BROOKHOUSE COMPOSITES HOLDINGS LIMITED
Overview
| Company Name | BROOKHOUSE COMPOSITES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05018017 |
| 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 COMPOSITES HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BROOKHOUSE COMPOSITES HOLDINGS LIMITED located?
| Registered Office Address | India Mill India Mill Business Centre BB3 1AD Darwen Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROOKHOUSE COMPOSITES HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KAMAN COMPOSITES - UK HOLDINGS LIMITED | Jan 20, 2011 | Jan 20, 2011 |
| BROOKHOUSE HOLDINGS LIMITED | May 13, 2004 | May 13, 2004 |
| INHOCO 3035 LIMITED | Jan 16, 2004 | Jan 16, 2004 |
What are the latest accounts for BROOKHOUSE COMPOSITES HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BROOKHOUSE COMPOSITES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Satisfaction of charge 050180170004 in full | 1 pages | MR04 | ||||||||||||||
Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Appointment of Nord Aerospace Bidco Limited as a director on Feb 02, 2021 | 3 pages | AP02 | ||||||||||||||
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 Ian Kennard Walsh as a director on Feb 02, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Daniel Starr as a director on Feb 02, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael James Lyon as a director on Feb 02, 2021 | 1 pages | TM01 | ||||||||||||||
Registration of charge 050180170004, created on Feb 02, 2021 | 10 pages | MR01 | ||||||||||||||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||
Appointment of Ian Kennard Walsh as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BROOKHOUSE COMPOSITES 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 BB3 1AD Darwen India Mill Business Centre Lancashire United Kingdom | United Kingdom | British | 279772890001 | |||||||||
| ROSSITER, Matthew Paul | Director | India Mill BB3 1AD Darwen India Mill Business Centre Lancashire United Kingdom | United Kingdom | British | 279773100001 | |||||||||
| NORD AEROSPACE BIDCO LIMITED | Director | 74a Charlotte Street W1T 4QJ London Ariel House United Kingdom |
| 279785870001 | ||||||||||
| MCCAY, Michael | Secretary | India Mill India Mill Business Centre BB3 1AD Darwen Lancashire | 150894090001 | |||||||||||
| THOMAS, Guy | Secretary | Heathercombe Goodshaw Lane Crawshawbooth BB4 8DJ Rossendale Lancashire | British | 243854970002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| BARNHART, Richard Roman | Director | Blue Hills Avenue 06002 Bloomfield 1332 Connecticut United States | United States | American | 238701340001 | |||||||||
| CLARK, Candace | Director | Waterville Road Avon Connecticut 290 06001 Usa | United States | 131481860001 | ||||||||||
| COLLIS, Michael Christopher | Director | 145 Holme Road NG2 5AG West Bridgford Nottinghamshire | England | British | 92105960001 | |||||||||
| 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 | ||||||||||
| GLENNON, Andrew Paul | Director | 13 Broadway Tranmore Park Guiseley LS20 8JU Leeds Yorkshire | England | British | 84907350001 | |||||||||
| GODING, Joseph | Director | 1332 Blue Hills Avenue 06002 Bloomfield Kaman Corporation Connecticut Usa | Usa | American | 161182760001 | |||||||||
| KEATING, Neal | Director | Iselworth Country Cluc Drive Windermere 5057 Florida 34786 United States | United States | American | 131338140001 | |||||||||
| 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 | |||||||||
| LARWOOD, JR, James Carl | Director | 1332 Blue Hills Avenue 06002 Bloomfield Kaman Corporation Connecticut Usa | United States | American | 161182870001 | |||||||||
| LEES, Andrew John | Director | 4 Whitaker Green BB4 6RL Rawtenstall Lancashire | British | 97589290001 | ||||||||||
| LOCKWOOD, John B | Director | c/o Kaman Corporation Blue Hills Avenue 06002 Bloomfield 1332 Connecticut Usa | Usa | American | 161183060001 | |||||||||
| LYON, Michael James | Director | Blue Hills Avenue Bloomfield Ct 1332 Ct 06002 United States | United States | American | 166205910001 | |||||||||
| MCCAY, Michael John | Director | India Mill India Mill Business Centre BB3 1AD Darwen Lancashire | England | British | 27028700002 | |||||||||
| NEWTON, Paul Michael | Director | Over Hall Farm Flag Lane PR26 9AD Bretherton Lancashire | United Kingdom | British | 109730120001 | |||||||||
| NICHOLS, James | Director | 6 Balterley Court CW2 5SB Balterley Cheshire | England | British | 97001660002 | |||||||||
| RATCLIFFE, Jane Catherine | Director | India Mill India Mill Business Centre BB3 1AD Darwen Lancashire | United Kingdom | British | 139843980001 | |||||||||
| REMINGTON, Eric B | Director | River Boulevard Suffield 953 Connecticut 06001 United States | United States | 131337980001 | ||||||||||
| SMITH, Geoffrey Francis | Director | Churchend House Chatter Street Longney GL2 3SN Gloucester | England | British | 105381590001 | |||||||||
| 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 Bloomfield Kaman Connecticut Usa | Usa | Usa | 131845020001 | |||||||||
| STIRLING, Colin Robert | Director | Oakfield Oak Road Cowthorpe LS22 5EY Wetherby West Yorkshire | England | British | 73958140001 | |||||||||
| THOMAS, Guy | Director | Heathercombe Goodshaw Lane Crawshawbooth BB4 8DJ Rossendale Lancashire | England | British | 243854970002 | |||||||||
| THORLEY, Ernest Richard | Director | 26 Eskdale Close Reedley BB10 2SH Burnley Lancashire | United Kingdom | British | 14230670002 | |||||||||
| TIPPER, Gary William | Director | 33 The Avenue Sale M33 4PJ Manchester Lancashire | United Kingdom | British | 125160140001 | |||||||||
| WALSH, Ian Kennard | Director | BB3 1AD Darwen India Mill Lancashire United Kingdom | United States | American | 275131710001 | |||||||||
| WHEELER, Carl Stephen | Director | India Mill India Mill Business Centre BB3 1AD Darwen Lancashire | United Kingdom | British | 148688200001 |
Who are the persons with significant control of BROOKHOUSE COMPOSITES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kaman Uk Holdings Limited | Apr 06, 2016 | India Mill BB3 1AD Darwen India Mill Business Centre Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BROOKHOUSE COMPOSITES 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
| ||||
| Deed of assignment of keyman policy | 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 on any account whatsoever | |
Short particulars All right title and interest in and to the policy with skandia assuring the life of james nichols,policy no CI1 014087616 with all bonuses,benefits and other monies thereon. | ||||
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 on any account whatsoever | |
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. | ||||
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