Company NameBrown & Whittaker Limited
Company StatusDissolved
Company Number00424257
CategoryPrivate Limited Company
Incorporation Date23 November 1946(77 years, 5 months ago)
Dissolution Date12 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Thomas Edward Brown
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(45 years after company formation)
Appointment Duration24 years, 9 months (closed 12 August 2016)
RoleMaster Builder
Country of ResidenceEngland
Correspondence Address14 Bridge Mews
Ingleton
Carnforth
LA6 3JW
Secretary NameMr Stephen Charles Dawson
NationalityBritish
StatusClosed
Appointed12 November 1991(45 years after company formation)
Appointment Duration24 years, 9 months (closed 12 August 2016)
RoleCompany Director
Correspondence Address16 Mount Pleasant Terrace
Bentham
Lancaster
LA2 7LB
Director NamePhilip James Baren
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(58 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 12 August 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Links Drive
High Bentham
LA2 7BJ
Director NameEric Dawson Brown
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(45 years after company formation)
Appointment Duration10 years, 12 months (resigned 07 November 2002)
RoleMaster Joiner
Correspondence Address1 Tweed Street
Bentham
Lancaster
Lancashire
LA2 7HW
Director NameMichael Andrew Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(45 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 1995)
RoleMaster Joiner
Correspondence AddressBerrys Brow Beech Mount Cottages
Main St Bentham
Lancaster
LA2 7LA
Director NameWilliam Anthony Brown
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(45 years after company formation)
Appointment Duration19 years, 10 months (resigned 03 October 2011)
RoleMaster Joiner
Country of ResidenceEngland
Correspondence AddressGlenandale Main Street
Ingleton
Carnforth
Lancashire
LA6 3EH

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£587,631
Cash£322
Current Liabilities£1,828,733

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2016Satisfaction of charge 4 in full (1 page)
16 May 2016Satisfaction of charge 4 in full (1 page)
12 May 2016Notice of move from Administration to Dissolution on 26 April 2016 (23 pages)
12 May 2016Notice of move from Administration to Dissolution on 26 April 2016 (23 pages)
13 April 2016Administrator's progress report to 27 February 2016 (17 pages)
13 April 2016Administrator's progress report to 27 February 2016 (17 pages)
9 October 2015Administrator's progress report to 27 August 2015 (16 pages)
9 October 2015Administrator's progress report to 27 August 2015 (16 pages)
6 May 2015Administrator's progress report to 27 February 2015 (20 pages)
6 May 2015Administrator's progress report to 27 February 2015 (20 pages)
30 October 2014Administrator's progress report to 27 August 2014 (13 pages)
30 October 2014Administrator's progress report to 27 August 2014 (13 pages)
28 May 2014Notice of extension of period of Administration (1 page)
28 May 2014Administrator's progress report to 27 February 2014 (16 pages)
28 May 2014Notice of extension of period of Administration (1 page)
28 May 2014Administrator's progress report to 27 February 2014 (16 pages)
23 October 2013Administrator's progress report to 30 September 2013 (27 pages)
23 October 2013Administrator's progress report to 30 September 2013 (27 pages)
23 October 2013Notice of extension of period of Administration (1 page)
23 October 2013Notice of extension of period of Administration (1 page)
14 June 2013Statement of affairs with form 2.14B (9 pages)
14 June 2013Statement of affairs with form 2.14B (9 pages)
7 June 2013Administrator's progress report to 28 April 2013 (15 pages)
7 June 2013Administrator's progress report to 28 April 2013 (15 pages)
4 January 2013Result of meeting of creditors (1 page)
4 January 2013Result of meeting of creditors (1 page)
28 December 2012Amended certificate of constitution of creditors' committee (1 page)
28 December 2012Amended certificate of constitution of creditors' committee (1 page)
7 December 2012Statement of administrator's proposal (22 pages)
7 December 2012Statement of administrator's proposal (22 pages)
7 November 2012Registered office address changed from 39 Main Street Ingleton LA6 3EH on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 39 Main Street Ingleton LA6 3EH on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 39 Main Street Ingleton LA6 3EH on 7 November 2012 (1 page)
6 November 2012Appointment of an administrator (1 page)
6 November 2012Appointment of an administrator (1 page)
24 January 2012Memorandum and Articles of Association (14 pages)
24 January 2012Memorandum and Articles of Association (14 pages)
12 January 2012Change of share class name or designation (2 pages)
12 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Change of share class name or designation (2 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 November 2011Termination of appointment of William Brown as a director (1 page)
8 November 2011Termination of appointment of William Brown as a director (1 page)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 952
(5 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 952
(5 pages)
7 November 2011Termination of appointment of William Brown as a director (1 page)
7 November 2011Termination of appointment of William Brown as a director (1 page)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
24 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Thomas Edward Brown on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Stephen Charles Dawson on 24 November 2009 (1 page)
24 November 2009Director's details changed for Philip James Baren on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Thomas Edward Brown on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Philip James Baren on 24 November 2009 (2 pages)
24 November 2009Director's details changed for William Anthony Brown on 24 November 2009 (2 pages)
24 November 2009Director's details changed for William Anthony Brown on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Stephen Charles Dawson on 24 November 2009 (1 page)
7 October 2009Annual return made up to 29 October 2008 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 29 October 2008 with a full list of shareholders (4 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
28 January 2008Accounts for a small company made up to 30 April 2007 (9 pages)
28 January 2008Accounts for a small company made up to 30 April 2007 (9 pages)
26 November 2007Return made up to 29/10/07; no change of members (7 pages)
26 November 2007Return made up to 29/10/07; no change of members (7 pages)
27 June 2007Particulars of mortgage/charge (4 pages)
27 June 2007Particulars of mortgage/charge (4 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Particulars of mortgage/charge (3 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
29 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
25 November 2005Return made up to 29/10/05; full list of members (7 pages)
25 November 2005Return made up to 29/10/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 November 2004Return made up to 29/10/04; full list of members (7 pages)
11 November 2004Return made up to 29/10/04; full list of members (7 pages)
30 October 2004Resolutions
  • RES13 ‐ Section 320 18/10/04
(1 page)
30 October 2004Resolutions
  • RES13 ‐ Section 320 18/10/04
(1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 November 2003Return made up to 29/10/03; full list of members (7 pages)
5 November 2003Return made up to 29/10/03; full list of members (7 pages)
8 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
8 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
4 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
6 November 2001Return made up to 29/10/01; full list of members (7 pages)
6 November 2001Return made up to 29/10/01; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
25 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
14 November 2000Return made up to 08/11/00; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
14 November 2000Return made up to 08/11/00; full list of members (7 pages)
19 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
9 September 1999Accounts for a small company made up to 30 April 1999 (8 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Return made up to 12/11/98; full list of members (6 pages)
18 November 1998Return made up to 12/11/98; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
18 November 1997Return made up to 12/11/97; no change of members (4 pages)
18 November 1997Return made up to 12/11/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
5 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
20 November 1996Return made up to 12/11/96; no change of members
  • 363(287) ‐ Registered office changed on 20/11/96
(4 pages)
20 November 1996Return made up to 12/11/96; no change of members
  • 363(287) ‐ Registered office changed on 20/11/96
(4 pages)
28 December 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 December 1995Return made up to 12/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (11 pages)
26 July 1995Accounts for a small company made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 November 1946Incorporation (19 pages)
23 November 1946Incorporation (19 pages)