BROWN CASE LIMITED
HATTERS LANE AIR CONDITIONING SOLUTIONS (UK) LIMITED STAYKOOL LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 04011837
Status Liquidation
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address SUITE 17 BUILDING 6, CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 11 December 2016; Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016; Liquidators' statement of receipts and payments to 11 December 2015. The most likely internet sites of BROWN CASE LIMITED are www.browncase.co.uk, and www.brown-case.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brown Case Limited is a Private Limited Company. The company registration number is 04011837. Brown Case Limited has been working since 09 June 2000. The present status of the company is Liquidation. The registered address of Brown Case Limited is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . KNIBBS, David Leslie is a Director of the company. KNIBBS, Marc is a Director of the company. Nominee Secretary FORMATION SECRETARIES LTD has been resigned. Secretary KNIBBS, Jane Taylor has been resigned. Secretary KNIBBS, Marc has been resigned. Secretary WHEELER, Rebecca Lindsay has been resigned. Nominee Director FORMATION NOMINEES LTD has been resigned. Director HARVEY, John Lawrence has been resigned. Director MORAN, Neil has been resigned. Director ROGERS, Ian has been resigned. Director WHEELER, Rebecca Lindsay has been resigned. The company operates in "Electrical installation".


Current Directors

Director
KNIBBS, David Leslie
Appointed Date: 09 June 2000
75 years old

Director
KNIBBS, Marc
Appointed Date: 01 March 2006
52 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LTD
Resigned: 09 June 2000
Appointed Date: 09 June 2000

Secretary
KNIBBS, Jane Taylor
Resigned: 01 March 2006
Appointed Date: 09 June 2000

Secretary
KNIBBS, Marc
Resigned: 01 April 2012
Appointed Date: 01 March 2006

Secretary
WHEELER, Rebecca Lindsay
Resigned: 31 December 2012
Appointed Date: 01 April 2012

Nominee Director
FORMATION NOMINEES LTD
Resigned: 09 June 2000
Appointed Date: 09 June 2000

Director
HARVEY, John Lawrence
Resigned: 31 December 2012
Appointed Date: 15 October 2003
58 years old

Director
MORAN, Neil
Resigned: 24 January 2014
Appointed Date: 01 April 2012
56 years old

Director
ROGERS, Ian
Resigned: 08 August 2005
Appointed Date: 01 October 2000
53 years old

Director
WHEELER, Rebecca Lindsay
Resigned: 31 December 2012
Appointed Date: 01 April 2012
46 years old

BROWN CASE LIMITED Events

27 Jan 2017
Liquidators' statement of receipts and payments to 11 December 2016
29 Mar 2016
Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
01 Feb 2016
Liquidators' statement of receipts and payments to 11 December 2015
30 Dec 2014
Appointment of a voluntary liquidator
30 Dec 2014
INSOLVENCY:resolution re. Appointment of extra liquidator
...
... and 77 more events
21 Jun 2000
New secretary appointed
20 Jun 2000
Director resigned
20 Jun 2000
Registered office changed on 20/06/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
20 Jun 2000
Secretary resigned
09 Jun 2000
Incorporation

BROWN CASE LIMITED Charges

25 October 2013
Charge code 0401 1837 0006
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0401 1837 0005
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
31 May 2012
Charge over receivables
Delivered: 15 June 2012
Status: Satisfied on 22 April 2013
Persons entitled: Ifg Network UK Limited T/as the Interface Financial Group
Description: Fixed charge all non-vesting receivables,all other…
4 April 2012
Guarantee & debenture
Delivered: 13 April 2012
Status: Satisfied on 11 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2011
Debenture
Delivered: 22 February 2011
Status: Satisfied on 11 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2003
Debenture
Delivered: 19 September 2003
Status: Satisfied on 22 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…