Buckhurst Hill
Essex
IG9 5AE
Director Name | Mrs Christine Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2011(60 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Frank William Brown |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 September 2000) |
Role | Company Director |
Correspondence Address | 49 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Matthew Ford Brown |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(42 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 09 July 2011) |
Role | Automobile Engineer |
Country of Residence | England |
Correspondence Address | 48 Ollards Grove Loughton Essex IG10 4DW |
Director Name | Iris May Brown |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(42 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 06 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 49 Alderton Hill Loughton Essex IG10 3JD |
Secretary Name | Sylvia Rose Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 55 Pyrles Lane Loughton Essex IG10 2NL |
Director Name | Mr Michael George Carter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(45 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 November 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 75 Cranston Park Avenue Upminster Essex RM14 3XD |
Director Name | Peter Fowler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 August 2013) |
Role | Vehicle After Sales Manager |
Country of Residence | England |
Correspondence Address | 53 Quebec Road Gants Hill Ilford Essex IG1 4TU |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
9 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 August 2019 | Satisfaction of charge 1 in full (4 pages) |
23 January 2019 | Liquidators' statement of receipts and payments to 11 November 2018 (11 pages) |
26 January 2018 | Liquidators' statement of receipts and payments to 11 November 2017 (13 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 11 November 2016 (9 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 11 November 2016 (9 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 11 November 2015 (8 pages) |
12 January 2016 | Liquidators statement of receipts and payments to 11 November 2015 (8 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 11 November 2015 (8 pages) |
1 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Declaration of solvency (3 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Declaration of solvency (3 pages) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
4 November 2014 | Termination of appointment of Iris May Brown as a director on 6 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Iris May Brown as a director on 6 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Iris May Brown as a director on 6 October 2014 (1 page) |
23 June 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
23 June 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
12 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 August 2013 | Termination of appointment of Peter Fowler as a director (1 page) |
23 August 2013 | Termination of appointment of Peter Fowler as a director (1 page) |
1 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
20 February 2013 | Register(s) moved to registered inspection location (1 page) |
20 February 2013 | Register(s) moved to registered inspection location (1 page) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Register inspection address has been changed (1 page) |
19 February 2013 | Register inspection address has been changed (1 page) |
12 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
12 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
12 April 2012 | Registered office address changed from 199 High Road Loughton Essex IG10 1AA on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 199 High Road Loughton Essex IG10 1AA on 12 April 2012 (1 page) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Appointment of Mrs Christine Brown as a director (2 pages) |
18 July 2011 | Termination of appointment of Matthew Brown as a director (1 page) |
18 July 2011 | Termination of appointment of Matthew Brown as a director (1 page) |
18 July 2011 | Appointment of Mrs Christine Brown as a director (2 pages) |
13 June 2011 | Full accounts made up to 31 October 2010 (19 pages) |
13 June 2011 | Full accounts made up to 31 October 2010 (19 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (19 pages) |
8 July 2010 | Full accounts made up to 31 October 2009 (19 pages) |
8 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Full accounts made up to 31 October 2008 (20 pages) |
12 June 2009 | Full accounts made up to 31 October 2008 (20 pages) |
27 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 November 2008 | Appointment terminated director michael carter (1 page) |
28 November 2008 | Appointment terminated director michael carter (1 page) |
30 June 2008 | Full accounts made up to 31 October 2007 (20 pages) |
30 June 2008 | Full accounts made up to 31 October 2007 (20 pages) |
27 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
27 February 2008 | Return made up to 26/01/08; full list of members (5 pages) |
26 June 2007 | Full accounts made up to 31 October 2006 (22 pages) |
26 June 2007 | Full accounts made up to 31 October 2006 (22 pages) |
24 March 2007 | Return made up to 26/01/07; full list of members (8 pages) |
24 March 2007 | Return made up to 26/01/07; full list of members (8 pages) |
30 June 2006 | Group of companies' accounts made up to 31 October 2005 (24 pages) |
30 June 2006 | Group of companies' accounts made up to 31 October 2005 (24 pages) |
3 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
3 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
11 January 2006 | New director appointed (3 pages) |
11 January 2006 | New director appointed (3 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Conve 09/12/05 (1 page) |
23 December 2005 | Conve 09/12/05 (1 page) |
13 July 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
13 July 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
20 June 2005 | Auditor's resignation (1 page) |
20 June 2005 | Auditor's resignation (1 page) |
31 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
15 July 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
15 July 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
24 March 2004 | Return made up to 26/01/04; full list of members (7 pages) |
24 March 2004 | Return made up to 26/01/04; full list of members (7 pages) |
31 August 2003 | Group of companies' accounts made up to 31 October 2002 (20 pages) |
31 August 2003 | Group of companies' accounts made up to 31 October 2002 (20 pages) |
17 May 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
17 May 2003 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
23 April 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
23 April 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
21 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
10 August 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
10 August 2002 | Group of companies' accounts made up to 31 October 2001 (20 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: browns corner high road loughton essex IG10 1AA (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: browns corner high road loughton essex IG10 1AA (1 page) |
7 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
15 May 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
30 January 2001 | Return made up to 26/01/01; full list of members
|
30 January 2001 | Return made up to 26/01/01; full list of members
|
28 June 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
28 June 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
9 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
27 April 1999 | Full accounts made up to 31 October 1998 (20 pages) |
27 April 1999 | Full accounts made up to 31 October 1998 (20 pages) |
29 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
9 April 1998 | Full accounts made up to 31 October 1997 (20 pages) |
9 April 1998 | Full accounts made up to 31 October 1997 (20 pages) |
9 March 1998 | Return made up to 26/01/98; full list of members (7 pages) |
9 March 1998 | Return made up to 26/01/98; full list of members (7 pages) |
18 November 1997 | Ad 20/10/97--------- £ si 1251@1=1251 £ ic 10000/11251 (2 pages) |
18 November 1997 | Ad 20/10/97--------- £ si 612@1=612 £ ic 11251/11863 (2 pages) |
18 November 1997 | Ad 20/10/97--------- £ si 689@1=689 £ ic 11863/12552 (2 pages) |
18 November 1997 | Ad 20/10/97--------- £ si 612@1=612 £ ic 11251/11863 (2 pages) |
18 November 1997 | Particulars of contract relating to shares (3 pages) |
18 November 1997 | Ad 20/10/97--------- £ si 1251@1=1251 £ ic 10000/11251 (2 pages) |
18 November 1997 | Ad 20/10/97--------- £ si 689@1=689 £ ic 11863/12552 (2 pages) |
18 November 1997 | Particulars of contract relating to shares (3 pages) |
5 November 1997 | £ nc 10000/20000 20/10/97 (1 page) |
5 November 1997 | Resolutions
|
5 November 1997 | £ nc 10000/20000 20/10/97 (1 page) |
5 November 1997 | Resolutions
|
25 March 1997 | Full accounts made up to 31 October 1996 (17 pages) |
25 March 1997 | Full accounts made up to 31 October 1996 (17 pages) |
3 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
3 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
19 August 1996 | Full accounts made up to 31 October 1995 (17 pages) |
19 August 1996 | Full accounts made up to 31 October 1995 (17 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
7 February 1996 | Return made up to 26/01/96; no change of members
|
7 February 1996 | Return made up to 26/01/96; no change of members
|
17 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 March 1995 | Full accounts made up to 31 October 1994 (17 pages) |
14 March 1995 | Full accounts made up to 31 October 1994 (17 pages) |
20 May 1994 | Full accounts made up to 31 October 1993 (18 pages) |
20 May 1994 | Full accounts made up to 31 October 1993 (18 pages) |
4 March 1993 | Full accounts made up to 29 February 1992 (17 pages) |
4 March 1993 | Full accounts made up to 29 February 1992 (17 pages) |
19 November 1991 | Full accounts made up to 28 February 1991 (16 pages) |
19 November 1991 | Full accounts made up to 28 February 1991 (16 pages) |
11 February 1991 | Full accounts made up to 28 February 1990 (14 pages) |
11 February 1991 | Full accounts made up to 28 February 1990 (14 pages) |
17 August 1990 | Company name changed browns garage (loughton) LIMITED\certificate issued on 20/08/90 (2 pages) |
17 August 1990 | Company name changed browns garage (loughton) LIMITED\certificate issued on 20/08/90 (2 pages) |
20 March 1990 | Full accounts made up to 28 February 1989 (14 pages) |
20 March 1990 | Full accounts made up to 28 February 1989 (14 pages) |
15 May 1989 | Full accounts made up to 28 February 1988 (14 pages) |
15 May 1989 | Full accounts made up to 28 February 1988 (14 pages) |
2 June 1988 | Full accounts made up to 28 February 1987 (12 pages) |
2 June 1988 | Full accounts made up to 28 February 1987 (12 pages) |
5 March 1987 | Full accounts made up to 28 February 1986 (12 pages) |
5 March 1987 | Full accounts made up to 28 February 1986 (12 pages) |
4 June 1986 | Full accounts made up to 28 February 1985 (12 pages) |
4 June 1986 | Full accounts made up to 28 February 1985 (12 pages) |
19 July 1985 | Accounts made up to 29 February 1984 (13 pages) |
19 July 1985 | Accounts made up to 29 February 1984 (13 pages) |
4 October 1984 | Accounts made up to 28 February 1983 (11 pages) |
4 October 1984 | Accounts made up to 28 February 1983 (11 pages) |
31 July 1982 | Accounts made up to 28 February 1981 (10 pages) |
31 July 1982 | Accounts made up to 28 February 1981 (10 pages) |
27 May 1980 | Accounts made up to 28 February 1979 (10 pages) |
27 May 1980 | Accounts made up to 28 February 1979 (10 pages) |
5 July 1978 | Accounts made up to 28 February 1977 (9 pages) |
5 July 1978 | Accounts made up to 28 February 1977 (9 pages) |
6 July 1976 | Accounts made up to 28 February 1975 (7 pages) |
6 July 1976 | Accounts made up to 28 February 1975 (7 pages) |