Company NameParsons Brown Holdings Limited
Company StatusDissolved
Company Number01046959
CategoryPrivate Limited Company
Incorporation Date21 March 1972(52 years, 1 month ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(42 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 20 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameGraham Curley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(20 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dove House Green
Weybridge
Surrey
KT13 9NE
Director NameMr Anthony Brian Hayward
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(20 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 30 April 1997)
RoleEngineer
Correspondence AddressWestway School Lane
Barrow Gurney
Bristol
Avon
BS19 3RZ
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(20 years, 1 month after company formation)
Appointment Duration17 years (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Director NameRalph Edward Sparkes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleChartered Accountant
Correspondence AddressTarquin Brinsea Road
Congresbury
Bristol
Avon
BS19 5JF
Director NameAlec Edward Weston
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(20 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 November 1992)
RoleEngineer
Correspondence AddressThe Croft 39 Wellsway
Keynsham
Bristol
Avon
BS18 1HU
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(20 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 20 October 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameRalph Edward Sparkes
NationalityBritish
StatusResigned
Appointed05 May 1992(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressTarquin Brinsea Road
Congresbury
Bristol
Avon
BS19 5JF
Secretary NameRobert Anthony Swift
NationalityBritish
StatusResigned
Appointed01 January 1994(21 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHillcrest
68 St Marys Grove Nailsea
Bristol
BS19 2NJ
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed31 December 1998(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 September 2005(33 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(37 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN

Contact

Websitewspgroup.com

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 June 1992Delivered on: 23 June 1992
Satisfied on: 21 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 1990Delivered on: 9 January 1991
Satisfied on: 21 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89-95 redcliff street (all numbers) bristol avon. Title number av 195859.
Fully Satisfied
31 May 1990Delivered on: 2 June 1990
Satisfied on: 10 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Canynge house, 88/95 redcliffe street, bristol, avon, inc the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1990Delivered on: 30 May 1990
Satisfied on: 10 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
22 September 2016Application to strike the company off the register (3 pages)
22 September 2016Application to strike the company off the register (3 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 19,999.5
(4 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 19,999.5
(4 pages)
26 May 2016Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
26 May 2016Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
8 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
8 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 19,999.5
(4 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 19,999.5
(4 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 19,999.5
(4 pages)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 19,999.5
(4 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 19,999.5
(4 pages)
18 June 2014Register(s) moved to registered inspection location (1 page)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 19,999.5
(4 pages)
18 June 2014Register inspection address has been changed (1 page)
18 June 2014Register(s) moved to registered inspection location (1 page)
18 June 2014Register inspection address has been changed (1 page)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 May 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 May 2013 (1 page)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Christopher Cole on 1 May 2013 (2 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Christopher Cole on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Christopher Cole on 1 May 2013 (2 pages)
7 May 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 May 2013 (1 page)
7 May 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 May 2013 (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 May 2009Director appointed peter richard gill (3 pages)
21 May 2009Director appointed peter richard gill (3 pages)
14 May 2009Appointment terminated director malcolm paul (1 page)
14 May 2009Appointment terminated director malcolm paul (1 page)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
19 December 2008Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
19 December 2008Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 May 2008Return made up to 04/05/08; full list of members (4 pages)
7 May 2008Return made up to 04/05/08; full list of members (4 pages)
1 August 2007Full accounts made up to 31 December 2006 (12 pages)
1 August 2007Full accounts made up to 31 December 2006 (12 pages)
8 May 2007Return made up to 04/05/07; full list of members (3 pages)
8 May 2007Return made up to 04/05/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
8 May 2006Return made up to 04/05/06; full list of members (3 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 June 2005Return made up to 04/05/05; full list of members (7 pages)
18 June 2005Return made up to 04/05/05; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 June 2004Return made up to 04/05/04; full list of members (7 pages)
1 June 2004Return made up to 04/05/04; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
24 May 2002Return made up to 04/05/02; full list of members (7 pages)
24 May 2002Return made up to 04/05/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 May 2001Return made up to 04/05/01; full list of members (6 pages)
31 May 2001Return made up to 04/05/01; full list of members (6 pages)
9 November 2000Auditor's resignation (1 page)
9 November 2000Auditor's resignation (1 page)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
26 May 2000Return made up to 04/05/00; full list of members (6 pages)
26 May 2000Return made up to 04/05/00; full list of members (6 pages)
20 July 1999Full group accounts made up to 31 December 1998 (15 pages)
20 July 1999Full group accounts made up to 31 December 1998 (15 pages)
12 May 1999Return made up to 04/05/99; no change of members
  • 363(287) ‐ Registered office changed on 12/05/99
(4 pages)
12 May 1999Return made up to 04/05/99; no change of members
  • 363(287) ‐ Registered office changed on 12/05/99
(4 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
21 July 1998Return made up to 04/05/98; full list of members (6 pages)
21 July 1998Return made up to 04/05/98; full list of members (6 pages)
10 July 1998Full group accounts made up to 31 December 1997 (14 pages)
10 July 1998Full group accounts made up to 31 December 1997 (14 pages)
30 September 1997Director resigned (1 page)
30 September 1997Return made up to 04/05/97; no change of members (4 pages)
30 September 1997Return made up to 04/05/97; no change of members (4 pages)
30 September 1997Director resigned (1 page)
29 June 1997Full group accounts made up to 31 December 1996 (14 pages)
29 June 1997Full group accounts made up to 31 December 1996 (14 pages)
9 August 1996Return made up to 04/05/96; no change of members (4 pages)
9 August 1996Return made up to 04/05/96; no change of members (4 pages)
30 July 1996Full accounts made up to 31 December 1995 (15 pages)
30 July 1996Full accounts made up to 31 December 1995 (15 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 July 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 July 1995Full group accounts made up to 31 December 1994 (15 pages)
17 July 1995Full group accounts made up to 31 December 1994 (15 pages)
6 April 1995Return made up to 04/05/94; no change of members (6 pages)
6 April 1995Return made up to 04/05/94; no change of members (6 pages)
23 June 1992Particulars of mortgage/charge (3 pages)
23 June 1992Particulars of mortgage/charge (3 pages)
9 September 1991Return made up to 11/05/91; no change of members (6 pages)
9 September 1991Return made up to 11/05/91; no change of members (6 pages)
9 January 1991Particulars of mortgage/charge (3 pages)
9 January 1991Particulars of mortgage/charge (3 pages)
10 August 1990Return made up to 11/05/90; full list of members (5 pages)
10 August 1990Return made up to 11/05/90; full list of members (5 pages)
3 November 1987Full group accounts made up to 31 August 1986 (20 pages)
3 November 1987Full group accounts made up to 31 August 1986 (20 pages)
23 April 1975Alter mem and arts (4 pages)
23 April 1975Alter mem and arts (4 pages)
21 March 1972Incorporation (12 pages)
21 March 1972Incorporation (12 pages)