Dissolved 2018-01-16
Company Information for CAVERSHAM BROWNE LIMITED
EAST FINCHLEY, LONDON, N2,
|
Company Registration Number
07514710
Private Limited Company
Dissolved Dissolved 2018-01-16 |
Company Name | |
---|---|
CAVERSHAM BROWNE LIMITED | |
Legal Registered Office | |
EAST FINCHLEY LONDON | |
Company Number | 07514710 | |
---|---|---|
Date formed | 2011-02-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2018-01-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SONIA BROWN |
||
DARREN JONATHAN BROWNE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DJSM LIMITED | Director | 2013-09-23 | CURRENT | 2013-09-23 | Liquidation | |
888 RECRUITMENT LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM CAVERSHAM GRANGE THE WARREN CAVERSHAM READING BERKSHIRE RG4 7TQ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/04/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM FIRST FLOOR 60 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 9LG UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Intended Dividends | 2017-02-03 |
Resolutions for Winding-up | 2014-01-22 |
Appointment of Liquidators | 2014-01-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-02-02 | £ 122,014 |
---|
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 CAVERSHAM BROWNE LIMITED
Called Up Share Capital | 2011-02-02 | £ 100 |
---|---|---|
Current Assets | 2011-02-02 | £ 160,132 |
Debtors | 2011-02-02 | £ 160,132 |
Fixed Assets | 2011-02-02 | £ 376 |
Shareholder Funds | 2011-02-02 | £ 1,744 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CAVERSHAM BROWNE LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CAVERSHAM BROWNE LIMITED | Event Date | 2017-02-02 |
Notice is hereby given that it is my intention to declare a Final Dividend to unsecured Creditors and Members of the above named Company. Creditors who have not yet done so, are required, on or before 24 February 2017, to send their proofs of debt to the undersigned, Alan S. Bradstock of AABRS Limited of Langley House, Park Road, East Finchley, London, N2 8EY, the Liquidator, and, if so requested, to provide further details and produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The Final Dividend will be declared within 2 months from 24 February 2017. Date of appointment: 16 January 2014. Office holder details: Alan S Bradstock (IP No. 005956) of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY. For further details contact: Rima Shah, Tel: 020 8444 2000. Ag FF110267 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAVERSHAM BROWNE LIMITED | Event Date | 2014-01-16 |
Liquidator's Name and Address: Alan S Bradstock , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Alan S Bradstock, Tel: 020 8444 2000. Alternative person to contact with enquiries about the case: Rima Shah. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAVERSHAM BROWNE LIMITED | Event Date | |
At a General Meeting of the above-named Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 16 January 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan S Bradstock , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 005956) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” For further details contact: Alan S Bradstock, Tel: 020 8444 2000. Alternative person to contact with enquiries about the case: Rima Shah. Darren Jonathan Browne , 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. |