Company Information for HENDERSON FABRICATIONS LIMITED
RMT ACCOUNTANTS & BUSINESS ADVISORS LTD, UNIT 2, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, NE12 8EG,
|
Company Registration Number
04526541
Private Limited Company
Liquidation |
Company Name | |
---|---|
HENDERSON FABRICATIONS LIMITED | |
Legal Registered Office | |
RMT ACCOUNTANTS & BUSINESS ADVISORS LTD UNIT 2 GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG Other companies in NE30 | |
Company Number | 04526541 | |
---|---|---|
Company ID Number | 04526541 | |
Date formed | 2002-09-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 09:01:44 |
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 | ||
---|---|---|---|---|
HENDERSON FABRICATIONS (HALIFAX) LTD | Unit 4 Lee Bridge Industrial Estate Halifax HX3 5HE | Active | Company formed on the 2003-06-17 | |
HENDERSON FABRICATIONS UK LIMITED | KINGS PARK MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6LL | Active | Company formed on the 2003-07-04 |
Officer | Role | Date Appointed |
---|---|---|
GEORGINA HENDERSON |
||
GEORGINA HENDERSON |
||
MICHAEL HENDERSON |
||
MICHAEL HENDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-09 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-09 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/16 FROM 17 Thirlmere Avenue Marden Estate North Shields Tyne & Wear NE30 3UQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | Current accounting period extended from 31/08/15 TO 29/02/16 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS GEORGINA HENDERSON | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
CH01 | Director's details changed for Michael Henderson on 2011-09-04 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENDERSON / 04/09/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-15 |
Resolutions for Winding-up | 2016-03-15 |
Appointment of Liquidators | 2016-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Creditors Due Within One Year | 2013-08-31 | £ 101,219 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 200,991 |
Creditors Due Within One Year | 2012-08-31 | £ 200,991 |
Creditors Due Within One Year | 2011-08-31 | £ 64,014 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENDERSON FABRICATIONS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 402,598 |
Cash Bank In Hand | 2012-08-31 | £ 381,254 |
Cash Bank In Hand | 2012-08-31 | £ 381,254 |
Cash Bank In Hand | 2011-08-31 | £ 284,414 |
Current Assets | 2013-08-31 | £ 403,997 |
Current Assets | 2012-08-31 | £ 386,701 |
Current Assets | 2012-08-31 | £ 386,701 |
Current Assets | 2011-08-31 | £ 307,844 |
Debtors | 2013-08-31 | £ 1,399 |
Debtors | 2012-08-31 | £ 5,447 |
Debtors | 2012-08-31 | £ 5,447 |
Debtors | 2011-08-31 | £ 18,792 |
Fixed Assets | 2013-08-31 | £ 182,188 |
Fixed Assets | 2012-08-31 | £ 180,178 |
Fixed Assets | 2012-08-31 | £ 180,178 |
Fixed Assets | 2011-08-31 | £ 170,448 |
Shareholder Funds | 2013-08-31 | £ 484,966 |
Shareholder Funds | 2012-08-31 | £ 365,888 |
Shareholder Funds | 2012-08-31 | £ 365,888 |
Shareholder Funds | 2011-08-31 | £ 414,278 |
Stocks Inventory | 2011-08-31 | £ 4,638 |
Tangible Fixed Assets | 2013-08-31 | £ 92,188 |
Tangible Fixed Assets | 2012-08-31 | £ 85,178 |
Tangible Fixed Assets | 2012-08-31 | £ 85,178 |
Tangible Fixed Assets | 2011-08-31 | £ 70,448 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as HENDERSON FABRICATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HENDERSON FABRICATIONS LIMITED | Event Date | 2016-03-10 |
Notice is hereby given that Linda Ann Farish and Emily Louise Thompson of RMT, Gosforth Park Avenue, Newcastle, NE12 8EG were appointed Joint Liquidators of the above named Company on 10 March 2016. Creditors are required on or before 05 April 2016 to send their full names and addresses and particulars of their debts or claims to the Joint Liquidators at RMT Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG in default thereof they will be excluded from the benefit of any distribution made before such debts are approved. Note: All known creditors have been, or will be, paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. Office Holder details: Linda Farish , (IP No. 9054) of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG and Emily Thompson , (IP No. 17830) of RMT , Gosforth Park Avenue, Newcastle, NE12 8EG . For further details contact: Emily Thompson, Tel: 01912 569500, Email: Emily.Thompson@R-M-T.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HENDERSON FABRICATIONS LIMITED | Event Date | 2016-03-10 |
At a general meeting of the above named Company, duly convened and held at RMT Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG, on 10 March 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Linda Farish , (IP No. 9054) of RMT Accountants & Business Advisors Ltd , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG and Emily Louise Thompson , (IP No. 17830) of RMT Accountants & Business Advisors Ltd , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG be and are hereby appointed Liquidators of the Company for the purposes of such winding-up. For further details contact: Emily Thompson, Tel: 01912 569500, Email: Emily.Thompson@R-M-T.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HENDERSON FABRICATIONS LIMITED | Event Date | 2016-03-10 |
Linda Farish , (IP No. 9054) and Emily Thompson , (IP No. 17830) both of RMT Accountants & Business Advisors Ltd , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : For further details contact: Emily Thompson, Tel: 01912 569500, Email: Emily.Thompson@R-M-T.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CAMERON (KENT) LIMITED | Event Date | 2010-05-19 |
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, and Rule 4.125 of the Insolvency Rules, that a final meeting of the Creditors of the above named company will be held at the offices of Spearing Insolvency, 25 Greenhill Street, Stratford upon Avon, Warwickshire, CV37 6LE at 10.30 am on 28 June 2010 for the purposes of receiving the Liquidators Report on the winding up and determining whether the Liquidator should have his release under Section 174 of the said Act. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meeting. Nigel Alexander Spearing , 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. |