BROOKHOUSE GROUP HOLDINGS LIMITED
Overview
| Company Name | BROOKHOUSE GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04734539 |
| 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 BROOKHOUSE GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BROOKHOUSE GROUP HOLDINGS LIMITED located?
| Registered Office Address | India Mill Darwen BB3 1AD Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOKHOUSE GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 2068 LIMITED | Apr 15, 2003 | Apr 15, 2003 |
What are the latest accounts for BROOKHOUSE GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BROOKHOUSE GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Jan 10, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 047345390003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Nord Aerospace Bidco Limited as a director on Feb 02, 2021 | 2 pages | AP02 | ||||||||||
Appointment of Mr Christopher John Morris as a director on Feb 02, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Paul Rossiter as a director on Feb 02, 2021 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Daniel Starr as a director on Feb 02, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Kennard Walsh as a director on Feb 02, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neal J Keating as a director on Feb 02, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 047345390003, created on Feb 02, 2021 | 10 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Appointment of Ian Kennard Walsh as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of BROOKHOUSE GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Christopher John | Director | India Mill Darwen BB3 1AD Lancashire | England | British | 188902680001 | |||||||||
| ROSSITER, Matthew Paul | Director | India Mill Darwen BB3 1AD Lancashire | United Kingdom | British | 279773100001 | |||||||||
| NORD AEROSPACE BIDCO LIMITED | Director | Charlotte Street W1T 4QJ London Ariel House 1st Floor, 74a England |
| 279785870001 | ||||||||||
| MCCAY, Michael | Secretary | India Mill Darwen BB3 1AD Lancashire | 150875940001 | |||||||||||
| THOMAS, Guy | Secretary | Heathercombe Goodshaw Lane Crawshawbooth BB4 8DJ Rossendale Lancashire | British | 243854970002 | ||||||||||
| TURNER, Peter Graham | Secretary | Homeacre Loveley Hall Lane Salesbury BB1 9EQ Blackburn Lancashire | British | 4574620002 | ||||||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||||||
| BARNHART, Richard Roman | Director | Blue Hills Avenue 06002 Bloomfield 1332 Connecticut United States | United States | American | 238701340001 | |||||||||
| DAWSON, Timothy Hugh | Director | St Leonards Close Harrogate HG2 8NU North Yorkshire 4 United Kingdom | United Kingdom | British | 189597670001 | |||||||||
| DENNINGER, William C | Director | Roxbury Road 06902 Stamford 231 Conneticut Usa | Usa | Usa | 135136300001 | |||||||||
| GARNEAU, Robert Montgomery | Director | 47 Bittersweet Lane South Glastonbury Connecticut 06073 FOREIGN Usa | United States | 48031750001 | ||||||||||
| KEATING, Neal J | Director | Blue Hills Avenue 06002 Bloomfield 1332 Connecticut United States | United States | American | 131338140004 | |||||||||
| KENYON, Christopher | Director | Ladybridge Lane Heaton BL15DE Bolton Wayside United Kingdom | England | British | 189597660001 | |||||||||
| LAFLEUR, Michael Thomas | Director | India Mill BB3 1AD Darwen Kaman Composites Uk Ltd Lancashire United Kingdom | United States | American | 237419940001 | |||||||||
| MCCAY, Michael John | Director | India Mill Darwen BB3 1AD Lancashire | England | British | 27028700002 | |||||||||
| NICHOLS, James | Director | 6 Balterley Court CW2 5SB Balterley Cheshire | England | British | 97001660002 | |||||||||
| RATCLIFFE, Jane Catherine | Director | India Mill Darwen BB3 1AD Lancashire | United Kingdom | British | 139843980001 | |||||||||
| STARR, Robert Daniel | Director | Blue Hills Avenue Bloomfield 06002 Connecticut 1332 United States | United States | American | 179471330001 | |||||||||
| STEINER, Gregory Lee | Director | 1332 Blue Hills Avenue 06002 Bloomfield Kaman Connecticut Usa | Usa | Usa | 131845020004 | |||||||||
| THOMAS, Guy | Director | Heathercombe Goodshaw Lane Crawshawbooth BB4 8DJ Rossendale Lancashire | England | British | 243854970002 | |||||||||
| TURNER, Barry Frederick | Director | New House Farm Osbaldeston Lane BB2 7LZ Osbaldeston Blackburn | British | 4574630002 | ||||||||||
| TURNER, Peter Graham | Director | Homeacre Loveley Hall Lane Salesbury BB1 9EQ Blackburn Lancashire | British | 4574620002 | ||||||||||
| WALSH, Ian Kennard | Director | BB3 1AD Darwen India Mill Lancashire United Kingdom | United States | American | 275131710001 | |||||||||
| WHEELER, Carl Stephen | Director | India Mill Darwen BB3 1AD Lancashire | United Kingdom | British | 148688200001 | |||||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of BROOKHOUSE GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kaman Composites - Uk Holdings Limited | Apr 06, 2016 | India Mill Business Centre BB3 1AD Darwen India Mill Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BROOKHOUSE GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 02, 2021 Delivered On Feb 10, 2021 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 14, 2004 Delivered On Apr 20, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 14, 2004 Delivered On Apr 15, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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