Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWN & ARMSTRONG LIMITED
Company Information for

BROWN & ARMSTRONG LIMITED

DODD & CO CLINT MILL, CORNMARKET, PENRITH, CUMBRIA, CA11 7HW,
Company Registration Number
01442778
Private Limited Company
Liquidation

Company Overview

About Brown & Armstrong Ltd
BROWN & ARMSTRONG LIMITED was founded on 1979-08-09 and has its registered office in Penrith. The organisation's status is listed as "Liquidation". Brown & Armstrong Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BROWN & ARMSTRONG LIMITED
 
Legal Registered Office
DODD & CO CLINT MILL
CORNMARKET
PENRITH
CUMBRIA
CA11 7HW
Other companies in CA15
 
Filing Information
Company Number 01442778
Company ID Number 01442778
Date formed 1979-08-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-08-31
Account next due 2015-05-31
Latest return 2014-11-02
Return next due 2016-11-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN & ARMSTRONG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROWN & ARMSTRONG LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARMSTRONG
Director 1999-03-01
ANDREW RICHARD BELL
Director 1999-03-01
HAZEL CAMERON
Director 1999-02-26
SANDRA MUIR
Director 1999-02-26
SHIRLEY WHITBY
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY WHITBY
Company Secretary 1999-03-01 2013-10-01
EILEEN LINDSAY
Director 1999-02-26 2013-10-01
SHIRLEY WHITBY
Director 1999-03-01 2013-10-01
DAVID BROWN
Director 1999-03-01 2009-12-01
DENNIS BROWN
Company Secretary 1991-11-02 1999-03-01
JOSEPH T ARMSTRONG
Director 1991-11-02 1999-03-01
DENNIS BROWN
Director 1991-11-02 1999-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD BELL WYCHE QUANTITY SURVEYING SERVICES LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-31LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017
2017-03-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-05-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-04-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2016
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE WORKSHOP GLASSON INDUSTRIAL ESTATE MARYPORT CA15 8NT
2015-05-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM THE WORKSHOP GLASSON INDUSTRIAL ESTATE MARYPORT CUMBRIA CA15 8NT
2015-04-084.20STATEMENT OF AFFAIRS/4.19
2015-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-20AP01DIRECTOR APPOINTED MRS SHIRLEY WHITBY
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 108
2014-12-19AR0102/11/14 FULL LIST
2014-05-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 108
2014-01-14AR0102/11/13 FULL LIST
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WHITBY
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN LINDSAY
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY WHITBY
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11
2013-04-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10
2013-02-21AA31/08/11 TOTAL EXEMPTION SMALL
2013-02-21AA31/08/10 TOTAL EXEMPTION SMALL
2013-02-08AR0102/11/12 FULL LIST
2013-02-08AR0102/11/11 FULL LIST
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARMSTRONG / 08/02/2013
2011-11-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-12-16AR0102/11/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN LINDSAY / 02/09/2010
2009-12-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-12-21AR0102/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MUIR / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY WHITBY / 14/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BELL / 14/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CAMERON / 14/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN LINDSAY / 14/12/2009
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARMSTRONG / 14/12/2009
2009-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-05AA31/08/07 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-03-19363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-09-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-15363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-15363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-24363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-09363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-26363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-04363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-14363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-07-14288cDIRECTOR'S PARTICULARS CHANGED
1999-07-14288cDIRECTOR'S PARTICULARS CHANGED
1999-06-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified

Licences & Regulatory approval
We could not find any licences issued to BROWN & ARMSTRONG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-03-27
Resolutions for Winding-up2015-03-27
Meetings of Creditors2015-03-13
Petitions to Wind Up (Companies)2015-03-11
Fines / Sanctions
No fines or sanctions have been issued against BROWN & ARMSTRONG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-28 Outstanding W.M. PENSION TRUSTEE SERVICES LIMITED
LEGAL CHARGE 2007-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-07-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-01-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-01-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-01-28 Satisfied MIDLAND BANK PLC
CHARGE 1985-06-10 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 166,910
Creditors Due After One Year 2010-09-01 £ 3,068
Creditors Due After One Year 2009-09-01 £ 1,878
Creditors Due Within One Year 2011-09-01 £ 450,058
Creditors Due Within One Year 2010-09-01 £ 531,826
Creditors Due Within One Year 2009-09-01 £ 487,256
Provisions For Liabilities Charges 2009-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2010-08-31
Annual Accounts
2011-08-31
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROWN & ARMSTRONG LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 108
Called Up Share Capital 2010-09-01 £ 108
Called Up Share Capital 2009-09-01 £ 108
Cash Bank In Hand 2011-09-01 £ 49,324
Current Assets 2011-09-01 £ 730,209
Current Assets 2010-09-01 £ 657,308
Current Assets 2009-09-01 £ 612,006
Debtors 2011-09-01 £ 72,722
Debtors 2010-09-01 £ 75,771
Debtors 2009-09-01 £ 92,075
Fixed Assets 2011-09-01 £ 23,456
Fixed Assets 2010-09-01 £ 35,419
Fixed Assets 2009-09-01 £ 36,289
Shareholder Funds 2011-09-01 £ 136,697
Shareholder Funds 2010-09-01 £ 157,833
Shareholder Funds 2009-09-01 £ 159,161
Stocks Inventory 2011-09-01 £ 608,163
Stocks Inventory 2010-09-01 £ 581,537
Stocks Inventory 2009-09-01 £ 519,931
Tangible Fixed Assets 2011-09-01 £ 23,456
Tangible Fixed Assets 2010-09-01 £ 35,419
Tangible Fixed Assets 2009-09-01 £ 36,289

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BROWN & ARMSTRONG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWN & ARMSTRONG LIMITED
Trademarks
We have not found any records of BROWN & ARMSTRONG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROWN & ARMSTRONG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Allerdale Borough Council 2014-06-25 GBP £-4,077 Holding Accounts General - Expenditure
Allerdale Borough Council 2014-06-25 GBP £4,077 Holding Accounts General - Expenditure
Allerdale Borough Council 2014-06-18 GBP £4,077 Holding Accounts General - Expenditure
2014-05-07 GBP £23,479 External Maintenance & Decoration
2014-05-07 GBP £23,479 External Maintenance & Decoration
Allerdale Borough Council 2014-03-31 GBP £15,833 External Maintenance & Decoration
Allerdale Borough Council 2012-08-08 GBP £1,247 Basic Rate Tax - Sub Contractors
Allerdale Borough Council 2011-05-25 GBP £5,000 Holding Accounts General - Expenditure
Allerdale Borough Council 2010-06-16 GBP £5,854 To Private Individuals

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BROWN & ARMSTRONG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBROWN & ARMSTRONG LIMITEDEvent Date2015-03-23
Jackie Kirsopp and Jeanette Brown , both of Dodd & Co Limited , Clint Mill, Cornmarket, Penrith, Cumbria . : For further details contact: The Joint Liquidators, Email: Penrith@doddrescue.co.uk Tel: 01768 864466. Alternative contact: Carol Tindal, Email: carol@doddrescue.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROWN & ARMSTRONG LIMITEDEvent Date2015-03-23
At a General Meeting of the Members of the above named Company duly held and convened at Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle on 23 March 2015 at 9.30 am the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company is wound up voluntarily and that Jackie Kirsopp and Jeanette Brown , both of Dodd & Co Limited , Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW , (IP Nos. 10270 and 8857) be and they are hereby appointed Joint Liquidators for the purposes of the winding up and that they may act jointly and severally. At a meeting of creditors held later that day at the same venue, the creditors confirmed the appointment of Jackie Kirsopp and Jeanette Brown as Joint Liquidators. For further details contact: The Joint Liquidators, Email: Penrith@doddrescue.co.uk Tel: 01768 864466. Alternative contact: Carol Tindal, Email: carol@doddrescue.co.uk Andrew Bell , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBROWN & ARMSTRONG LIMITEDEvent Date2015-03-06
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Dodd & Co Limited, Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW on 23 March 2015 at 10.00 am for the purpose of having a full statement of the position of the Companys affairs, together with a list of the creditors of the Company and the estimated amount of their claim, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt and full statement of account with the Company at the offices of Dodd & Co Limited , Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW , not later than 12.00 noon on the business day prior to the meeting. On the two business days falling next before the day on which the meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW being a place in the relevant locality. Notice is also given that, for the purpose of voting, secured creditors must (unless they surrender their security) lodge at the offices of Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW before the meeting a statement giving particulars of their security, the date when it was given and the value at which it is assessed. For further details contact: Jeanette Brown (IP No. 8857) or Jackie Kirsopp (IP No. 10270), Email: Penrith@doddrescue.co.uk Tel: 01768 864466
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBROWN & ARMSTRONG LIMITEDEvent Date2015-02-04
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 960 A Petition to wind up the above-named Company, Registration Number 01442778, of The Workshop, Glasson Industrial Estate, Maryport, Cumbria, CA15 8NT, presented on 4 February 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 March 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 March 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWN & ARMSTRONG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROWN & ARMSTRONG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.