Company NameArchibald Brown & Co. Limited
Company StatusDissolved
Company Number00038667
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2744Copper production
SIC 24440Copper production

Directors

Director NameMr Joseph Herbert Bird
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(89 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 29 November 2016)
RoleDirector/Company Secretary
Correspondence Address63 Wallgate Road
Liverpool
Merseyside
L25 1PP
Director NameMr Gabriel Rude
Date of BirthApril 1914 (Born 110 years ago)
NationalityNorwegian
StatusClosed
Appointed21 June 1991(89 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address22 Waterford Drive
Little Neston
South Wirral
Merseyside
L64 9QW
Secretary NameMr Joseph Herbert Bird
NationalityBritish
StatusClosed
Appointed21 June 1991(89 years, 7 months after company formation)
Appointment Duration25 years, 5 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address63 Wallgate Road
Liverpool
Merseyside
L25 1PP

Contact

Telephone0151 2366293
Telephone regionLiverpool

Location

Registered AddressRobson Rhodes
Bernard House
Piccadilly Plaza
Manchester
M1 4DJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1989 (34 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

29 June 1982Delivered on: 29 June 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
19 December 1975Delivered on: 6 January 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due etc.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital (see doc 137 for details).
Outstanding
17 December 1974Delivered on: 23 December 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 18 to 22 porter street, liverpool 3 with all fixtures.
Outstanding
17 December 1974Delivered on: 23 December 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 23 to 29 regent street, liverpool-3 with all fixtures.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2013Restoration by order of the court (3 pages)
16 September 2013Restoration by order of the court (3 pages)
27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
19 February 2003Order of court - dissolution void (3 pages)
19 February 2003Order of court - dissolution void (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
23 June 1993Return of final meeting in a creditors' voluntary winding up (3 pages)
23 June 1993Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 1991Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 1991Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 1991Appointment of a voluntary liquidator (1 page)
29 October 1991Appointment of a voluntary liquidator (1 page)
9 July 1991Return made up to 21/06/91; no change of members (4 pages)
9 July 1991Return made up to 21/06/91; no change of members (4 pages)
18 June 1990Return made up to 21/06/90; full list of members (4 pages)
18 June 1990Return made up to 21/06/90; full list of members (4 pages)