Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESTALL BROWN & CLENNELL MANUFACTURING LTD
Company Information for

RESTALL BROWN & CLENNELL MANUFACTURING LTD

HOVE, EAST SUSSEX, BN3,
Company Registration Number
06451842
Private Limited Company
Dissolved

Dissolved 2014-08-21

Company Overview

About Restall Brown & Clennell Manufacturing Ltd
RESTALL BROWN & CLENNELL MANUFACTURING LTD was founded on 2007-12-12 and had its registered office in Hove. The company was dissolved on the 2014-08-21 and is no longer trading or active.

Key Data
Company Name
RESTALL BROWN & CLENNELL MANUFACTURING LTD
 
Legal Registered Office
HOVE
EAST SUSSEX
 
Filing Information
Company Number 06451842
Date formed 2007-12-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2014-08-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-15 02:01:53
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of RESTALL BROWN & CLENNELL MANUFACTURING LTD

Current Directors
Officer Role Date Appointed
JAMILA AFTAB
Company Secretary 2007-12-21
AYIAZ AHMED AHMED
Director 2007-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ROBINSON BELL
Company Secretary 2007-12-12 2007-12-21
PHILIP ROBINSON BELL
Director 2007-12-12 2007-12-21
PHILIP CHARLES FALLOWFIELD BROWN
Director 2007-12-12 2007-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMILA AFTAB TRADE 2007 LTD Company Secretary 2007-12-07 CURRENT 2007-12-07 Dissolved 2014-12-02
AYIAZ AHMED AHMED REXMORE TEXTILES LIMITED Director 2016-12-22 CURRENT 2003-02-18 Liquidation
AYIAZ AHMED AHMED CNH2016 LIMITED Director 2016-07-08 CURRENT 2007-05-04 Liquidation
AYIAZ AHMED AHMED SEQUOIA CREATIVE LIMITED Director 2016-02-08 CURRENT 2016-02-08 Dissolved 2017-07-18
AYIAZ AHMED AHMED MACSCO 83 LIMITED Director 2015-09-28 CURRENT 2015-02-23 Dissolved 2016-08-09
AYIAZ AHMED AHMED FBL REALISATIONS LIMITED Director 2015-09-28 CURRENT 1968-09-23 Active
AYIAZ AHMED AHMED SLL REALISATIONS LIMITED Director 2015-02-05 CURRENT 1973-03-01 In Administration/Administrative Receiver
AYIAZ AHMED AHMED WESLEY BARRELL (WITNEY) LIMITED Director 2014-09-01 CURRENT 1934-04-05 In Administration/Administrative Receiver
AYIAZ AHMED AHMED SOUTH SOMERSET MANUFACTURING LIMITED Director 2012-07-06 CURRENT 1978-05-09 Liquidation
AYIAZ AHMED AHMED MARTIN J DODGE LTD Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2014-06-24
AYIAZ AHMED AHMED WESSEX BRISTOL INVESTMENTS LTD Director 2011-03-17 CURRENT 2011-03-17 Live but Receiver Manager on at least one charge
AYIAZ AHMED AHMED BRUTON MANUFACTURING LTD Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2014-05-06
AYIAZ AHMED AHMED TRADE 2007 LTD Director 2007-12-07 CURRENT 2007-12-07 Dissolved 2014-12-02
AYIAZ AHMED AHMED WEST COUNTRY ARTISANS LTD Director 2007-06-06 CURRENT 2007-06-06 Dissolved 2015-01-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2013
2013-04-17LIQ MISCINSOLVENCY:ORDER OF COURT REMOVING DAVID CLEMENTS AS LIQUIDATOR OF THE COMPANY
2013-04-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2012
2011-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2011
2011-07-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2011
2010-05-262.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-04-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-03-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-02-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 21-24 NORTH STREET LEWES EAST SUSSEX BN7 2PE
2010-01-08LATEST SOC08/01/10 STATEMENT OF CAPITAL;GBP 100
2010-01-08AR0112/12/09 NO CHANGES
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-04288aNEW DIRECTOR APPOINTED
2008-01-03288bSECRETARY RESIGNED
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288bDIRECTOR RESIGNED
2007-12-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to RESTALL BROWN & CLENNELL MANUFACTURING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-05
Notices to Creditors2010-12-15
Appointment of Administrators2010-02-23
Fines / Sanctions
No fines or sanctions have been issued against RESTALL BROWN & CLENNELL MANUFACTURING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESTALL BROWN & CLENNELL MANUFACTURING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Filed Financial Reports
Annual Accounts
2008-12-31

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 RESTALL BROWN & CLENNELL MANUFACTURING LTD

Intangible Assets
Patents
We have not found any records of RESTALL BROWN & CLENNELL MANUFACTURING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RESTALL BROWN & CLENNELL MANUFACTURING LTD
Trademarks
We have not found any records of RESTALL BROWN & CLENNELL MANUFACTURING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESTALL BROWN & CLENNELL MANUFACTURING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as RESTALL BROWN & CLENNELL MANUFACTURING LTD are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where RESTALL BROWN & CLENNELL MANUFACTURING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRESTALL BROWN & CLENNELL MANUFACTURING LIMITEDEvent Date2010-11-30
The Insolvency Act 1986 (as amended) Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required on or before 14 January 2011 to send in their names and addresses, with particulars of their debts or claims, to the undersigned David Clements and Lee Michael Death of Chantrey Vellacott DFK LLP, 16/17 Boundary Road, Hove, East Sussex BN3 4AN the Joint Liquidators of the company and, if so required by notice in writing to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. David Clements , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyRESTALL BROWN & CLENNELL MANUFACTURING LTDEvent Date2010-05-26
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN on 1 May 2014 at 10.00am, to be followed at 10.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at Chantrey Vellacott DFK LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the preceding business day. Date of Appointment: 26 May 2010. Office Holder details: David Oprey, (IP No. 5814) and Lee De'ath, (IP No. 9316) both of Chantrey Vellacott DFK LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. For further details contact: Christine Hopkins, E-mail: Chopkins@cvdfk.com, Tel: 01273 421200. David Oprey , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyRESTALL BROWN & CLENNELL MANUFACTURING LIMITEDEvent Date2010-02-15
In the Colchester County Court case number 163 Lee Michael Death and David Clements (IP No(s) 9316 and 8765 ), Chantrey Vellacott DFK LLP , 16/17 Boundary Road, Hove, East Sussex BN3 4AN :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESTALL BROWN & CLENNELL MANUFACTURING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESTALL BROWN & CLENNELL MANUFACTURING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.