MCLEOD BROWNE LIMITED

Register to unlock more data on OkredoRegister

MCLEOD BROWNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06472720

Incorporation date

14/01/2008

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon23/11/2018
Final Gazette dissolved following liquidation
dot icon23/08/2018
Return of final meeting in a members' voluntary winding up
dot icon10/05/2018
Director's details changed for Mr Michael John Hill on 2018-05-09
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon24/10/2016
Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to 15 Canada Square London E14 5GL on 2016-10-25
dot icon19/10/2016
Declaration of solvency
dot icon19/10/2016
Appointment of a voluntary liquidator
dot icon19/10/2016
Resolutions
dot icon15/09/2016
Termination of appointment of Sanjay Shah as a director on 2016-09-08
dot icon15/09/2016
Termination of appointment of Paul Stephen Morrish as a director on 2016-09-08
dot icon10/08/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon10/08/2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon31/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mr Christian Marcel Captieux on 2015-11-29
dot icon11/10/2015
Full accounts made up to 2014-12-31
dot icon09/08/2015
Termination of appointment of Patrick Simon Ryan as a director on 2015-07-31
dot icon09/08/2015
Termination of appointment of Margaret Joan Mills as a secretary on 2015-07-31
dot icon23/07/2015
Registered office address changed from , 16-18 Mills Way, Amesbury, Salisbury, Wiltshire, SP4 7SD to Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY on 2015-07-24
dot icon07/07/2015
Appointment of Mr Michael John Hill as a director on 2015-07-08
dot icon07/07/2015
Appointment of Mr Christian Marcel Captieux as a director on 2015-07-08
dot icon07/07/2015
Appointment of Sanjay Shah as a director on 2015-07-08
dot icon07/07/2015
Appointment of Mr Paul Stephen Morrish as a director on 2015-07-08
dot icon24/03/2015
Termination of appointment of Karl David Smith as a director on 2015-03-16
dot icon16/03/2015
Appointment of Mr Patrick Simon Ryan as a director on 2015-03-16
dot icon01/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/08/2014
Statement of capital following an allotment of shares on 2009-10-22
dot icon15/07/2014
Termination of appointment of Patrick Simon Ryan as a director on 2014-06-18
dot icon02/07/2014
Registered office address changed from , 2 Prisma Park, Berrington Way, Basingstoke, Hampshire, RG24 8GT on 2014-07-03
dot icon02/07/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon15/06/2014
Appointment of Mrs Margaret Joan Mills as a secretary
dot icon15/06/2014
Termination of appointment of Sandra Smith as a secretary
dot icon15/06/2014
Appointment of Mr Patrick Simon Ryan as a director
dot icon04/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon13/01/2014
Director's details changed for Karl David Smith on 2013-11-11
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/07/2012
Director's details changed for Karl David Smith on 2012-07-09
dot icon08/03/2012
Registered office address changed from , Mcleod Browne Limited Bridge Street, Wickham, Fareham, Hampshire, PO17 5JE, United Kingdom on 2012-03-09
dot icon30/01/2012
Registered office address changed from , Eastlands Ll London Road, Basingstoke, Hampshire, RG21 4AW, United Kingdom on 2012-01-31
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2012
Director's details changed for Karl David Smith on 2011-11-29
dot icon24/01/2012
Registered office address changed from , Eastlands Ll London Road, Basingstoke, Hampshire, RG21 4AW, United Kingdom on 2012-01-25
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Registered office address changed from , Eastlands Ll London Road, Basingstoke, Hampshire, RG21 4AW, United Kingdom on 2011-12-07
dot icon29/11/2011
Director's details changed for Karl David Smith on 2011-11-29
dot icon29/11/2011
Secretary's details changed for Sandra Smith on 2011-11-29
dot icon16/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon16/01/2011
Registered office address changed from , Eastlands Ll London Road, Basingstoke, Hampshire, RG21 4AW, England on 2011-01-17
dot icon21/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/02/2010
Registered office address changed from , 2 Prisma Park Berrington Way, Basingstoke, Hampshire, RG24 8GT on 2010-02-25
dot icon03/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon03/02/2010
Director's details changed for Karl David Smith on 2010-01-15
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-04-01
dot icon13/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/09/2009
Certificate of change of name
dot icon14/09/2009
Registered office changed on 15/09/2009 from, vickers house, priestley road, basingstoke, hampshire, RG24 9NP
dot icon12/02/2009
Return made up to 15/01/09; full list of members
dot icon25/02/2008
Ad 15/01/08\gbp si 2@1=2\gbp ic 1/3\
dot icon27/01/2008
Accounting reference date extended from 31/01/09 to 31/03/09
dot icon27/01/2008
New secretary appointed
dot icon27/01/2008
New director appointed
dot icon17/01/2008
Secretary resigned
dot icon17/01/2008
Director resigned
dot icon14/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrish, Paul Stephen
Director
08/07/2015 - 08/09/2016
90
Shah, Sanjay
Director
07/07/2015 - 07/09/2016
22
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/01/2008 - 14/01/2008
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/01/2008 - 14/01/2008
67500
Hill, Michael John
Director
07/07/2015 - Present
74

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCLEOD BROWNE LIMITED

MCLEOD BROWNE LIMITED is an(a) Dissolved company incorporated on 14/01/2008 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCLEOD BROWNE LIMITED?

toggle

MCLEOD BROWNE LIMITED is currently Dissolved. It was registered on 14/01/2008 and dissolved on 23/11/2018.

Where is MCLEOD BROWNE LIMITED located?

toggle

MCLEOD BROWNE LIMITED is registered at 15 Canada Square, London E14 5GL.

What does MCLEOD BROWNE LIMITED do?

toggle

MCLEOD BROWNE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MCLEOD BROWNE LIMITED?

toggle

The latest filing was on 23/11/2018: Final Gazette dissolved following liquidation.