BROOK HENDERSON GROUP LIMITED
Overview
Company Name | BROOK HENDERSON GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04450947 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BROOK HENDERSON GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BROOK HENDERSON GROUP LIMITED located?
Registered Office Address | Resolve Advisory Limited, 22 York Buildings WC2N 6JU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BROOK HENDERSON GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ASSETCO GROUP LIMITED | Jun 30, 2003 | Jun 30, 2003 |
ASSET INVESTMENT GROUP LIMITED | Jul 29, 2002 | Jul 29, 2002 |
ASSET INVESTMENT CAPITAL HOLDINGS LIMITED | May 29, 2002 | May 29, 2002 |
What are the latest accounts for BROOK HENDERSON GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for BROOK HENDERSON GROUP LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 02, 2020 |
What are the latest filings for BROOK HENDERSON GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 23 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2024 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2023 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2022 | 20 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Resolve Advisory Limited, 22 York Buildings London WC2N 6JU on Mar 29, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Director's details changed for Mr. Michael Pelham Morris Olive on Feb 04, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Jun 18, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Brook Henderson Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 729 22 Upper Ground Southbank London SE1 9PD United Kingdom to 89 New Bond Street London W1S 1DA on Nov 26, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2018 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 044509470002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Registered office address changed from 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE United Kingdom to 729 22 Upper Ground Southbank London SE1 9PD on Apr 13, 2018 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of BROOK HENDERSON GROUP 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 | Company Executive | 45962560004 | |||||
DIX, Michael John, Mr. | Director | York Buildings WC2N 6JU London Resolve Advisory Limited, 22 | United Kingdom | British | Chartered Accountant | 188830011 | ||||
LEWIN, Peter Jonathan | Director | 2 Cormont Road SE5 9RA London | United Kingdom | British | Company Executive | 45962560004 | ||||
OLIVE, Michael Pelham Morris | Director | York Buildings WC2N 6JU London Resolve Advisory Limited, 22 | England | British | Company Executive | 36404130016 | ||||
TIMON, Niall John | Secretary | 12 St Andrews Close RG45 6UP Crowthorne Berkshire | British | Finance Manager | 121183630001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
EDDY, Jonathan Charles Grenville | Director | 18 Fitzroy Road GU51 4JJ Fleet Hampshire | United Kingdom | British | Director | 72062400004 | ||||
EDDY, Jonathan Charles Grenville | Director | 18 Fitzroy Road GU51 4JJ Fleet Hampshire | United Kingdom | British | Director | 72062400004 | ||||
ELLIS, Christopehr John | Director | 48 Palace Road KT8 9DW East Molesey Surrey | British | Finance Director | 121825610001 | |||||
LERCHE-THOMSEN, Kim Stuart | Director | Park Place Farm Remenham Hill RG9 3HN Henley On Thames Oxfordshire | United Kingdom | British | Director | 45659190002 | ||||
MELLON, Denis | Director | 19 Homewood Road AL1 4BG St Albans Hertfordshire | United Kingdom | British | Accountant | 105707560001 | ||||
MITCHELL, Parry Andrew, Lord | Director | 3 Elm Row NW3 1AA London | Uk | British | Member Of The House Of Lords | 76485280001 | ||||
PATEL, Rajeshree Chandrakant | Director | Brook Henderson House 37-43 Blagrave Street RG1 1PZ Reading Berkshire | England | British | Group Finance Director | 165199190001 | ||||
PYE, Ian Joseph | Director | 680 North Lakeshore Drive Apartment 1624 FOREIGN Chicago Illinois 60611 Usa | United States | British | Chartered Accountant | 4259560002 | ||||
REILLY, Paul | Director | Sonning Mead Thames Street RG4 6UR Sonning Berkshire | United Kingdom | British | Company Director | 67639350002 | ||||
SHANNON, John Marcus | Director | 48 Loughanmore Road BT41 2HN Donegdre County Antrim | British | Director | 143431260001 | |||||
TIMON, Niall John | Director | 12 St Andrews Close RG45 6UP Crowthorne Berkshire | United Kingdom | British | Finance Manager | 121183630001 | ||||
WILLIAMS, Sean Russell | Director | 2 Swallow Place W1B 2AE London Third Floor, Bewlay House England | United Kingdom | British | Financial Services | 20975080005 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of BROOK HENDERSON GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brook Henderson Holdings Limited | Apr 06, 2016 | 2 Swallow Place W1B 2AE London Bewlay House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BROOK HENDERSON GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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