Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROOK HENDERSON HOLDINGS LIMITED
Company Information for

BROOK HENDERSON HOLDINGS LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
09102158
Private Limited Company
Liquidation

Company Overview

About Brook Henderson Holdings Ltd
BROOK HENDERSON HOLDINGS LIMITED was founded on 2014-06-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Brook Henderson Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROOK HENDERSON HOLDINGS LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in RG1
 
Previous Names
BROOK HENDERSON DEVELOPMENTS (UK) LIMITED23/07/2014
Filing Information
Company Number 09102158
Company ID Number 09102158
Date formed 2014-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:34:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BROOK HENDERSON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER JONATHAN LEWIN
Company Secretary 2014-06-25
MICHAEL JOHN DIX
Director 2014-06-25
PETER JONATHAN LEWIN
Director 2014-06-25
MICHAEL PELHAM MORRIS OLIVE
Director 2014-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN RUSSELL WILLIAMS
Director 2014-08-13 2015-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN DIX MYNYDD Y CEMMAES WIND FARM HOLDINGS LIMITED Director 2013-09-10 CURRENT 2013-09-09 Dissolved 2017-07-04
MICHAEL JOHN DIX MYNYDD Y CEMMAES WIND FARM LIMITED Director 2013-09-05 CURRENT 2013-08-12 Dissolved 2017-07-04
MICHAEL JOHN DIX WOOD LANE WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL JOHN DIX TREADING WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL JOHN DIX POLL LOCHAIG WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL JOHN DIX HARBOURCROSS WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL JOHN DIX DELPH WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL JOHN DIX DARCEY LODE WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL JOHN DIX BODINFINNOCH WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL JOHN DIX CROWN HILL WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-08-08
MICHAEL JOHN DIX WIND PROJECTS (HOLDINGS) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-08-08
MICHAEL JOHN DIX WIND VENTURES HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-08-08
MICHAEL JOHN DIX OXYRENAL LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
MICHAEL JOHN DIX OXYLESS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
MICHAEL JOHN DIX CROWN HILL WIND FARM LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
MICHAEL JOHN DIX ROUTESTYLE LIMITED Director 2011-09-12 CURRENT 2007-05-15 Dissolved 2016-11-01
MICHAEL JOHN DIX TRANWELL AIRFIELD WIND FARM LTD. Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2017-07-04
MICHAEL JOHN DIX POLL LOCHAIG WIND FARM LTD. Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2017-07-04
MICHAEL JOHN DIX HARBOURCROSS SOLAR LIMITED Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2017-07-04
MICHAEL JOHN DIX DELPH WIND FARM LTD. Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2017-09-12
MICHAEL JOHN DIX CROWN HILL SOLAR LIMITED Director 2011-03-23 CURRENT 2006-02-06 Dissolved 2017-06-27
MICHAEL JOHN DIX HARBOURCROSS WIND FARM LIMITED Director 2011-03-23 CURRENT 2006-02-06 Active - Proposal to Strike off
MICHAEL JOHN DIX WIND VENTURES LIMITED Director 2010-07-21 CURRENT 2007-11-14 Active - Proposal to Strike off
MICHAEL JOHN DIX BROOK HENDERSON DEVELOPMENTS (EUROPE) LIMITED Director 2010-06-08 CURRENT 2006-06-30 Dissolved 2018-04-24
MICHAEL JOHN DIX CYNERGIN LIMITED Director 2010-03-29 CURRENT 2007-06-19 Active - Proposal to Strike off
MICHAEL JOHN DIX BROOK HENDERSON GROUP LIMITED Director 2009-04-01 CURRENT 2002-05-29 Liquidation
PETER JONATHAN LEWIN SEE YOUR BOX LIMITED Director 2016-06-23 CURRENT 2013-03-07 Active
PETER JONATHAN LEWIN DESYNCRA TECHNOLOGIES LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
PETER JONATHAN LEWIN DESYNCRA PATENTS LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PETER JONATHAN LEWIN COLORDYNE LIMITED Director 2015-02-04 CURRENT 2014-11-24 Active
PETER JONATHAN LEWIN STERE WIND FARMS LIMITED Director 2015-01-28 CURRENT 2011-12-16 Dissolved 2016-05-31
PETER JONATHAN LEWIN ARCNYSED TECHNOLOGIES LIMITED Director 2015-01-16 CURRENT 2014-03-14 Dissolved 2017-08-08
PETER JONATHAN LEWIN DESYNCRA EPILEPSY LIMITED Director 2015-01-16 CURRENT 2014-11-24 Active
PETER JONATHAN LEWIN DESYNCRA LIMITED Director 2015-01-16 CURRENT 2014-11-24 Active
PETER JONATHAN LEWIN DESYNCRA MIGRAINE LIMITED Director 2015-01-16 CURRENT 2014-11-24 Active
PETER JONATHAN LEWIN DESYNCRA PARKINSON'S LIMITED Director 2015-01-16 CURRENT 2014-11-24 Active
PETER JONATHAN LEWIN DESYNCRA TINNITUS LIMITED Director 2015-01-16 CURRENT 2014-06-13 Active - Proposal to Strike off
PETER JONATHAN LEWIN MYNYDD Y CEMMAES WIND FARM HOLDINGS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2017-07-04
PETER JONATHAN LEWIN MYNYDD Y CEMMAES WIND FARM LIMITED Director 2013-08-30 CURRENT 2013-08-12 Dissolved 2017-07-04
PETER JONATHAN LEWIN HIRFYNYDD WIND FARM LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active - Proposal to Strike off
PETER JONATHAN LEWIN WOOD LANE WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
PETER JONATHAN LEWIN TREADING WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
PETER JONATHAN LEWIN POLL LOCHAIG WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
PETER JONATHAN LEWIN HARBOURCROSS WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
PETER JONATHAN LEWIN DELPH WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
PETER JONATHAN LEWIN DARCEY LODE WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
PETER JONATHAN LEWIN BODINFINNOCH WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
PETER JONATHAN LEWIN CROWN HILL WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-08-08
PETER JONATHAN LEWIN WIND PROJECTS (HOLDINGS) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-08-08
PETER JONATHAN LEWIN WIND VENTURES HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-08-08
PETER JONATHAN LEWIN NTR GLOBAL DISTRIBUTION HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
PETER JONATHAN LEWIN OXYRENAL LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
PETER JONATHAN LEWIN OXYLESS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
PETER JONATHAN LEWIN CROWN HILL WIND FARM LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
PETER JONATHAN LEWIN TRANWELL AIRFIELD WIND FARM LTD. Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2017-07-04
PETER JONATHAN LEWIN POLL LOCHAIG WIND FARM LTD. Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2017-07-04
PETER JONATHAN LEWIN HARBOURCROSS SOLAR LIMITED Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2017-07-04
PETER JONATHAN LEWIN DELPH WIND FARM LTD. Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2017-09-12
PETER JONATHAN LEWIN NTR GLOBAL DISTRIBUTION LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active - Proposal to Strike off
PETER JONATHAN LEWIN HENLEY ANNUITIES LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2015-11-10
PETER JONATHAN LEWIN COLOURDYNE LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2014-06-24
PETER JONATHAN LEWIN CYNERGIN LIMITED Director 2010-03-29 CURRENT 2007-06-19 Active - Proposal to Strike off
PETER JONATHAN LEWIN BLAGRAVE INVESTMENTS LIMITED Director 2008-07-17 CURRENT 2008-07-17 Dissolved 2016-05-17
PETER JONATHAN LEWIN BROOK HENDERSON FINANCE LIMITED Director 2008-05-02 CURRENT 2008-05-02 Dissolved 2015-11-17
PETER JONATHAN LEWIN 1-6 CHESTER COURT LIMITED Director 2008-02-27 CURRENT 2006-11-16 Active
PETER JONATHAN LEWIN BROOK HENDERSON SOFTWARE LIMITED Director 2008-01-23 CURRENT 2008-01-23 Dissolved 2015-11-17
PETER JONATHAN LEWIN R A (NO 1) LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2015-01-13
PETER JONATHAN LEWIN COLLECTSOFT LIMITED Director 2007-12-04 CURRENT 2007-12-04 Dissolved 2016-11-15
PETER JONATHAN LEWIN WIND VENTURES LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active - Proposal to Strike off
PETER JONATHAN LEWIN ROUTESTYLE LIMITED Director 2007-09-04 CURRENT 2007-05-15 Dissolved 2016-11-01
PETER JONATHAN LEWIN ASTERAL HEALTH LIMITED Director 2007-03-14 CURRENT 2007-02-13 Dissolved 2017-07-04
PETER JONATHAN LEWIN BROOK HENDERSON DEVELOPMENTS (EUROPE) LIMITED Director 2006-06-30 CURRENT 2006-06-30 Dissolved 2018-04-24
PETER JONATHAN LEWIN SHRUB HILL DEVELOPMENTS LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active - Proposal to Strike off
PETER JONATHAN LEWIN BROOK HENDERSON PROPERTIES LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active - Proposal to Strike off
PETER JONATHAN LEWIN OLIVE GREEN ENERGY LIMITED Director 2006-04-11 CURRENT 2006-04-11 Dissolved 2016-09-27
PETER JONATHAN LEWIN ASTERAL GROUP LIMITED Director 2006-02-07 CURRENT 2006-02-07 Dissolved 2017-06-27
PETER JONATHAN LEWIN BHG 123 LIMITED Director 2006-02-06 CURRENT 2006-02-06 Dissolved 2015-11-10
PETER JONATHAN LEWIN CROWN HILL SOLAR LIMITED Director 2006-02-06 CURRENT 2006-02-06 Dissolved 2017-06-27
PETER JONATHAN LEWIN HARBOURCROSS WIND FARM LIMITED Director 2006-02-06 CURRENT 2006-02-06 Active - Proposal to Strike off
PETER JONATHAN LEWIN CITYSCENE PROPERTIES LIMITED Director 2005-11-10 CURRENT 2005-11-09 Active - Proposal to Strike off
PETER JONATHAN LEWIN STOCKFRAME LIMITED Director 2005-09-07 CURRENT 2005-08-03 Active
PETER JONATHAN LEWIN ASTERAL HEALTHCARE LIMITED Director 2003-09-04 CURRENT 1997-11-06 Active - Proposal to Strike off
PETER JONATHAN LEWIN BROOK HENDERSON GROUP LIMITED Director 2002-07-05 CURRENT 2002-05-29 Liquidation
PETER JONATHAN LEWIN ASSETCO EQUIPMENT FINANCE LIMITED Director 2001-05-03 CURRENT 1991-02-06 Dissolved 2014-12-09
PETER JONATHAN LEWIN BROOK HENDERSON LIMITED Director 1998-11-19 CURRENT 1995-10-20 Active - Proposal to Strike off
PETER JONATHAN LEWIN BROOK HENDERSON DEVELOPMENTS (UK) LIMITED Director 1997-12-08 CURRENT 1997-12-08 Dissolved 2015-11-10
MICHAEL PELHAM MORRIS OLIVE MYNYDD Y CEMMAES WIND FARM HOLDINGS LIMITED Director 2013-09-10 CURRENT 2013-09-09 Dissolved 2017-07-04
MICHAEL PELHAM MORRIS OLIVE ARGYLL AND BUTE GREEN ENERGY LTD Director 2013-04-01 CURRENT 2003-03-20 Active
MICHAEL PELHAM MORRIS OLIVE WOOD LANE WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL PELHAM MORRIS OLIVE TREADING WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL PELHAM MORRIS OLIVE POLL LOCHAIG WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL PELHAM MORRIS OLIVE HARBOURCROSS WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL PELHAM MORRIS OLIVE DELPH WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL PELHAM MORRIS OLIVE DARCEY LODE WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL PELHAM MORRIS OLIVE BODINFINNOCH WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-07-04
MICHAEL PELHAM MORRIS OLIVE CROWN HILL WIND FARM HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-08-08
MICHAEL PELHAM MORRIS OLIVE WIND PROJECTS (HOLDINGS) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-08-08
MICHAEL PELHAM MORRIS OLIVE WIND VENTURES HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-08-08
MICHAEL PELHAM MORRIS OLIVE NTR GLOBAL DISTRIBUTION HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
MICHAEL PELHAM MORRIS OLIVE OXYRENAL LIMITED Director 2013-02-14 CURRENT 2012-10-12 Active - Proposal to Strike off
MICHAEL PELHAM MORRIS OLIVE OXYLESS LIMITED Director 2013-02-14 CURRENT 2012-10-12 Active - Proposal to Strike off
MICHAEL PELHAM MORRIS OLIVE INVERNOADEN LIMITED Director 2012-12-01 CURRENT 2008-07-08 Active
MICHAEL PELHAM MORRIS OLIVE SNAPDRAGON PRODUCTIONS LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
MICHAEL PELHAM MORRIS OLIVE HIRFYNYDD SOLAR LIMITED Director 2011-03-23 CURRENT 2010-09-23 Active - Proposal to Strike off
MICHAEL PELHAM MORRIS OLIVE NTR GLOBAL DISTRIBUTION LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active - Proposal to Strike off
MICHAEL PELHAM MORRIS OLIVE HENLEY ANNUITIES LIMITED Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2015-11-10
MICHAEL PELHAM MORRIS OLIVE BLAGRAVE INVESTMENTS LIMITED Director 2008-07-17 CURRENT 2008-07-17 Dissolved 2016-05-17
MICHAEL PELHAM MORRIS OLIVE BROOK HENDERSON FINANCE LIMITED Director 2008-05-02 CURRENT 2008-05-02 Dissolved 2015-11-17
MICHAEL PELHAM MORRIS OLIVE BROOK HENDERSON SOFTWARE LIMITED Director 2008-01-23 CURRENT 2008-01-23 Dissolved 2015-11-17
MICHAEL PELHAM MORRIS OLIVE COLLECTSOFT LIMITED Director 2007-12-04 CURRENT 2007-12-04 Dissolved 2016-11-15
MICHAEL PELHAM MORRIS OLIVE ROUTESTYLE LIMITED Director 2007-09-04 CURRENT 2007-05-15 Dissolved 2016-11-01
MICHAEL PELHAM MORRIS OLIVE BHG 123 LIMITED Director 2006-02-06 CURRENT 2006-02-06 Dissolved 2015-11-10
MICHAEL PELHAM MORRIS OLIVE STOCKFRAME LIMITED Director 2005-09-07 CURRENT 2005-08-03 Active
MICHAEL PELHAM MORRIS OLIVE BROOK HENDERSON DEVELOPMENTS (UK) LIMITED Director 1997-12-08 CURRENT 1997-12-08 Dissolved 2015-11-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31Voluntary liquidation. Notice of members return of final meeting
2022-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-08
2021-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-08
2021-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-08
2020-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-08
2019-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-08
2019-03-04LIQ10Removal of liquidator by court order
2019-03-04600Appointment of a voluntary liquidator
2018-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-08
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 729 22 UPPER GROUND SOUTHBANK LONDON SE1 9PD UNITED KINGDOM
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2018 FROM RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE United Kingdom
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 476265.37
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM Bewlay House 2 Swallow Place London W1B 2AE
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-244.70DECLARATION OF SOLVENCY
2017-03-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-244.70DECLARATION OF SOLVENCY
2017-03-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 476265.3578
2016-07-19AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-02AA01Previous accounting period shortened from 30/06/15 TO 31/03/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 476265.37
2015-09-15AR0125/06/15 ANNUAL RETURN FULL LIST
2015-09-11SH02SUB-DIVISION 29/05/15
2015-09-11SH02SUB-DIVISION 29/05/15
2015-08-04RES13SHRAES SUBDIVIDED 29/05/2015
2015-08-04RES01ADOPT ARTICLES 04/08/15
2015-08-04SH08Change of share class name or designation
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RUSSELL WILLIAMS
2015-03-31ANNOTATIONReplacement
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 3976230.3801
2014-09-02SH0114/08/14 STATEMENT OF CAPITAL GBP 3976230.3801
2014-08-31RES13THAT FOR THE PURPOSE OF COMPLIANCE WITH SECTION 190 OF THE COMPANIES ACT 2006 14/08/2014
2014-08-31RES01ADOPT ARTICLES 14/08/2014
2014-08-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-31RES12VARYING SHARE RIGHTS AND NAMES
2014-08-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-22AP01DIRECTOR APPOINTED MR SEAN RUSSELL WILLIAMS
2014-08-22AP01DIRECTOR APPOINTED MR MICHAEL PELHAM MORRIS OLIVE
2014-07-23RES15CHANGE OF NAME 17/07/2014
2014-07-23CERTNMCOMPANY NAME CHANGED BROOK HENDERSON DEVELOPMENTS (UK) LIMITED CERTIFICATE ISSUED ON 23/07/14
2014-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BROOK HENDERSON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-21
Appointment of Liquidators2017-03-21
Resolutions for Winding-up2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against BROOK HENDERSON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BROOK HENDERSON HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of BROOK HENDERSON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROOK HENDERSON HOLDINGS LIMITED
Trademarks
We have not found any records of BROOK HENDERSON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROOK HENDERSON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BROOK HENDERSON HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROOK HENDERSON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBROOK HENDERSON HOLDINGS LIMITEDEvent Date2017-03-09
Notice is hereby given that the creditors of the above named Company are required, on or before 09 April 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Resolve Partners Limited, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 09 March 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Tel: 020 7702 9775. Ag GF122067
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBROOK HENDERSON HOLDINGS LIMITEDEvent Date2017-03-09
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Tel: 020 7702 9775. Ag GF122067
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROOK HENDERSON HOLDINGS LIMITEDEvent Date2017-03-09
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 09 March 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com Tel: 020 7702 9775. Ag GF122067
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROOK HENDERSON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROOK HENDERSON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.