BROOKHOUSE GROUP HOLDINGS LIMITED

BROOKHOUSE GROUP HOLDINGS LIMITED

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

    Company NameBROOKHOUSE GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04734539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BROOKHOUSE GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2068 LIMITEDApr 15, 2003Apr 15, 2003

    What are the latest accounts for BROOKHOUSE GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BROOKHOUSE GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jan 10, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend 13/12/2021
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 047345390003 in full

    1 pagesMR04

    Confirmation statement made on Apr 15, 2021 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Appointment of Nord Aerospace Bidco Limited as a director on Feb 02, 2021

    2 pagesAP02

    Appointment of Mr Christopher John Morris as a director on Feb 02, 2021

    2 pagesAP01

    Appointment of Mr Matthew Paul Rossiter as a director on Feb 02, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    15 pagesMA

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Robert Daniel Starr as a director on Feb 02, 2021

    1 pagesTM01

    Termination of appointment of Ian Kennard Walsh as a director on Feb 02, 2021

    1 pagesTM01

    Termination of appointment of Neal J Keating as a director on Feb 02, 2021

    1 pagesTM01

    Registration of charge 047345390003, created on Feb 02, 2021

    10 pagesMR01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Appointment of Ian Kennard Walsh as a director on Oct 01, 2020

    2 pagesAP01

    Who are the officers of BROOKHOUSE GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Christopher John
    India Mill
    Darwen
    BB3 1AD Lancashire
    Director
    India Mill
    Darwen
    BB3 1AD Lancashire
    EnglandBritish188902680001
    ROSSITER, Matthew Paul
    India Mill
    Darwen
    BB3 1AD Lancashire
    Director
    India Mill
    Darwen
    BB3 1AD Lancashire
    United KingdomBritish279773100001
    NORD AEROSPACE BIDCO LIMITED
    Charlotte Street
    W1T 4QJ London
    Ariel House 1st Floor, 74a
    England
    Director
    Charlotte Street
    W1T 4QJ London
    Ariel House 1st Floor, 74a
    England
    Identification TypeUK Limited Company
    Registration Number13075532
    279785870001
    MCCAY, Michael
    India Mill
    Darwen
    BB3 1AD Lancashire
    Secretary
    India Mill
    Darwen
    BB3 1AD Lancashire
    150875940001
    THOMAS, Guy
    Heathercombe Goodshaw Lane
    Crawshawbooth
    BB4 8DJ Rossendale
    Lancashire
    Secretary
    Heathercombe Goodshaw Lane
    Crawshawbooth
    BB4 8DJ Rossendale
    Lancashire
    British243854970002
    TURNER, Peter Graham
    Homeacre Loveley Hall Lane
    Salesbury
    BB1 9EQ Blackburn
    Lancashire
    Secretary
    Homeacre Loveley Hall Lane
    Salesbury
    BB1 9EQ Blackburn
    Lancashire
    British4574620002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    BARNHART, Richard Roman
    Blue Hills Avenue
    06002 Bloomfield
    1332
    Connecticut
    United States
    Director
    Blue Hills Avenue
    06002 Bloomfield
    1332
    Connecticut
    United States
    United StatesAmerican238701340001
    DAWSON, Timothy Hugh
    St Leonards Close
    Harrogate
    HG2 8NU North Yorkshire
    4
    United Kingdom
    Director
    St Leonards Close
    Harrogate
    HG2 8NU North Yorkshire
    4
    United Kingdom
    United KingdomBritish189597670001
    DENNINGER, William C
    Roxbury Road
    06902 Stamford
    231
    Conneticut
    Usa
    Director
    Roxbury Road
    06902 Stamford
    231
    Conneticut
    Usa
    UsaUsa135136300001
    GARNEAU, Robert Montgomery
    47 Bittersweet Lane
    South Glastonbury Connecticut 06073
    FOREIGN Usa
    Director
    47 Bittersweet Lane
    South Glastonbury Connecticut 06073
    FOREIGN Usa
    United States48031750001
    KEATING, Neal J
    Blue Hills Avenue
    06002 Bloomfield
    1332
    Connecticut
    United States
    Director
    Blue Hills Avenue
    06002 Bloomfield
    1332
    Connecticut
    United States
    United StatesAmerican131338140004
    KENYON, Christopher
    Ladybridge Lane
    Heaton
    BL15DE Bolton
    Wayside
    United Kingdom
    Director
    Ladybridge Lane
    Heaton
    BL15DE Bolton
    Wayside
    United Kingdom
    EnglandBritish189597660001
    LAFLEUR, Michael Thomas
    India Mill
    BB3 1AD Darwen
    Kaman Composites Uk Ltd
    Lancashire
    United Kingdom
    Director
    India Mill
    BB3 1AD Darwen
    Kaman Composites Uk Ltd
    Lancashire
    United Kingdom
    United StatesAmerican237419940001
    MCCAY, Michael John
    India Mill
    Darwen
    BB3 1AD Lancashire
    Director
    India Mill
    Darwen
    BB3 1AD Lancashire
    EnglandBritish27028700002
    NICHOLS, James
    6 Balterley Court
    CW2 5SB Balterley
    Cheshire
    Director
    6 Balterley Court
    CW2 5SB Balterley
    Cheshire
    EnglandBritish97001660002
    RATCLIFFE, Jane Catherine
    India Mill
    Darwen
    BB3 1AD Lancashire
    Director
    India Mill
    Darwen
    BB3 1AD Lancashire
    United KingdomBritish139843980001
    STARR, Robert Daniel
    Blue Hills Avenue
    Bloomfield
    06002 Connecticut
    1332
    United States
    Director
    Blue Hills Avenue
    Bloomfield
    06002 Connecticut
    1332
    United States
    United StatesAmerican179471330001
    STEINER, Gregory Lee
    1332 Blue Hills Avenue
    06002 Bloomfield
    Kaman
    Connecticut
    Usa
    Director
    1332 Blue Hills Avenue
    06002 Bloomfield
    Kaman
    Connecticut
    Usa
    UsaUsa131845020004
    THOMAS, Guy
    Heathercombe Goodshaw Lane
    Crawshawbooth
    BB4 8DJ Rossendale
    Lancashire
    Director
    Heathercombe Goodshaw Lane
    Crawshawbooth
    BB4 8DJ Rossendale
    Lancashire
    EnglandBritish243854970002
    TURNER, Barry Frederick
    New House Farm
    Osbaldeston Lane
    BB2 7LZ Osbaldeston
    Blackburn
    Director
    New House Farm
    Osbaldeston Lane
    BB2 7LZ Osbaldeston
    Blackburn
    British4574630002
    TURNER, Peter Graham
    Homeacre Loveley Hall Lane
    Salesbury
    BB1 9EQ Blackburn
    Lancashire
    Director
    Homeacre Loveley Hall Lane
    Salesbury
    BB1 9EQ Blackburn
    Lancashire
    British4574620002
    WALSH, Ian Kennard
    BB3 1AD Darwen
    India Mill
    Lancashire
    United Kingdom
    Director
    BB3 1AD Darwen
    India Mill
    Lancashire
    United Kingdom
    United StatesAmerican275131710001
    WHEELER, Carl Stephen
    India Mill
    Darwen
    BB3 1AD Lancashire
    Director
    India Mill
    Darwen
    BB3 1AD Lancashire
    United KingdomBritish148688200001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of BROOKHOUSE GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    India Mill Business Centre
    BB3 1AD Darwen
    India Mill
    Lancashire
    United Kingdom
    Apr 06, 2016
    India Mill Business Centre
    BB3 1AD Darwen
    India Mill
    Lancashire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05018017
    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 BROOKHOUSE GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bellerive Spv 30 Limited
    Transactions
    • Feb 10, 2021Registration of a charge (MR01)
    • Jun 17, 2021Satisfaction of a charge (MR04)
    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
    • Aberdeen Asset Managers Limited in Its Capacity as Security Trustee for the Beneficiaries
    Transactions
    • Apr 20, 2004Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 15, 2004Registration of a charge (395)
    • Mar 25, 2009Statement of satisfaction of a charge in full or part (403a)

    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