About

Registered Number: 01895473
Date of Incorporation: 14/03/1985 (39 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: Camp House, 19 Camp Road, Clifton, Bristol, BS8 3LW

 

Founded in 1985, T.R. Brown & Sons Ltd have registered office in Bristol, it has a status of "Dissolved". We do not know the number of employees at this company. T.R. Brown & Sons Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 16 October 2008
395 - Particulars of a mortgage or charge 13 May 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
RESOLUTIONS - N/A 04 April 2008
RESOLUTIONS - N/A 04 April 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 26 September 2007
287 - Change in situation or address of Registered Office 16 July 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 16 October 2002
287 - Change in situation or address of Registered Office 30 May 2002
395 - Particulars of a mortgage or charge 05 April 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 23 October 2000
287 - Change in situation or address of Registered Office 20 March 2000
363s - Annual Return 04 November 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
AA - Annual Accounts 23 April 1999
395 - Particulars of a mortgage or charge 19 April 1999
RESOLUTIONS - N/A 16 April 1999
RESOLUTIONS - N/A 16 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
363s - Annual Return 17 November 1998
AA - Annual Accounts 09 November 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 01 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 26 October 1993
288 - N/A 24 November 1992
363s - Annual Return 16 November 1992
AA - Annual Accounts 20 October 1992
363b - Annual Return 02 December 1991
AA - Annual Accounts 26 November 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
288 - N/A 12 January 1988
287 - Change in situation or address of Registered Office 04 December 1987
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
288 - N/A 30 September 1987
RESOLUTIONS - N/A 24 August 1987
395 - Particulars of a mortgage or charge 12 August 1987
395 - Particulars of a mortgage or charge 23 July 1987
RESOLUTIONS - N/A 13 July 1987
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 July 1987
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 July 1987
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 July 1987
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 July 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 1987
AA - Annual Accounts 21 October 1986
363 - Annual Return 21 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 May 2008 Outstanding

N/A

Legal charge 02 April 2002 Outstanding

N/A

Legal mortgage 08 April 1999 Outstanding

N/A

Mortgage debenture 29 July 1987 Outstanding

N/A

Floating rate guaranteed secured loan notes 15 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.