Company Information for HENLEY SOFTWARE LIMITED
81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
|
Company Registration Number
03242449
Private Limited Company
Liquidation |
Company Name | |
---|---|
HENLEY SOFTWARE LIMITED | |
Legal Registered Office | |
81 STATION ROAD MARLOW BUCKS SL7 1NS Other companies in SL1 | |
Company Number | 03242449 | |
---|---|---|
Company ID Number | 03242449 | |
Date formed | 1996-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 22:29:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Henley Software Engineering, Inc. | 644 San Luis Road Berkeley CA 94707 | Dissolved | Company formed on the 1986-10-03 |
Officer | Role | Date Appointed |
---|---|---|
ALYSSA WENDY HENLEY |
||
KATHRYN LOUISE HENLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HEELEY |
Director | ||
EMMA VICTORIA GASIOROWSKI |
Company Secretary | ||
WENDY HENLEY |
Company Secretary | ||
KATHRYN LOUISE HENLEY |
Company Secretary | ||
WENDY ANN HENLEY |
Company Secretary | ||
RUTH ELIZABETH AMBROSE |
Company Secretary | ||
DEREK BUTLER |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APHRODITUS LTD | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/18 FROM 55 Station Road Beaconsfield Buckinghamshire HP9 1QL | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Alyssa Wendy Henley on 2017-12-08 | |
PSC04 | Change of details for Ms Alyssa Wendy Henley as a person with significant control on 2017-12-08 | |
AA01 | Current accounting period extended from 31/12/17 TO 31/01/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 1010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LOUISE HENLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSSA WENDY HENLEY | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/17 FROM PO Box 4385 03242449: Companies House Default Address Cardiff CF14 8LH | |
RP05 | Companies House applied as default registered office address PO Box 4385, 03242449: Companies House Default Address, Cardiff, CF14 8LH on 2017-06-12 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HENLEY / 01/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HENLEY / 31/07/2014 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HENLEY / 06/11/2014 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 28/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEELEY | |
LATEST SOC | 28/08/13 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 28/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA GASIOROWSKI | |
AR01 | 28/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT 2 BISHOP HOUSE NORTH THE BISHOP CENTRE BATH ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0NX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/09/11 STATEMENT OF CAPITAL GBP 1010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 28/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HENLEY / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HENLEY / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HEELEY / 27/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA VICTORIA GASIOROWSKI / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HENLEY / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HENLEY / 27/08/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR DAVID HEELEY | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY WENDY HENLEY | |
288a | SECRETARY APPOINTED EMMA VICTORIA GASIOROWSKI | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: UNIT6A LANGLEY BUSINESS CENTRE STATION ROAD, LANGLEY BERKSHIRE SL3 8YN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
123 | £ NC 1000/1100 10/12/02 | |
RES04 | NC INC ALREADY ADJUSTED 10/12/02 | |
88(2)R | AD 17/01/03--------- £ SI 10@1=10 £ IC 100/110 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/03 FROM: FIRST FLOOR 135B EDINBURGH AVENUE TRADING ES SLOUGH SL1 4SS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS |
Notices to | 2018-05-21 |
Appointmen | 2018-05-21 |
Resolution | 2018-05-21 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | CLARK'S COLLEGE LIMITED | |
RENT DEPOSIT DEED | Satisfied | LS TAPLOW LIMITED | |
RENT DEPOSIT DEED | Satisfied | LS TAPLOW LIMITED | |
DEPOSIT DEED | Satisfied | THE BRISHOP CENTRE LIMITED |
HENLEY SOFTWARE LIMITED owns 2 domain names.
henleysoftware.co.uk prisymsuite.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Hounslow Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | HENLEY SOFTWARE LIMITED | Event Date | 2018-05-21 |
Initiating party | Event Type | Appointmen | |
Defending party | HENLEY SOFTWARE LIMITED | Event Date | 2018-05-21 |
Name of Company: HENLEY SOFTWARE LIMITED Company Number: 03242449 Nature of Business: Computer software supply and consultancy Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Type… | |||
Initiating party | Event Type | Resolution | |
Defending party | HENLEY SOFTWARE LIMITED | Event Date | 2018-05-21 |
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. |