UKBizDB.co.uk

BROOK HENDERSON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brook Henderson Holdings Limited. The company was founded 9 years ago and was given the registration number 09102158. The firm's registered office is in LONDON. You can find them at Resolve Partners Limited 22 York Buildings, John Adam Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BROOK HENDERSON HOLDINGS LIMITED
Company Number:09102158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 June 2014
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Resolve Partners Limited 22 York Buildings, John Adam Street, London, United Kingdom, WC2N 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Partners Limited, 22 York Buildings, John Adam Street, London, United Kingdom, WC2N 6JU

Secretary25 June 2014Active
Resolve Partners Limited, 22 York Buildings, John Adam Street, London, United Kingdom, WC2N 6JU

Director25 June 2014Active
Resolve Partners Limited, 22 York Buildings, John Adam Street, London, United Kingdom, WC2N 6JU

Director25 June 2014Active
Resolve Partners Limited, 22 York Buildings, John Adam Street, London, United Kingdom, WC2N 6JU

Director13 August 2014Active
Third Floor, Bewlay House, 2 Swallow Place, London, England, W1B 2AE

Director13 August 2014Active

People with Significant Control

Mr Michael Pelham Morris Olive
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Bewlay House, 2 Swallow Place, London, England, W1B 2AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Peter Jonathan Lewin
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Bewlay House 2 Swallow Place, London, England, W1B 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-04Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-13Address

Change registered office address company with date old address new address.

Download
2018-04-13Address

Change registered office address company with date old address new address.

Download
2017-09-19Address

Change registered office address company with date old address new address.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Address

Change registered office address company with date old address new address.

Download
2017-03-29Address

Change registered office address company with date old address new address.

Download
2017-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-24Resolution

Resolution.

Download
2017-03-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-03-01Accounts

Accounts with accounts type total exemption full.

Download
2016-07-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type total exemption full.

Download
2016-03-02Accounts

Change account reference date company previous shortened.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Capital

Capital alter shares subdivision.

Download
2015-09-11Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.