Liquidation
Company Information for N. C. BROWN (STORAGE EQUIPMENT) LIMITED
C/O M1 INSOLVENCY GOTHIC HOUSE, BARKER GATE, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 1JU,
|
Company Registration Number
01599789
Private Limited Company
Liquidation |
Company Name | |
---|---|
N. C. BROWN (STORAGE EQUIPMENT) LIMITED | |
Legal Registered Office | |
C/O M1 INSOLVENCY GOTHIC HOUSE BARKER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1JU Other companies in TF7 | |
Company Number | 01599789 | |
---|---|---|
Company ID Number | 01599789 | |
Date formed | 1981-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-15 20:07:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERARD NOEL SMALL |
||
JONATHAN TEMPLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY BAXTER |
Company Secretary | ||
ANTHONY BAXTER |
Director | ||
IAN STUART SMITH |
Director | ||
ANDREW BUTLER |
Director | ||
JATINDER PAL SINGH NURPURI |
Company Secretary | ||
JATINDER PAL SINGH NURPURI |
Director | ||
MARKO IVANOVIC |
Director | ||
MARK PEGLER |
Company Secretary | ||
MARK PEGLER |
Director | ||
JEFFREY IAN WALKER |
Director | ||
JEFFREY IAN WALKER |
Company Secretary | ||
CAROLYN MARY HUMPHERSON |
Company Secretary | ||
MICHAEL FAIRBROTHER |
Director | ||
CAROLYN MARY HUMPHERSON |
Director | ||
IAN RUSSELL FOX |
Director | ||
FRANCIS ALEXANDER BARR |
Director | ||
NEIL ROBERTS HANNAH |
Director | ||
DEREK ANTHONY HUTCHINSON |
Director | ||
PAUL KEVIN TAYLOR |
Director | ||
DEREK ANTHONY HUTCHINSON |
Company Secretary | ||
DAVID HUTCHINSON |
Director | ||
GEORGE CECIL HUTCHINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APEX SPACE SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2010-09-16 | Active | |
APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
HI-STORE LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
LINK 51 LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-16 | Active | |
APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active | |
DOCUMENT EXPRESS LIMITED | Director | 2015-07-17 | CURRENT | 1996-01-10 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER ASSOCIATES LIMITED | Director | 2015-07-17 | CURRENT | 2012-01-25 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER SERVICES (LONDON) LIMITED | Director | 2015-07-17 | CURRENT | 2002-01-07 | Dissolved 2016-11-04 | |
KPS (GROUP) LIMITED | Director | 2015-07-17 | CURRENT | 2011-09-16 | Dissolved 2016-11-04 | |
KPS BUSINESS SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2008-10-27 | Dissolved 2016-11-04 | |
P H J LIMITED | Director | 2015-07-17 | CURRENT | 2002-08-16 | Dissolved 2016-11-04 | |
DANWOOD WALES LIMITED | Director | 2013-02-13 | CURRENT | 1990-05-02 | Dissolved 2013-09-10 | |
APEX SPACE SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2010-09-16 | Active | |
APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
HI-STORE LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
LINK 51 LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-16 | Active | |
APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/19 FROM Link House Halesfield 6 Telford Shropshire TF7 4LN | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AP03 | Appointment of Oliver Vaughan as company secretary on 2018-09-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM02 | Termination of appointment of Anthony Baxter on 2017-11-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SMITH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED JONATHAN TEMPLEMAN | |
AP01 | DIRECTOR APPOINTED MR GERARD NOEL SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER | |
LATEST SOC | 25/09/16 STATEMENT OF CAPITAL;GBP 5000;USD 318.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Butler on 2016-05-01 | |
AP03 | Appointment of Anthony Baxter as company secretary on 2016-02-12 | |
AP01 | DIRECTOR APPOINTED ANTHONY BAXTER | |
AP01 | DIRECTOR APPOINTED IAN SMITH | |
TM02 | Termination of appointment of Jatinder Pal Singh Nurpuri on 2016-02-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JATINDER PAL SINGH NURPURI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 5000;USD 318.4 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;USD 318.4;GBP 5000 | |
AR01 | 12/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 20/09/13 STATEMENT OF CAPITAL;GBP 5000;USD 318.4 | |
AR01 | 12/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 12/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 01/05/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 12/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 12/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARKO IVANOVIC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 1 KINGMAKER COURT WARWICK TECHNOLOGY PARK WARWICK WARWICKSHIRE CV34 6WG | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/01 FROM: 3100 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 16/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 20/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
ELRES | S366A DISP HOLDING AGM 27/10/97 | |
ELRES | S252 DISP LAYING ACC 27/10/97 | |
363a | RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N. C. BROWN (STORAGE EQUIPMENT) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as N. C. BROWN (STORAGE EQUIPMENT) LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |