BROMLEY NO.1 HOLDINGS LIMITED

BROMLEY NO.1 HOLDINGS LIMITED

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

    Company NameBROMLEY NO.1 HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04165737
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BROMLEY NO.1 HOLDINGS LIMITED?

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

    Where is BROMLEY NO.1 HOLDINGS LIMITED located?

    Registered Office Address
    6th Floor 9 Appold Street
    EC2A 2AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of BROMLEY NO.1 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO.2157 LIMITEDFeb 22, 2001Feb 22, 2001

    What are the latest accounts for BROMLEY NO.1 HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What is the status of the latest confirmation statement for BROMLEY NO.1 HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2022

    What are the latest filings for BROMLEY NO.1 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to 6th Floor 9 Appold Street London EC2A 2AP on Apr 13, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2023

    LRESSP

    Termination of appointment of Robert Jan Hudson as a director on Dec 05, 2022

    1 pagesTM01

    Termination of appointment of Helen Christine Gordon as a director on Dec 05, 2022

    1 pagesTM01

    Statement of capital on Sep 27, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Sep 30, 2021 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Jan Hudson as a director on Mar 25, 2022

    2 pagesAP01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Second filing for the termination of Vanessa Kate Simms as a director

    3 pagesRP04TM01

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    7 pagesAA

    Termination of appointment of Vanessa Kate Simms as a director on Apr 23, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 28, 2021Clarification A second filed TM01 was registered on 28/07/2021.

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Jul 09, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 27, 2018 with updates

    4 pagesCS01

    Who are the officers of BROMLEY NO.1 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206239840001
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950001
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BRUSH, David Michael
    21 Prince Albert Road
    NW1 7ST London
    Director
    21 Prince Albert Road
    NW1 7ST London
    United KingdomAmerican108278590001
    COUCH, Peter Quentin Patrick
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    Director
    Amberley
    GL5 5AG Gloucestershire
    Follifoot House
    UkBritish156117090001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritish8256950001
    DIXON, Alistair William
    245 Kennington Road
    SE11 6BY London
    Director
    245 Kennington Road
    SE11 6BY London
    United KingdomBritish49174270004
    GORDON, Helen Christine
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    United KingdomBritish59902650002
    GREENWOOD, Mark
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Uk
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Uk
    United KingdomBritish154194730002
    HUDSON, Robert Jan
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish201533990002
    JOPLING, Nicholas Mark Fletcher
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    EnglandBritish60099210003
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    SIMMS, Vanessa Kate
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish205191690001
    SLADE, Sean Anthony
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    Director
    Idlewood
    Maidenhead Road
    SL6 9DF Cookham
    Berkshire
    British94640230001
    WINDLE, Michael Patrick
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    Director
    High Priar Stanton Townhead
    NE65 8PR Morpeth
    Northumberland
    United KingdomBritish43646700001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of BROMLEY NO.1 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Apr 06, 2016
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number4066391
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BROMLEY NO.1 HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2024Due to be dissolved on
    Mar 31, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ryan Michael Davies
    6th Floor 9 Appold Street
    EC2A 2AP London
    practitioner
    6th Floor 9 Appold Street
    EC2A 2AP London

    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