Company NameBrown & Co (Electrical Engineers) Limited
Company StatusLiquidation
Company Number00228005
CategoryPrivate Limited Company
Incorporation Date11 February 1928(96 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Charles Joseph Rhodes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(63 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Lostock Avenue
Poynton
Stockport
Cheshire
SK12 1DR
Secretary NameMr Charles Joseph Rhodes
NationalityBritish
StatusCurrent
Appointed29 November 1991(63 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lostock Avenue
Poynton
Stockport
Cheshire
SK12 1DR
Director NameChristopher James Hatton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(79 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleDesign Estimating Manager
Correspondence Address25 Greenfield Street
Rawtenstall
Lancashire
BB4 8JW
Director NameMr Liam Patrick Worthington
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(82 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Little Harwood Lee
Bolton
Lancashire
BL2 4LW
Director NameMr Herbert Hopper
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(63 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 1995)
RoleElectrical Engineer
Correspondence Address47 Donnington Avenue
Cheadle
Cheshire
SK8 2DL
Director NameMr John Bailey Rhodes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(63 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 July 2007)
RoleElectrical Engineer
Correspondence Address5 Westover
Bredbury
Stockport
SK6 2ER
Director NameMr Joseph Henry David Rhodes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(63 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 July 2007)
RoleElectrical Engineer
Correspondence Address11 Tarvin Drive
Bredbury
Stockport
Cheshire
SK6 2PW
Director NameMr Joseph Rhodes
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(63 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 1995)
RoleElectrical Engineer
Correspondence Address10 Warren Lea
Compstall
Stockport
Cheshire
SK6 5HP
Director NameMr Frederick Tuite
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(63 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 1995)
RoleElectrical Engineer
Correspondence Address47 Warren Close
Denton
Manchester
Lancashire
M34 2DT

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2011
Net Worth£330,893
Cash£201,003
Current Liabilities£815,631

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Next Accounts Due28 February 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due6 November 2016 (overdue)

Charges

20 December 1991Delivered on: 8 January 1992
Satisfied on: 3 October 1997
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £7,748 or 50% of the cost under the terms of the agreement.
Particulars: 19 shudehill manchester t/n la 13856.
Fully Satisfied

Filing History

12 November 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
10 December 2017Final Gazette dissolved following liquidation (1 page)
10 September 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
10 September 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
19 May 2017Removal of liquidator by court order (10 pages)
7 March 2017Liquidators' statement of receipts and payments to 21 January 2017 (19 pages)
7 March 2017Liquidators' statement of receipts and payments to 21 January 2017 (19 pages)
18 March 2016Liquidators' statement of receipts and payments to 21 January 2016 (21 pages)
18 March 2016Liquidators' statement of receipts and payments to 21 January 2016 (21 pages)
18 March 2016Liquidators statement of receipts and payments to 21 January 2016 (21 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
31 March 2015Liquidators statement of receipts and payments to 21 January 2015 (16 pages)
31 March 2015Liquidators' statement of receipts and payments to 21 January 2015 (16 pages)
31 March 2015Liquidators' statement of receipts and payments to 21 January 2015 (16 pages)
6 November 2014Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company (20 pages)
6 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 November 2014Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company (20 pages)
6 November 2014Appointment of a voluntary liquidator (2 pages)
6 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 November 2014Appointment of a voluntary liquidator (2 pages)
10 February 2014Appointment of a voluntary liquidator (1 page)
10 February 2014Appointment of a voluntary liquidator (1 page)
30 January 2014Administrator's progress report to 22 January 2014 (12 pages)
30 January 2014Administrator's progress report to 22 January 2014 (12 pages)
22 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 January 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 August 2013Administrator's progress report to 21 July 2013 (13 pages)
27 August 2013Administrator's progress report to 21 July 2013 (13 pages)
6 March 2013Result of meeting of creditors (1 page)
6 March 2013Result of meeting of creditors (1 page)
18 February 2013Statement of administrator's proposal (33 pages)
18 February 2013Statement of administrator's proposal (33 pages)
15 February 2013Statement of affairs with form 2.14B/2.15B (15 pages)
15 February 2013Statement of affairs with form 2.14B/2.15B (15 pages)
31 January 2013Registered office address changed from 7 the Pavilions Bridge Hall Drive Bury BL9 7NX on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from 7 the Pavilions Bridge Hall Drive Bury BL9 7NX on 31 January 2013 (2 pages)
25 January 2013Appointment of an administrator (1 page)
25 January 2013Appointment of an administrator (1 page)
23 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 4,529
(18 pages)
23 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 4,529
(18 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
8 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
29 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (8 pages)
28 April 2010Appointment of Liam Patrick Worthington as a director (3 pages)
28 April 2010Appointment of Liam Patrick Worthington as a director (3 pages)
10 December 2009Amended accounts made up to 31 May 2009 (7 pages)
10 December 2009Amended accounts made up to 31 May 2009 (7 pages)
5 December 2009Registered office address changed from 19 Shudehill, Manchester M4 2AF on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from 19 Shudehill, Manchester M4 2AF on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from 19 Shudehill, Manchester M4 2AF on 5 December 2009 (2 pages)
17 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
17 November 2009Accounts for a small company made up to 31 May 2009 (7 pages)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (10 pages)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (10 pages)
11 November 2008Return made up to 23/10/08; full list of members (6 pages)
11 November 2008Return made up to 23/10/08; full list of members (6 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 December 2007Return made up to 23/10/07; full list of members (5 pages)
4 December 2007Return made up to 23/10/07; full list of members (5 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 November 2006Return made up to 23/10/06; full list of members (5 pages)
28 November 2006Return made up to 23/10/06; full list of members (5 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 November 2005Return made up to 23/10/05; full list of members (5 pages)
4 November 2005Return made up to 23/10/05; full list of members (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 January 2005Return made up to 23/10/04; full list of members (11 pages)
12 January 2005Return made up to 23/10/04; full list of members (11 pages)
16 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
16 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
22 November 2003Return made up to 23/10/03; full list of members (11 pages)
22 November 2003Return made up to 23/10/03; full list of members (11 pages)
27 November 2002Return made up to 23/10/02; full list of members (9 pages)
27 November 2002Return made up to 23/10/02; full list of members (9 pages)
5 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
5 November 2002Accounts for a small company made up to 31 May 2002 (5 pages)
2 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2001Accounts for a small company made up to 31 May 2001 (5 pages)
18 December 2001Accounts for a small company made up to 31 May 2001 (5 pages)
9 November 2001Return made up to 23/10/01; full list of members (9 pages)
9 November 2001Return made up to 23/10/01; full list of members (9 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
10 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
31 October 2000Return made up to 23/10/00; full list of members (9 pages)
31 October 2000Return made up to 23/10/00; full list of members (9 pages)
14 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 October 1999Return made up to 23/10/99; full list of members (9 pages)
27 October 1999Return made up to 23/10/99; full list of members (9 pages)
14 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
14 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 November 1998Return made up to 23/10/98; no change of members (4 pages)
5 November 1998Return made up to 23/10/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
12 November 1997Return made up to 23/10/97; no change of members (4 pages)
12 November 1997Return made up to 23/10/97; no change of members (4 pages)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
11 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
14 November 1996Return made up to 23/10/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
14 November 1996Return made up to 23/10/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
2 November 1995Return made up to 23/10/95; no change of members (4 pages)
2 November 1995Return made up to 23/10/95; no change of members (4 pages)
1 November 1995Amended accounts made up to 31 May 1995 (6 pages)
1 November 1995Amended accounts made up to 31 May 1995 (6 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
20 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
7 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
7 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
11 February 1928Incorporation (21 pages)
11 February 1928Incorporation (21 pages)