Company NameH Brown (Fulham) Limited
Company StatusDissolved
Company Number00370566
CategoryPrivate Limited Company
Incorporation Date11 November 1941(82 years, 6 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameEllis Johnston
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(64 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 06 September 2011)
RoleCompany Director
Correspondence AddressSuite 5
27-29 Horsefair
Banbury
Oxfordshire
OX16 0BW
Secretary NameSt Peters House Limited (Corporation)
StatusClosed
Appointed24 February 2006(64 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 06 September 2011)
Correspondence AddressPark House
Friar Lane
Nottingham
Nottinghamshire
NG1 6DN
Director NameMrs Hazel Mary Badcoe
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(49 years, 3 months after company formation)
Appointment Duration15 years (resigned 24 February 2006)
RoleConfectioner
Correspondence Address22 Riverside Drive
Staines
Middlesex
TW18 3JN
Director NameMr Ian Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(49 years, 3 months after company formation)
Appointment Duration15 years (resigned 24 February 2006)
RoleConfectoner & Tobacconist
Correspondence Address7 Cardinals Walk
Hampton
Middlesex
TW12 2TR
Director NameMr Paul Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(49 years, 3 months after company formation)
Appointment Duration15 years (resigned 24 February 2006)
RoleConfectioner & Tobacconist
Correspondence Address49 Derwent Road
Whitton
Twickenham
Middlesex
TW2 7HQ
Secretary NameMrs Hazel Mary Badcoe
NationalityBritish
StatusResigned
Appointed31 January 1991(49 years, 3 months after company formation)
Appointment Duration15 years (resigned 24 February 2006)
RoleCompany Director
Correspondence Address22 Riverside Drive
Staines
Middlesex
TW18 3JN

Location

Registered AddressBegbies Traynor (Central) Llp
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,029,394
Net Worth£245,749
Cash£19,172
Current Liabilities£2,463,931

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Final Gazette dissolved following liquidation (1 page)
6 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
6 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
6 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 30 January 2011 (5 pages)
2 September 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
2 September 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
2 September 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
16 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
16 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
26 October 2009Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from Chiltern House 24-30 King Street Watford WD18 0BP on 26 October 2009 (2 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
4 September 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
4 September 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
4 September 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
20 August 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 August 2009Appointment of a voluntary liquidator (1 page)
20 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 March 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
31 January 2008Administrator's progress report (15 pages)
31 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
31 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
31 January 2008Administrator's progress report (15 pages)
15 August 2007Administrator's progress report (12 pages)
15 August 2007Administrator's progress report (12 pages)
20 June 2007Notice of extension of period of Administration (1 page)
20 June 2007Notice of extension of period of Administration (1 page)
15 February 2007Administrator's progress report (13 pages)
15 February 2007Administrator's progress report (13 pages)
19 September 2006Statement of affairs (12 pages)
19 September 2006Statement of affairs (12 pages)
8 September 2006Statement of administrator's proposal (32 pages)
8 September 2006Statement of administrator's proposal (32 pages)
25 July 2006Registered office changed on 25/07/06 from: waterside way plough lane wimbledon london. SW17 0HB (1 page)
25 July 2006Registered office changed on 25/07/06 from: waterside way plough lane wimbledon london. SW17 0HB (1 page)
19 July 2006Appointment of an administrator (1 page)
19 July 2006Appointment of an administrator (1 page)
23 May 2006Return made up to 31/01/06; full list of members (8 pages)
23 May 2006Return made up to 31/01/06; full list of members (8 pages)
6 April 2006Auditor's resignation (1 page)
6 April 2006Auditor's resignation (1 page)
6 April 2006Declaration of assistance for shares acquisition (10 pages)
6 April 2006Declaration of assistance for shares acquisition (10 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (15 pages)
14 March 2006Particulars of mortgage/charge (15 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
9 March 2006Director resigned (1 page)
9 March 2006Auditor's resignation (1 page)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Auditor's resignation (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Memorandum and Articles of Association (9 pages)
9 March 2006Secretary resigned;director resigned (1 page)
9 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Memorandum and Articles of Association (9 pages)
8 December 2005Accounts for a medium company made up to 31 January 2005 (22 pages)
8 December 2005Accounts for a medium company made up to 31 January 2005 (22 pages)
30 March 2005Return made up to 31/01/05; full list of members (3 pages)
30 March 2005Return made up to 31/01/05; full list of members (3 pages)
2 December 2004Accounts for a medium company made up to 31 January 2004 (21 pages)
2 December 2004Accounts for a medium company made up to 31 January 2004 (21 pages)
8 February 2004Return made up to 31/01/04; full list of members (8 pages)
8 February 2004Return made up to 31/01/04; full list of members (8 pages)
15 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 1200/1201 (2 pages)
15 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 1200/1201 (2 pages)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2003Nc inc already adjusted 01/12/03 (1 page)
9 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2003Nc inc already adjusted 01/12/03 (1 page)
18 May 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
18 May 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 March 2003Return made up to 31/01/03; full list of members (7 pages)
26 November 2002Accounts for a medium company made up to 31 January 2002 (21 pages)
26 November 2002Accounts for a medium company made up to 31 January 2002 (21 pages)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
14 November 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
14 November 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
21 March 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 March 2001Return made up to 31/01/01; full list of members (7 pages)
3 November 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
3 November 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
13 March 2000Return made up to 31/01/00; full list of members (7 pages)
13 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(7 pages)
15 October 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
15 October 1999Accounts for a medium company made up to 31 January 1999 (20 pages)
9 March 1999Return made up to 31/01/99; full list of members (6 pages)
9 March 1999Return made up to 31/01/99; full list of members (6 pages)
21 September 1998Full accounts made up to 31 January 1998 (19 pages)
21 September 1998Full accounts made up to 31 January 1998 (19 pages)
17 March 1998Ad 10/02/98--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
17 March 1998Ad 10/02/98--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
12 March 1998£ nc 1000/2000 10/02/98 (1 page)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1998£ nc 1000/2000 10/02/98 (1 page)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
27 August 1997Full accounts made up to 31 January 1997 (19 pages)
27 August 1997Full accounts made up to 31 January 1997 (19 pages)
8 July 1996Full accounts made up to 31 January 1996 (19 pages)
8 July 1996Full accounts made up to 31 January 1996 (19 pages)
13 February 1996Return made up to 31/01/96; full list of members (6 pages)
13 February 1996Return made up to 31/01/96; full list of members (6 pages)
6 April 1995Return made up to 31/01/95; no change of members (4 pages)
6 April 1995Return made up to 31/01/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 July 1992Accounts for a medium company made up to 31 January 1992 (13 pages)
29 July 1992Accounts for a medium company made up to 31 January 1992 (13 pages)
22 February 1988Director resigned (2 pages)
22 February 1988Director resigned (2 pages)
11 November 1941Incorporation (21 pages)
11 November 1941Incorporation (21 pages)