Liquidation
Company Information for HENLYS CENTRAL LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
00527613
Private Limited Company
Liquidation |
Company Name | |
---|---|
HENLYS CENTRAL LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | |
Company Number | 00527613 | |
---|---|---|
Company ID Number | 00527613 | |
Date formed | 1954-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2003 | |
Account next due | 31/01/2006 | |
Latest return | 22/03/2005 | |
Return next due | 19/04/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 22:29:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN REDBURN |
||
DAVID NOEL JAMES |
||
TIMOTHY JOHN REDBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAWES |
Company Secretary | ||
GRAHAM RICHARD WILLIAM GILLESPIE |
Director | ||
THOMAS ALLAN WELSH |
Director | ||
BRIAN ARTHUR CALNE CHIVERS |
Director | ||
KENNETH NEIL BERESFORD |
Director | ||
ROBERT WILSON WOOD |
Director | ||
LESLIE EWART RILEY |
Company Secretary | ||
CHRISTOPHER ROBIN PARFITT |
Director | ||
JOHN TUKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLAXTON PROPERTIES LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1925-02-25 | Liquidation | |
HENLYS LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1928-10-31 | Liquidation | |
HENLYS GROUP PLC | Company Secretary | 2004-09-30 | CURRENT | 1947-05-13 | Liquidation | |
PLAXTON PROPERTIES LIMITED | Director | 2004-09-21 | CURRENT | 1925-02-25 | Liquidation | |
HENLYS LIMITED | Director | 2004-09-21 | CURRENT | 1928-10-31 | Liquidation | |
HENLYS GROUP PLC | Director | 2004-05-06 | CURRENT | 1947-05-13 | Liquidation | |
STEWART MILNE GROUP HOLDINGS LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active | |
STEWART MILNE GROUP LIMITED | Director | 2016-09-26 | CURRENT | 1975-05-08 | In Administration | |
SILLERY CARE LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-14 | Dissolved 2014-06-24 | |
ERINACEOUS GROUP PLC | Director | 2007-11-01 | CURRENT | 1999-03-15 | Dissolved 2017-05-20 | |
PLAXTON PROPERTIES LIMITED | Director | 2004-09-21 | CURRENT | 1925-02-25 | Liquidation | |
HENLYS LIMITED | Director | 2004-09-21 | CURRENT | 1928-10-31 | Liquidation | |
HENLYS GROUP PLC | Director | 2004-06-15 | CURRENT | 1947-05-13 | Liquidation | |
CHEADLE HEATH HOLDINGS LIMITED | Director | 1995-09-06 | CURRENT | 1947-07-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-18 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/14 FROM 10 Furnival Street London EC4A 1AB | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/13 FROM 10 Furnival Street London EC4A 1AB | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/13 FROM 10 Furnival Street London EC4A 1YH | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-18 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/11 FROM 66 Wigmore Street London W1U 2SB | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-18 | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2009-06-18 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 30 FINSBURY SQUARE LONDON EC2P 2YU | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 2-4 CAYTON STREET LONDON EC1V 9EH | |
287 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: VIGILANT HOUSE 120 WILTON ROAD LONDON SW1V 1JZ | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/05 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 1 IMPERIAL PLACE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
MISC | 394 RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 120000/4120000 19/12/01 | |
RES04 | NC INC ALREADY ADJUSTED 19/12/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 19/12/01--------- £ SI 4000000@1=4000000 £ IC 120000/4120000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED |
Annual Liquidation Meetings | 2015-02-02 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES) | |
BULK DEPOSIT MORTGAGE | Satisfied | FORD CREDIT PLC | |
GUARANTEE AND DEBENTURE | Satisfied | LLOYDS BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CHARTERHOUSE BANK LIMITED | |
GUARANTEE AND DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | 3I PLC | |
LEGAL CHARGE | Satisfied | NATIONAL COMMERCIAL & GLYN'S LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SECOND CHARGE. | Satisfied | NATIONAL COMMERCIAL & GLYNS LIMITED | |
SECOND CHARGE. | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SECOND CHARGE | Satisfied | NATIONAL COMMERCIAL AND GLYNS LIMITED | |
SECOND CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | SINGER & FRIEDLANDER LIMITED | |
LETTER OF SET OFF | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL COMMERCIAL & GLYNS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE | Satisfied | GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) LIMITED | |
DEBENTURE | Satisfied | HOGARTH SHIPPING COMPANY LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
FURTHER GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FURTHER GUARANTEE & DEBENTURE. | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as HENLYS CENTRAL LIMITED are:
Initiating party | Event Type | Annual Liquidation Meetings | |
---|---|---|---|
Defending party | HENLYS CENTRAL LIMITED | Event Date | 2015-01-23 |
Notice is hereby given, pursuant to Section 93 of the Insolvency Act 1986, that the annual meeting of the above named company will be held at the offices of FRP Advisory LLP at 110 Cannon Street, London, EC4N 6EU, on 20 February 2015 at 10.00 am, for the purpose of enabling the Liquidator to present an account showing the manner in which the winding up of the company has been conducted in the preceding year and to give any explanation that he may consider necessary. Resolutions to be taken at the meeting may include a resolution in respect of the Liquidators remuneration. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the company. Proxies for use at the meeting must be lodged at 110 Cannon Street, London, EC4M 6EU no later than 12.00 noon on the business day preceding the date of the meeting. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |