PERCY BROWN LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 03960018
Status Liquidation
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators statement of receipts and payments to 8 January 2017; Liquidators statement of receipts and payments to 8 January 2016; Registered office address changed from 1B Clockhouse Farm Estate Cavendish Lane Glemsford Sudbury Suffolk CO10 7PZ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 27 January 2015. The most likely internet sites of PERCY BROWN LIMITED are www.percybrown.co.uk, and www.percy-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Percy Brown Limited is a Private Limited Company. The company registration number is 03960018. Percy Brown Limited has been working since 30 March 2000. The present status of the company is Liquidation. The registered address of Percy Brown Limited is Jupiter House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . WHITTLE, Paul Kevin is a Secretary of the company. WHITTLE, Jeremy Owen is a Director of the company. WHITTLE, Paul Kevin is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WHITTLE, Paul Kevin
Appointed Date: 30 March 2000

Director
WHITTLE, Jeremy Owen
Appointed Date: 30 March 2000
85 years old

Director
WHITTLE, Paul Kevin
Appointed Date: 04 March 2009
48 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

PERCY BROWN LIMITED Events

01 Mar 2017
Liquidators statement of receipts and payments to 8 January 2017
17 Mar 2016
Liquidators statement of receipts and payments to 8 January 2016
27 Jan 2015
Registered office address changed from 1B Clockhouse Farm Estate Cavendish Lane Glemsford Sudbury Suffolk CO10 7PZ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 27 January 2015
26 Jan 2015
Statement of affairs with form 4.19
26 Jan 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-09

...
... and 44 more events
19 Apr 2000
New secretary appointed
19 Apr 2000
Registered office changed on 19/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Apr 2000
Director resigned
19 Apr 2000
Secretary resigned
30 Mar 2000
Incorporation

PERCY BROWN LIMITED Charges

19 July 2007
Legal charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land adjacent to pen-y-bryn byng hall road ufford…
22 September 2003
Legal charge
Delivered: 23 September 2003
Status: Satisfied on 3 July 2004
Persons entitled: Barclays Bank PLC
Description: Freehold land with a frontage to harrow street leavenheath…
15 September 2003
Debenture
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 81 brook street glemsford sudbury suffolk.