Company NameBrownes Minibus Hire Ltd
Company StatusDissolved
Company Number06151833
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameEdwin Percy Arthur Browne
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCoach Operator
Country of ResidenceEngland
Correspondence Address10 Old Orchard Close
Hillingdon
Uxbridge
Middlesex
UB8 3LH
Director NamePamela Yvonne Browne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCoach Operator
Country of ResidenceEngland
Correspondence Address10 Old Orchard Close
Hillingdon
Uxbridge
Middlesex
UB8 3LH
Secretary NamePamela Yvonne Browne
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Orchard Close
Hillingdon
Uxbridge
Middlesex
UB8 3LH

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Edwin Percy Arthur Charles Browne
50.00%
Ordinary
100 at £1Pamela Yvonne Browne
50.00%
Ordinary

Financials

Year2014
Net Worth£87
Cash£43,189
Current Liabilities£154,556

Accounts

Latest Accounts30 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 August

Charges

7 February 2008Delivered on: 8 February 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
8 April 2019Application to strike the company off the register (3 pages)
25 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 August 2017 (3 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
23 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(6 pages)
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(6 pages)
30 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
(6 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(6 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
9 April 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
9 April 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 April 2010Director's details changed for Edwin Percy Arthur Browne on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Edwin Percy Arthur Browne on 1 October 2009 (2 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Pamela Yvonne Browne on 1 October 2009 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Pamela Yvonne Browne on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Edwin Percy Arthur Browne on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Pamela Yvonne Browne on 1 October 2009 (2 pages)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 March 2009Return made up to 12/03/09; full list of members (4 pages)
23 March 2009Return made up to 12/03/09; full list of members (4 pages)
8 December 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
8 December 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
26 March 2008Return made up to 12/03/08; full list of members (4 pages)
8 February 2008Particulars of mortgage/charge (7 pages)
8 February 2008Particulars of mortgage/charge (7 pages)
8 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2007Incorporation (11 pages)
12 March 2007Incorporation (11 pages)