Company NameE.H.Brown(Peckham)Limited
DirectorsAnthony Alexander Joseph Cella and Anthony John Perry Pallant
Company StatusDissolved
Company Number00569907
CategoryPrivate Limited Company
Incorporation Date3 August 1956(67 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAnthony Alexander Joseph Cella
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address131 Mayday Gardens
Blackheath
London
SE3 8NP
Director NameAnthony John Perry Pallant
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address7 Eaton Court
Kemnal Road
Chislehurst
Kent
BR7 6NB
Secretary NameAnthony John Perry Pallant
NationalityBritish
StatusCurrent
Appointed11 May 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence Address7 Eaton Court
Kemnal Road
Chislehurst
Kent
BR7 6NB

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,460
Cash£6,123
Current Liabilities£252,118

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

1 July 2005Dissolved (1 page)
1 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
1 November 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of state's release of liq (1 page)
9 July 2001Appointment of a voluntary liquidator (1 page)
9 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
9 July 2001O/C - replacement of liquidator (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (7 pages)
22 March 2000Sec. Of state's releasse of liq (1 page)
16 March 2000Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2000O/C 14/1/00 replacing liqs (5 pages)
16 March 2000Appointment of a voluntary liquidator (2 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
5 May 1998Appointment of a voluntary liquidator (2 pages)
5 May 1998Notice of Constitution of Liquidation Committee (2 pages)
5 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 1998Statement of affairs (8 pages)
17 April 1998Registered office changed on 17/04/98 from: 19 church road bexleyheath kent DA7 4DD (1 page)
21 January 1998Return made up to 11/05/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
14 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Accounts for a small company made up to 30 November 1994 (8 pages)
8 June 1995Return made up to 11/05/95; no change of members (4 pages)
12 April 1989Accounts made up to 30 November 1988 (9 pages)