Company Information for BROWNSTONE CONSTRUCTION LIMITED
FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
02625453
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BROWNSTONE CONSTRUCTION LIMITED | ||
Legal Registered Office | ||
FOURTH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in NP1 | ||
Previous Names | ||
|
Company Number | 02625453 | |
---|---|---|
Company ID Number | 02625453 | |
Date formed | 1991-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:19:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BROWNSTONE CONSTRUCTION LIMITED | THE CRESCENT BOYLE, ROSCOMMON | Active | Company formed on the 1965-10-11 | |
BROWNSTONE CONSTRUCTION CORPORATION | 5 WEST 4TH STREET SUITE 47 WESTCHESTER MOUNT VERNON NEW YORK 10550 | Active | Company formed on the 2012-02-03 | |
BROWNSTONE CONSTRUCTION & RENOVATION, CORP. | 2242 64TH STREET 2ND FL BROOKLYN NY 11204 | Active | Company formed on the 2011-01-06 | |
BROWNSTONE CONSTRUCTION, INC. | 7508 NE 52ND ST VANCOUVER WA 98662 | Dissolved | Company formed on the 1998-03-26 | |
BROWNSTONE CONSTRUCTION LLC | 200 VICTORIA RD #4 - AUSTINTOWN OH 44515 | Active | Company formed on the 2008-08-19 | |
Brownstone Construction, Inc. | Delaware | Unknown | ||
BROWNSTONE CONSTRUCTION, INC. | 5525 W. CYPRESS STREET TAMPA FL 33607 | Inactive | Company formed on the 2003-08-27 | |
BROWNSTONE CONSTRUCTION GROUP INC. | 4514 OLD SAYBROOK AVE. TAMPA, FL 33624 | Inactive | Company formed on the 2005-06-23 | |
BROWNSTONE CONSTRUCTION LLC | 1200 SOUTH ISLAND ROAD PLANTATION FL 33324 | Inactive | Company formed on the 2004-12-29 | |
BROWNSTONE CONSTRUCTION LIMITED | Unknown | |||
BROWNSTONE CONSTRUCTION, LTD. | 750 BERING DR STE 400 HOUSTON TX 77057 | Active | Company formed on the 2005-08-31 | |
BROWNSTONE CONSTRUCTION GP, LLC | 750 BERING DR STE 400 HOUSTON TX 77057 | Forfeited | Company formed on the 2005-08-31 | |
BROWNSTONE CONSTRUCTION, INC. | 17 G W Tatro Dr Jeffersonville VT 05464 | Active | Company formed on the 2006-08-08 | |
BROWNSTONE CONSTRUCTION CORP | 950 E 31ST STREET SUITE 1ST FL Kings BROOKLYN NY 11210 | Active | Company formed on the 2018-08-27 | |
BROWNSTONE CONSTRUCTION GROUP, LLC | 1310 LADY STREET STE 204 Columbia SC 29201 | Active/Compliance | Company formed on the 2009-03-03 | |
BROWNSTONE CONSTRUCTION LLC | Georgia | Unknown | ||
BROWNSTONE CONSTRUCTION COMPANY | California | Unknown | ||
BROWNSTONE CONSTRUCTION COMPANY | Michigan | UNKNOWN | ||
BROWNSTONE CONSTRUCTION ENTERPRISES INCORPORATED | Michigan | UNKNOWN | ||
BROWNSTONE CONSTRUCTION INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DONNA CLARE DAVIES |
||
ALAN GEOFFREY DAVIES |
||
DONNA CLARE DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN NEAL BIRD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-01 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 106A COMMERCIAL STREET PONTYMISTER RISCA NEWPORT GWENT NP1 6EE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 106A COMMERCIAL STREET PONTYMISTER RISCA NEWPORT GWENT NP1 6EE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DONNA CLARE DAVIES on 2012-06-30 | |
CH01 | Director's details changed for Donna Clare Davies on 2012-06-30 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Geoffrey Davies on 2011-06-30 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA CLARE DAVIES / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY DAVIES / 30/06/2010 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONNA DAVIES / 01/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVIES / 01/06/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
CERTNM | COMPANY NAME CHANGED R & B PRESERVATIONS LIMITED CERTIFICATE ISSUED ON 25/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
287 | REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 46 TREDEGAR STREET RISCA NEWPORT GWENT NP1 6BW | |
363s | RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363a | RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS | |
88(2)R | AD 01/09/93--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
363a | RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
287 | REGISTERED OFFICE CHANGED ON 26/07/91 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Notice of | 2019-02-12 |
Appointmen | 2017-08-10 |
Resolution | 2017-08-07 |
Meetings o | 2017-07-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 52,968 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 60,886 |
Creditors and other liabilities
|
|
|
|
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 BROWNSTONE CONSTRUCTION LIMITED
Current Assets | 2013-04-30 | £ 31,760 |
---|---|---|
Current Assets | 2012-04-30 | £ 22,314 |
Debtors | 2013-04-30 | £ 23,347 |
Debtors | 2012-04-30 | £ 16,814 |
Secured Debts | 2013-04-30 | £ 6,754 |
Secured Debts | 2012-04-30 | £ 11,586 |
Stocks Inventory | 2013-04-30 | £ 8,413 |
Stocks Inventory | 2012-04-30 | £ 5,500 |
Tangible Fixed Assets | 2013-04-30 | £ 7,693 |
Tangible Fixed Assets | 2012-04-30 | £ 9,501 |
Debtors and other cash assets
BROWNSTONE CONSTRUCTION LIMITED owns 1 domain names.
brownstoneconstruction.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BROWNSTONE CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BROWNSTONE CONSTRUCTION LIMITED | Event Date | 2019-02-12 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BROWNSTONE CONSTRUCTION LIMITED | Event Date | 2017-08-02 |
Notice is hereby given that the following resolutions were passed on 2 August 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Timothy Frank Corfield (IP No. 8202 ) of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Timothy Frank Corfield, Tel: 01922 722205, Email: enquiries@griffinandking.co.uk Ag LF50175 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BROWNSTONE CONSTRUCTION LIMITED | Event Date | 2017-08-02 |
Liquidator's name and address: Julian Pitts (IP No. 007851 ) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ and Huw Powell (IP No. 18930 ) of Begbies Traynor (Central) LLP , First Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW : Ag LF50416 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROWNSTONE CONSTRUCTION LIMITED | Event Date | 2017-07-14 |
Notice is hereby given, pursuant to Rule 15.6 of the Insolvency (England and Wales) Rules 2016 that a physical meeting of the creditors of the Company is convened, for the purposes of the nomination of a Liquidator under section 100 of the Insolvency Act 1986. The Convener is Alan Davies, the Chair of the Board of Directors of the Company. As the prescribed proportion of creditors objected to the proposed decision by deemed consent, in accordance with Rule 6.14(4) of the Insolvency (England & Wales) Rules 2016 a physical meeting must be held and the decision cannot be treated as having been made and the deemed consent procedure is superseded. It is proposed that the Special Resolution to wind-up the Company voluntarily shall be passed by Written Resolutions of eligible Members of the Company on the date of the meeting or any adjournment thereof. The meeting will be held at The Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE on 25 July 2017 at 11.00 am. The meeting may be suspended or adjourned by the Chair of the meeting (and must be if it resolved at the meeting). The Convener has discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Timothy Frank Corfield (contact details below) is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy with the Convener (using the Insolvency Practitioner contact details below) before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged with the Convener (using the Insolvency Practitioner contact details below) by 4.00pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the physical meeting. A copy of the Directors Report & Statement of Affairs has already been provided to creditors. If a Liquidation Committee is not formed, the resolutions to be taken at the meeting of creditors may include the resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs, the deemed consent procedure and of convening the physical meeting. Name and address of nominated Liquidators: Timothy Frank Corfield (IP No. 8202) of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk or telephone 01922 722205 Ag KF41020 | |||
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. |