BROOK HENDERSON GROUP LIMITED

BROOK HENDERSON GROUP LIMITED

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

    Company NameBROOK HENDERSON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04450947
    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 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 AddressNo

    What were the previous names of BROOK HENDERSON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSETCO GROUP LIMITEDJun 30, 2003Jun 30, 2003
    ASSET INVESTMENT GROUP LIMITEDJul 29, 2002Jul 29, 2002
    ASSET INVESTMENT CAPITAL HOLDINGS LIMITEDMay 29, 2002May 29, 2002

    What are the latest accounts for BROOK HENDERSON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for BROOK HENDERSON GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2020

    What are the latest filings for BROOK HENDERSON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    23 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 15, 2024

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 15, 2023

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 15, 2022

    20 pagesLIQ03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2021

    LRESSP

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Director's details changed for Mr. Michael Pelham Morris Olive on Feb 04, 2020

    2 pagesCH01

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Brook Henderson Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 02, 2018 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 044509470002 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    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 pagesAD01

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of BROOK HENDERSON GROUP 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
    BritishCompany Executive45962560004
    DIX, Michael John, Mr.
    York Buildings
    WC2N 6JU London
    Resolve Advisory Limited, 22
    Director
    York Buildings
    WC2N 6JU London
    Resolve Advisory Limited, 22
    United KingdomBritishChartered Accountant188830011
    LEWIN, Peter Jonathan
    2 Cormont Road
    SE5 9RA London
    Director
    2 Cormont Road
    SE5 9RA London
    United KingdomBritishCompany Executive45962560004
    OLIVE, Michael Pelham Morris
    York Buildings
    WC2N 6JU London
    Resolve Advisory Limited, 22
    Director
    York Buildings
    WC2N 6JU London
    Resolve Advisory Limited, 22
    EnglandBritishCompany Executive36404130016
    TIMON, Niall John
    12 St Andrews Close
    RG45 6UP Crowthorne
    Berkshire
    Secretary
    12 St Andrews Close
    RG45 6UP Crowthorne
    Berkshire
    BritishFinance Manager121183630001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    EDDY, Jonathan Charles Grenville
    18 Fitzroy Road
    GU51 4JJ Fleet
    Hampshire
    Director
    18 Fitzroy Road
    GU51 4JJ Fleet
    Hampshire
    United KingdomBritishDirector72062400004
    EDDY, Jonathan Charles Grenville
    18 Fitzroy Road
    GU51 4JJ Fleet
    Hampshire
    Director
    18 Fitzroy Road
    GU51 4JJ Fleet
    Hampshire
    United KingdomBritishDirector72062400004
    ELLIS, Christopehr John
    48 Palace Road
    KT8 9DW East Molesey
    Surrey
    Director
    48 Palace Road
    KT8 9DW East Molesey
    Surrey
    BritishFinance Director121825610001
    LERCHE-THOMSEN, Kim Stuart
    Park Place Farm Remenham Hill
    RG9 3HN Henley On Thames
    Oxfordshire
    Director
    Park Place Farm Remenham Hill
    RG9 3HN Henley On Thames
    Oxfordshire
    United KingdomBritishDirector45659190002
    MELLON, Denis
    19 Homewood Road
    AL1 4BG St Albans
    Hertfordshire
    Director
    19 Homewood Road
    AL1 4BG St Albans
    Hertfordshire
    United KingdomBritishAccountant105707560001
    MITCHELL, Parry Andrew, Lord
    3 Elm Row
    NW3 1AA London
    Director
    3 Elm Row
    NW3 1AA London
    UkBritishMember Of The House Of Lords76485280001
    PATEL, Rajeshree Chandrakant
    Brook Henderson House
    37-43 Blagrave Street
    RG1 1PZ Reading
    Berkshire
    Director
    Brook Henderson House
    37-43 Blagrave Street
    RG1 1PZ Reading
    Berkshire
    EnglandBritishGroup Finance Director165199190001
    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 StatesBritishChartered Accountant4259560002
    REILLY, Paul
    Sonning Mead
    Thames Street
    RG4 6UR Sonning
    Berkshire
    Director
    Sonning Mead
    Thames Street
    RG4 6UR Sonning
    Berkshire
    United KingdomBritishCompany Director67639350002
    SHANNON, John Marcus
    48 Loughanmore Road
    BT41 2HN Donegdre
    County Antrim
    Director
    48 Loughanmore Road
    BT41 2HN Donegdre
    County Antrim
    BritishDirector143431260001
    TIMON, Niall John
    12 St Andrews Close
    RG45 6UP Crowthorne
    Berkshire
    Director
    12 St Andrews Close
    RG45 6UP Crowthorne
    Berkshire
    United KingdomBritishFinance Manager121183630001
    WILLIAMS, Sean Russell
    2 Swallow Place
    W1B 2AE London
    Third Floor, Bewlay House
    England
    Director
    2 Swallow Place
    W1B 2AE London
    Third Floor, Bewlay House
    England
    United KingdomBritishFinancial Services20975080005
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Swallow Place
    W1B 2AE London
    Bewlay House
    England
    Apr 06, 2016
    2 Swallow Place
    W1B 2AE London
    Bewlay House
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09102158
    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 BROOK HENDERSON GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2025Due to be dissolved on
    Mar 16, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    Simon Jagger
    22 York Buildings
    John Addam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Addam Street
    WC2N 6JU 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