HERBERT BROWN & SON LIMITED

7 More London Riverside, London, SE1 2RT
StatusDISSOLVED
Company No.00408422
CategoryPrivate Limited Company
Incorporated15 Apr 1946
Age78 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution04 Jan 2017
Years7 years, 5 months, 13 days

SUMMARY

HERBERT BROWN & SON LIMITED is an dissolved private limited company with number 00408422. It was incorporated 78 years, 2 months, 2 days ago, on 15 April 1946 and it was dissolved 7 years, 5 months, 13 days ago, on 04 January 2017. The company address is 7 More London Riverside, London, SE1 2RT.



Company Fillings

Bona vacantia company

Date: 20 Nov 2017

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 05 Jul 2017

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 07 Mar 2017

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 04 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 04 Oct 2016

Action Date: 22 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2016-09-22

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 25 Aug 2016

Action Date: 26 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-07-26

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Mar 2016

Action Date: 26 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-01-26

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 24 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.38B

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Sep 2015

Action Date: 26 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-07-26

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Apr 2015

Action Date: 01 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-03-01

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Oct 2014

Action Date: 24 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nygel Scourfield

Termination date: 2014-08-01

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 09 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 27 May 2014

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 23 May 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Mortgage charge part both with charge number

Date: 30 Apr 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Address

Type: AD01

Old address: 2Nd Floor 2 Burgage Square Merchant Gate Wakefield WF1 2TS

Change date: 2014-04-29

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 01 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula Watts

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Stevenson

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination secretary company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Armour

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paula Mary Watts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas William Armour

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Wallace

Documents

View document PDF

Auditors resignation company

Date: 11 May 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Resolution

Date: 06 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Old address: Burley House New Hold Industrial Estate Garforth Leeds West Yorkshire LS25 2LD

Change date: 2011-12-01

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nygel Scourfield

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greville Nicholls

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Garlick

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Susan Margaret Wallace

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Neilson

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Miscellaneous

Date: 13 Oct 2010

Category: Miscellaneous

Type: MISC

Description: Aud res stat 519

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rod Mason

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Kevin Moran

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pattinson

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry John Stevenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Phillip Pattinson

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Greville Vincent Nicholls

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Mr Rod Mason

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-19

Officer name: Adrian Neilson

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Phillip Edward Garlick

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher brown

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr rod mason

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert brown

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael brown

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 31 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 21 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF


Some Companies

ADRIAN GRAVES ORGANISATION LIMITED

1 ARBROOK LANE,SURREY,KT10 9EG

Number:01474173
Status:ACTIVE
Category:Private Limited Company

CARANN AVIATION LTD

18 VANBRUGH GROVE,WIGAN,WN5 0HA

Number:09645817
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FISHER BARRIE LIMITED

WINDSOR HOUSE,CHELTENHAM,GL50 3AT

Number:05698657
Status:ACTIVE
Category:Private Limited Company

RESIN BOUND SURFACES GROUP LTD

MARKET HOUSE,SAFFRON WALDEN,CB10 1JZ

Number:09050097
Status:ACTIVE
Category:Private Limited Company

ROUND & GRAHAM LIMITED

8A EASTGATE,SOUTH YORKSHIRE,S70 2EX

Number:00709600
Status:LIQUIDATION
Category:Private Limited Company

RSAL LIMITED

LYTCHETT HOUSE, 13 FREELAND PARK,POOLE,BH16 6FA

Number:11916246
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source