Dissolved
Dissolved 2013-08-01
Company Information for HENBEN LIMITED
WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
04122224
Private Limited Company
Dissolved Dissolved 2013-08-01 |
Company Name | ||||||
---|---|---|---|---|---|---|
HENBEN LIMITED | ||||||
Legal Registered Office | ||||||
WHETSTONE LONDON N20 0RA Other companies in N20 | ||||||
Previous Names | ||||||
|
Company Number | 04122224 | |
---|---|---|
Date formed | 2000-12-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2013-08-01 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-29 19:28:15 |
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 | ||
---|---|---|---|---|
HENBEN CORP. | 123 PARTRIDGE RUN SCHENECTADY SCHENECTADY NEW YORK 12309 | Active | Company formed on the 1989-12-08 | |
HENBEN REALTY CORPORATION | 292 MADISON AVENUE Bronx NEW YORK NY 10017 | Active | Company formed on the 1928-04-16 | |
HENBEN, LLC | 3515 49TH ST N ST PETERSBURG FL 33710 | Inactive | Company formed on the 2014-05-21 | |
HENBENBEL PTY LTD | Active | Company formed on the 2021-02-04 | ||
HENBENDAN CLEANING SERVICES LIMITED | 74A HIGH STREET WANSTEAD LONDON E11 2RJ | Active | Company formed on the 2021-08-05 | |
HENBENT INDUSTRIES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER BULLIVANT |
||
SARAH LOUISE CARTLEDGE |
||
PETER CHRISTOPHER LITTLE |
||
CARMEL TESSA MOND |
||
EMANUEL MOND |
||
KATIE GILLIAN MOND |
||
REBECCA LEAH MOND |
||
DANIEL SIMPSON |
||
SAMANTHA SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE THOMPSON |
Company Secretary | ||
PETER CHRISTOPHER LITTLE |
Company Secretary | ||
ALEXANDER SHIVANANDA |
Director | ||
DAVID FOSTER |
Company Secretary | ||
DAVID FOSTER |
Director | ||
ALEXANDER HENDERSON |
Company Secretary | ||
MARY ELIZABETH FOLLOWELL |
Director | ||
ALEXANDER HENDERSON |
Director | ||
LEO MARK DEE |
Director | ||
TREVOR KEITH BAYLEY |
Director | ||
RODNEY PENNINGTON BAKER BATES |
Director | ||
ALAN DAVID BURNS |
Director | ||
CLIFFORD JOHN BOSLEY |
Company Secretary | ||
EDWARD JENNER |
Company Secretary | ||
EDWARD JENNER |
Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
DLA NOMINEES LIMITED |
Nominated Director | ||
DLA SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KITTIWAKE INVESTMENTS LTD | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
MANAGEMENT CONTRACT SERVICES LIMITED | Director | 2009-02-20 | CURRENT | 2008-07-10 | Active | |
TULIP BIDCO LIMITED | Director | 2017-05-17 | CURRENT | 2016-10-25 | Active | |
CORMORANT PROPERTY LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active | |
REACH2 LIMITED | Director | 2013-09-01 | CURRENT | 2012-04-23 | Dissolved 2017-11-14 | |
THE BENTLEY BOYS LIMITED | Director | 2013-04-25 | CURRENT | 2010-11-08 | Active | |
FIREFLY TRAINING EMEA LIMITED | Director | 2012-09-10 | CURRENT | 2005-02-16 | Active | |
SOCRATES TECHNOLOGY LIMITED | Director | 2012-08-28 | CURRENT | 2012-08-28 | Active | |
PURPLE REPORTING LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Dissolved 2015-07-21 | |
MANAGEMENT CONTRACT SERVICES LIMITED | Director | 2008-07-10 | CURRENT | 2008-07-10 | Active | |
LOGJOINT LIMITED | Director | 1993-10-28 | CURRENT | 1989-07-05 | Active | |
EPPING HIGH STREET INVESTMENTS LIMITED | Director | 2017-04-26 | CURRENT | 2017-04-26 | Active - Proposal to Strike off | |
WATFORD DEVELOPMENTS LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
ORFORD ROAD INDUSTRIAL LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
EPPING HIGH STREET LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
LIVINGSTONE TECHNOLOGIES LIMITED | Director | 2014-09-29 | CURRENT | 2010-06-15 | Active | |
LIVINGSTONE HOLDINGS LIMITED | Director | 2013-06-17 | CURRENT | 2011-05-26 | Active | |
BELLVUE STUDENTS UK LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Liquidation | |
FOUR DAUGHTERS LIMITED | Director | 2013-01-21 | CURRENT | 2009-10-22 | Active | |
EONYX LIMITED | Director | 2011-03-08 | CURRENT | 2011-03-08 | Active | |
NYC RENTALS LTD | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
CHANDOS LAWN TENNIS CLUB LIMITED(THE) | Director | 2009-10-10 | CURRENT | 1934-02-16 | Active | |
FOUR DAUGHTERS CHARITABLE TRUST | Director | 2012-12-14 | CURRENT | 2012-12-05 | Active | |
FOUR DAUGHTERS CHARITABLE TRUST | Director | 2012-12-14 | CURRENT | 2012-12-05 | Active | |
FOUR DAUGHTERS LIMITED | Director | 2012-07-01 | CURRENT | 2009-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM CHARLOTTE HOUSE 1ST FLOOR 47-49 CHARLOTTE ROAD LONDON EC2A 3QT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 05/03/2012 | |
CERTNM | COMPANY NAME CHANGED CADIS HUB LIMITED CERTIFICATE ISSUED ON 06/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 02/12/11 STATEMENT OF CAPITAL;GBP 86.2 | |
SH19 | 02/12/11 STATEMENT OF CAPITAL GBP 86.2 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/11/11 | |
RES13 | 28/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED PETER BULLIVANT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE THOMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 86 - 92 REGENT ROAD LEICESTER LE1 7DD UNITED KINGDOM | |
SH06 | 13/05/11 STATEMENT OF CAPITAL GBP 86.20 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH30 | DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES15 | CHANGE OF NAME 08/02/2011 | |
CERTNM | COMPANY NAME CHANGED BURNS ECOMMERCE HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 11/12/10 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 10/01/11 STATEMENT OF CAPITAL GBP 95 | |
SH30 | DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL | |
RES13 | RE SECTION 718 04/11/2010 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AP01 | DIRECTOR APPOINTED DR CARMEL TESSA MOND | |
AP01 | DIRECTOR APPOINTED MISS KATIE GILLIAN MOND | |
AP01 | DIRECTOR APPOINTED REBECCA LEAH MOND | |
AP01 | DIRECTOR APPOINTED SARAH LOUISE CARTLEDGE | |
AP01 | DIRECTOR APPOINTED SAMANTHA SIMPSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 2ND FLOOR 6 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB | |
AR01 | 11/12/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER LITTLE | |
AP03 | SECRETARY APPOINTED MISS KATHERINE THOMPSON | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
SH01 | 09/06/09 STATEMENT OF CAPITAL GBP 2265434045.021572 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 11/12/08 FULL LIST AMEND | |
RES01 | ADOPT ARTICLES 09/06/2009 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
88(2) | AD 09/06/09 GBP SI 1000@0.1=100 GBP IC 250000/250100 | |
288a | DIRECTOR APPOINTED DANIEL SIMPSON | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM, 2ND FLOOR AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, WA15 8DB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES01 | ADOPT ARTICLES 17/12/2008 | |
169 | GBP IC 18206051.52/17971040.7 04/12/08 GBP SR 23501082000@0.00001=235010.82 | |
RES13 | RE: SECTION 160(1)/162(2) 20/10/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 20/10/08 GBP SI 35000@0.01=350 GBP IC 17971040.7/17971390.7 | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUM OF CAPITAL - 16/12/08 - | |
CAP-SS | SOLVENCY STATEMENT DATED 20/10/08 | |
RES06 | REDUCE ISSUED CAPITAL 20/10/2008 | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS; AMEND | |
AA | 31/12/07 TOTAL EXEMPTION FULL |
Final Meetings | 2013-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as HENBEN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HENBEN LIMITED | Event Date | 2013-02-18 |
Any Other Name: Cadis Hub Limited Registered Office: Mountview Court, 1148 High Road, Whetstone, London N20 0RA NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above named company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 18 April 2013 at 10.15 am to be followed at 10.30 am , by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Christina Eleftheriou , christinae@kallis.co.uk , 020 8446 6699 no later than 12.00 noon on the working day immediately before the meetings. Elizabeth Arakapiotis , (IP No 009209 ), Liquidator . : | |||
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. |