Company NameHenry Brown Investments Limited
Company StatusDissolved
Company Number03144098
CategoryPrivate Limited Company
Incorporation Date8 January 1996(28 years, 4 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJean Brown
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(3 days after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Housley Lane
Chapeltown
Sheffield
South Yorkshire
S30 4UD
Director NameDerek Brown
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(3 days after company formation)
Appointment Duration19 years, 7 months (resigned 10 August 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address34 Housley Lane
Chapeltown
Sheffield
South Yorkshire
S30 4UD
Secretary NameJean Brown
NationalityBritish
StatusResigned
Appointed11 January 1996(3 days after company formation)
Appointment Duration21 years, 5 months (resigned 30 June 2017)
RoleSAD
Country of ResidenceEngland
Correspondence Address34 Housley Lane
Chapeltown
Sheffield
South Yorkshire
S30 4UD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address106 Holme Lane
Sheffield
S6 4JW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Jean Brown
51.00%
Ordinary
25 at £1Derek Brown
25.00%
Ordinary
24 at £1Nicholas Henry Brown
24.00%
Ordinary

Financials

Year2014
Net Worth-£236,693
Cash£150
Current Liabilities£458,389

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

15 November 2004Delivered on: 18 November 2004
Persons entitled: National Westminster Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 May 2016Delivered on: 19 May 2016
Persons entitled: National Westminster Bank PLC "the Bank"

Classification: A registered charge
Particulars: Land on the south side of fox hill close sheffield (land registry title no: SYK521843).
Outstanding
1 March 2005Delivered on: 4 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of fox hill close, sheffield. T/no SYK467503. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 2004Delivered on: 25 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 446/452A bellhouse road, sheffield t/no SYK396204. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 2004Delivered on: 25 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land buildings at the rear of 347-353 bellhouse road sheffield t/no SYK471656. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 2003Delivered on: 7 August 2003
Satisfied on: 8 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of 266 bellhouse road sheffield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 July 2003Delivered on: 7 August 2003
Satisfied on: 8 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of 347 to 353 bellhouse road sheffield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2001Delivered on: 8 January 2002
Satisfied on: 22 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as land at birdwell road/skelwith road sheffield title number SYK405520. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2001Delivered on: 8 January 2002
Satisfied on: 22 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as land at skelwith road/hawkshead road sheffield title number SYK403330. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2001Delivered on: 8 January 2002
Satisfied on: 22 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as land at rothay road/holywell road sheffield title number syk 403329. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2001Delivered on: 8 January 2002
Satisfied on: 8 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as land at bellhouse road shiregreen sheffield title number SYK396204. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2001Delivered on: 3 January 2002
Satisfied on: 8 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1999Delivered on: 8 December 1999
Satisfied on: 1 June 2002
Persons entitled: Hsbc Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Notice of ceasing to act as receiver or manager (4 pages)
1 May 2018Notice of ceasing to act as receiver or manager (4 pages)
1 May 2018Notice of ceasing to act as receiver or manager (4 pages)
1 May 2018Notice of ceasing to act as receiver or manager (4 pages)
13 September 2017Receiver's abstract of receipts and payments to 31 August 2017 (3 pages)
13 September 2017Receiver's abstract of receipts and payments to 31 August 2017 (3 pages)
13 July 2017Termination of appointment of Derek Brown as a director on 10 August 2015 (2 pages)
13 July 2017Termination of appointment of Derek Brown as a director on 10 August 2015 (2 pages)
11 July 2017Termination of appointment of Jean Brown as a secretary on 30 June 2017 (2 pages)
11 July 2017Termination of appointment of Jean Brown as a secretary on 30 June 2017 (2 pages)
6 April 2017Receiver's abstract of receipts and payments to 28 February 2017 (3 pages)
6 April 2017Receiver's abstract of receipts and payments to 28 February 2017 (3 pages)
10 August 2016Appointment of receiver or manager (4 pages)
10 August 2016Appointment of receiver or manager (4 pages)
19 May 2016Registration of charge 031440980013, created on 16 May 2016 (7 pages)
19 May 2016Registration of charge 031440980013, created on 16 May 2016 (7 pages)
9 March 2016Appointment of receiver or manager (4 pages)
9 March 2016Appointment of receiver or manager (4 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
11 February 2014Termination of appointment of Jean Brown as a director (1 page)
11 February 2014Termination of appointment of Jean Brown as a director (1 page)
10 December 2013Registered office address changed from 291-293 Middlewood Road Sheffield South Yorkshire S6 1TG on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 291-293 Middlewood Road Sheffield South Yorkshire S6 1TG on 10 December 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 April 2010Director's details changed for Derek Brown on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Jean Brown on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Derek Brown on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Jean Brown on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Jean Brown on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Derek Brown on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Return made up to 08/01/09; full list of members (4 pages)
26 January 2009Return made up to 08/01/09; full list of members (4 pages)
24 January 2009Compulsory strike-off action has been discontinued (1 page)
24 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Return made up to 08/01/08; full list of members (4 pages)
23 January 2009Return made up to 08/01/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2007Return made up to 08/01/07; full list of members (3 pages)
8 March 2007Return made up to 08/01/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 08/01/06; full list of members (3 pages)
19 January 2006Return made up to 08/01/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 08/01/05; full list of members (8 pages)
14 January 2005Return made up to 08/01/05; full list of members (8 pages)
8 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Return made up to 08/01/03; full list of members (8 pages)
14 January 2003Return made up to 08/01/03; full list of members (8 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 March 2002Return made up to 08/01/02; full list of members (7 pages)
8 March 2002Return made up to 08/01/02; full list of members (7 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (5 pages)
3 January 2002Particulars of mortgage/charge (5 pages)
10 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 December 2001Return made up to 08/01/01; full list of members (7 pages)
10 December 2001Return made up to 08/01/01; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2000Return made up to 08/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2000Return made up to 08/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
21 June 1999Return made up to 08/01/99; no change of members (4 pages)
21 June 1999Return made up to 08/01/99; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 March 1998Return made up to 08/01/98; full list of members (6 pages)
24 March 1998Return made up to 08/01/98; full list of members (6 pages)
26 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
1 April 1997Return made up to 08/01/97; full list of members (6 pages)
1 April 1997Return made up to 08/01/97; full list of members (6 pages)
2 January 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
2 January 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
16 January 1996Secretary resigned (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Registered office changed on 16/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
16 January 1996New secretary appointed;new director appointed (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New secretary appointed;new director appointed (2 pages)
16 January 1996Secretary resigned (1 page)
16 January 1996Registered office changed on 16/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
16 January 1996New director appointed (2 pages)
8 January 1996Incorporation (15 pages)
8 January 1996Incorporation (15 pages)