PARSONS BRINCKERHOFF HOLDINGS LIMITED
Overview
| Company Name | PARSONS BRINCKERHOFF HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03640733 |
| 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 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 Address | No |
What were the previous names of PARSONS BRINCKERHOFF HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORLDPLACE LIMITED | Sep 30, 1998 | Sep 30, 1998 |
What are the latest accounts for PARSONS BRINCKERHOFF HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PARSONS BRINCKERHOFF HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Andrew Christopher John Noble as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Miles Lawrence Barnard as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Karen Anne Sewell as a secretary on Dec 15, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark William Naysmith as a director on Dec 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Anne Sewell as a director on Dec 15, 2016 | 1 pages | TM01 | ||||||||||
All of the property or undertaking has been released from charge 036407330002 | 1 pages | MR05 | ||||||||||
Confirmation statement made on Sep 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Appointment of Karen Anne Sewell as a director on Jul 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Derek Bingham as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Christopher John Noble as a director on Apr 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nikolas William Weston as a secretary on Jan 31, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen John Reffitt as a director on Dec 04, 2015 | 1 pages | TM01 | ||||||||||
Resignation of an auditor | 2 pages | AA03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Sep 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 036407330002, created on Jan 29, 2015 | 37 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
legacy | 74 pages | PARENT_ACC | ||||||||||
Who are the officers of PARSONS BRINCKERHOFF HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEWELL, Karen Anne | Secretary | 70 Chancery Lane WC2A 1AF London Wsp House England | 220933450001 | |||||||
| BARNARD, Miles Lawrence | Director | 70 Chancery Lane WC2A 1AF London Wsp House England | England | British | 225925270001 | |||||
| NAYSMITH, Mark William | Director | 70 Chancery Lane WC2A 1AF London Wsp House England | Scotland | British | 79793020003 | |||||
| DAVIDSON, Stanley John Embleton | Secretary | 3 Beaconsfield Close NE25 9UW Whitley Bay Tyne & Wear | British | 11275420001 | ||||||
| PROCTOR, Richard James | Secretary | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | 148263070001 | |||||||
| WESTON, Nikolas William | Secretary | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | 183329300001 | |||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||
| WB COMPANY SECRETARIES LIMITED | Secretary | 20 Collingwood Street NE99 1YQ Newcastle Upon Tyne Tyne & Wear | 37945630002 | |||||||
| AYRES, Gregory Richard | Director | 142 Highfield Way WD3 7PJ Rickmansworth Hertfordshire | United States | British | 89962850001 | |||||
| BENNETT, Joel Herbert | Director | 128 Outrigger Mall IRISH Marine Del Ray Ca 90292 Usa | American | 58264870002 | ||||||
| BINGHAM, Stephen Derek | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | United Kingdom | British | 113795250003 | |||||
| BURTON, Eric Charles | Director | 9 Whinbank Ponteland NE20 9HX Newcastle Upon Tyne | Uk | British | 41088150001 | |||||
| CHEESMOND, Paul | Director | The Rise New Ridley NE43 7RG Stocksfield Northumberland | British | 21715410001 | ||||||
| FLEW, Nicholas William John | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | United Kingdom | British | 87392780002 | |||||
| KENNEDY, Malcolm William, Dr | Director | 39 Phillipson Memorial Building Princess Mary Court, Jesmond NE2 3BG Newcastle Upon Tyne | United Kingdom | British | 4931890002 | |||||
| MATHEWS, Timothy John | Director | 70 Rosendale Road SE21 8DP London | British | 97155540001 | ||||||
| MAZANY, Daniel Keith | Director | 15013 Buena Vista Dr Leawood Missouri Ks 66224-3901133 Usa | American | 68825350003 | ||||||
| MCALISTER, David Arthur | Director | 316 East Dudley Avenue Westfield New Jersey 07090 Usa | American | 70575400003 | ||||||
| NOBLE, Andrew Christopher John | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | United Kingdom | British | 192017410001 | |||||
| REFFITT, Stephen John | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | England | British | 163544450001 | |||||
| REYNOLDS, Stephen Christopher | Director | 19 Dorset Drive BB7 2BQ Clitheroe Lancashire | United Kingdom | British | 69314310001 | |||||
| RITCHIE, William Montgomerie, Dr | Director | Jasmine Cottage 1 Thistledown Vale Ifold, Loxwood RH14 0TN Billingshurst West Sussex | England | British | 68771920003 | |||||
| SEWELL, Karen Anne | Director | Amber Court William Armstrong Drive NE4 7YQ Newcastle Business Park Newcastle Upon Tyne | England | British | 211417590001 | |||||
| THORNHILL, David Lawrence | Director | 14 Clockhouse Apartments Enton Hall Water Lane GU8 5AS Witley Godalming Surrey | American | 75666060001 | ||||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 | |||||||
| WB COMPANY DIRECTORS LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 07, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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