GERRY BROWNE MOTORS LIMITED
Status | LIQUIDATION |
Company No. | 00394039 |
Category | Private Limited Company |
Incorporated | 19 Mar 1945 |
Age | 79 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GERRY BROWNE MOTORS LIMITED is an liquidation private limited company with number 00394039. It was incorporated 79 years, 2 months, 17 days ago, on 19 March 1945. The company address is 26 Stroudley Road, Brighton, BN1 4BH, East Sussex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2024
Action Date: 20 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-20
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-19
Old address: C/O Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE
New address: 26 Stroudley Road Brighton East Sussex BN1 4BH
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Address
Type: AD01
Old address: Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE
New address: C/O Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE
Change date: 2023-03-31
Documents
Liquidation voluntary statement of affairs
Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Wendy Mckinnon-Clark
Appointment date: 2023-01-26
Documents
Termination director company with name termination date
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alister Mckinnon-Clark
Termination date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Change person secretary company with change date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clare Mckinnon Dibley
Change date: 2020-12-21
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alister Mckinnon-Clark
Change date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Alistair Mckinnon-Clark
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Mckinnon-Clark
Documents
Termination director company with name
Date: 21 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Mckinnon Clark
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Mrs Wendy Mckinnon Clark
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 27/10/08\gbp si 15000@1=15000\gbp ic 2000/17000\
Documents
Legacy
Date: 04 Nov 2008
Category: Capital
Type: 123
Description: Gbp nc 200000/398000\24/10/08
Documents
Resolution
Date: 04 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Legacy
Date: 25 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 25/10/06 from: matrix house 12-16 lionel road canvey island essex SS8 9DE
Documents
Legacy
Date: 29 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/05; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 12/08/05 from: 31-35 stafford road wallington surrey SM6 9AP
Documents
Legacy
Date: 12 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 31/12/04
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type full
Date: 08 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/00; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/98; no change of members
Documents
Accounts with accounts type full
Date: 11 Jan 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/97; full list of members
Documents
Accounts with accounts type full
Date: 14 Feb 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 23 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/96; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 23 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/95; no change of members
Documents
Accounts with accounts type full
Date: 16 Jan 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 16 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 02 Feb 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 26 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/93; no change of members
Documents
Legacy
Date: 22 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/92; no change of members
Documents
Accounts with accounts type full
Date: 18 Oct 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 23 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/91; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 17 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 19/12/90; full list of members
Documents
Resolution
Date: 03 Dec 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Nov 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 26 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 02 Feb 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 02 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/12/89; full list of members
Documents
Legacy
Date: 16 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/12/88; full list of members
Documents
Some Companies
ANCHOR ROAD (BRISTOL) INVESTMENTS LIMITED
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 11344659 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DORRAL DEAN,CAMBRIDGE,CB23 7ZW
Number: | 05279122 |
Status: | ACTIVE |
Category: | Private Limited Company |
KUL MANAGEMENT CONSULTING LIMITED
7 MERCIA ROAD,CHELTENHAM,GL54 5QD
Number: | 10442951 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | SL000241 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE LEMON TREE (DERBYSHIRE) LTD
27 VICTORIA ROAD,DERBY,DE72 3PS
Number: | 10160420 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 09546719 |
Status: | ACTIVE |
Category: | Private Limited Company |