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

BROWNSTONE CONSTRUCTION LIMITED

FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
02625453
Private Limited Company
Liquidation

Company Overview

About Brownstone Construction Ltd
BROWNSTONE CONSTRUCTION LIMITED was founded on 1991-07-01 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Brownstone Construction Limited is a Private Limited Company registered in 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
BROWNSTONE CONSTRUCTION LIMITED
 
Legal Registered Office
FOURTH FLOOR TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in NP1
 
Previous Names
R & B PRESERVATIONS LIMITED25/10/2002
Filing Information
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 GB826945004  
Last Datalog update: 2019-04-04 07:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWNSTONE CONSTRUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES LTD
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.
Companies with same name BROWNSTONE CONSTRUCTION LIMITED
The following companies were found which have the same name as BROWNSTONE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of BROWNSTONE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
DONNA CLARE DAVIES
Company Secretary 1992-07-01
ALAN GEOFFREY DAVIES
Director 1992-07-01
DONNA CLARE DAVIES
Director 1992-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN NEAL BIRD
Director 1993-09-01 2000-06-30

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
2018-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-01
2017-09-05LIQ02Voluntary liquidation Statement of affairs
2017-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 106A COMMERCIAL STREET PONTYMISTER RISCA NEWPORT GWENT NP1 6EE
2017-08-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 106A COMMERCIAL STREET PONTYMISTER RISCA NEWPORT GWENT NP1 6EE
2017-08-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-11AR0101/07/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0101/07/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0101/07/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0101/07/12 ANNUAL RETURN FULL LIST
2012-08-07CH03SECRETARY'S DETAILS CHNAGED FOR DONNA CLARE DAVIES on 2012-06-30
2012-08-07CH01Director's details changed for Donna Clare Davies on 2012-06-30
2011-12-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0101/07/11 ANNUAL RETURN FULL LIST
2011-07-21CH01Director's details changed for Alan Geoffrey Davies on 2011-06-30
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-13AR0101/07/10 ANNUAL RETURN FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA CLARE DAVIES / 30/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY DAVIES / 30/06/2010
2010-01-28AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-08-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DONNA DAVIES / 01/06/2009
2009-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVIES / 01/06/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-03-14AA30/04/07 TOTAL EXEMPTION SMALL
2007-10-24363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-24363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-02363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-03225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04
2004-09-02363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-25CERTNMCOMPANY NAME CHANGED R & B PRESERVATIONS LIMITED CERTIFICATE ISSUED ON 25/10/02
2002-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-29363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-14363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-08-25288bDIRECTOR RESIGNED
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-08-25363(288)DIRECTOR RESIGNED
2000-08-25363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-07-10363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 46 TREDEGAR STREET RISCA NEWPORT GWENT NP1 6BW
1998-09-01363sRETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-19363sRETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS
1997-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-19363sRETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-09-20363aRETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-09-06363sRETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS
1994-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-09-24288NEW DIRECTOR APPOINTED
1993-09-24363sRETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS
1993-09-2488(2)RAD 01/09/93--------- £ SI 98@1=98 £ IC 2/100
1993-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-07-14363aRETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS
1991-11-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1991-07-26287REGISTERED OFFICE CHANGED ON 26/07/91 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY
1991-07-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROWNSTONE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-02-12
Appointmen2017-08-10
Resolution2017-08-07
Meetings o2017-07-19
Fines / Sanctions
No fines or sanctions have been issued against BROWNSTONE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROWNSTONE CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

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
Creditors Due Within One Year 2013-04-30 £ 52,968
Creditors Due Within One Year 2012-04-30 £ 60,886

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BROWNSTONE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

BROWNSTONE CONSTRUCTION LIMITED owns 1 domain names.

brownstoneconstruction.co.uk  

Trademarks
We have not found any records of BROWNSTONE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWNSTONE CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where BROWNSTONE CONSTRUCTION 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 TypeNotice of
Defending partyBROWNSTONE CONSTRUCTION LIMITEDEvent Date2019-02-12
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROWNSTONE CONSTRUCTION LIMITEDEvent Date2017-08-02
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 TypeAppointment of Liquidators
Defending partyBROWNSTONE CONSTRUCTION LIMITEDEvent Date2017-08-02
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 TypeMeetings of Creditors
Defending partyBROWNSTONE CONSTRUCTION LIMITEDEvent Date2017-07-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWNSTONE CONSTRUCTION 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 BROWNSTONE CONSTRUCTION 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3