Company NameBrown Motor Works Limited
Company StatusDissolved
Company Number01988600
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

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

Directors

Director NameMr Clive Bazil Brown
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration29 years, 8 months (closed 29 December 2020)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address5 Canberra Road
Charlton
London
Se7
Director NameMrs Lillieth Elaine Brown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration29 years, 8 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Canberra Road
Charlton
London
Se7
Secretary NameMrs Lillieth Elaine Brown
NationalityBritish
StatusClosed
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration29 years, 8 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Canberra Road
Charlton
London
Se7

Contact

Websitebrownmotorworks.co.uk
Telephone020 88530291
Telephone regionLondon

Location

Registered Address5 Canberra Road
London
SE7 7BA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London

Shareholders

500 at £1Clive Bazil Brown
50.00%
Ordinary
500 at £1Lillieth Elaine Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£2,489
Cash£8,419
Current Liabilities£125,133

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 November 1990Delivered on: 16 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2020Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to 5 Canberra Road London SE7 7BA on 24 September 2020 (1 page)
20 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
31 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Registered office address changed from C/O Cranfields Suite 2 3rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 4 August 2016 (1 page)
4 August 2016Registered office address changed from C/O Cranfields Suite 2 3rd Floor Leon House 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 4 August 2016 (1 page)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 30 November 2010 (1 page)
30 November 2010Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT on 30 November 2010 (1 page)
30 November 2010Registered office address changed from C/O Cranfields Leon House Suite 2, 3Rd Floor 233 High Street Croydon Surrey CR0 9XT on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 30 November 2010 (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Clive Bazil Brown on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mrs Lillieth Elaine Brown on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Lillieth Elaine Brown on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Clive Bazil Brown on 30 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Registered office changed on 07/09/2009 from 3 tunnel avenue greenwich london SE10 0SL (1 page)
7 September 2009Registered office changed on 07/09/2009 from 3 tunnel avenue greenwich london SE10 0SL (1 page)
7 September 2009Location of debenture register (1 page)
7 September 2009Location of debenture register (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Return made up to 30/04/09; full list of members (4 pages)
7 September 2009Return made up to 30/04/09; full list of members (4 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Return made up to 30/04/08; no change of members (7 pages)
30 June 2008Return made up to 30/04/08; no change of members (7 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Return made up to 30/04/07; no change of members (7 pages)
23 August 2007Return made up to 30/04/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Return made up to 30/04/06; full list of members (7 pages)
9 October 2006Return made up to 30/04/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 June 2004Return made up to 30/04/04; full list of members (7 pages)
11 June 2004Return made up to 30/04/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Registered office changed on 19/12/03 from: 3 tunnel avenue greenwich london SE10 0SL (1 page)
19 December 2003Registered office changed on 19/12/03 from: 3 tunnel avenue greenwich london SE10 0SL (1 page)
17 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
17 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 June 2002Return made up to 30/04/02; full list of members (7 pages)
26 June 2002Return made up to 30/04/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 May 2001Return made up to 30/04/01; full list of members (6 pages)
24 May 2001Return made up to 30/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 2000Return made up to 30/04/00; full list of members (6 pages)
20 September 2000Return made up to 30/04/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 August 1999Return made up to 30/04/99; full list of members (6 pages)
2 August 1999Return made up to 30/04/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Return made up to 30/04/98; no change of members (4 pages)
13 October 1998Return made up to 30/04/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 June 1997Auditor's resignation (1 page)
12 June 1997Auditor's resignation (1 page)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 June 1996Return made up to 30/04/96; full list of members (6 pages)
13 June 1996Return made up to 30/04/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 June 1995Return made up to 30/04/95; no change of members (4 pages)
28 June 1995Return made up to 30/04/95; no change of members (4 pages)
12 February 1986Certificate of incorporation (1 page)
12 February 1986Certificate of incorporation (1 page)