Liquidation
Company Information for BROOK HENDERSON HOLDINGS LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JONATHAN LEWIN |
||
MICHAEL JOHN DIX |
||
PETER JONATHAN LEWIN |
||
MICHAEL PELHAM MORRIS OLIVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN RUSSELL WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MYNYDD Y CEMMAES WIND FARM HOLDINGS LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-09 | Dissolved 2017-07-04 | |
MYNYDD Y CEMMAES WIND FARM LIMITED | Director | 2013-09-05 | CURRENT | 2013-08-12 | Dissolved 2017-07-04 | |
WOOD LANE WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
TREADING WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
POLL LOCHAIG WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
HARBOURCROSS WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
DELPH WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
DARCEY LODE WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
BODINFINNOCH WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
CROWN HILL WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-08-08 | |
WIND PROJECTS (HOLDINGS) LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-08-08 | |
WIND VENTURES HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-08-08 | |
OXYRENAL LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active - Proposal to Strike off | |
OXYLESS LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active - Proposal to Strike off | |
CROWN HILL WIND FARM LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
ROUTESTYLE LIMITED | Director | 2011-09-12 | CURRENT | 2007-05-15 | Dissolved 2016-11-01 | |
TRANWELL AIRFIELD WIND FARM LTD. | Director | 2011-06-09 | CURRENT | 2011-06-09 | Dissolved 2017-07-04 | |
POLL LOCHAIG WIND FARM LTD. | Director | 2011-06-09 | CURRENT | 2011-06-09 | Dissolved 2017-07-04 | |
HARBOURCROSS SOLAR LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Dissolved 2017-07-04 | |
DELPH WIND FARM LTD. | Director | 2011-06-09 | CURRENT | 2011-06-09 | Dissolved 2017-09-12 | |
CROWN HILL SOLAR LIMITED | Director | 2011-03-23 | CURRENT | 2006-02-06 | Dissolved 2017-06-27 | |
HARBOURCROSS WIND FARM LIMITED | Director | 2011-03-23 | CURRENT | 2006-02-06 | Active - Proposal to Strike off | |
WIND VENTURES LIMITED | Director | 2010-07-21 | CURRENT | 2007-11-14 | Active - Proposal to Strike off | |
BROOK HENDERSON DEVELOPMENTS (EUROPE) LIMITED | Director | 2010-06-08 | CURRENT | 2006-06-30 | Dissolved 2018-04-24 | |
CYNERGIN LIMITED | Director | 2010-03-29 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
BROOK HENDERSON GROUP LIMITED | Director | 2009-04-01 | CURRENT | 2002-05-29 | Liquidation | |
SEE YOUR BOX LIMITED | Director | 2016-06-23 | CURRENT | 2013-03-07 | Active | |
DESYNCRA TECHNOLOGIES LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active - Proposal to Strike off | |
DESYNCRA PATENTS LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
COLORDYNE LIMITED | Director | 2015-02-04 | CURRENT | 2014-11-24 | Active | |
STERE WIND FARMS LIMITED | Director | 2015-01-28 | CURRENT | 2011-12-16 | Dissolved 2016-05-31 | |
ARCNYSED TECHNOLOGIES LIMITED | Director | 2015-01-16 | CURRENT | 2014-03-14 | Dissolved 2017-08-08 | |
DESYNCRA EPILEPSY LIMITED | Director | 2015-01-16 | CURRENT | 2014-11-24 | Active | |
DESYNCRA LIMITED | Director | 2015-01-16 | CURRENT | 2014-11-24 | Active | |
DESYNCRA MIGRAINE LIMITED | Director | 2015-01-16 | CURRENT | 2014-11-24 | Active | |
DESYNCRA PARKINSON'S LIMITED | Director | 2015-01-16 | CURRENT | 2014-11-24 | Active | |
DESYNCRA TINNITUS LIMITED | Director | 2015-01-16 | CURRENT | 2014-06-13 | Active - Proposal to Strike off | |
MYNYDD Y CEMMAES WIND FARM HOLDINGS LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2017-07-04 | |
MYNYDD Y CEMMAES WIND FARM LIMITED | Director | 2013-08-30 | CURRENT | 2013-08-12 | Dissolved 2017-07-04 | |
HIRFYNYDD WIND FARM LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active - Proposal to Strike off | |
WOOD LANE WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
TREADING WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
POLL LOCHAIG WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
HARBOURCROSS WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
DELPH WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
DARCEY LODE WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
BODINFINNOCH WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
CROWN HILL WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-08-08 | |
WIND PROJECTS (HOLDINGS) LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-08-08 | |
WIND VENTURES HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-08-08 | |
NTR GLOBAL DISTRIBUTION HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Active - Proposal to Strike off | |
OXYRENAL LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active - Proposal to Strike off | |
OXYLESS LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active - Proposal to Strike off | |
CROWN HILL WIND FARM LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
TRANWELL AIRFIELD WIND FARM LTD. | Director | 2011-06-09 | CURRENT | 2011-06-09 | Dissolved 2017-07-04 | |
POLL LOCHAIG WIND FARM LTD. | Director | 2011-06-09 | CURRENT | 2011-06-09 | Dissolved 2017-07-04 | |
HARBOURCROSS SOLAR LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Dissolved 2017-07-04 | |
DELPH WIND FARM LTD. | Director | 2011-06-09 | CURRENT | 2011-06-09 | Dissolved 2017-09-12 | |
NTR GLOBAL DISTRIBUTION LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active - Proposal to Strike off | |
HENLEY ANNUITIES LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Dissolved 2015-11-10 | |
COLOURDYNE LIMITED | Director | 2010-06-15 | CURRENT | 2010-06-15 | Dissolved 2014-06-24 | |
CYNERGIN LIMITED | Director | 2010-03-29 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
BLAGRAVE INVESTMENTS LIMITED | Director | 2008-07-17 | CURRENT | 2008-07-17 | Dissolved 2016-05-17 | |
BROOK HENDERSON FINANCE LIMITED | Director | 2008-05-02 | CURRENT | 2008-05-02 | Dissolved 2015-11-17 | |
1-6 CHESTER COURT LIMITED | Director | 2008-02-27 | CURRENT | 2006-11-16 | Active | |
BROOK HENDERSON SOFTWARE LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-23 | Dissolved 2015-11-17 | |
R A (NO 1) LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Dissolved 2015-01-13 | |
COLLECTSOFT LIMITED | Director | 2007-12-04 | CURRENT | 2007-12-04 | Dissolved 2016-11-15 | |
WIND VENTURES LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active - Proposal to Strike off | |
ROUTESTYLE LIMITED | Director | 2007-09-04 | CURRENT | 2007-05-15 | Dissolved 2016-11-01 | |
ASTERAL HEALTH LIMITED | Director | 2007-03-14 | CURRENT | 2007-02-13 | Dissolved 2017-07-04 | |
BROOK HENDERSON DEVELOPMENTS (EUROPE) LIMITED | Director | 2006-06-30 | CURRENT | 2006-06-30 | Dissolved 2018-04-24 | |
SHRUB HILL DEVELOPMENTS LIMITED | Director | 2006-05-18 | CURRENT | 2006-05-18 | Active - Proposal to Strike off | |
BROOK HENDERSON PROPERTIES LIMITED | Director | 2006-05-16 | CURRENT | 2006-05-16 | Active - Proposal to Strike off | |
OLIVE GREEN ENERGY LIMITED | Director | 2006-04-11 | CURRENT | 2006-04-11 | Dissolved 2016-09-27 | |
ASTERAL GROUP LIMITED | Director | 2006-02-07 | CURRENT | 2006-02-07 | Dissolved 2017-06-27 | |
BHG 123 LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Dissolved 2015-11-10 | |
CROWN HILL SOLAR LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Dissolved 2017-06-27 | |
HARBOURCROSS WIND FARM LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Active - Proposal to Strike off | |
CITYSCENE PROPERTIES LIMITED | Director | 2005-11-10 | CURRENT | 2005-11-09 | Active - Proposal to Strike off | |
STOCKFRAME LIMITED | Director | 2005-09-07 | CURRENT | 2005-08-03 | Active | |
ASTERAL HEALTHCARE LIMITED | Director | 2003-09-04 | CURRENT | 1997-11-06 | Active - Proposal to Strike off | |
BROOK HENDERSON GROUP LIMITED | Director | 2002-07-05 | CURRENT | 2002-05-29 | Liquidation | |
ASSETCO EQUIPMENT FINANCE LIMITED | Director | 2001-05-03 | CURRENT | 1991-02-06 | Dissolved 2014-12-09 | |
BROOK HENDERSON LIMITED | Director | 1998-11-19 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
BROOK HENDERSON DEVELOPMENTS (UK) LIMITED | Director | 1997-12-08 | CURRENT | 1997-12-08 | Dissolved 2015-11-10 | |
MYNYDD Y CEMMAES WIND FARM HOLDINGS LIMITED | Director | 2013-09-10 | CURRENT | 2013-09-09 | Dissolved 2017-07-04 | |
ARGYLL AND BUTE GREEN ENERGY LTD | Director | 2013-04-01 | CURRENT | 2003-03-20 | Active | |
WOOD LANE WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
TREADING WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
POLL LOCHAIG WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
HARBOURCROSS WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
DELPH WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
DARCEY LODE WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
BODINFINNOCH WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-07-04 | |
CROWN HILL WIND FARM HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-08-08 | |
WIND PROJECTS (HOLDINGS) LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-08-08 | |
WIND VENTURES HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-08-08 | |
NTR GLOBAL DISTRIBUTION HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Active - Proposal to Strike off | |
OXYRENAL LIMITED | Director | 2013-02-14 | CURRENT | 2012-10-12 | Active - Proposal to Strike off | |
OXYLESS LIMITED | Director | 2013-02-14 | CURRENT | 2012-10-12 | Active - Proposal to Strike off | |
INVERNOADEN LIMITED | Director | 2012-12-01 | CURRENT | 2008-07-08 | Active | |
SNAPDRAGON PRODUCTIONS LIMITED | Director | 2012-01-25 | CURRENT | 2012-01-25 | Active - Proposal to Strike off | |
HIRFYNYDD SOLAR LIMITED | Director | 2011-03-23 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
NTR GLOBAL DISTRIBUTION LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active - Proposal to Strike off | |
HENLEY ANNUITIES LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Dissolved 2015-11-10 | |
BLAGRAVE INVESTMENTS LIMITED | Director | 2008-07-17 | CURRENT | 2008-07-17 | Dissolved 2016-05-17 | |
BROOK HENDERSON FINANCE LIMITED | Director | 2008-05-02 | CURRENT | 2008-05-02 | Dissolved 2015-11-17 | |
BROOK HENDERSON SOFTWARE LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-23 | Dissolved 2015-11-17 | |
COLLECTSOFT LIMITED | Director | 2007-12-04 | CURRENT | 2007-12-04 | Dissolved 2016-11-15 | |
ROUTESTYLE LIMITED | Director | 2007-09-04 | CURRENT | 2007-05-15 | Dissolved 2016-11-01 | |
BHG 123 LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Dissolved 2015-11-10 | |
STOCKFRAME LIMITED | Director | 2005-09-07 | CURRENT | 2005-08-03 | Active | |
BROOK HENDERSON DEVELOPMENTS (UK) LIMITED | Director | 1997-12-08 | CURRENT | 1997-12-08 | Dissolved 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-08 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 729 22 UPPER GROUND SOUTHBANK LONDON SE1 9PD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE United Kingdom | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 476265.37 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM Bewlay House 2 Swallow Place London W1B 2AE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 476265.3578 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 31/03/15 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 476265.37 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
SH02 | SUB-DIVISION 29/05/15 | |
SH02 | SUB-DIVISION 29/05/15 | |
RES13 | SHRAES SUBDIVIDED 29/05/2015 | |
RES01 | ADOPT ARTICLES 04/08/15 | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/15 FROM Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN RUSSELL WILLIAMS | |
ANNOTATION | Replacement | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/14 FROM Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 3976230.3801 | |
SH01 | 14/08/14 STATEMENT OF CAPITAL GBP 3976230.3801 | |
RES13 | THAT FOR THE PURPOSE OF COMPLIANCE WITH SECTION 190 OF THE COMPANIES ACT 2006 14/08/2014 | |
RES01 | ADOPT ARTICLES 14/08/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR SEAN RUSSELL WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PELHAM MORRIS OLIVE | |
RES15 | CHANGE OF NAME 17/07/2014 | |
CERTNM | COMPANY NAME CHANGED BROOK HENDERSON DEVELOPMENTS (UK) LIMITED CERTIFICATE ISSUED ON 23/07/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2017-03-21 |
Appointment of Liquidators | 2017-03-21 |
Resolutions for Winding-up | 2017-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BROOK HENDERSON HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BROOK HENDERSON HOLDINGS LIMITED | Event Date | 2017-03-09 |
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 Type | Appointment of Liquidators | |
Defending party | BROOK HENDERSON HOLDINGS LIMITED | Event Date | 2017-03-09 |
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 Type | Resolutions for Winding-up | |
Defending party | BROOK HENDERSON HOLDINGS LIMITED | Event Date | 2017-03-09 |
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 | |||
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. |