About

Registered Number: 01280892
Date of Incorporation: 08/10/1976 (47 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2017 (6 years and 7 months ago)
Registered Address: Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ

 

Brown & Watts Ltd was founded on 08 October 1976 and has its registered office in Sidcup, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Taylor, Nicola Jane, Brown, David Robert, Watts, Robert Edward in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Robert N/A - 1
WATTS, Robert Edward N/A - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Nicola Jane 12 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 17 June 2017
4.68 - Liquidator's statement of receipts and payments 18 August 2016
AD01 - Change of registered office address 16 July 2015
RESOLUTIONS - N/A 10 July 2015
4.70 - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2015
MR04 - N/A 30 March 2015
MR04 - N/A 30 March 2015
MR04 - N/A 30 March 2015
MR04 - N/A 30 March 2015
MR04 - N/A 30 March 2015
MR04 - N/A 30 March 2015
MR04 - N/A 30 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
RESOLUTIONS - N/A 12 September 2006
CERT10 - Re-registration of a company from public to private 12 September 2006
53 - Application by a public company for re-registration as a private company 12 September 2006
MAR - Memorandum and Articles - used in re-registration 12 September 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 29 November 2005
363a - Annual Return 01 August 2005
AA - Annual Accounts 03 June 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 04 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 16 January 2001
395 - Particulars of a mortgage or charge 06 September 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 08 December 1995
395 - Particulars of a mortgage or charge 14 June 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 06 June 1994
395 - Particulars of a mortgage or charge 23 December 1993
395 - Particulars of a mortgage or charge 23 December 1993
363s - Annual Return 14 December 1993
RESOLUTIONS - N/A 10 June 1993
RESOLUTIONS - N/A 10 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1993
AA - Annual Accounts 24 May 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 28 May 1992
363s - Annual Return 10 December 1991
AA - Annual Accounts 25 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 10 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1990
363 - Annual Return 20 October 1989
AA - Annual Accounts 16 October 1989
395 - Particulars of a mortgage or charge 05 July 1989
395 - Particulars of a mortgage or charge 05 July 1989
395 - Particulars of a mortgage or charge 02 August 1988
395 - Particulars of a mortgage or charge 02 August 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 14 June 1988
363 - Annual Return 02 February 1988
PUC(U) - N/A 02 October 1987
RESOLUTIONS - N/A 29 June 1987
CERT5 - Re-registration of a company from private to public 26 June 1987
CERTNM - Change of name certificate 16 June 1987
43(3)e - Declaration on application by a private company for re-registration as a public company 27 May 1987
BS - Balance sheet 27 May 1987
AUDR - Auditor's report 27 May 1987
AUDS - Auditor's statement 27 May 1987
MAR - Memorandum and Articles - used in re-registration 27 May 1987
43(3) - Application by a private company for re-registration as a public company 27 May 1987
AA - Annual Accounts 23 May 1987
288 - N/A 19 May 1987
363 - Annual Return 23 March 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
395 - Particulars of a mortgage or charge 05 March 1986
47b - N/A 30 August 1979

Mortgages & Charges

Description Date Status Charge by
Charge on book debts 30 August 2000 Fully Satisfied

N/A

Charge 13 June 1995 Fully Satisfied

N/A

Legal charge 06 December 1993 Fully Satisfied

N/A

Legal charge 03 July 1989 Fully Satisfied

N/A

Charge 29 July 1988 Fully Satisfied

N/A

Legal mortgage 01 November 1985 Fully Satisfied

N/A

Legal charge 31 July 1984 Fully Satisfied

N/A

Legal mortgage 21 August 1979 Fully Satisfied

N/A

Legal mortgage 07 September 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.