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

BROWN CASE LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
04011837
Private Limited Company
Liquidation

Company Overview

About Brown Case Ltd
BROWN CASE LIMITED was founded on 2000-06-09 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Brown Case 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
BROWN CASE LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in NN3
 
Previous Names
AIR CONDITIONING SOLUTIONS (UK) LIMITED24/11/2014
Filing Information
Company Number 04011837
Company ID Number 04011837
Date formed 2000-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 09/06/2014
Return next due 07/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-03-06 09:33:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN CASE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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.
Companies with same name BROWN CASE LIMITED
The following companies were found which have the same name as BROWN CASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROWN CASE MANAGEMENT LLC 1163 SITTERLY ROAD - CANAL WINCHESTER OH 43110 Active Company formed on the 2006-12-04

Company Officers of BROWN CASE LIMITED

Current Directors
Officer Role Date Appointed
DAVID LESLIE KNIBBS
Director 2000-06-09
MARC KNIBBS
Director 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MORAN
Director 2012-04-01 2014-01-24
REBECCA LINDSAY WHEELER
Company Secretary 2012-04-01 2012-12-31
JOHN LAWRENCE HARVEY
Director 2003-10-15 2012-12-31
REBECCA LINDSAY WHEELER
Director 2012-04-01 2012-12-31
MARC KNIBBS
Company Secretary 2006-03-01 2012-04-01
JANE TAYLOR KNIBBS
Company Secretary 2000-06-09 2006-03-01
IAN ROGERS
Director 2000-10-01 2005-08-08
FORMATION SECRETARIES LTD
Nominated Secretary 2000-06-09 2000-06-09
FORMATION NOMINEES LTD
Nominated Director 2000-06-09 2000-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LESLIE KNIBBS DKMK AIR LIMITED Director 2015-09-26 CURRENT 2015-09-26 Dissolved 2017-09-19
DAVID LESLIE KNIBBS SPHERETECH LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
DAVID LESLIE KNIBBS ACS RENEWABLE SOLUTIONS LIMITED Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2015-09-08
DAVID LESLIE KNIBBS MKDK AIR LIMITED Director 2009-05-21 CURRENT 2009-05-21 Dissolved 2016-09-13
DAVID LESLIE KNIBBS ACS GROUP MAINTENANCE LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2015-09-08
DAVID LESLIE KNIBBS ENVIRO COOLING LIMITED Director 2006-10-12 CURRENT 2006-10-12 Dissolved 2016-11-22
MARC KNIBBS DKMK AIR LIMITED Director 2015-09-26 CURRENT 2015-09-26 Dissolved 2017-09-19
MARC KNIBBS SPHERETECH LIMITED Director 2015-02-09 CURRENT 2014-11-13 Active
MARC KNIBBS N18BSS LTD Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-04-12
MARC KNIBBS ACS RENEWABLE SOLUTIONS LIMITED Director 2012-04-01 CURRENT 2009-09-23 Dissolved 2015-09-08
MARC KNIBBS ACS GROUP MAINTENANCE LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2015-09-08
MARC KNIBBS ENVIRO COOLING LIMITED Director 2006-10-12 CURRENT 2006-10-12 Dissolved 2016-11-22

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
2022-02-09Voluntary liquidation. Return of final meeting of creditors
2022-02-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU
2021-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-11
2020-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-11
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH
2019-05-31LIQ MISCInsolvency:s/s cert. Release of liquidator
2019-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-11
2019-02-15600Appointment of a voluntary liquidator
2019-02-14LIQ10Removal of liquidator by court order
2018-08-13600Appointment of a voluntary liquidator
2018-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-11
2017-01-274.68 Liquidators' statement of receipts and payments to 2016-12-11
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 3-5 Rickmansworth Road Watford WD18 0GX
2016-02-014.68 Liquidators' statement of receipts and payments to 2015-12-11
2014-12-30LIQ MISCINSOLVENCY:resolution re. Appointment of extra liquidator
2014-12-30600Appointment of a voluntary liquidator
2014-12-304.20Volunatary liquidation statement of affairs with form 4.19
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/14 FROM 9/10 Scirocco Close Moulton Park Northamptonshire NN3 6AP
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL
2014-12-10600Appointment of a voluntary liquidator
2014-12-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-11-28
2014-11-24RES15CHANGE OF COMPANY NAME 26/05/19
2014-11-24CERTNMCompany name changed air conditioning solutions (uk) LIMITED\certificate issued on 24/11/14
2014-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-01AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORAN
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040118370006
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-13AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040118370005
2013-06-18AR0109/06/13 FULL LIST
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLEY KNIBBS / 10/06/2013
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 8 MILTON ROAD GAYTON NORTHAMPTONSHIRE NN7 3HE
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY REBECCA WHEELER
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA WHEELER
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-12AR0109/06/12 FULL LIST
2012-05-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE HARVEY / 01/04/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LINDSAY WHEELER / 01/04/2012
2012-05-09AP03SECRETARY APPOINTED REBECCA LINDSAY WHEELER
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY MARC KNIBBS
2012-05-09AP01DIRECTOR APPOINTED REBECCA LINDSAY WHEELER
2012-05-09AP01DIRECTOR APPOINTED NEIL MORAN
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-28AR0109/06/11 FULL LIST
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24AR0109/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE HARVEY / 24/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLEY KNIBBS / 01/01/2010
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC KNIBBS / 01/12/2009
2009-07-07363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-30225CURRSHO FROM 31/08/2009 TO 31/03/2009
2008-12-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC KNIBBS / 01/10/2008
2008-12-18363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-12-1588(2)AD 01/01/08 GBP SI 100@1=100 GBP IC 100/200
2008-11-05AA31/08/08 TOTAL EXEMPTION SMALL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-13363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-11288bDIRECTOR RESIGNED
2006-09-11363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-03-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-14363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-11-13288aNEW DIRECTOR APPOINTED
2003-09-19395PARTICULARS OF MORTGAGE/CHARGE
2003-09-10288cDIRECTOR'S PARTICULARS CHANGED
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 3 SHARMAN CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 5UL
2003-09-10288cSECRETARY'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-14363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to BROWN CASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-12-18
Appointment of Liquidators2014-12-18
Resolutions for Winding-up2014-12-18
Appointment of Liquidators2014-12-05
Meetings of Creditors2014-12-05
Resolutions for Winding-up2014-12-05
Fines / Sanctions
No fines or sanctions have been issued against BROWN CASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-04 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2013-08-07 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER RECEIVABLES 2012-05-31 Satisfied IFG NETWORK UK LIMITED T/AS THE INTERFACE FINANCIAL GROUP
GUARANTEE & DEBENTURE 2012-04-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-02-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30

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 BROWN CASE LIMITED

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

BROWN CASE LIMITED owns 8 domain names.

airconsolutions.co.uk   daventrybusiness.co.uk   ibanbury.co.uk   iboston.co.uk   imiltonkeynes.co.uk   midtownmedia.co.uk   mtm247.co.uk   webyoo.co.uk  

Trademarks
We have not found any records of BROWN CASE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BROWN CASE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-10-25 GBP £568
Birmingham City Council 2013-10-04 GBP £3,434
Birmingham City Council 2013-10-04 GBP £1,800

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 CASE 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 TypeNotices to Creditors
Defending partyBROWN CASE LIMITEDEvent Date2014-12-15
Notice is hereby given that the creditors of the above named Company, which has been voluntarily wound-up, are required, by the 26 January 2015 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned Michael Finch of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator either personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 12 December 2014. Office Holder details: Michael Finch (IP No 9672) Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. Further details contact: Ian Willmott, Email: ian.willmott@moorestephens.com, Tel: 01923 236622, Reference: W71670.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBROWN CASE LIMITEDEvent Date2014-12-12
Michael Finch , of Moore Stephens LLP , 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX . : Further details contact: Ian Willmott, Email: ian.willmott@moorestephens.com, Tel: 01923 236622, Reference: W71670.
 
Initiating party Event TypeMeetings of Creditors
Defending partyBROWN CASE LTDEvent Date2014-12-02
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 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP , on 12 December 2014 , at 2.00 pm the purposes mentioned in Sections 99 - 101 of the said Act. Creditors wishing to vote at the meeting must return their proxy, together with a statement of their claim, at the offices of Marshman Price , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP , no later than 12.00 noon on the business day before the meeting. Resolutions to be taken at this meeting may include a resolution specifying the terms in which the Liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meetings. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. For further details contact: Fiona Golding, Email: fgolding@marshmanprice.co.uk Tel: 01604 212150
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBROWN CASE LIMITEDEvent Date2014-11-28
Gary Steven Pettit and Gavin Geoffrey Bates , both of Marshman Price , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP . : For further details contact: Fiona Golding, E-mail: fgolding@marshmanprice.co.uk, Tel: 01604 212150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROWN CASE LIMITEDEvent Date2014-11-28
At a General Meeting of the Company, duly convened and held at Concept Park, Watling Street, Towcester, Northants NN12 7YD on 28 November 2014 at 10.00 am, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be, and hereby is, wound up voluntarily, and that Gary Steven Pettit and Gavin Geoffrey Bates , both of Marshman Price , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP , (IP Nos 1413 and 8983) be, and hereby are, appointed Joint Liquidators for the purpose of such winding up, with authority to act separately in all matters. For further details contact: Fiona Golding, E-mail: fgolding@marshmanprice.co.uk, Tel: 01604 212150. David Knibbs , Chairman :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROWN CASE LIMITEDEvent Date2014-11-28
At a General Meeting of the Company held at Concept Park, Watling Street, Towcester, Northants, NN12 7YD on 28 November 2014 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Gary S Pettit and Gavin G Bates , both of Marshman Price , 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP , be appointed Joint Liquidators for the purpose of such winding up, with authority to act separately in all matters. At a meeting of creditors held on 12 December 2014 the creditors appointed Michael Finch (IP No 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX as Liquidator. Further details contact: Ian Willmott, Email: ian.willmott@moorestephens.com, Tel: 01923 236622, Reference: W71670. David Knibbs , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWN CASE 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 CASE 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.