Company Nameth U.S. Holdings Limited
DirectorsRufus Laycock and Ronald Ernest Woods
Company StatusLiquidation
Company Number00644437
CategoryPrivate Limited Company
Incorporation Date14 December 1959(64 years, 4 months ago)
Previous NameJohn Brown (S.E.N.D) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(45 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(47 years after company formation)
Appointment Duration17 years, 3 months
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Secretary Nameth Group Services Limited (Corporation)
StatusCurrent
Appointed31 May 2005(45 years, 5 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressSurrey House 36-44 High Street
Redhill
Surrey
RH1 1RH
Director NameMr Nigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameWilliam Gerald Millar
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1995)
RoleFinance Director
Correspondence AddressThe Outlook Salisbury Road
St Margarets Bay
Dover
Kent
CT15 6BL
Secretary NameMr Leslie George Nash
NationalityBritish
StatusResigned
Appointed31 March 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address4 Asmenden Walk
Farnham Common
Slough
Berkshire
SL2 3UF
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed31 March 1993(33 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 1993)
RoleCompany Director
Correspondence Address6 Salcombe Gardens
Clapham Common North
London
SW4 9RY
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed17 September 1993(33 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(35 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 February 1996)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Director NameMr Thomas George Snow
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(35 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1997)
RoleFinance Director
Correspondence Address28 Harsfold Road
Rustington
Littlehampton
West Sussex
BN16 2QE
Director NameMr David George Moorhouse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(35 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 April 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLeywood School House
Leywood Road
Harvel
Kent
DA13 0UD
Secretary NameMrs Lee Chan Chen
NationalityMalaysian
StatusResigned
Appointed28 June 1996(36 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address113 Rowley Way
London
NW8 0SW
Director NameMr Michael St John Holt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(37 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 May 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Road
Portchester
Fareham
Hampshire
PO16 8LA
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 1999(39 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(40 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2003)
RoleAccountant
Correspondence Address1 Cobbe Place
Beddingham
Lewes
East Sussex
BN8 6JY
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameNigel William Gamble
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(44 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleSolicitor
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB
Director NameMrs Lee Chan Chen
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed08 October 2004(44 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleSecretary
Correspondence Address113 Rowley Way
London
NW8 0SW

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due14 April 2017 (overdue)

Charges

23 May 1984Delivered on: 25 May 1984
Satisfied on: 11 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts (for full details see doc M50).
Fully Satisfied
23 May 1984Delivered on: 23 May 1984
Satisfied on: 6 January 2004
Persons entitled: Alliance Assurance Company Limited.

Classification: Fifth supplemental trust deed
Secured details: £742,000 4 7/8 per cent secured loan stock 2003 and £2,416,915 5 5/8 per cent secured loan stock 2003 of john brown PLC and all other moneys intended to be secured by this deed, constituted by a trust deed dated 19 december 1968 and deeds supplemental thereto.
Particulars: Floating charge over the (see doc M51). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
21 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
22 June 2017Liquidators' statement of receipts and payments to 7 April 2017 (11 pages)
22 June 2017Liquidators' statement of receipts and payments to 7 April 2017 (11 pages)
4 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
4 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages)
4 October 2016Appointment of a voluntary liquidator (2 pages)
4 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages)
27 April 2016Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Tower Bridge House St Katharines Way London E1W 1DD on 27 April 2016 (2 pages)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Statement of affairs with form 4.19 (4 pages)
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Statement of affairs with form 4.19 (4 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
12 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
12 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 June 2012Full accounts made up to 31 December 2010 (18 pages)
8 June 2012Full accounts made up to 31 December 2010 (18 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 November 2009Full accounts made up to 31 December 2008 (14 pages)
28 November 2009Full accounts made up to 31 December 2008 (14 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from kvaerner house 68 hammersmith road london W14 8YW (1 page)
5 January 2009Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from kvaerner house 68 hammersmith road london W14 8YW (1 page)
5 January 2009Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 December 2007Full accounts made up to 31 December 2006 (13 pages)
7 December 2007Full accounts made up to 31 December 2006 (13 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 March 2007New director appointed (4 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (4 pages)
24 January 2007Company name changed john brown (S.E.N.d) LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed john brown (S.E.N.d) LIMITED\certificate issued on 24/01/07 (2 pages)
12 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 May 2006Return made up to 31/03/06; full list of members (2 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 31/03/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 June 2005Director resigned (1 page)
18 June 2005Secretary resigned;director resigned (1 page)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005Memorandum and Articles of Association (9 pages)
18 June 2005Memorandum and Articles of Association (9 pages)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 June 2005Secretary resigned;director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
22 April 2005Return made up to 31/03/05; full list of members (2 pages)
22 April 2005Return made up to 31/03/05; full list of members (2 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
12 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
16 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
16 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
21 May 2001Return made up to 31/03/01; full list of members (6 pages)
21 May 2001Return made up to 31/03/01; full list of members (6 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
5 September 2000Full accounts made up to 31 December 1999 (9 pages)
5 September 2000Full accounts made up to 31 December 1999 (9 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (8 pages)
27 July 1999Full accounts made up to 31 December 1998 (8 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
10 June 1998Full accounts made up to 31 December 1997 (8 pages)
10 June 1998Full accounts made up to 31 December 1997 (8 pages)
18 April 1998Return made up to 31/03/98; no change of members (5 pages)
18 April 1998Return made up to 31/03/98; no change of members (5 pages)
6 July 1997Full accounts made up to 31 December 1996 (9 pages)
6 July 1997Full accounts made up to 31 December 1996 (9 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 November 1996Auditor's resignation (8 pages)
11 November 1996Auditor's resignation (8 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned;director resigned (1 page)
15 July 1996Secretary resigned;director resigned (1 page)
15 July 1996New secretary appointed (2 pages)
30 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
30 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 April 1996Return made up to 31/03/96; full list of members (6 pages)
18 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 September 1995 (9 pages)
25 February 1996Full accounts made up to 30 September 1995 (9 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)