTRUCTION GROUP LTD is currently Dissolved. It was registered on 13/07/1989 and dissolved on 25/05/2015.

Where is BROWNS CONSTRUCTION GROUP LTD located?

toggle

BROWNS CONSTRUCTION GROUP LTD is registered at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does BROWNS CONSTRUCTION GROUP LTD do?

toggle

BROWNS CONSTRUCTION GROUP LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BROWNS CONSTRUCTION GROUP LTD?

toggle

The latest filing was on 25/05/2015: Final Gazette dissolved following liquidation.