Company NameRanderson Brown Limited
Company StatusDissolved
Company Number05344669
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Walsham Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Main Street West Stockwith
Doncaster
South Yorkshire
DN10 4HA
Secretary NameMr David Walsham Brown
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Main Street West Stockwith
Doncaster
South Yorkshire
DN10 4HA
Director NameBryan Randerson
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Gunness
North Lincolnshire
DN15 8TQ
Director NameDoreen Randerson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Guiness
North Lincolnshire
DN15 8TQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mr David Walsham Brown
50.00%
Ordinary
1 at £1Mr Bryan Randerson
25.00%
Ordinary
1 at £1Mrs Doreen Randerson
25.00%
Ordinary

Financials

Year2014
Net Worth-£560,997
Cash£12
Current Liabilities£581,189

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

26 May 2005Delivered on: 27 May 2005
Satisfied on: 9 February 2009
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: The property k/a plot 1 station road gunness, scunthorpe north lincolnshire. 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.
Fully Satisfied

Filing History

4 August 2022Final Gazette dissolved following liquidation (1 page)
4 May 2022Notice of final account prior to dissolution (12 pages)
18 November 2020Progress report in a winding up by the court (12 pages)
1 October 2019Registered office address changed from Orchard House, Main Street West Stockwith Doncaster South Yorkshire DN10 4HA to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 1 October 2019 (2 pages)
30 September 2019Appointment of a liquidator (3 pages)
18 July 2019Order of court to wind up (2 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
29 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(4 pages)
23 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(4 pages)
18 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Termination of appointment of Doreen Randerson as a director (1 page)
8 March 2010Termination of appointment of Bryan Randerson as a director (1 page)
8 March 2010Termination of appointment of Bryan Randerson as a director (1 page)
8 March 2010Termination of appointment of Doreen Randerson as a director (1 page)
8 February 2010Director's details changed for Doreen Randerson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Bryan Randerson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Bryan Randerson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Bryan Randerson on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Doreen Randerson on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Doreen Randerson on 8 February 2010 (2 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 February 2009Return made up to 27/01/09; full list of members (4 pages)
16 February 2009Return made up to 27/01/09; full list of members (4 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 February 2008Return made up to 27/01/08; full list of members (3 pages)
19 February 2008Return made up to 27/01/08; full list of members (3 pages)
23 February 2007Return made up to 27/01/07; full list of members (3 pages)
23 February 2007Return made up to 27/01/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 December 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
20 December 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
14 February 2006Return made up to 27/01/06; full list of members (7 pages)
14 February 2006Return made up to 27/01/06; full list of members (7 pages)
17 June 2005Ad 21/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 June 2005Ad 21/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed;new director appointed (2 pages)
7 February 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Incorporation (13 pages)
27 January 2005Incorporation (13 pages)