PARSONS BRINCKERHOFF HOLDINGS LIMITED

PARSONS BRINCKERHOFF HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NamePARSONS BRINCKERHOFF HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03640733
    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 PARSONS BRINCKERHOFF HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PARSONS BRINCKERHOFF HOLDINGS LIMITED located?

    Registered Office Address
    Wsp House
    70 Chancery Lane
    WC2A 1AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARSONS BRINCKERHOFF HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORLDPLACE LIMITEDSep 30, 1998Sep 30, 1998

    What are the latest accounts for PARSONS BRINCKERHOFF HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PARSONS BRINCKERHOFF HOLDINGS 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 07, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ to Wsp House 70 Chancery Lane London WC2A 1AF on Jun 19, 2017

    1 pagesAD01

    Termination of appointment of Andrew Christopher John Noble as a director on Mar 02, 2017

    1 pagesTM01

    Appointment of Mr Miles Lawrence Barnard as a director on Mar 01, 2017

    2 pagesAP01

    Appointment of Karen Anne Sewell as a secretary on Dec 15, 2016

    2 pagesAP03

    Appointment of Mr Mark William Naysmith as a director on Dec 15, 2016

    2 pagesAP01

    Termination of appointment of Karen Anne Sewell as a director on Dec 15, 2016

    1 pagesTM01

    All of the property or undertaking has been released from charge 036407330002

    1 pagesMR05

    Confirmation statement made on Sep 07, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Karen Anne Sewell as a director on Jul 31, 2016

    2 pagesAP01

    Termination of appointment of Stephen Derek Bingham as a director on Jul 31, 2016

    1 pagesTM01

    Appointment of Mr Andrew Christopher John Noble as a director on Apr 21, 2016

    2 pagesAP01

    Termination of appointment of Nikolas William Weston as a secretary on Jan 31, 2016

    1 pagesTM02

    Termination of appointment of Stephen John Reffitt as a director on Dec 04, 2015

    1 pagesTM01

    Resignation of an auditor

    2 pagesAA03

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Sep 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 036407330002, created on Jan 29, 2015

    37 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    19 pagesAA

    legacy

    74 pagesPARENT_ACC

    Who are the officers of PARSONS BRINCKERHOFF HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEWELL, Karen Anne
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Secretary
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    220933450001
    BARNARD, Miles Lawrence
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    EnglandBritish225925270001
    NAYSMITH, Mark William
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    Director
    70 Chancery Lane
    WC2A 1AF London
    Wsp House
    England
    ScotlandBritish79793020003
    DAVIDSON, Stanley John Embleton
    3 Beaconsfield Close
    NE25 9UW Whitley Bay
    Tyne & Wear
    Secretary
    3 Beaconsfield Close
    NE25 9UW Whitley Bay
    Tyne & Wear
    British11275420001
    PROCTOR, Richard James
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Secretary
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    148263070001
    WESTON, Nikolas William
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Secretary
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    183329300001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    WB COMPANY SECRETARIES LIMITED
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630002
    AYRES, Gregory Richard
    142 Highfield Way
    WD3 7PJ Rickmansworth
    Hertfordshire
    Director
    142 Highfield Way
    WD3 7PJ Rickmansworth
    Hertfordshire
    United StatesBritish89962850001
    BENNETT, Joel Herbert
    128 Outrigger Mall
    IRISH Marine Del Ray
    Ca 90292
    Usa
    Director
    128 Outrigger Mall
    IRISH Marine Del Ray
    Ca 90292
    Usa
    American58264870002
    BINGHAM, Stephen Derek
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    United KingdomBritish113795250003
    BURTON, Eric Charles
    9 Whinbank
    Ponteland
    NE20 9HX Newcastle Upon Tyne
    Director
    9 Whinbank
    Ponteland
    NE20 9HX Newcastle Upon Tyne
    UkBritish41088150001
    CHEESMOND, Paul
    The Rise
    New Ridley
    NE43 7RG Stocksfield
    Northumberland
    Director
    The Rise
    New Ridley
    NE43 7RG Stocksfield
    Northumberland
    British21715410001
    FLEW, Nicholas William John
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    United KingdomBritish87392780002
    KENNEDY, Malcolm William, Dr
    39 Phillipson Memorial Building
    Princess Mary Court, Jesmond
    NE2 3BG Newcastle Upon Tyne
    Director
    39 Phillipson Memorial Building
    Princess Mary Court, Jesmond
    NE2 3BG Newcastle Upon Tyne
    United KingdomBritish4931890002
    MATHEWS, Timothy John
    70 Rosendale Road
    SE21 8DP London
    Director
    70 Rosendale Road
    SE21 8DP London
    British97155540001
    MAZANY, Daniel Keith
    15013 Buena Vista Dr
    Leawood
    Missouri Ks 66224-3901133
    Usa
    Director
    15013 Buena Vista Dr
    Leawood
    Missouri Ks 66224-3901133
    Usa
    American68825350003
    MCALISTER, David Arthur
    316 East Dudley Avenue
    Westfield
    New Jersey 07090
    Usa
    Director
    316 East Dudley Avenue
    Westfield
    New Jersey 07090
    Usa
    American70575400003
    NOBLE, Andrew Christopher John
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    United KingdomBritish192017410001
    REFFITT, Stephen John
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    EnglandBritish163544450001
    REYNOLDS, Stephen Christopher
    19 Dorset Drive
    BB7 2BQ Clitheroe
    Lancashire
    Director
    19 Dorset Drive
    BB7 2BQ Clitheroe
    Lancashire
    United KingdomBritish69314310001
    RITCHIE, William Montgomerie, Dr
    Jasmine Cottage 1 Thistledown Vale
    Ifold, Loxwood
    RH14 0TN Billingshurst
    West Sussex
    Director
    Jasmine Cottage 1 Thistledown Vale
    Ifold, Loxwood
    RH14 0TN Billingshurst
    West Sussex
    EnglandBritish68771920003
    SEWELL, Karen Anne
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    Director
    Amber Court
    William Armstrong Drive
    NE4 7YQ Newcastle Business Park
    Newcastle Upon Tyne
    EnglandBritish211417590001
    THORNHILL, David Lawrence
    14 Clockhouse Apartments
    Enton Hall Water Lane
    GU8 5AS Witley Godalming
    Surrey
    Director
    14 Clockhouse Apartments
    Enton Hall Water Lane
    GU8 5AS Witley Godalming
    Surrey
    American75666060001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001
    WB COMPANY DIRECTORS LIMITED
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Director
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    41947520001

    What are the latest statements on persons with significant control for PARSONS BRINCKERHOFF HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PARSONS BRINCKERHOFF HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 29, 2015
    Delivered On Feb 06, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Canadian Imperial Bank of Commerce
    Transactions
    • Feb 06, 2015Registration of a charge (MR01)
    • Oct 05, 2016All of the property or undertaking has been released from the charge (MR05)
    Cross-guarantee and debenture
    Created On Oct 27, 2006
    Delivered On Nov 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all estates and other interest in any f/h,l/h or other immovable property and fixture thereon,all proceeds of sale. See the mortgage charge document for full details.
    Persons Entitled
    • Parsons Brinckerhoff International Inc
    Transactions
    • Nov 11, 2006Registration of a charge (395)
    • Dec 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    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