Liquidation
Company Information for RANDERSON BROWN LIMITED
C/O CLARK BUSINESS RECOVERY LIMITED, 26 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EY,
|
Company Registration Number
05344669
Private Limited Company
Liquidation |
Company Name | |
---|---|
RANDERSON BROWN LIMITED | |
Legal Registered Office | |
C/O CLARK BUSINESS RECOVERY LIMITED 26 YORK PLACE LEEDS WEST YORKSHIRE LS1 2EY Other companies in DN10 | |
Company Number | 05344669 | |
---|---|---|
Company ID Number | 05344669 | |
Date formed | 2005-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-05-05 09:01:06 |
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 | ||
---|---|---|---|---|
RANDERSON BROWN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID WALSHAM BROWN |
||
DAVID WALSHAM BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRYAN RANDERSON |
Director | ||
DOREEN RANDERSON |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REALLY SMART DEVELOPMENTS LIMITED | Company Secretary | 2007-11-14 | CURRENT | 1997-11-03 | Active - Proposal to Strike off | |
C-LECT MEDICAL LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2000-10-19 | Liquidation | |
MERRYVALE DEVELOPMENTS LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active - Proposal to Strike off | |
STENNETT BROWN LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2006-11-06 | Active - Proposal to Strike off | |
MERRYVALE DEVELOPMENTS LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Active - Proposal to Strike off | |
STENNETT BROWN LIMITED | Director | 2006-11-06 | CURRENT | 2006-11-06 | Active - Proposal to Strike off | |
PIPPAMED LIMITED | Director | 2006-09-19 | CURRENT | 2006-01-12 | Active - Proposal to Strike off | |
C-LECT MEDICAL LIMITED | Director | 2000-10-19 | CURRENT | 2000-10-19 | Liquidation | |
REALLY SMART DEVELOPMENTS LIMITED | Director | 2000-04-27 | CURRENT | 1997-11-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/19 FROM Orchard House, Main Street West Stockwith Doncaster South Yorkshire DN10 4HA | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOREEN RANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN RANDERSON | |
AR01 | 27/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOREEN RANDERSON / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RANDERSON / 08/02/2010 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 | |
363s | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 21/03/05--------- £ SI 3@1=3 £ IC 1/4 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-09-24 |
Notices to | 2019-09-24 |
Winding-Up Orders | 2019-06-26 |
Petitions | 2019-03-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK 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 RANDERSON BROWN LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RANDERSON BROWN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RANDERSON BROWN LIMITED | Event Date | 2019-09-20 |
In the High Court of Justice case number 636 NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England a Wales) Rules 2016 that Dave Clark of Clark Business Recovery Limited was appointed liquidator of the above named company on 20 September 2019. Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 20 September 2019 . Further information about this case is available from Phil Clark at the offices of Clark Business Recovery Limited on 0113 243 8617 or at phil@clarkbr.co.uk. Dave Clark , Liquidator | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RANDERSON BROWN LIMITED | Event Date | 2019-09-20 |
In the High Court of Justice case number 636 NOTICE IS HEREBY GIVEN that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the liquidator at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY / archie@clarkbr.co.uk by 1 November 2019. If so required by notice from the liquidator either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 20 September 2019 . Further information about this case is available from Phil Clark at the offices of Clark Business Recovery Limited on 0113 243 8617 or at phil@clarkbr.co.uk. Dave Clark , Liquidator | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | RANDERSON BROWN LIMITED | Event Date | 2019-06-19 |
In the High Court Of Justice case number 00636 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | RANDERSON BROWN LIMITED | Event Date | 2019-03-01 |
In the High Court of Justice (Chancery Division) Companies Court No 0636 of 2019 In the Matter of RANDERSON BROWN LIMITED (Company Number 05344669 ) and in the Matter of the Insolvency Act 1986 A Petiā¦ | |||
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. |