Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENLYS CENTRAL LIMITED
Company Information for

HENLYS CENTRAL LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
00527613
Private Limited Company
Liquidation

Company Overview

About Henlys Central Ltd
HENLYS CENTRAL LIMITED was founded on 1954-01-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Henlys Central Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HENLYS CENTRAL LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENLYS CENTRAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
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.

Company Officers of HENLYS CENTRAL LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN REDBURN
Company Secretary 2004-09-30
DAVID NOEL JAMES
Director 2004-09-21
TIMOTHY JOHN REDBURN
Director 2004-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAWES
Company Secretary 1998-08-31 2004-09-30
GRAHAM RICHARD WILLIAM GILLESPIE
Director 2004-01-23 2004-09-21
THOMAS ALLAN WELSH
Director 2002-03-01 2004-09-21
BRIAN ARTHUR CALNE CHIVERS
Director 1992-03-22 2004-01-23
KENNETH NEIL BERESFORD
Director 1992-03-22 2002-03-01
ROBERT WILSON WOOD
Director 1992-03-22 2002-03-01
LESLIE EWART RILEY
Company Secretary 1992-03-22 1998-08-31
CHRISTOPHER ROBIN PARFITT
Director 1995-04-07 1997-08-31
JOHN TUKE
Director 1992-03-22 1995-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN REDBURN PLAXTON PROPERTIES LIMITED Company Secretary 2004-09-30 CURRENT 1925-02-25 Liquidation
TIMOTHY JOHN REDBURN HENLYS LIMITED Company Secretary 2004-09-30 CURRENT 1928-10-31 Liquidation
TIMOTHY JOHN REDBURN HENLYS GROUP PLC Company Secretary 2004-09-30 CURRENT 1947-05-13 Liquidation
DAVID NOEL JAMES PLAXTON PROPERTIES LIMITED Director 2004-09-21 CURRENT 1925-02-25 Liquidation
DAVID NOEL JAMES HENLYS LIMITED Director 2004-09-21 CURRENT 1928-10-31 Liquidation
DAVID NOEL JAMES HENLYS GROUP PLC Director 2004-05-06 CURRENT 1947-05-13 Liquidation
TIMOTHY JOHN REDBURN STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
TIMOTHY JOHN REDBURN STEWART MILNE GROUP LIMITED Director 2016-09-26 CURRENT 1975-05-08 In Administration
TIMOTHY JOHN REDBURN SILLERY CARE LIMITED Director 2010-07-28 CURRENT 2010-07-14 Dissolved 2014-06-24
TIMOTHY JOHN REDBURN ERINACEOUS GROUP PLC Director 2007-11-01 CURRENT 1999-03-15 Dissolved 2017-05-20
TIMOTHY JOHN REDBURN PLAXTON PROPERTIES LIMITED Director 2004-09-21 CURRENT 1925-02-25 Liquidation
TIMOTHY JOHN REDBURN HENLYS LIMITED Director 2004-09-21 CURRENT 1928-10-31 Liquidation
TIMOTHY JOHN REDBURN HENLYS GROUP PLC Director 2004-06-15 CURRENT 1947-05-13 Liquidation
TIMOTHY JOHN REDBURN CHEADLE HEATH HOLDINGS LIMITED Director 1995-09-06 CURRENT 1947-07-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-17REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2019-04-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-01-084.68 Liquidators' statement of receipts and payments to 2017-12-18
2017-07-194.68 Liquidators' statement of receipts and payments to 2017-06-18
2017-01-164.68 Liquidators' statement of receipts and payments to 2016-12-18
2016-07-124.68 Liquidators' statement of receipts and payments to 2016-06-18
2016-02-024.68 Liquidators' statement of receipts and payments to 2015-12-18
2015-07-084.68 Liquidators' statement of receipts and payments to 2015-06-18
2015-01-234.68 Liquidators' statement of receipts and payments to 2014-12-18
2014-08-154.68 Liquidators' statement of receipts and payments to 2014-06-18
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/14 FROM 10 Furnival Street London EC4A 1AB
2014-01-214.68 Liquidators' statement of receipts and payments to 2013-12-18
2013-07-034.68 Liquidators' statement of receipts and payments to 2013-06-18
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/13 FROM 10 Furnival Street London EC4A 1AB
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/13 FROM 10 Furnival Street London EC4A 1YH
2013-01-164.68 Liquidators' statement of receipts and payments to 2012-12-18
2012-06-284.68 Liquidators' statement of receipts and payments to 2012-06-18
2012-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2011
2012-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2011
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/11 FROM 66 Wigmore Street London W1U 2SB
2011-01-204.68 Liquidators' statement of receipts and payments to 2010-12-18
2010-07-234.68 Liquidators' statement of receipts and payments to 2010-06-18
2010-01-224.68 Liquidators' statement of receipts and payments to 2009-12-18
2009-07-094.68 Liquidators' statement of receipts and payments to 2009-06-18
2009-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2008
2008-07-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2008
2008-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-09-06287REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 30 FINSBURY SQUARE LONDON EC2P 2YU
2007-07-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 2-4 CAYTON STREET LONDON EC1V 9EH
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: VIGILANT HOUSE 120 WILTON ROAD LONDON SW1V 1JZ
2005-12-20600APPOINTMENT OF LIQUIDATOR
2005-12-204.70DECLARATION OF SOLVENCY
2005-12-20LRESSPSPECIAL RESOLUTION TO WIND UP
2005-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/05
2005-04-20363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-10-26225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 1 IMPERIAL PLACE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JJ
2004-10-08288aNEW SECRETARY APPOINTED
2004-10-06288bSECRETARY RESIGNED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-28288bDIRECTOR RESIGNED
2004-09-28288bDIRECTOR RESIGNED
2004-03-29363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-02-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30288bDIRECTOR RESIGNED
2003-12-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-26MISC394 RESIGNATION
2002-05-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-04363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-03-19225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2002-03-07288bDIRECTOR RESIGNED
2002-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-04123£ NC 120000/4120000 19/12/01
2002-01-04RES04NC INC ALREADY ADJUSTED 19/12/01
2002-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-0488(2)RAD 19/12/01--------- £ SI 4000000@1=4000000 £ IC 120000/4120000
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-27363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-05363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-09363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1999-01-05288cSECRETARY'S PARTICULARS CHANGED
1998-09-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to HENLYS CENTRAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Annual Liquidation Meetings2015-02-02
Fines / Sanctions
No fines or sanctions have been issued against HENLYS CENTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2003-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
BULK DEPOSIT MORTGAGE 1992-07-30 Satisfied FORD CREDIT PLC
GUARANTEE AND DEBENTURE 1992-07-16 Satisfied LLOYDS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1992-07-16 Satisfied CHARTERHOUSE BANK LIMITED
GUARANTEE AND DEBENTURE 1992-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1989-02-03 Satisfied 3I PLC
LEGAL CHARGE 1986-06-09 Satisfied NATIONAL COMMERCIAL & GLYN'S LIMITED
LEGAL CHARGE 1986-06-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECOND CHARGE. 1985-07-11 Satisfied NATIONAL COMMERCIAL & GLYNS LIMITED
SECOND CHARGE. 1985-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECOND CHARGE 1985-03-13 Satisfied NATIONAL COMMERCIAL AND GLYNS LIMITED
SECOND CHARGE 1985-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1984-12-31 Satisfied SINGER & FRIEDLANDER LIMITED
LETTER OF SET OFF 1984-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1984-03-29 Satisfied NATIONAL COMMERCIAL & GLYNS LIMITED
MORTGAGE DEBENTURE 1984-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1983-02-11 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) LIMITED
DEBENTURE 1981-12-11 Satisfied HOGARTH SHIPPING COMPANY LTD
LEGAL CHARGE 1981-09-08 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1981-09-08 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE. 1981-01-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HENLYS CENTRAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENLYS CENTRAL LIMITED
Trademarks
We have not found any records of HENLYS CENTRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLYS CENTRAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as HENLYS CENTRAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENLYS CENTRAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAnnual Liquidation Meetings
Defending partyHENLYS CENTRAL LIMITEDEvent Date2015-01-23
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENLYS CENTRAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENLYS CENTRAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.