BROOK HENDERSON LIMITED

BROOK HENDERSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBROOK HENDERSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03116425
    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 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 AddressNo

    What were the previous names of BROOK HENDERSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIDIAN LEASING LIMITEDOct 20, 1995Oct 20, 1995

    What are the latest accounts for BROOK HENDERSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for BROOK HENDERSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Statement of capital on May 24, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of the annual return made up to Oct 20, 2015

    23 pagesRP04AR01

    Termination of appointment of Michael Pelham Morris Olive as a director on Mar 24, 2017

    1 pagesTM01

    Appointment of Mr Michael John Dix as a director on Mar 24, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 100,000
    SH01
    Annotations
    DateAnnotation
    Apr 04, 2017Clarification A second filed AR01 was registered on 04/04/2017

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2014

    10 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    PARENT_ACC

    legacy

    2 pagesGUARANTEE2

    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 pagesAD01

    Annual return made up to Oct 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 100,000
    SH01

    Audit exemption subsidiary accounts made up to Mar 31, 2013

    11 pagesAA

    legacy

    32 pagesPARENT_ACC

    Who are the officers of BROOK HENDERSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIN, Peter Jonathan
    2 Cormont Road
    SE5 9RA London
    Secretary
    2 Cormont Road
    SE5 9RA London
    British45962560004
    DIX, Michael John
    Kennington Park
    1 -3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    Director
    Kennington Park
    1 -3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    EnglandBritish188830012
    LEWIN, Peter Jonathan
    2 Cormont Road
    SE5 9RA London
    Director
    2 Cormont Road
    SE5 9RA London
    United KingdomBritish45962560004
    LIEW, Lai Kuan
    Blackthorns
    Sandy Lane
    KT20 6NQ Kingswood
    Surrey
    Secretary
    Blackthorns
    Sandy Lane
    KT20 6NQ Kingswood
    Surrey
    British3313410001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BRETTS, Martin Simon
    2 Old Meadow Close
    Kingshill Way
    HP4 3UG Berkhamsted
    Director
    2 Old Meadow Close
    Kingshill Way
    HP4 3UG Berkhamsted
    British36667310001
    CERVINO, Luis Alberto
    Mayleigh House 173 Petersham Road
    TW10 7AW Richmond
    Middlesex
    Director
    Mayleigh House 173 Petersham Road
    TW10 7AW Richmond
    Middlesex
    British45448350001
    HUGHES, David Anthony
    29 Broadfields Avenue
    HA8 8PF Edgware
    Middlesex
    Director
    29 Broadfields Avenue
    HA8 8PF Edgware
    Middlesex
    Australian33829460002
    OLIVE, Michael Pelham Morris, Mr.
    2 Swallow Place
    W1B 2AE London
    Bewlay House
    England
    Director
    2 Swallow Place
    W1B 2AE London
    Bewlay House
    England
    EnglandBritish36404130005
    PYE, Ian Joseph
    680 North Lakeshore Drive
    Apartment 1624
    FOREIGN Chicago
    Illinois 60611
    Usa
    Director
    680 North Lakeshore Drive
    Apartment 1624
    FOREIGN Chicago
    Illinois 60611
    Usa
    United StatesBritish4259560002
    WHITING, Robert Paul Wilfred
    High Street
    Sutton Courtenay
    OX14 4AX Abingdon
    96
    Oxfordshire
    Director
    High Street
    Sutton Courtenay
    OX14 4AX Abingdon
    96
    Oxfordshire
    United KingdomBritish139444480001
    YOUNG, Gary Richard
    191 South Park Road
    Wimbledon
    SW19 8RX London
    Director
    191 South Park Road
    Wimbledon
    SW19 8RX London
    British40400220002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of BROOK HENDERSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Pelham Morris Olive
    Kennington Park
    1 -3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does BROOK HENDERSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Feb 16, 2000Registration of a charge (395)
    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
    • Encordia Financial Services Limited
    Transactions
    • Nov 22, 1995Registration of a charge (395)
    • Jan 16, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 10, 2000Statement 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