Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CURRIE & BROWN GROUP LIMITED
Company Information for

CURRIE & BROWN GROUP LIMITED

LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03830593
Private Limited Company
Dissolved

Dissolved 2014-02-19

Company Overview

About Currie & Brown Group Ltd
CURRIE & BROWN GROUP LIMITED was founded on 1999-08-19 and had its registered office in Little New Street. The company was dissolved on the 2014-02-19 and is no longer trading or active.

Key Data
Company Name
CURRIE & BROWN GROUP LIMITED
 
Legal Registered Office
LITTLE NEW STREET
LONDON
 
Previous Names
CURRIE & BROWN HOLDINGS LTD01/04/2003
Filing Information
Company Number 03830593
Date formed 1999-08-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2014-02-19
Type of accounts GROUP
Last Datalog update: 2015-05-18 06:01:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CURRIE & BROWN GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID ARTHUR BROOMER
Director 1999-08-19
IAN JAMES FLEMING
Director 2004-11-26
ANDREW ALEXANDER LOUDON
Director 2007-08-01
EUAN MCEWAN
Director 2005-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2011-03-23 2012-05-23
NATALIE EMMA VICTORIA REID
Company Secretary 2010-05-01 2010-12-03
DAVID ARTHUR BROOMER
Company Secretary 2005-02-01 2010-05-01
DAVID SMITH BURNS
Director 2007-08-01 2010-05-01
ERIK JOHAN OSTMAN
Director 2003-11-01 2008-09-01
ANDREW ANGUS MCLEAN
Director 2002-02-01 2006-05-04
JANICE LINDA BROOKS
Company Secretary 2001-08-06 2005-02-01
MILAN GRUBNIC
Director 2001-02-14 2004-04-16
VINCENT THOMAS HARVEY
Director 2000-10-06 2004-04-01
DAVID SMITH BURNS
Director 2000-10-06 2002-03-31
DAVID LINDSAY MITCHELL
Director 2000-10-06 2002-03-31
ANDREW ALEXANDER LOUDON
Director 1999-12-06 2001-10-11
WALTER MUIR CRICHTON
Director 1999-12-06 2001-10-04
DAVID ARTHUR BROOMER
Company Secretary 2000-10-06 2001-08-06
ANDREW PHILIP TARRANT
Director 1999-12-06 2001-01-29
MICHAEL JAMES LAWRENCE
Company Secretary 1999-08-19 2000-09-30
MICHAEL JAMES LAWRENCE
Director 1999-12-06 2000-09-30
DOUGLAS JAMES LEEDHAM
Director 1999-08-19 2000-09-30
ANDREW ROY WHEATON
Director 1999-12-06 2000-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR BROOMER CURRIE & BROWN (TRUSTEES) LIMITED Director 2016-09-05 CURRENT 2000-10-17 Active - Proposal to Strike off
DAVID ARTHUR BROOMER MATEY PRODUCTIONS LIMITED Director 2005-10-14 CURRENT 2005-10-04 Active
DAVID ARTHUR BROOMER CURRIE & BROWN WIDNELL (SW) LIMITED Director 2004-06-07 CURRENT 2001-04-11 Dissolved 2015-09-29
DAVID ARTHUR BROOMER CURRIE & BROWN (JAPAN) LIMITED Director 2004-04-16 CURRENT 1981-10-26 Active
DAVID ARTHUR BROOMER CURRIE & BROWN TRUSTEES LIMITED Director 2002-06-27 CURRENT 2002-06-27 Dissolved 2014-06-10
IAN JAMES FLEMING HAMMER WOOD CONSERVATION LIMITED Director 1995-11-17 CURRENT 1986-05-29 Active
ANDREW ALEXANDER LOUDON DAR GROUP (U.K.) LIMITED Director 2018-06-26 CURRENT 2018-05-09 Active
ANDREW ALEXANDER LOUDON MAFFEIS ENGINEERING (UK) LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
ANDREW ALEXANDER LOUDON DAR AL-HANDASAH CONSULTANTS (SHAIR & PARTNERS) (U.K.) LIMITED Director 2017-03-01 CURRENT 1975-04-23 Active
ANDREW ALEXANDER LOUDON DAR AL-HANDASAH (UK) LIMITED Director 2017-03-01 CURRENT 1989-12-15 Active
ANDREW ALEXANDER LOUDON IPA ADVISORY LIMITED Director 2017-03-01 CURRENT 2014-05-16 Active
ANDREW ALEXANDER LOUDON DAR PLUS LIMITED Director 2017-03-01 CURRENT 2014-09-15 Active
EUAN MCEWAN CURRIE & BROWN TRUSTEES LIMITED Director 2006-05-15 CURRENT 2002-06-27 Dissolved 2014-06-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2013
2013-11-192.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-06-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/11/2012
2013-06-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2013
2013-06-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-08-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-07-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS ENGLAND
2012-05-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-09-09LATEST SOC09/09/11 STATEMENT OF CAPITAL;GBP 194351
2011-09-09AR0115/08/11 FULL LIST
2011-09-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 15/08/2011
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-21AP04CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY NATALIE REID
2010-08-23AR0115/08/10 FULL LIST
2010-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-13AP03SECRETARY APPOINTED MS NATALIE EMMA VICTORIA REID
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROOMER
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER LOUDON / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN MCEWAN / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALEXANDER LOUDON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES FLEMING / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH BURNS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR BROOMER / 24/02/2010
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ARTHUR BROOMER / 24/02/2010
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 140 LONDON WALL LONDON EC2Y 5DN
2009-08-25363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-18RES13COMPANY BUSINESS 05/08/2009
2009-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-15363sRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR ERIK OSTMAN
2008-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-27363sRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-25225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-09-20363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-05-15288bDIRECTOR RESIGNED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-01-03288aNEW DIRECTOR APPOINTED
2005-09-23363sRETURN MADE UP TO 15/08/05; CHANGE OF MEMBERS
2005-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-14288aNEW SECRETARY APPOINTED
2005-02-14288bSECRETARY RESIGNED
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07288aNEW DIRECTOR APPOINTED
2004-09-07363sRETURN MADE UP TO 15/08/04; CHANGE OF MEMBERS
2004-04-28288bDIRECTOR RESIGNED
2004-04-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to CURRIE & BROWN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-08-15
Appointment of Administrators2012-05-30
Fines / Sanctions
No fines or sanctions have been issued against CURRIE & BROWN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-01-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-12-24 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-12-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CURRIE & BROWN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CURRIE & BROWN GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CURRIE & BROWN GROUP LIMITED owns 4 domain names.

currieandbrown.co.uk   currieb.co.uk   curriebonline.co.uk   curriebrown.co.uk  

Trademarks
We have not found any records of CURRIE & BROWN GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CURRIE & BROWN GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2014-9 GBP £5,693 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2014-8 GBP £1,617 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2014-4 GBP £12,690
London Borough of Barking and Dagenham Council 2014-3 GBP £6,133
London Borough of Barking and Dagenham Council 2014-1 GBP £7,453
London Borough of Barking and Dagenham Council 2013-11 GBP £17,274
London Borough of Barking and Dagenham Council 2013-9 GBP £7,375
London Borough of Barking and Dagenham Council 2013-8 GBP £6,624
London Borough of Barking and Dagenham Council 2013-7 GBP £6,288
London Borough of Barking and Dagenham Council 2013-5 GBP £5,628
London Borough of Barking and Dagenham Council 2013-4 GBP £13,741
London Borough of Barking and Dagenham Council 2013-3 GBP £28,725
London Borough of Barking and Dagenham Council 2013-1 GBP £10,946
Portsmouth City Council 2012-8 GBP £2,500 Services
Portsmouth City Council 2012-7 GBP £3,000 Services
Portsmouth City Council 2012-6 GBP £2,000 Services
Portsmouth City Council 2012-4 GBP £4,000 Services
Norfolk County Council 2012-4 GBP £1,080
Norfolk County Council 2012-3 GBP £720
Portsmouth City Council 2012-2 GBP £43,000 Services
Norfolk County Council 2011-12 GBP £864
Norfolk County Council 2011-9 GBP £3,528
Norfolk County Council 2011-8 GBP £1,800
Portsmouth City Council 2011-5 GBP £10,031 Services
Norfolk County Council 2011-4 GBP £2,880
Norfolk County Council 2011-3 GBP £2,160
Portsmouth City Council 2011-3 GBP £2,000
Portsmouth City Council 2011-2 GBP £1,240 Miscellaneous expenses
Norfolk County Council 2011-1 GBP £2,160
Isle of Wight Council 2010-4 GBP £4,474 Ryde Gateway Project Management
London Borough of Ealing 2010-4 GBP £1,512

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CURRIE & BROWN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCURRIE & BROWN GROUP LIMITEDEvent Date2013-08-12
In the High Court of Justice case number 4202 Principal Trading Address: (Formerly) Dashwood House, 69 Old Broad Street, London, EC2M 1QS Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring a first and final dividend to non preferential creditors who are required on or before 5 September 2013, being the last date for proving, to submit their proofs of debt to the undersigned Lee Antony Manning at PO Box 810, 66 Shoe Lane, London, EC4A 3WA, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. The dividend will be declared within the period of two months from the last date for proving. Date of Appointment: 23 May 2012 Office Holder details: Lee Antony Manning and Carlton Malcolm Siddle (IP Nos. 006477 and 9524) both of Deloitte LLP, 66 Shoe Lane, London, EC4A 3WA Please contact Carly Scholes on email cscholes@deloitte.co.uk or telephone on +44 (0) 207 303 4814.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCURRIE & BROWN GROUP LIMITEDEvent Date2012-05-23
In the High Court of Justice, Chancery Division Companies Court case number 4202 Lee Antony Manning and Carlton Malcolm Siddle (IP Nos 006477 and 009524 ), both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA Further information contact: Mark Watson, Tel: 0207 007 7187. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CURRIE & BROWN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CURRIE & BROWN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.