BROOK HENDERSON LIMITED
Overview
| Company Name | BROOK HENDERSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03116425 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROOK HENDERSON LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BROOK HENDERSON LIMITED located?
| Registered Office Address | 3.07 Canterbury Court Kennington Park 1 -3 Brixton Road SW9 6DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOK HENDERSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERIDIAN LEASING LIMITED | Oct 20, 1995 | Oct 20, 1995 |
What are the latest accounts for BROOK HENDERSON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for BROOK HENDERSON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court Kennington Park 1 -3 Brixton Road London SW9 6DE on Jun 13, 2017 | 1 pages | AD01 | ||||||||||
Statement of capital on May 24, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of the annual return made up to Oct 20, 2015 | 23 pages | RP04AR01 | ||||||||||
Termination of appointment of Michael Pelham Morris Olive as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Dix as a director on Mar 24, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from , Third Floor, Bewlay House 2 Swallow Place, London, W1B 2AE, England to Bewlay House 2 Swallow Place London W1B 2AE on Apr 27, 2015 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | PARENT_ACC | |||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Registered office address changed from , Brook Henderson House, 37-43 Blagrave Street, Reading, Berkshire, RG1 1PZ to Bewlay House 2 Swallow Place London W1B 2AE on Dec 22, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2013 | 11 pages | AA | ||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||
Who are the officers of BROOK HENDERSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIN, Peter Jonathan | Secretary | 2 Cormont Road SE5 9RA London | British | 45962560004 | ||||||
| DIX, Michael John | Director | Kennington Park 1 -3 Brixton Road SW9 6DE London 3.07 Canterbury Court England | England | British | 188830012 | |||||
| LEWIN, Peter Jonathan | Director | 2 Cormont Road SE5 9RA London | United Kingdom | British | 45962560004 | |||||
| LIEW, Lai Kuan | Secretary | Blackthorns Sandy Lane KT20 6NQ Kingswood Surrey | British | 3313410001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BRETTS, Martin Simon | Director | 2 Old Meadow Close Kingshill Way HP4 3UG Berkhamsted | British | 36667310001 | ||||||
| CERVINO, Luis Alberto | Director | Mayleigh House 173 Petersham Road TW10 7AW Richmond Middlesex | British | 45448350001 | ||||||
| HUGHES, David Anthony | Director | 29 Broadfields Avenue HA8 8PF Edgware Middlesex | Australian | 33829460002 | ||||||
| OLIVE, Michael Pelham Morris, Mr. | Director | 2 Swallow Place W1B 2AE London Bewlay House England | England | British | 36404130005 | |||||
| PYE, Ian Joseph | Director | 680 North Lakeshore Drive Apartment 1624 FOREIGN Chicago Illinois 60611 Usa | United States | British | 4259560002 | |||||
| WHITING, Robert Paul Wilfred | Director | High Street Sutton Courtenay OX14 4AX Abingdon 96 Oxfordshire | United Kingdom | British | 139444480001 | |||||
| YOUNG, Gary Richard | Director | 191 South Park Road Wimbledon SW19 8RX London | British | 40400220002 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of BROOK HENDERSON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Pelham Morris Olive | Apr 06, 2016 | Kennington Park 1 -3 Brixton Road SW9 6DE London 3.07 Canterbury Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does BROOK HENDERSON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Feb 14, 2000 Delivered On Feb 16, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a church farm house lower basildon pangbourne berkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Nov 16, 1995 Delivered On Nov 22, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a loan facility letter dated 16TH november 1995 and/or this debenture | |
Short particulars First fixed charge-(i) the account and (ii) all equipment (not sold to customers) present and future rights under any underlying agreements subject to the rights of bona fide parties.. 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
| ||||
Transactions
| ||||
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