HENLYS CENTRAL LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 00527613
Status Liquidation
Incorporation Date 2 January 1954
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Liquidators statement of receipts and payments to 18 December 2016; Liquidators statement of receipts and payments to 18 June 2016; Liquidators statement of receipts and payments to 18 December 2015. The most likely internet sites of HENLYS CENTRAL LIMITED are www.henlyscentral.co.uk, and www.henlys-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henlys Central Limited is a Private Limited Company. The company registration number is 00527613. Henlys Central Limited has been working since 02 January 1954. The present status of the company is Liquidation. The registered address of Henlys Central Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . REDBURN, Timothy John is a Secretary of the company. JAMES, David Noel is a Director of the company. REDBURN, Timothy John is a Director of the company. Secretary DAWES, Peter has been resigned. Secretary RILEY, Leslie Ewart has been resigned. Director BERESFORD, Kenneth Neil has been resigned. Director CHIVERS, Brian Arthur Calne has been resigned. Director GILLESPIE, Graham Richard William has been resigned. Director PARFITT, Christopher Robin has been resigned. Director TUKE, John has been resigned. Director WELSH, Thomas Allan has been resigned. Director WOOD, Robert Wilson has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
REDBURN, Timothy John
Appointed Date: 30 September 2004

Director
JAMES, David Noel
Appointed Date: 21 September 2004
87 years old

Director
REDBURN, Timothy John
Appointed Date: 21 September 2004
72 years old

Resigned Directors

Secretary
DAWES, Peter
Resigned: 30 September 2004
Appointed Date: 31 August 1998

Secretary
RILEY, Leslie Ewart
Resigned: 31 August 1998

Director
BERESFORD, Kenneth Neil
Resigned: 01 March 2002
77 years old

Director
CHIVERS, Brian Arthur Calne
Resigned: 23 January 2004
77 years old

Director
GILLESPIE, Graham Richard William
Resigned: 21 September 2004
Appointed Date: 23 January 2004
71 years old

Director
PARFITT, Christopher Robin
Resigned: 31 August 1997
Appointed Date: 07 April 1995
78 years old

Director
TUKE, John
Resigned: 07 April 1995
87 years old

Director
WELSH, Thomas Allan
Resigned: 21 September 2004
Appointed Date: 01 March 2002
74 years old

Director
WOOD, Robert Wilson
Resigned: 01 March 2002
76 years old

HENLYS CENTRAL LIMITED Events

16 Jan 2017
Liquidators statement of receipts and payments to 18 December 2016
12 Jul 2016
Liquidators statement of receipts and payments to 18 June 2016
02 Feb 2016
Liquidators statement of receipts and payments to 18 December 2015
08 Jul 2015
Liquidators statement of receipts and payments to 18 June 2015
23 Jan 2015
Liquidators statement of receipts and payments to 18 December 2014
...
... and 145 more events
16 Jun 1987
Return made up to 10/04/87; full list of members

16 Jun 1987
Accounts made up to 31 December 1986

15 Apr 1987
Accounting reference date shortened from 30/09 to 30/09

11 Jun 1986
Full accounts made up to 31 December 1985

11 Jun 1986
Return made up to 14/05/86; full list of members

HENLYS CENTRAL LIMITED Charges

9 December 2003
Security agreement
Delivered: 22 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
30 July 1992
Bulk deposit mortgage
Delivered: 31 July 1992
Status: Satisfied on 25 April 1995
Persons entitled: Ford Credit PLC
Description: All monies deposited form time to time by the company with…
16 July 1992
Composite guarantee and debenture
Delivered: 29 July 1992
Status: Satisfied on 17 April 1997
Persons entitled: Charterhouse Bank Limited
Description: See form 395 for full details. Fixed and floating charges…
16 July 1992
Guarantee and debenture
Delivered: 28 July 1992
Status: Satisfied on 17 April 1997
Persons entitled: Lloyds Bank PLC
Description: See form 395 ref M607C. Fixed and floating charges over the…
14 July 1992
Guarantee and debenture
Delivered: 28 July 1992
Status: Satisfied on 17 April 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: See form 395 ref M598C. Fixed and floating charges over the…
3 February 1989
Mortgage
Delivered: 8 February 1989
Status: Satisfied on 11 May 1989
Persons entitled: 3I PLC
Description: All that piece of land containing 5.180 sq yds or…
9 June 1986
Legal charge
Delivered: 27 June 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of manchester road…
9 June 1986
Legal charge
Delivered: 27 June 1986
Status: Satisfied
Persons entitled: National Commercial & Glyn's Limited
Description: Land and buildings on the north side of manchester road…
11 July 1985
Second charge.
Delivered: 12 July 1985
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land and buildings title no's syk 49390 & syk…
11 July 1985
Second charge.
Delivered: 12 July 1985
Status: Satisfied
Persons entitled: National Commercial & Glyns Limited
Description: All that land and buildings title no's syk 49390 & syk…
13 March 1985
Second charge
Delivered: 14 March 1985
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land and buildings on the north side of new…
13 March 1985
Second charge
Delivered: 14 March 1985
Status: Satisfied
Persons entitled: National Commercial and Glyns Limited
Description: All that land and buildings on the north side of new…
31 December 1984
Legal charge
Delivered: 12 January 1985
Status: Satisfied on 25 October 1988
Persons entitled: Singer & Friedlander Limited
Description: The whole of the company's f/h property under title nos syk…
29 March 1984
Mortgage debenture
Delivered: 18 April 1984
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: See doc M92 for details of property. Fixed and floating…
29 March 1984
Mortgage debenture
Delivered: 18 April 1984
Status: Satisfied
Persons entitled: National Commercial & Glyns Limited
Description: See doc M91 for details of properties. Fixed and floating…
29 March 1984
Letter of set off
Delivered: 18 April 1984
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Any sums standing to the credit of any account of the…
11 February 1983
Charge
Delivered: 18 February 1983
Status: Satisfied
Persons entitled: General Motors Acceptance Corporation (U.K.) Limited
Description: Fixed charge on all debts or sums of money owing to the…
11 December 1981
Debenture
Delivered: 29 December 1981
Status: Satisfied
Persons entitled: Hogarth Shipping Company LTD
Description: Fixed & floating charge undertaking and all property and…
8 September 1981
Further guarantee & debenture
Delivered: 21 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking & assets charged by the…
8 September 1981
Legal charge
Delivered: 15 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings N.E. of worksop road, south anston, S…
30 January 1981
Further guarantee & debenture.
Delivered: 11 February 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking & assets charged by the…