Company NameBrowns Of Loughton Limited
Company StatusDissolved
Company Number00488978
CategoryPrivate Limited Company
Incorporation Date2 December 1950(73 years, 5 months ago)
Dissolution Date9 December 2019 (4 years, 4 months ago)
Previous NameBrowns Garage (Loughton) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameIan Keith Paterson
NationalityBritish
StatusClosed
Appointed01 May 1995(44 years, 5 months after company formation)
Appointment Duration24 years, 7 months (closed 09 December 2019)
RoleCompany Director
Correspondence Address45 Forest Edge
Buckhurst Hill
Essex
IG9 5AE
Director NameMrs Christine Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(60 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameFrank William Brown
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(42 years, 2 months after company formation)
Appointment Duration7 years, 7 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
Appointed05 February 1993(42 years, 2 months after company formation)
Appointment Duration18 years, 5 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
Appointed05 February 1993(42 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 06 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address49 Alderton Hill
Loughton
Essex
IG10 3JD
Secretary NameSylvia Rose Woods
NationalityBritish
StatusResigned
Appointed05 February 1993(42 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address55 Pyrles Lane
Loughton
Essex
IG10 2NL
Director NameMr Michael George Carter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(45 years, 8 months after company formation)
Appointment Duration12 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(55 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

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

9 December 2019Final Gazette dissolved following liquidation (1 page)
9 September 2019Return of final meeting in a members' voluntary winding up (11 pages)
9 August 2019Satisfaction of charge 1 in full (4 pages)
23 January 2019Liquidators' statement of receipts and payments to 11 November 2018 (11 pages)
26 January 2018Liquidators' statement of receipts and payments to 11 November 2017 (13 pages)
2 February 2017Liquidators' statement of receipts and payments to 11 November 2016 (9 pages)
2 February 2017Liquidators' statement of receipts and payments to 11 November 2016 (9 pages)
13 January 2017Registered 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 2017Registered 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 2016Liquidators' statement of receipts and payments to 11 November 2015 (8 pages)
12 January 2016Liquidators statement of receipts and payments to 11 November 2015 (8 pages)
12 January 2016Liquidators' statement of receipts and payments to 11 November 2015 (8 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 2014Declaration of solvency (3 pages)
27 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-12
(1 page)
27 November 2014Declaration of solvency (3 pages)
27 November 2014Appointment of a voluntary liquidator (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)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12,552
(4 pages)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12,552
(4 pages)
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)
20 February 2013Register(s) moved to registered inspection location (1 page)
20 February 2013Register(s) moved to registered inspection location (1 page)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
19 February 2013Register inspection address has been changed (1 page)
19 February 2013Register inspection address has been changed (1 page)
12 July 2012Full accounts made up to 31 October 2011 (18 pages)
12 July 2012Full accounts made up to 31 October 2011 (18 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)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
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 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 (19 pages)
13 June 2011Full accounts made up to 31 October 2010 (19 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
8 July 2010Full accounts made up to 31 October 2009 (19 pages)
8 July 2010Full accounts made up to 31 October 2009 (19 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 June 2009Full accounts made up to 31 October 2008 (20 pages)
12 June 2009Full accounts made up to 31 October 2008 (20 pages)
27 February 2009Return made up to 26/01/09; full list of members (4 pages)
27 February 2009Return made up to 26/01/09; 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 (20 pages)
30 June 2008Full accounts made up to 31 October 2007 (20 pages)
27 February 2008Return made up to 26/01/08; full list of members (5 pages)
27 February 2008Return made up to 26/01/08; full list of members (5 pages)
26 June 2007Full accounts made up to 31 October 2006 (22 pages)
26 June 2007Full accounts made up to 31 October 2006 (22 pages)
24 March 2007Return made up to 26/01/07; full list of members (8 pages)
24 March 2007Return made up to 26/01/07; full list of members (8 pages)
30 June 2006Group of companies' accounts made up to 31 October 2005 (24 pages)
30 June 2006Group of companies' accounts made up to 31 October 2005 (24 pages)
3 February 2006Return made up to 26/01/06; full list of members (8 pages)
3 February 2006Return made up to 26/01/06; full list of members (8 pages)
11 January 2006New director appointed (3 pages)
11 January 2006New director appointed (3 pages)
23 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 December 2005Conve 09/12/05 (1 page)
23 December 2005Conve 09/12/05 (1 page)
13 July 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
13 July 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
20 June 2005Auditor's resignation (1 page)
20 June 2005Auditor's resignation (1 page)
31 January 2005Return made up to 26/01/05; full list of members (7 pages)
31 January 2005Return made up to 26/01/05; full list of members (7 pages)
15 July 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
15 July 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
24 March 2004Return made up to 26/01/04; full list of members (7 pages)
24 March 2004Return made up to 26/01/04; full list of members (7 pages)
31 August 2003Group of companies' accounts made up to 31 October 2002 (20 pages)
31 August 2003Group of companies' accounts made up to 31 October 2002 (20 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)
21 February 2003Return made up to 26/01/03; full list of members (7 pages)
21 February 2003Return made up to 26/01/03; full list of members (7 pages)
10 August 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
10 August 2002Group of companies' accounts made up to 31 October 2001 (20 pages)
5 February 2002Return made up to 26/01/02; full list of members (7 pages)
5 February 2002Return made up to 26/01/02; full list of members (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)
7 August 2001Declaration of satisfaction of mortgage/charge (1 page)
7 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Full group accounts made up to 31 October 2000 (19 pages)
15 May 2001Full group accounts made up to 31 October 2000 (19 pages)
30 January 2001Return made up to 26/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2001Return made up to 26/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2000Full group accounts made up to 31 October 1999 (20 pages)
28 June 2000Full group accounts made up to 31 October 1999 (20 pages)
9 February 2000Return made up to 26/01/00; full list of members (7 pages)
9 February 2000Return made up to 26/01/00; full list of members (7 pages)
27 April 1999Full accounts made up to 31 October 1998 (20 pages)
27 April 1999Full accounts made up to 31 October 1998 (20 pages)
29 January 1999Return made up to 26/01/99; no change of members (4 pages)
29 January 1999Return made up to 26/01/99; no change of members (4 pages)
9 April 1998Full accounts made up to 31 October 1997 (20 pages)
9 April 1998Full accounts made up to 31 October 1997 (20 pages)
9 March 1998Return made up to 26/01/98; full list of members (7 pages)
9 March 1998Return made up to 26/01/98; full list of members (7 pages)
18 November 1997Ad 20/10/97--------- £ si 1251@1=1251 £ ic 10000/11251 (2 pages)
18 November 1997Ad 20/10/97--------- £ si 612@1=612 £ ic 11251/11863 (2 pages)
18 November 1997Ad 20/10/97--------- £ si 689@1=689 £ ic 11863/12552 (2 pages)
18 November 1997Ad 20/10/97--------- £ si 612@1=612 £ ic 11251/11863 (2 pages)
18 November 1997Particulars of contract relating to shares (3 pages)
18 November 1997Ad 20/10/97--------- £ si 1251@1=1251 £ ic 10000/11251 (2 pages)
18 November 1997Ad 20/10/97--------- £ si 689@1=689 £ ic 11863/12552 (2 pages)
18 November 1997Particulars of contract relating to shares (3 pages)
5 November 1997£ nc 10000/20000 20/10/97 (1 page)
5 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1997£ nc 10000/20000 20/10/97 (1 page)
5 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1997Full accounts made up to 31 October 1996 (17 pages)
25 March 1997Full accounts made up to 31 October 1996 (17 pages)
3 February 1997Return made up to 26/01/97; full list of members (6 pages)
3 February 1997Return made up to 26/01/97; full list of members (6 pages)
19 August 1996Full accounts made up to 31 October 1995 (17 pages)
19 August 1996Full accounts made up to 31 October 1995 (17 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
7 February 1996Return made up to 26/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 February 1996Return made up to 26/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 1995Secretary resigned;new secretary appointed (4 pages)
17 May 1995Secretary resigned;new secretary appointed (4 pages)
14 March 1995Full accounts made up to 31 October 1994 (17 pages)
14 March 1995Full accounts made up to 31 October 1994 (17 pages)
20 May 1994Full accounts made up to 31 October 1993 (18 pages)
20 May 1994Full accounts made up to 31 October 1993 (18 pages)
4 March 1993Full accounts made up to 29 February 1992 (17 pages)
4 March 1993Full accounts made up to 29 February 1992 (17 pages)
19 November 1991Full accounts made up to 28 February 1991 (16 pages)
19 November 1991Full accounts made up to 28 February 1991 (16 pages)
11 February 1991Full accounts made up to 28 February 1990 (14 pages)
11 February 1991Full accounts made up to 28 February 1990 (14 pages)
17 August 1990Company name changed browns garage (loughton) LIMITED\certificate issued on 20/08/90 (2 pages)
17 August 1990Company name changed browns garage (loughton) LIMITED\certificate issued on 20/08/90 (2 pages)
20 March 1990Full accounts made up to 28 February 1989 (14 pages)
20 March 1990Full accounts made up to 28 February 1989 (14 pages)
15 May 1989Full accounts made up to 28 February 1988 (14 pages)
15 May 1989Full accounts made up to 28 February 1988 (14 pages)
2 June 1988Full accounts made up to 28 February 1987 (12 pages)
2 June 1988Full accounts made up to 28 February 1987 (12 pages)
5 March 1987Full accounts made up to 28 February 1986 (12 pages)
5 March 1987Full accounts made up to 28 February 1986 (12 pages)
4 June 1986Full accounts made up to 28 February 1985 (12 pages)
4 June 1986Full accounts made up to 28 February 1985 (12 pages)
19 July 1985Accounts made up to 29 February 1984 (13 pages)
19 July 1985Accounts made up to 29 February 1984 (13 pages)
4 October 1984Accounts made up to 28 February 1983 (11 pages)
4 October 1984Accounts made up to 28 February 1983 (11 pages)
31 July 1982Accounts made up to 28 February 1981 (10 pages)
31 July 1982Accounts made up to 28 February 1981 (10 pages)
27 May 1980Accounts made up to 28 February 1979 (10 pages)
27 May 1980Accounts made up to 28 February 1979 (10 pages)
5 July 1978Accounts made up to 28 February 1977 (9 pages)
5 July 1978Accounts made up to 28 February 1977 (9 pages)
6 July 1976Accounts made up to 28 February 1975 (7 pages)
6 July 1976Accounts made up to 28 February 1975 (7 pages)