Company NameBrownhills Holdings Limited
Company StatusDissolved
Company Number04619845
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameHoward Jennings
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 days after company formation)
Appointment Duration7 years, 8 months (resigned 27 August 2010)
RoleCompany Director
Correspondence Address19 Dulwich Village
Dulwich
London
SE21 7BT
Director NameMr John Richard Woollatt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ottways Lane
Ashstead
Surrey
KT21 2PS
Director NameMr Nicholas Charles Pearce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(1 month after company formation)
Appointment Duration5 years (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulcote Lodge
Old Main Road Bulcote
Nottingham
NG14 5GU
Director NameMrs Lisa Hyem
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House
Main Street
Widmerpool
Nottinghamshire
NG12 5PY
Director NamePavlos Constantine St Stellakis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 April 2008)
RoleBanker
Correspondence Address11 Sumner Place
London
SW7 3EE
Secretary NameMrs Lisa Hyem
NationalityBritish
StatusResigned
Appointed07 February 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House
Main Street
Widmerpool
Nottinghamshire
NG12 5PY
Director NamePaul Fox
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2005)
RoleCo Director
Correspondence AddressFairfield Lodge
The Fairfield
Farnham
Surrey
GU9 8AD
Director NameMr Richard Murray Sawney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Beaufort Gardens
Ascot
Berkshire
SL5 8PG
Director NameMr Nicholas John Page
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moulbourn Drive
Duffield
Belper
Derbyshire
DE56 4HR
Director NameMr Anthony Leslie Calverley Trevelyan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Priory
Kemerton
Tewkesbury
Gloucestershire
GL20 7JN
Wales
Secretary NameMr Stephen Bernard Cullen
NationalityBritish
StatusResigned
Appointed10 March 2008(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Haweswater Drive
Middleton
Manchester
Lancashire
M24 5GX

Location

Registered AddressC/O Kroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£118,082,000
Gross Profit£11,734,000
Net Worth-£21,608,000
Cash£371,000
Current Liabilities£38,318,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2010Termination of appointment of Howard Jennings as a director (2 pages)
3 September 2010Termination of appointment of Howard Jennings as a director (2 pages)
11 September 2009Receiver's abstract of receipts and payments to 28 August 2009 (2 pages)
11 September 2009Receiver's abstract of receipts and payments to 28 August 2009 (2 pages)
10 September 2009Notice of ceasing to act as receiver or manager (1 page)
10 September 2009Notice of ceasing to act as receiver or manager (1 page)
21 May 2009Receiver's abstract of receipts and payments to 24 April 2009 (2 pages)
21 May 2009Receiver's abstract of receipts and payments to 24 April 2009 (2 pages)
20 May 2009Receiver's abstract of receipts and payments to 23 February 2009 (2 pages)
20 May 2009Receiver's abstract of receipts and payments to 23 February 2009 (2 pages)
9 March 2009Notice of ceasing to act as receiver or manager (1 page)
9 March 2009Notice of ceasing to act as receiver or manager (1 page)
21 July 2008Administrative Receiver's report (59 pages)
21 July 2008Administrative Receiver's report (59 pages)
5 June 2008Appointment terminated secretary stephen cullen (1 page)
5 June 2008Appointment terminated secretary stephen cullen (1 page)
8 May 2008Registered office changed on 08/05/2008 from A1-A46 junction newark nottinghamshire NG24 2EA (1 page)
8 May 2008Registered office changed on 08/05/2008 from A1-A46 junction newark nottinghamshire NG24 2EA (1 page)
6 May 2008Notice of appointment of receiver or manager (2 pages)
6 May 2008Notice of appointment of receiver or manager (2 pages)
22 April 2008Appointment terminated director pavlos st stellakis (1 page)
22 April 2008Appointment terminated director pavlos st stellakis (1 page)
27 March 2008Appointment terminated director anthony trevelyan (1 page)
27 March 2008Appointment terminated director anthony trevelyan (1 page)
27 March 2008Secretary appointed stephen bernard cullen (2 pages)
27 March 2008Secretary appointed stephen bernard cullen (2 pages)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned;director resigned (1 page)
21 February 2008Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
22 May 2007Group of companies' accounts made up to 31 December 2005 (27 pages)
22 May 2007Group of companies' accounts made up to 31 December 2005 (27 pages)
12 January 2007Return made up to 17/12/06; full list of members (4 pages)
12 January 2007Return made up to 17/12/06; full list of members (4 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 December 2005Return made up to 17/12/05; full list of members (10 pages)
19 December 2005Return made up to 17/12/05; full list of members (10 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
20 August 2005Particulars of mortgage/charge (4 pages)
23 June 2005Particulars of mortgage/charge (4 pages)
23 June 2005Particulars of mortgage/charge (4 pages)
7 May 2005Particulars of mortgage/charge (4 pages)
7 May 2005Particulars of mortgage/charge (4 pages)
23 March 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
23 March 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
22 December 2004Return made up to 17/12/04; full list of members (10 pages)
22 December 2004Return made up to 17/12/04; full list of members (10 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 September 2004Registered office changed on 10/09/04 from: old change house 128 queen victoria street london EC4V 4HR (1 page)
10 September 2004Registered office changed on 10/09/04 from: old change house 128 queen victoria street london EC4V 4HR (1 page)
26 August 2004Return made up to 17/12/03; full list of members; amend (9 pages)
26 August 2004Return made up to 17/12/03; full list of members; amend (9 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004Compulsory strike-off action has been discontinued (1 page)
10 August 2004Compulsory strike-off action has been discontinued (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
6 August 2004Return made up to 17/12/03; full list of members (9 pages)
6 August 2004Return made up to 17/12/03; full list of members (9 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
23 March 2003Ad 07/02/03--------- £ si 16667@1=16667 £ ic 248333/265000 (2 pages)
23 March 2003Ad 07/02/03--------- £ si 16667@1=16667 £ ic 248333/265000 (2 pages)
21 March 2003New director appointed (3 pages)
21 March 2003New director appointed (3 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
8 February 2003Ad 17/01/03--------- £ si 166666@1=166666 £ si [email protected]=81666 £ ic 1/248333 (2 pages)
8 February 2003Ad 17/01/03--------- £ si 166666@1=166666 £ si [email protected]=81666 £ ic 1/248333 (2 pages)
29 January 2003Nc inc already adjusted 17/01/03 (1 page)
29 January 2003Nc inc already adjusted 17/01/03 (1 page)
29 January 2003Div 17/01/03 (1 page)
29 January 2003Div 17/01/03 (1 page)
28 January 2003Particulars of mortgage/charge (22 pages)
28 January 2003Particulars of mortgage/charge (22 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 January 2003Particulars of mortgage/charge (11 pages)
23 January 2003Particulars of mortgage/charge (11 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
17 December 2002Incorporation (18 pages)
17 December 2002Incorporation (18 pages)