BROOK HENDERSON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROOK HENDERSON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09102158

Incorporation date

25/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2014)
dot icon31/03/2025
Final Gazette dissolved following liquidation
dot icon31/12/2024
Return of final meeting in a members' voluntary winding up
dot icon16/05/2024
Liquidators' statement of receipts and payments to 2024-03-08
dot icon12/05/2023
Liquidators' statement of receipts and payments to 2023-03-08
dot icon05/05/2022
Liquidators' statement of receipts and payments to 2022-03-08
dot icon17/05/2021
Liquidators' statement of receipts and payments to 2019-03-08
dot icon22/04/2021
Liquidators' statement of receipts and payments to 2021-03-08
dot icon21/05/2020
Liquidators' statement of receipts and payments to 2020-03-08
dot icon15/05/2019
Liquidators' statement of receipts and payments to 2018-03-08
dot icon04/03/2019
Removal of liquidator by court order
dot icon04/03/2019
Appointment of a voluntary liquidator
dot icon23/05/2018
Liquidators' statement of receipts and payments to 2018-03-08
dot icon13/04/2018
Registered office address changed from 729 22 Upper Ground Southbank London SE1 9PD United Kingdom to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2018-04-13
dot icon13/04/2018
Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to 729 22 Upper Ground Southbank London SE1 9PD on 2018-04-13
dot icon19/09/2017
Registered office address changed from 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE United Kingdom to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-19
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon13/06/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 3.07 Canterbury Court, Kennington Park 1 - 3 Brixton Road London SW9 6DE on 2017-06-13
dot icon29/03/2017
Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 48 Warwick Street London W1B 5NL on 2017-03-29
dot icon24/03/2017
Appointment of a voluntary liquidator
dot icon24/03/2017
Resolutions
dot icon24/03/2017
Declaration of solvency
dot icon01/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon18/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon02/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon11/09/2015
Sub-division of shares on 2015-05-29
dot icon11/09/2015
Sub-division of shares on 2015-05-29
dot icon04/08/2015
Resolutions
dot icon04/08/2015
Change of share class name or designation
dot icon27/04/2015
Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 2015-04-27
dot icon31/03/2015
Termination of appointment of Sean Russell Williams as a director on 2015-03-31
dot icon23/12/2014
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 2014-12-23
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon31/08/2014
Particulars of variation of rights attached to shares
dot icon31/08/2014
Change of share class name or designation
dot icon31/08/2014
Resolutions
dot icon22/08/2014
Appointment of Mr Sean Russell Williams as a director on 2014-08-13
dot icon22/08/2014
Appointment of Mr Michael Pelham Morris Olive as a director on 2014-08-13
dot icon23/07/2014
Certificate of change of name
dot icon23/07/2014
Change of name notice
dot icon25/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
22/06/2018
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Sean Russell
Director
13/08/2014 - 31/03/2015
44
Dix, Michael John
Director
25/06/2014 - Present
39
Olive, Michael Pelham Morris
Director
13/08/2014 - Present
81
Lewin, Peter Jonathan
Director
25/06/2014 - Present
87
Lewin, Peter Jonathan
Secretary
25/06/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK HENDERSON HOLDINGS LIMITED

BROOK HENDERSON HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/06/2014 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK HENDERSON HOLDINGS LIMITED?

toggle

BROOK HENDERSON HOLDINGS LIMITED is currently Dissolved. It was registered on 25/06/2014 and dissolved on 31/03/2025.

Where is BROOK HENDERSON HOLDINGS LIMITED located?

toggle

BROOK HENDERSON HOLDINGS LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does BROOK HENDERSON HOLDINGS LIMITED do?

toggle

BROOK HENDERSON HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BROOK HENDERSON HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2025: Final Gazette dissolved following liquidation.