SPENCER BROWN LIMITED
Overview
| Company Name | SPENCER BROWN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05142135 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPENCER BROWN LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is SPENCER BROWN LIMITED located?
| Registered Office Address | 25 Barnes Wallis Road PO15 5TT Fareham Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPENCER BROWN LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAYLOR BROOK SERVICES LTD | Feb 10, 2012 | Feb 10, 2012 |
| SB CORPORATE SOLUTIONS LTD | Feb 28, 2006 | Feb 28, 2006 |
| THE SPENCER BROWN PARTNERSHIP LIMITED | Jun 01, 2004 | Jun 01, 2004 |
What are the latest accounts for SPENCER BROWN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SPENCER BROWN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Kellie Regan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Lynch as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Forum 3 Solent Business Park Whiteley Fareham Hants PO15 7FH* on Feb 25, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Miss Kellie Elizabeth Regan as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Certificate of change of name Company name changed taylor brook services LTD\certificate issued on 12/07/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital following an allotment of shares on May 30, 2012
| 4 pages | SH01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Liam Le Roy on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Sean Michael Lynch as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Candice Sweers as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of SPENCER BROWN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LE ROY, Liam Joseph Charles | Director | Barnes Wallis Road PO15 5TT Fareham 25 Hampshire United Kingdom | England | British | 154587100002 | |||||
| LYNCH, Sean Michael | Secretary | Solent Business Park PO15 7FH Whiteley Forum 3 Hampshire Uk | British | 169287700001 | ||||||
| SWEERS, Candice | Secretary | Solent Business Park Whiteley PO15 7FH Fareham Forum 3 Hants | Belgian | 122892580001 | ||||||
| RJP SECRETARIES LIMITED | Secretary | 2 A C Court High Street KT7 0SR Thames Ditton Surrey | 61999120002 | |||||||
| THE OXFORD SECRETARIAT LIMITED | Secretary | Winter Hill House Marlow Reach Station Approach SL7 1NT Marlow Buckinghamshire | 38870940006 | |||||||
| LE ROY, Desmond Eamon | Director | Chiltern House, Thame Road Haddenham HP17 8BY Buckinghamshire | England | British | 94483290002 | |||||
| REGAN, Kellie Elizabeth | Director | Barnes Wallis Road PO15 5TT Fareham 25 Hampshire United Kingdom | England | British | 174979600001 | |||||
| OXFORD FORMATIONS LIMITED | Director | Winter Hill House Marlow Reach Station Approach SL7 1NT Marlow Buckinghamshire | 78133180004 |
Who are the persons with significant control of SPENCER BROWN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Liam Joseph Charles Le Roy | Jul 01, 2016 | Barnes Wallis Road PO15 5TT Fareham 25 Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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