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

HENBEN LIMITED

WHETSTONE, LONDON, N20 0RA,
Company Registration Number
04122224
Private Limited Company
Dissolved

Dissolved 2013-08-01

Company Overview

About Henben Ltd
HENBEN LIMITED was founded on 2000-12-11 and had its registered office in Whetstone. The company was dissolved on the 2013-08-01 and is no longer trading or active.

Key Data
Company Name
HENBEN LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
N20 0RA
Other companies in N20
 
Previous Names
CADIS HUB LIMITED06/03/2012
BURNS ECOMMERCE HOLDINGS LIMITED14/02/2011
BROOMCO (2429) LIMITED05/02/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENBEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L 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.
Companies with same name HENBEN LIMITED
The following companies were found which have the same name as HENBEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of HENBEN LIMITED

Current Directors
Officer Role Date Appointed
PETER BULLIVANT
Company Secretary 2011-06-27
SARAH LOUISE CARTLEDGE
Director 2010-09-27
PETER CHRISTOPHER LITTLE
Director 2004-12-16
CARMEL TESSA MOND
Director 2010-09-27
EMANUEL MOND
Director 2004-12-16
KATIE GILLIAN MOND
Director 2010-09-27
REBECCA LEAH MOND
Director 2010-09-27
DANIEL SIMPSON
Director 2009-02-13
SAMANTHA SIMPSON
Director 2010-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE THOMPSON
Company Secretary 2010-01-01 2011-06-27
PETER CHRISTOPHER LITTLE
Company Secretary 2004-12-16 2010-01-01
ALEXANDER SHIVANANDA
Director 2004-07-22 2005-06-15
DAVID FOSTER
Company Secretary 2004-10-29 2004-12-16
DAVID FOSTER
Director 2001-02-09 2004-12-16
ALEXANDER HENDERSON
Company Secretary 2002-01-29 2004-10-29
MARY ELIZABETH FOLLOWELL
Director 2002-06-10 2004-09-10
ALEXANDER HENDERSON
Director 2002-06-10 2004-09-08
LEO MARK DEE
Director 2001-02-09 2004-07-22
TREVOR KEITH BAYLEY
Director 2001-12-18 2004-03-16
RODNEY PENNINGTON BAKER BATES
Director 2002-01-24 2004-02-10
ALAN DAVID BURNS
Director 2001-02-05 2002-02-13
CLIFFORD JOHN BOSLEY
Company Secretary 2001-10-25 2002-01-29
EDWARD JENNER
Company Secretary 2001-02-05 2001-10-25
EDWARD JENNER
Director 2001-02-09 2001-10-25
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-12-11 2001-02-05
DLA NOMINEES LIMITED
Nominated Director 2000-12-11 2001-02-05
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-12-11 2001-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE CARTLEDGE KITTIWAKE INVESTMENTS LTD Director 2014-11-10 CURRENT 2014-11-10 Active
SARAH LOUISE CARTLEDGE MANAGEMENT CONTRACT SERVICES LIMITED Director 2009-02-20 CURRENT 2008-07-10 Active
PETER CHRISTOPHER LITTLE TULIP BIDCO LIMITED Director 2017-05-17 CURRENT 2016-10-25 Active
PETER CHRISTOPHER LITTLE CORMORANT PROPERTY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
PETER CHRISTOPHER LITTLE REACH2 LIMITED Director 2013-09-01 CURRENT 2012-04-23 Dissolved 2017-11-14
PETER CHRISTOPHER LITTLE THE BENTLEY BOYS LIMITED Director 2013-04-25 CURRENT 2010-11-08 Active
PETER CHRISTOPHER LITTLE FIREFLY TRAINING EMEA LIMITED Director 2012-09-10 CURRENT 2005-02-16 Active
PETER CHRISTOPHER LITTLE SOCRATES TECHNOLOGY LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active
PETER CHRISTOPHER LITTLE PURPLE REPORTING LIMITED Director 2009-03-24 CURRENT 2009-03-24 Dissolved 2015-07-21
PETER CHRISTOPHER LITTLE MANAGEMENT CONTRACT SERVICES LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
PETER CHRISTOPHER LITTLE LOGJOINT LIMITED Director 1993-10-28 CURRENT 1989-07-05 Active
EMANUEL MOND EPPING HIGH STREET INVESTMENTS LIMITED Director 2017-04-26 CURRENT 2017-04-26 Active - Proposal to Strike off
EMANUEL MOND WATFORD DEVELOPMENTS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
EMANUEL MOND ORFORD ROAD INDUSTRIAL LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
EMANUEL MOND EPPING HIGH STREET LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
EMANUEL MOND LIVINGSTONE TECHNOLOGIES LIMITED Director 2014-09-29 CURRENT 2010-06-15 Active
EMANUEL MOND LIVINGSTONE HOLDINGS LIMITED Director 2013-06-17 CURRENT 2011-05-26 Active
EMANUEL MOND BELLVUE STUDENTS UK LIMITED Director 2013-03-01 CURRENT 2013-03-01 Liquidation
EMANUEL MOND FOUR DAUGHTERS LIMITED Director 2013-01-21 CURRENT 2009-10-22 Active
EMANUEL MOND EONYX LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
EMANUEL MOND NYC RENTALS LTD Director 2011-01-24 CURRENT 2011-01-24 Active
EMANUEL MOND CHANDOS LAWN TENNIS CLUB LIMITED(THE) Director 2009-10-10 CURRENT 1934-02-16 Active
KATIE GILLIAN MOND FOUR DAUGHTERS CHARITABLE TRUST Director 2012-12-14 CURRENT 2012-12-05 Active
REBECCA LEAH MOND FOUR DAUGHTERS CHARITABLE TRUST Director 2012-12-14 CURRENT 2012-12-05 Active
REBECCA LEAH MOND FOUR DAUGHTERS LIMITED Director 2012-07-01 CURRENT 2009-10-22 Active

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
2013-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM CHARLOTTE HOUSE 1ST FLOOR 47-49 CHARLOTTE ROAD LONDON EC2A 3QT
2012-03-164.20STATEMENT OF AFFAIRS/4.19
2012-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-06RES15CHANGE OF NAME 05/03/2012
2012-03-06CERTNMCOMPANY NAME CHANGED CADIS HUB LIMITED CERTIFICATE ISSUED ON 06/03/12
2012-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-02SH20STATEMENT BY DIRECTORS
2011-12-02LATEST SOC02/12/11 STATEMENT OF CAPITAL;GBP 86.2
2011-12-02SH1902/12/11 STATEMENT OF CAPITAL GBP 86.2
2011-12-02CAP-SSSOLVENCY STATEMENT DATED 28/11/11
2011-12-02RES1328/11/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AP03SECRETARY APPOINTED PETER BULLIVANT
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE THOMPSON
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 86 - 92 REGENT ROAD LEICESTER LE1 7DD UNITED KINGDOM
2011-05-13SH0613/05/11 STATEMENT OF CAPITAL GBP 86.20
2011-05-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-25SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2011-03-25RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-03-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-14RES15CHANGE OF NAME 08/02/2011
2011-02-14CERTNMCOMPANY NAME CHANGED BURNS ECOMMERCE HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/02/11
2011-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-03AR0111/12/10 FULL LIST
2011-01-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-10SH0610/01/11 STATEMENT OF CAPITAL GBP 95
2010-11-10SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2010-11-10RES13RE SECTION 718 04/11/2010
2010-11-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-13AP01DIRECTOR APPOINTED DR CARMEL TESSA MOND
2010-10-13AP01DIRECTOR APPOINTED MISS KATIE GILLIAN MOND
2010-10-13AP01DIRECTOR APPOINTED REBECCA LEAH MOND
2010-10-13AP01DIRECTOR APPOINTED SARAH LOUISE CARTLEDGE
2010-10-13AP01DIRECTOR APPOINTED SAMANTHA SIMPSON
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 2ND FLOOR 6 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB
2010-03-01AR0111/12/09 FULL LIST
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY PETER LITTLE
2010-03-01AP03SECRETARY APPOINTED MISS KATHERINE THOMPSON
2009-12-23AA31/12/08 TOTAL EXEMPTION FULL
2009-10-07SH0109/06/09 STATEMENT OF CAPITAL GBP 2265434045.021572
2009-10-06SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-05AR0111/12/08 FULL LIST AMEND
2009-08-20RES01ADOPT ARTICLES 09/06/2009
2009-08-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-2088(2)AD 09/06/09 GBP SI 1000@0.1=100 GBP IC 250000/250100
2009-03-16288aDIRECTOR APPOINTED DANIEL SIMPSON
2009-02-09363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-02-06190LOCATION OF DEBENTURE REGISTER
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM, 2ND FLOOR AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, WA15 8DB
2009-02-06353LOCATION OF REGISTER OF MEMBERS
2009-01-15RES01ADOPT ARTICLES 17/12/2008
2009-01-12169GBP IC 18206051.52/17971040.7 04/12/08 GBP SR 23501082000@0.00001=235010.82
2009-01-12RES13RE: SECTION 160(1)/162(2) 20/10/2008
2009-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-1288(2)AD 20/10/08 GBP SI 35000@0.01=350 GBP IC 17971040.7/17971390.7
2008-12-16SH20STATEMENT BY DIRECTORS
2008-12-16MISCMEMORANDUM OF CAPITAL - 16/12/08 -
2008-12-16CAP-SSSOLVENCY STATEMENT DATED 20/10/08
2008-12-16RES06REDUCE ISSUED CAPITAL 20/10/2008
2008-12-16363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS; AMEND
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to HENBEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-02-22
Fines / Sanctions
No fines or sanctions have been issued against HENBEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENBEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.339
MortgagesNumMortOutstanding1.659
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.679

This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices

Intangible Assets
Patents
We have not found any records of HENBEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENBEN LIMITED
Trademarks
We have not found any records of HENBEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENBEN 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 HENBEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENBEN 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 TypeFinal Meetings
Defending partyHENBEN LIMITEDEvent Date2013-02-18
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENBEN 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 HENBEN 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.