About

Registered Number: 03818676
Date of Incorporation: 03/08/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2019 (5 years and 5 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Having been setup in 1999, Brighouse Group Holdings Ltd are based in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. Brighouse Group Holdings Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2019
4.72 - Return of final meeting in creditors' voluntary winding-up 11 July 2019
4.68 - Liquidator's statement of receipts and payments 19 January 2015
AD01 - Change of registered office address 07 January 2014
RESOLUTIONS - N/A 06 January 2014
4.20 - N/A 06 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2014
MR04 - N/A 28 October 2013
MR04 - N/A 28 October 2013
AR01 - Annual Return 08 August 2013
AA01 - Change of accounting reference date 19 June 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 25 January 2012
TM02 - Termination of appointment of secretary 21 November 2011
CH03 - Change of particulars for secretary 21 November 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 03 June 2011
DISS40 - Notice of striking-off action discontinued 05 March 2011
DISS40 - Notice of striking-off action discontinued 19 February 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 14 October 2010
MG01 - Particulars of a mortgage or charge 12 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 03 February 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 26 January 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
363a - Annual Return 03 October 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363s - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
395 - Particulars of a mortgage or charge 08 September 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 04 August 2006
287 - Change in situation or address of Registered Office 20 July 2006
287 - Change in situation or address of Registered Office 15 June 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 05 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 05 February 2005
225 - Change of Accounting Reference Date 23 September 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 August 2003
395 - Particulars of a mortgage or charge 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
RESOLUTIONS - N/A 29 May 2003
MEM/ARTS - N/A 29 May 2003
123 - Notice of increase in nominal capital 29 May 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 30 January 2003
363s - Annual Return 19 December 2002
225 - Change of Accounting Reference Date 26 November 2002
RESOLUTIONS - N/A 24 September 2002
395 - Particulars of a mortgage or charge 11 September 2002
395 - Particulars of a mortgage or charge 09 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 November 2001
363s - Annual Return 28 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 25 September 2000
225 - Change of Accounting Reference Date 10 August 2000
288b - Notice of resignation of directors or secretaries 11 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2010 Fully Satisfied

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Legal charge 08 July 2003 Fully Satisfied

N/A

Legal charge 10 January 2003 Fully Satisfied

N/A

Third party charge of securities 05 September 2002 Fully Satisfied

N/A

Debenture 04 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.