Company NameMcLeod Browne Limited
Company StatusDissolved
Company Number06472720
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date24 November 2018 (5 years, 5 months ago)
Previous NameMcLeod Browne Financial Planning And Capital Management Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christian Marcel Captieux
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 24 November 2018)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael John Hill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 24 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameKarl David Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address16-18 Mills Way
Amesbury
Salisbury
Wiltshire
SP4 7SD
Secretary NameSandra Smith
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Prisma Park
Berrington Way
Basingstoke
Hampshire
RG24 8GT
Director NameMr Patrick Simon Ryan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(6 years, 5 months after company formation)
Appointment Duration2 days (resigned 18 June 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBarham Cottage High Street
Hindon
Salisbury
Wiltshire
SP3 6DR
Secretary NameMrs Margaret Joan Mills
StatusResigned
Appointed16 June 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Correspondence Address23 Bonnewe Rise
Amesbury
Salisbury
Wiltshire
SP4 7UG
Director NameMr Patrick Simon Ryan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2015)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address40 Glenmore Business Park, Telford Road
Salisbury
Wiltshire
SP2 7GL
Director NameMr Paul Stephen Morrish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameSanjay Shah
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 2016)
RoleLlpdesmember
Country of ResidenceEngland
Correspondence AddressDrake Building 15 Davy Road Plymouth Science Park
Plymouth
Devon
PL6 8BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemcleodbrowne.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Succession Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,116
Gross Profit£17,058
Net Worth£1,244
Cash£599
Current Liabilities£8,999

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (6 pages)
25 October 2016Registered 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 25 October 2016 (2 pages)
20 October 2016Declaration of solvency (3 pages)
20 October 2016Appointment of a voluntary liquidator (2 pages)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
16 September 2016Termination of appointment of Paul Stephen Morrish as a director on 8 September 2016 (1 page)
16 September 2016Termination of appointment of Sanjay Shah as a director on 8 September 2016 (1 page)
11 August 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
11 August 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (22 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
3 December 2015Director's details changed for Mr Christian Marcel Captieux on 29 November 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
10 August 2015Termination of appointment of Patrick Simon Ryan as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Margaret Joan Mills as a secretary on 31 July 2015 (1 page)
24 July 2015Registered 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 24 July 2015 (1 page)
24 July 2015Registered 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 24 July 2015 (1 page)
8 July 2015Appointment of Mr Michael John Hill as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Paul Stephen Morrish as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Michael John Hill as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Christian Marcel Captieux as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Sanjay Shah as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Sanjay Shah as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Christian Marcel Captieux as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Paul Stephen Morrish as a director on 8 July 2015 (2 pages)
25 March 2015Termination of appointment of Karl David Smith as a director on 16 March 2015 (1 page)
17 March 2015Appointment of Mr Patrick Simon Ryan as a director on 16 March 2015 (2 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
31 August 2014Statement of capital following an allotment of shares on 22 October 2009
  • GBP 2
(4 pages)
16 July 2014Termination of appointment of Patrick Simon Ryan as a director on 18 June 2014 (1 page)
3 July 2014Registered office address changed from , 2 Prisma Park, Berrington Way, Basingstoke, Hampshire, RG24 8GT on 3 July 2014 (1 page)
3 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 July 2014Registered office address changed from 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 3 July 2014 (1 page)
16 June 2014Appointment of Mr Patrick Simon Ryan as a director (2 pages)
16 June 2014Termination of appointment of Sandra Smith as a secretary (1 page)
16 June 2014Appointment of Mrs Margaret Joan Mills as a secretary (2 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
14 January 2014Director's details changed for Karl David Smith on 11 November 2013 (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 July 2012Director's details changed for Karl David Smith on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Karl David Smith on 9 July 2012 (2 pages)
9 March 2012Registered office address changed from Mcleod Browne Limited Bridge Street Wickham Fareham Hampshire PO17 5JE United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , Mcleod Browne Limited Bridge Street, Wickham, Fareham, Hampshire, PO17 5JE, United Kingdom on 9 March 2012 (1 page)
31 January 2012Registered office address changed from , Eastlands Ll London Road, Basingstoke, Hampshire, RG21 4AW, United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Eastlands Ll London Road Basingstoke Hampshire RG21 4AW United Kingdom on 31 January 2012 (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from , Eastlands Ll London Road, Basingstoke, Hampshire, RG21 4AW, United Kingdom on 25 January 2012 (1 page)
25 January 2012Director's details changed for Karl David Smith on 29 November 2011 (2 pages)
25 January 2012Registered office address changed from Eastlands Ll London Road Basingstoke Hampshire RG21 4AW United Kingdom on 25 January 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Registered office address changed from Eastlands Ll London Road Basingstoke Hampshire RG21 4AW United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from , Eastlands Ll London Road, Basingstoke, Hampshire, RG21 4AW, United Kingdom on 7 December 2011 (1 page)
30 November 2011Director's details changed for Karl David Smith on 29 November 2011 (2 pages)
30 November 2011Secretary's details changed for Sandra Smith on 29 November 2011 (1 page)
17 January 2011Registered office address changed from Eastlands Ll London Road Basingstoke Hampshire RG21 4AW England on 17 January 2011 (1 page)
17 January 2011Registered office address changed from , Eastlands Ll London Road, Basingstoke, Hampshire, RG21 4AW, England on 17 January 2011 (1 page)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 February 2010Registered office address changed from , 2 Prisma Park Berrington Way, Basingstoke, Hampshire, RG24 8GT on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT on 25 February 2010 (1 page)
4 February 2010Director's details changed for Karl David Smith on 15 January 2010 (2 pages)
4 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
10 December 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 101
(2 pages)
10 December 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 101
(2 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 September 2009Company name changed mcleod browne financial planning and capital management LTD\certificate issued on 24/09/09 (2 pages)
15 September 2009Registered office changed on 15/09/2009 from, vickers house, priestley road, basingstoke, hampshire, RG24 9NP (1 page)
15 September 2009Registered office changed on 15/09/2009 from vickers house, priestley road basingstoke hampshire RG24 9NP (1 page)
13 February 2009Return made up to 15/01/09; full list of members (3 pages)
26 February 2008Ad 15/01/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
28 January 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
15 January 2008Incorporation (16 pages)