CURRIE & BROWN CONSULTING LIMITED

CURRIE & BROWN CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCURRIE & BROWN CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01347474
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CURRIE & BROWN CONSULTING LIMITED?

    • Quantity surveying activities (74902) / Professional, scientific and technical activities

    Where is CURRIE & BROWN CONSULTING LIMITED located?

    Registered Office Address
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CURRIE & BROWN CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURRIE & BROWN MOTORS LIMITEDJan 11, 1978Jan 11, 1978

    What are the latest accounts for CURRIE & BROWN CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CURRIE & BROWN CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of T&H Secretarial Services Limited as a secretary on May 23, 2012

    1 pagesTM02

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2012

    Statement of capital on Feb 23, 2012

    • Capital: GBP 2,250
    SH01

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Appointment of T&H Secretarial Services Limited as a secretary

    2 pagesAP04

    Annual return made up to Feb 01, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Natalie Reid as a secretary

    1 pagesTM02

    Director's details changed for Mr Andrew Alexander Loudon on Aug 24, 2010

    2 pagesCH01

    Director's details changed for Mr David Arthur Broomer on Aug 24, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Appointment of Ms Natalie Emma Victoria Reid as a secretary

    1 pagesAP03

    Termination of appointment of David Broomer as a secretary

    1 pagesTM02

    Registered office address changed from 140 London Wall London EC2Y 5DN on Feb 18, 2010

    1 pagesAD01

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Alexander Loudon on Feb 04, 2010

    2 pagesCH01

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    7 pagesAA

    Accounts made up to Sep 30, 2006

    7 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages225

    legacy

    1 pages288b

    Who are the officers of CURRIE & BROWN CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOMER, David Arthur
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    EnglandBritish403210001
    LOUDON, Andrew Alexander
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    ScotlandBritish69516270001
    BROOKS, Janice Linda
    66 Higham Gobion Road
    MK45 4LT Barton Le Clay
    Bedfordshire
    Secretary
    66 Higham Gobion Road
    MK45 4LT Barton Le Clay
    Bedfordshire
    British77894320002
    BROOMER, David Arthur
    Ash Spinney 35 Bayford Lane
    Bayford
    SG13 8PR Hertford
    Hertfordshire
    Secretary
    Ash Spinney 35 Bayford Lane
    Bayford
    SG13 8PR Hertford
    Hertfordshire
    British403210001
    BROOMER, David Arthur
    Ash Spinney 35 Bayford Lane
    Bayford
    SG13 8PR Hertford
    Hertfordshire
    Secretary
    Ash Spinney 35 Bayford Lane
    Bayford
    SG13 8PR Hertford
    Hertfordshire
    British403210001
    BROOMER, David Arthur
    Ash Spinney 35 Bayford Lane
    Bayford
    SG13 8PR Hertford
    Hertfordshire
    Secretary
    Ash Spinney 35 Bayford Lane
    Bayford
    SG13 8PR Hertford
    Hertfordshire
    British403210001
    LAWRENCE, Michael James
    50 Woodberry Avenue
    Winchmore Hill
    N21 3LD London
    Secretary
    50 Woodberry Avenue
    Winchmore Hill
    N21 3LD London
    British88140060001
    REID, Natalie Emma Victoria
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Secretary
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    151243010001
    VALENTE, Ronald George
    49 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    Secretary
    49 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    British4176920003
    T&H SECRETARIAL SERVICES LIMITED
    Tower Hill
    EC3N 4DX London
    Sceptre Court
    United Kingdom
    Secretary
    Tower Hill
    EC3N 4DX London
    Sceptre Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03526638
    64631620001
    AINSLEY, David Richard Derek
    White Rigg
    Embleton
    NE66 3UX Alnwick
    Northumberland
    Director
    White Rigg
    Embleton
    NE66 3UX Alnwick
    Northumberland
    United KingdomBritish75229950001
    BOOKER, William Arthur
    21 East Lane
    Cuddington
    CW8 2QQ Northwich
    Cheshire
    Director
    21 East Lane
    Cuddington
    CW8 2QQ Northwich
    Cheshire
    British39551000001
    BURNS, David Smith
    111 Kylepark Drive
    Uddingston
    G71 7DE Glasgow
    Strathclyde
    Director
    111 Kylepark Drive
    Uddingston
    G71 7DE Glasgow
    Strathclyde
    ScotlandBritish33574330001
    HARVEY, Vincent Thomas
    The White House The Comp
    Eaton Bray
    LU6 2DH Dunstable
    Bedfordshire
    Director
    The White House The Comp
    Eaton Bray
    LU6 2DH Dunstable
    Bedfordshire
    EnglandBritish39550820001
    HIRD, Claire Denise
    5 Milburn Walk
    KT18 5JN Epsom
    Surrey
    Director
    5 Milburn Walk
    KT18 5JN Epsom
    Surrey
    British77234270001
    LEE, Simon Peter
    2 Purveys Hill Cottage
    Cowfold Road, Bolney
    RH17 5SG Haywards Heath
    West Sussex
    Director
    2 Purveys Hill Cottage
    Cowfold Road, Bolney
    RH17 5SG Haywards Heath
    West Sussex
    British69866930001
    LEEDHAM, Douglas James
    52 Marshalswick Lane
    AL1 4XG St Albans
    Hertfordshire
    Director
    52 Marshalswick Lane
    AL1 4XG St Albans
    Hertfordshire
    United KingdomBritish3453670001
    MCCALLUM, Robert Ian
    16 Dalmorglen Park
    FK7 9JL Stirling
    Stirlingshire
    Director
    16 Dalmorglen Park
    FK7 9JL Stirling
    Stirlingshire
    British793260001
    MURRAY, David
    40 Howard Drive
    SG6 2BT Letchworth
    Hertfordshire
    Director
    40 Howard Drive
    SG6 2BT Letchworth
    Hertfordshire
    EnglandBritish177225030001
    PAYNE, Richard Steven
    51 High Street North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    Director
    51 High Street North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    British69850050001
    PEAT, Ronald James Macdonald
    5 Keith Crescent
    EH4 3NH Edinburgh
    Midlothian
    Director
    5 Keith Crescent
    EH4 3NH Edinburgh
    Midlothian
    United KingdomBritish171755040001
    READ, Stephen John
    The Alma
    Bully Hole Bottom
    NP16 6SA Shirenewton
    Director
    The Alma
    Bully Hole Bottom
    NP16 6SA Shirenewton
    British69850190002
    ROBINSON, Simon John
    29 Claremont Close
    Bulkington
    CV12 9RP Bedworth
    Warwickshire
    Director
    29 Claremont Close
    Bulkington
    CV12 9RP Bedworth
    Warwickshire
    EnglandBritish69850220001
    SARGEANT, James Andrew
    75 Heathermount Drive
    RG45 6HJ Crowthorne
    Berks
    Director
    75 Heathermount Drive
    RG45 6HJ Crowthorne
    Berks
    United KingdomBritish32628300001
    VALENTE, Ronald George
    3c Humbie Court
    Newton Mearns
    G77 5PQ Glasgow
    Director
    3c Humbie Court
    Newton Mearns
    G77 5PQ Glasgow
    British4176920005
    WALKER, Michael George
    11 Rochester Drive
    HA5 1DA Pinner
    Middlesex
    Director
    11 Rochester Drive
    HA5 1DA Pinner
    Middlesex
    United KingdomBritish82262170001
    WHEATON, Andrew Roy
    Holly House
    Ivy Lane, Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    Director
    Holly House
    Ivy Lane, Great Brickhill
    MK17 9AH Milton Keynes
    Buckinghamshire
    EnglandBritish69516490001

    Does CURRIE & BROWN CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 02, 2004
    Delivered On Mar 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 11, 2004Registration of a charge (395)
    • May 21, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0