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

MCLEOD BROWNE LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
06472720
Private Limited Company
Liquidation

Company Overview

About Mcleod Browne Ltd
MCLEOD BROWNE LIMITED was founded on 2008-01-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Mcleod Browne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCLEOD BROWNE LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in SP4
 
Previous Names
MCLEOD BROWNE FINANCIAL PLANNING AND CAPITAL MANAGEMENT LTD24/09/2009
Filing Information
Company Number 06472720
Company ID Number 06472720
Date formed 2008-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2018-08-04 15:43:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCLEOD BROWNE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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 MCLEOD BROWNE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN MARCEL CAPTIEUX
Director 2015-07-08
MICHAEL JOHN HILL
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEPHEN MORRISH
Director 2015-07-08 2016-09-08
SANJAY SHAH
Director 2015-07-08 2016-09-08
MARGARET JOAN MILLS
Company Secretary 2014-06-16 2015-07-31
PATRICK SIMON RYAN
Director 2015-03-16 2015-07-31
KARL DAVID SMITH
Director 2008-01-15 2015-03-16
PATRICK SIMON RYAN
Director 2014-06-16 2014-06-18
SANDRA SMITH
Company Secretary 2008-01-15 2014-06-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2008-01-15 2008-01-15
COMPANY DIRECTORS LIMITED
Nominated Director 2008-01-15 2008-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MARCEL CAPTIEUX PROSPERITAS FINANCIAL SOLUTIONS LIMITED Director 2018-01-09 CURRENT 2010-01-07 Liquidation
CHRISTIAN MARCEL CAPTIEUX MARLBOROUGH FINANCIAL MANAGEMENT (UK) LIMITED Director 2017-12-11 CURRENT 2003-06-23 Liquidation
CHRISTIAN MARCEL CAPTIEUX NORRIS & FISHER INDEPENDENT FINANCIAL SERVICES LIMITED Director 2017-12-11 CURRENT 2003-12-18 Liquidation
CHRISTIAN MARCEL CAPTIEUX ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED Director 2017-12-11 CURRENT 1997-12-24 Liquidation
CHRISTIAN MARCEL CAPTIEUX SIGMA WEALTH STRATEGIES LIMITED Director 2017-11-28 CURRENT 2012-11-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX H & L FINANCIAL LTD Director 2017-11-01 CURRENT 2014-08-11 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX AFS HOLDINGS (SCOTLAND) LIMITED Director 2017-10-20 CURRENT 2006-10-13 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED Director 2017-08-31 CURRENT 2012-07-17 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO2 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO1 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2010-04-29 Dissolved 2018-07-12
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE GROUP LIMITED Director 2015-10-01 CURRENT 1987-02-20 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1984-03-30 Liquidation
CHRISTIAN MARCEL CAPTIEUX CASSIDY COUTTS DONALD & PARTNERS LIMITED Director 2015-09-25 CURRENT 1993-01-26 Liquidation
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED Director 2015-08-14 CURRENT 2004-09-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY HOLDINGS LIMITED Director 2015-06-29 CURRENT 2010-03-29 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY LIMITED Director 2015-03-16 CURRENT 2000-06-27 Liquidation
CHRISTIAN MARCEL CAPTIEUX CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 2010-03-02 Liquidation
CHRISTIAN MARCEL CAPTIEUX GEORGE MCINTOSH FINANCIAL PLANNING LIMITED Director 2014-11-27 CURRENT 2002-08-30 Dissolved 2018-03-27
CHRISTIAN MARCEL CAPTIEUX MELLOR LIMITED Director 2014-10-28 CURRENT 2003-07-03 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX LRH FINANCIAL HOLDINGS LIMITED Director 2014-07-18 CURRENT 2007-05-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX LRH WEALTH MANAGEMENT LIMITED Director 2014-07-18 CURRENT 2007-05-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION HOLDINGS LTD Director 2014-01-28 CURRENT 2012-07-18 Active
CHRISTIAN MARCEL CAPTIEUX WESTMINSTER FINANCIAL PLANNING LIMITED Director 2012-12-20 CURRENT 1999-12-16 Dissolved 2018-06-06
CHRISTIAN MARCEL CAPTIEUX CAMPBELL DALLAS FINANCIAL SERVICES LTD Director 2012-11-21 CURRENT 1998-10-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX MELLOR ASSOCIATES LIMITED Director 2012-11-13 CURRENT 2004-12-03 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION WEALTH MANAGEMENT LIMITED Director 2012-09-03 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCIAL MANAGEMENT LIMITED Director 2012-08-30 CURRENT 2002-06-05 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION GROUP LTD Director 2012-08-08 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION ADVISORY SERVICES LIMITED Director 2012-03-07 CURRENT 2008-09-30 Active
MICHAEL JOHN HILL SUCCESSION FINANCE JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL SUCCESSION NEWCO1 JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL SUCCESSION NEWCO2 JERSEY LIMITED Director 2018-05-14 CURRENT 2018-04-20 Active
MICHAEL JOHN HILL LANGHAM PENSIONS & INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2006-03-02 Liquidation
MICHAEL JOHN HILL MACDONALD & CO (WEALTH MANAGEMENT) LTD. Director 2017-02-01 CURRENT 2007-10-09 Liquidation
MICHAEL JOHN HILL INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED Director 2017-02-01 CURRENT 1991-03-15 Liquidation
MICHAEL JOHN HILL CLAY ROGERS & PARTNERS LIMITED Director 2016-11-07 CURRENT 2005-08-12 Liquidation
MICHAEL JOHN HILL MAZE WEALTH LIMITED Director 2016-08-26 CURRENT 2003-12-03 Liquidation
MICHAEL JOHN HILL SUCCESSION NEWCO2 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL JOHN HILL SUCCESSION NEWCO1 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
MICHAEL JOHN HILL FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED Director 2016-04-28 CURRENT 1987-09-21 Liquidation
MICHAEL JOHN HILL TMS FINANCIAL SOLUTIONS LIMITED Director 2016-04-28 CURRENT 1986-03-18 Liquidation
MICHAEL JOHN HILL EDINBURGH INVESTMENT CONSULTANTS LIMITED Director 2015-12-16 CURRENT 1995-05-01 Liquidation
MICHAEL JOHN HILL FACTS FINANCIAL LIMITED Director 2015-12-04 CURRENT 1998-06-12 Liquidation
MICHAEL JOHN HILL DNG FINANCIAL SOLUTIONS LIMITED Director 2015-10-29 CURRENT 2001-08-06 Liquidation
MICHAEL JOHN HILL LRH WEALTH MANAGEMENT LIMITED Director 2015-09-25 CURRENT 2007-05-22 Liquidation
MICHAEL JOHN HILL HART FINANCIAL MANAGEMENT LIMITED Director 2015-09-23 CURRENT 2010-04-29 Dissolved 2018-07-12
MICHAEL JOHN HILL HART FINANCIAL CONSULTANCY LIMITED Director 2015-09-16 CURRENT 2000-06-27 Liquidation
MICHAEL JOHN HILL SUCCESSION FINANCIAL MANAGEMENT LIMITED Director 2015-03-05 CURRENT 2002-06-05 Active
MICHAEL JOHN HILL SUCCESSION WEALTH MANAGEMENT LIMITED Director 2015-03-03 CURRENT 2011-12-14 Active
MICHAEL JOHN HILL SUCCESSION ADVISORY SERVICES LIMITED Director 2015-02-19 CURRENT 2008-09-30 Active
MICHAEL JOHN HILL SUCCESSION HOLDINGS LTD Director 2015-01-27 CURRENT 2012-07-18 Active
MICHAEL JOHN HILL WESTMINSTER FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 1999-12-16 Dissolved 2018-06-06
MICHAEL JOHN HILL SUCCESSION FINANCE LIMITED Director 2015-01-14 CURRENT 2014-07-21 Active - Proposal to Strike off
MICHAEL JOHN HILL MELLOR ASSOCIATES LIMITED Director 2015-01-14 CURRENT 2004-12-03 Liquidation
MICHAEL JOHN HILL SUCCESSION GROUP LTD Director 2014-11-18 CURRENT 2011-12-14 Active

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
2018-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HILL / 09/05/2018
2017-12-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2017:LIQ. CASE NO.1
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK, DERRIFORD, PLYMOUTH DEVON PL6 8BY
2016-10-204.70DECLARATION OF SOLVENCY
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISH
2016-08-11AD02SAIL ADDRESS CREATED
2016-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC
2016-02-01RP04SECOND FILING WITH MUD 31/12/15 FOR FORM AR01
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0131/12/15 FULL LIST
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 29/11/2015
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10TM02APPOINTMENT TERMINATED, SECRETARY MARGARET MILLS
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RYAN
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 16-18 MILLS WAY AMESBURY SALISBURY WILTSHIRE SP4 7SD
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM, 16-18 MILLS WAY, AMESBURY, SALISBURY, WILTSHIRE, SP4 7SD
2015-07-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN HILL
2015-07-08AP01DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX
2015-07-08AP01DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH
2015-07-08AP01DIRECTOR APPOINTED SANJAY SHAH
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KARL SMITH
2015-03-17AP01DIRECTOR APPOINTED MR PATRICK SIMON RYAN
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0131/12/14 FULL LIST
2014-08-31SH0122/10/09 STATEMENT OF CAPITAL GBP 2
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RYAN
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 2 PRISMA PARK BERRINGTON WAY BASINGSTOKE HAMPSHIRE RG24 8GT
2014-07-03AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2014 FROM, 2 PRISMA PARK, BERRINGTON WAY, BASINGSTOKE, HAMPSHIRE, RG24 8GT
2014-06-16AP03SECRETARY APPOINTED MRS MARGARET JOAN MILLS
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY SANDRA SMITH
2014-06-16AP01DIRECTOR APPOINTED MR PATRICK SIMON RYAN
2014-06-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0131/12/13 FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID SMITH / 11/11/2013
2013-12-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-25AR0131/12/12 FULL LIST
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID SMITH / 09/07/2012
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM MCLEOD BROWNE LIMITED BRIDGE STREET WICKHAM FAREHAM HAMPSHIRE PO17 5JE UNITED KINGDOM
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM, MCLEOD BROWNE LIMITED BRIDGE STREET, WICKHAM, FAREHAM, HAMPSHIRE, PO17 5JE, UNITED KINGDOM
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM EASTLANDS LL LONDON ROAD BASINGSTOKE HAMPSHIRE RG21 4AW UNITED KINGDOM
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM, EASTLANDS LL LONDON ROAD, BASINGSTOKE, HAMPSHIRE, RG21 4AW, UNITED KINGDOM
2012-01-26AR0131/12/11 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID SMITH / 29/11/2011
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM EASTLANDS LL LONDON ROAD BASINGSTOKE HAMPSHIRE RG21 4AW UNITED KINGDOM
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, EASTLANDS LL LONDON ROAD, BASINGSTOKE, HAMPSHIRE, RG21 4AW, UNITED KINGDOM
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM EASTLANDS LL LONDON ROAD BASINGSTOKE HAMPSHIRE RG21 4AW UNITED KINGDOM
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM, EASTLANDS LL LONDON ROAD, BASINGSTOKE, HAMPSHIRE, RG21 4AW, UNITED KINGDOM
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID SMITH / 29/11/2011
2011-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA SMITH / 29/11/2011
2011-01-17AR0115/01/11 FULL LIST
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM EASTLANDS LL LONDON ROAD BASINGSTOKE HAMPSHIRE RG21 4AW ENGLAND
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM, EASTLANDS LL LONDON ROAD, BASINGSTOKE, HAMPSHIRE, RG21 4AW, ENGLAND
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 2 PRISMA PARK BERRINGTON WAY BASINGSTOKE HAMPSHIRE RG24 8GT
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM, 2 PRISMA PARK BERRINGTON WAY, BASINGSTOKE, HAMPSHIRE, RG24 8GT
2010-02-04AR0115/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID SMITH / 15/01/2010
2009-12-10SH0101/04/09 STATEMENT OF CAPITAL GBP 101
2009-11-14AA31/03/09 TOTAL EXEMPTION FULL
2009-09-24CERTNMCOMPANY NAME CHANGED MCLEOD BROWNE FINANCIAL PLANNING AND CAPITAL MANAGEMENT LTD CERTIFICATE ISSUED ON 24/09/09
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM VICKERS HOUSE, PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9NP
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM, VICKERS HOUSE, PRIESTLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 9NP
2009-02-13363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-02-2688(2)AD 15/01/08 GBP SI 2@1=2 GBP IC 1/3
2008-01-28225ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-18288bSECRETARY RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2008-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MCLEOD BROWNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCLEOD BROWNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCLEOD BROWNE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2013-03-31 £ 24,373
Creditors Due Within One Year 2012-03-31 £ 45,462

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 MCLEOD BROWNE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 40,814
Cash Bank In Hand 2012-03-31 £ 51,817
Current Assets 2013-03-31 £ 41,414
Current Assets 2012-03-31 £ 52,339
Shareholder Funds 2013-03-31 £ 18,269
Shareholder Funds 2012-03-31 £ 7,769
Tangible Fixed Assets 2013-03-31 £ 1,535
Tangible Fixed Assets 2012-03-31 £ 1,115

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCLEOD BROWNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCLEOD BROWNE LIMITED
Trademarks
We have not found any records of MCLEOD BROWNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCLEOD BROWNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MCLEOD BROWNE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MCLEOD BROWNE 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 Type
Defending partyMCLEOD BROWNE LIMITEDEvent Date2016-09-30
(In Members' Voluntary Liquidation) ("the Companies") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016
 
Initiating party Event Type
Defending partyMCLEOD BROWNE LIMITEDEvent Date2016-09-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyMCLEOD BROWNE LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCLEOD BROWNE 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 MCLEOD BROWNE 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.