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 Name | ||
---|---|---|
BROWN CASE LIMITED | ||
Legal Registered Office | ||
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in NN3 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
BROWN CASE MANAGEMENT LLC | 1163 SITTERLY ROAD - CANAL WINCHESTER OH 43110 | Active | Company formed on the 2006-12-04 |
Officer | Role | Date Appointed |
---|---|---|
DAVID LESLIE KNIBBS |
||
MARC KNIBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL MORAN |
Director | ||
REBECCA LINDSAY WHEELER |
Company Secretary | ||
JOHN LAWRENCE HARVEY |
Director | ||
REBECCA LINDSAY WHEELER |
Director | ||
MARC KNIBBS |
Company Secretary | ||
JANE TAYLOR KNIBBS |
Company Secretary | ||
IAN ROGERS |
Director | ||
FORMATION SECRETARIES LTD |
Nominated Secretary | ||
FORMATION NOMINEES LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DKMK AIR LIMITED | Director | 2015-09-26 | CURRENT | 2015-09-26 | Dissolved 2017-09-19 | |
SPHERETECH LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
ACS RENEWABLE SOLUTIONS LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-23 | Dissolved 2015-09-08 | |
MKDK AIR LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Dissolved 2016-09-13 | |
ACS GROUP MAINTENANCE LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2015-09-08 | |
ENVIRO COOLING LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2016-11-22 | |
DKMK AIR LIMITED | Director | 2015-09-26 | CURRENT | 2015-09-26 | Dissolved 2017-09-19 | |
SPHERETECH LIMITED | Director | 2015-02-09 | CURRENT | 2014-11-13 | Active | |
N18BSS LTD | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2016-04-12 | |
ACS RENEWABLE SOLUTIONS LIMITED | Director | 2012-04-01 | CURRENT | 2009-09-23 | Dissolved 2015-09-08 | |
ACS GROUP MAINTENANCE LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2015-09-08 | |
ENVIRO COOLING LIMITED | Director | 2006-10-12 | CURRENT | 2006-10-12 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/21 FROM C/O Bdo Llp 55 Baker Street London W1U 7EU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-11 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM 3-5 Rickmansworth Road Watford WD18 0GX | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-11 | |
LIQ MISC | INSOLVENCY:resolution re. Appointment of extra liquidator | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/14 FROM 9/10 Scirocco Close Moulton Park Northamptonshire NN3 6AP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/14 FROM Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 26/05/19 | |
CERTNM | Company name changed air conditioning solutions (uk) LIMITED\certificate issued on 24/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MORAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040118370006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA01 | Current accounting period extended from 31/03/13 TO 30/09/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040118370005 | |
AR01 | 09/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLEY KNIBBS / 10/06/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 8 MILTON ROAD GAYTON NORTHAMPTONSHIRE NN7 3HE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA WHEELER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA WHEELER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 09/06/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE HARVEY / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LINDSAY WHEELER / 01/04/2012 | |
AP03 | SECRETARY APPOINTED REBECCA LINDSAY WHEELER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARC KNIBBS | |
AP01 | DIRECTOR APPOINTED REBECCA LINDSAY WHEELER | |
AP01 | DIRECTOR APPOINTED NEIL MORAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE HARVEY / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLEY KNIBBS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC KNIBBS / 01/12/2009 | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | CURRSHO FROM 31/08/2009 TO 31/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC KNIBBS / 01/10/2008 | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/01/08 GBP SI 100@1=100 GBP IC 100/200 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 3 SHARMAN CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 5UL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
Notices to Creditors | 2014-12-18 |
Appointment of Liquidators | 2014-12-18 |
Resolutions for Winding-up | 2014-12-18 |
Appointment of Liquidators | 2014-12-05 |
Meetings of Creditors | 2014-12-05 |
Resolutions for Winding-up | 2014-12-05 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Outstanding | LLOYDS TSB BANK PLC | ||
CHARGE OVER RECEIVABLES | Satisfied | IFG NETWORK UK LIMITED T/AS THE INTERFACE FINANCIAL GROUP | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROWN CASE LIMITED | Event Date | 2014-12-15 |
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 Type | Appointment of Liquidators | |
Defending party | BROWN CASE LIMITED | Event Date | 2014-12-12 |
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 Type | Meetings of Creditors | |
Defending party | BROWN CASE LTD | Event Date | 2014-12-02 |
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 Type | Appointment of Liquidators | |
Defending party | BROWN CASE LIMITED | Event Date | 2014-11-28 |
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 Type | Resolutions for Winding-up | |
Defending party | BROWN CASE LIMITED | Event Date | 2014-11-28 |
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 Type | Resolutions for Winding-up | |
Defending party | BROWN CASE LIMITED | Event Date | 2014-11-28 |
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 : | |||
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. |