Company NameBrowns Of Loughton (Vehicle Rental) Limited
Company StatusDissolved
Company Number00377651
CategoryPrivate Limited Company
Incorporation Date5 December 1942(81 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameBrown's Engineering Works (Loughton) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Christine Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(68 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameFrank William Brown
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(50 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address49 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMatthew Ford Brown
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(50 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 09 July 2011)
RoleAutomobile Engineer
Country of ResidenceEngland
Correspondence Address48 Ollards Grove
Loughton
Essex
IG10 4DW
Director NameIris May Brown
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(50 years, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 06 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address49 Alderton Hill
Loughton
Essex
IG10 3JD
Secretary NameIris May Brown
NationalityBritish
StatusResigned
Appointed31 December 1992(50 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 03 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Alderton Hill
Loughton
Essex
IG10 3JD
Secretary NameIan Keith Paterson
NationalityBritish
StatusResigned
Appointed03 August 1998(55 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 October 2013)
RoleCompany Director
Correspondence Address45 Forest Edge
Buckhurst Hill
Essex
IG9 5AE
Director NameMr Michael George Carter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(58 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 November 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address75 Cranston Park Avenue
Upminster
Essex
RM14 3XD
Director NamePeter Fowler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(63 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 2013)
RoleVehicle After Sales Manager
Country of ResidenceEngland
Correspondence Address53 Quebec Road
Gants Hill
Ilford
Essex
IG1 4TU

Contact

Websitewww.brownsvauxhall.co.uk

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 May 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2016Return of final meeting in a members' voluntary winding up (7 pages)
17 February 2016Return of final meeting in a members' voluntary winding up (7 pages)
3 February 2016Satisfaction of charge 1 in full (4 pages)
3 February 2016Satisfaction of charge 1 in full (4 pages)
23 December 2015Liquidators statement of receipts and payments to 11 November 2015 (7 pages)
23 December 2015Liquidators' statement of receipts and payments to 11 November 2015 (7 pages)
23 December 2015Liquidators' statement of receipts and payments to 11 November 2015 (7 pages)
1 December 2014Registered office address changed from Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2014 (2 pages)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Declaration of solvency (3 pages)
27 November 2014Declaration of solvency (3 pages)
27 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-12
(1 page)
27 November 2014Appointment of a voluntary liquidator (1 page)
4 November 2014Termination of appointment of Iris May Brown as a director on 6 October 2014 (1 page)
4 November 2014Termination of appointment of Iris May Brown as a director on 6 October 2014 (1 page)
4 November 2014Termination of appointment of Iris May Brown as a director on 6 October 2014 (1 page)
23 June 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
23 June 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
18 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 12,500
(4 pages)
18 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 12,500
(4 pages)
17 February 2014Termination of appointment of Ian Paterson as a secretary (1 page)
17 February 2014Termination of appointment of Ian Paterson as a secretary (1 page)
23 August 2013Termination of appointment of Peter Fowler as a director (1 page)
23 August 2013Termination of appointment of Peter Fowler as a director (1 page)
1 August 2013Full accounts made up to 31 October 2012 (18 pages)
1 August 2013Full accounts made up to 31 October 2012 (18 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
12 July 2012Full accounts made up to 31 October 2011 (19 pages)
12 July 2012Full accounts made up to 31 October 2011 (19 pages)
12 April 2012Registered office address changed from 199 High Road Loughton Essex IG10 1AA on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 199 High Road Loughton Essex IG10 1AA on 12 April 2012 (1 page)
30 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
18 July 2011Termination of appointment of Matthew Brown as a director (1 page)
18 July 2011Appointment of Mrs Christine Brown as a director (2 pages)
18 July 2011Termination of appointment of Matthew Brown as a director (1 page)
18 July 2011Appointment of Mrs Christine Brown as a director (2 pages)
13 June 2011Full accounts made up to 31 October 2010 (18 pages)
13 June 2011Full accounts made up to 31 October 2010 (18 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
8 July 2010Full accounts made up to 31 October 2009 (16 pages)
8 July 2010Full accounts made up to 31 October 2009 (16 pages)
8 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Peter Fowler on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Fowler on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Matthew Ford Brown on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Iris May Brown on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Matthew Ford Brown on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Iris May Brown on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Iris May Brown on 8 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for Peter Fowler on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Matthew Ford Brown on 8 February 2010 (2 pages)
8 February 2010Register inspection address has been changed (1 page)
12 June 2009Full accounts made up to 31 October 2008 (16 pages)
12 June 2009Full accounts made up to 31 October 2008 (16 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 November 2008Appointment terminated director michael carter (1 page)
28 November 2008Appointment terminated director michael carter (1 page)
30 June 2008Full accounts made up to 31 October 2007 (17 pages)
30 June 2008Full accounts made up to 31 October 2007 (17 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
26 June 2007Full accounts made up to 31 October 2006 (16 pages)
26 June 2007Full accounts made up to 31 October 2006 (16 pages)
24 March 2007Return made up to 30/11/06; full list of members (8 pages)
24 March 2007Return made up to 30/11/06; full list of members (8 pages)
30 June 2006Full accounts made up to 31 October 2005 (14 pages)
30 June 2006Full accounts made up to 31 October 2005 (14 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
9 January 2006Return made up to 30/11/05; full list of members (7 pages)
9 January 2006Return made up to 30/11/05; full list of members (7 pages)
13 July 2005Full accounts made up to 31 October 2004 (16 pages)
13 July 2005Full accounts made up to 31 October 2004 (16 pages)
20 June 2005Auditor's resignation (1 page)
20 June 2005Auditor's resignation (1 page)
31 January 2005Return made up to 30/11/04; full list of members (7 pages)
31 January 2005Return made up to 30/11/04; full list of members (7 pages)
15 July 2004Full accounts made up to 31 October 2003 (16 pages)
15 July 2004Full accounts made up to 31 October 2003 (16 pages)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
31 August 2003Full accounts made up to 31 October 2002 (15 pages)
31 August 2003Full accounts made up to 31 October 2002 (15 pages)
17 May 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
17 May 2003Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
23 April 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
23 April 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
6 January 2003Return made up to 30/11/02; full list of members (7 pages)
6 January 2003Return made up to 30/11/02; full list of members (7 pages)
10 August 2002Full accounts made up to 31 October 2001 (14 pages)
10 August 2002Full accounts made up to 31 October 2001 (14 pages)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2001Registered office changed on 05/09/01 from: browns corner, high road, loughton, essex IG10 1AA (1 page)
5 September 2001Registered office changed on 05/09/01 from: browns corner, high road, loughton, essex IG10 1AA (1 page)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
15 May 2001Full accounts made up to 31 October 2000 (10 pages)
15 May 2001Full accounts made up to 31 October 2000 (10 pages)
7 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2000Full accounts made up to 31 October 1999 (12 pages)
25 May 2000Full accounts made up to 31 October 1999 (12 pages)
22 February 2000Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(7 pages)
22 February 2000Return made up to 11/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(7 pages)
12 May 1999Full accounts made up to 31 October 1998 (8 pages)
12 May 1999Full accounts made up to 31 October 1998 (8 pages)
7 December 1998Return made up to 11/12/98; no change of members (4 pages)
7 December 1998Return made up to 11/12/98; no change of members (4 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)
14 August 1998Full accounts made up to 31 October 1997 (8 pages)
14 August 1998Full accounts made up to 31 October 1997 (8 pages)
3 August 1998Company name changed brown's engineering works (lough ton) LIMITED\certificate issued on 04/08/98 (2 pages)
3 August 1998Company name changed brown's engineering works (lough ton) LIMITED\certificate issued on 04/08/98 (2 pages)
26 January 1998Return made up to 11/12/97; full list of members (8 pages)
26 January 1998Return made up to 11/12/97; full list of members (8 pages)
26 March 1997Full accounts made up to 31 October 1996 (8 pages)
26 March 1997Full accounts made up to 31 October 1996 (8 pages)
3 February 1997Return made up to 11/12/96; full list of members (6 pages)
3 February 1997Return made up to 11/12/96; full list of members (6 pages)
19 August 1996Full accounts made up to 31 October 1995 (7 pages)
19 August 1996Full accounts made up to 31 October 1995 (7 pages)
15 December 1995Return made up to 11/12/95; no change of members (4 pages)
15 December 1995Return made up to 11/12/95; no change of members (4 pages)
14 March 1995Full accounts made up to 31 October 1994 (7 pages)
14 March 1995Full accounts made up to 31 October 1994 (7 pages)
6 September 1993Full accounts made up to 31 October 1992 (13 pages)
6 September 1993Full accounts made up to 31 October 1992 (13 pages)
2 March 1993Full accounts made up to 31 October 1991 (13 pages)
2 March 1993Full accounts made up to 31 October 1991 (13 pages)
19 November 1991Full accounts made up to 31 October 1990 (14 pages)
19 November 1991Full accounts made up to 31 October 1990 (14 pages)
7 February 1991Full accounts made up to 31 October 1989 (13 pages)
7 February 1991Full accounts made up to 31 October 1989 (13 pages)
21 March 1990Full accounts made up to 31 October 1988 (12 pages)
21 March 1990Full accounts made up to 31 October 1988 (12 pages)
16 May 1989Full accounts made up to 31 October 1987 (12 pages)
16 May 1989Full accounts made up to 31 October 1987 (12 pages)
4 May 1988Full accounts made up to 31 October 1986 (12 pages)
4 May 1988Full accounts made up to 31 October 1986 (12 pages)
4 March 1987Full accounts made up to 31 October 1985 (13 pages)
4 March 1987Full accounts made up to 31 October 1985 (13 pages)
15 May 1986Accounts made up to 31 October 1984 (12 pages)
15 May 1986Accounts made up to 31 October 1984 (12 pages)
28 September 1984Accounts made up to 31 October 1982 (11 pages)
28 September 1984Accounts made up to 31 October 1982 (11 pages)
20 June 1981Accounts made up to 31 October 1979 (10 pages)
20 June 1981Accounts made up to 31 October 1979 (10 pages)
5 December 1942Incorporation (14 pages)
5 December 1942Incorporation (14 pages)