HENLYS LIMITED
LONDON

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

Company number 00234480
Status Liquidation
Incorporation Date 31 October 1928
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 two hundred and twenty-two events have happened. The last three records are Liquidators statement of receipts and payments to 5 January 2017; Liquidators statement of receipts and payments to 5 July 2016; Liquidators statement of receipts and payments to 5 January 2016. The most likely internet sites of HENLYS LIMITED are www.henlys.co.uk, and www.henlys.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and eleven 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 Limited is a Private Limited Company. The company registration number is 00234480. Henlys Limited has been working since 31 October 1928. The present status of the company is Liquidation. The registered address of Henlys 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 LIMITED Events

14 Feb 2017
Liquidators statement of receipts and payments to 5 January 2017
20 Jul 2016
Liquidators statement of receipts and payments to 5 July 2016
27 Jan 2016
Liquidators statement of receipts and payments to 5 January 2016
10 Aug 2015
Liquidators statement of receipts and payments to 5 July 2015
20 Jan 2015
Liquidators statement of receipts and payments to 5 January 2015
...
... and 212 more events
23 Jun 1977
Accounts made up to 30 September 1977
13 May 1977
Accounts made up to 30 September 1975
30 Sep 1975
Accounts made up to 30 September 1974
30 Sep 1974
Accounts made up to 30 September 2073
31 Oct 1928
Certificate of incorporation

HENLYS 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…
3 March 1993
Deed of variation
Delivered: 10 March 1993
Status: Satisfied on 25 April 1995
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
15 January 1993
Used vehicle charge
Delivered: 18 January 1993
Status: Satisfied on 30 July 1994
Persons entitled: Psa Wholesale Limited
Description: All the company's interest (if any) in any (I) used cars to…
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 from time to time by the company with…
22 July 1992
Debenture
Delivered: 27 July 1992
Status: Satisfied on 9 August 1994
Persons entitled: Saab Scandia Finance Limited
Description: All those monies which may from time to time be owing to…
16 July 1992
Composite guarantee and debenture
Delivered: 29 July 1992
Status: Satisfied on 29 November 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 29 November 1997
Persons entitled: Lloyds Bank PLC
Description: See form 395 ref M611C. Fixed and floating charges over the…
14 July 1992
Guarantee & debenture
Delivered: 28 July 1992
Status: Satisfied on 29 November 1997
Persons entitled: Royal Bank of Scotland PLC
Description: See form 395 ref M602C. Fixed and floating charges over the…
19 September 1986
Deed of assurance
Delivered: 3 October 1986
Status: Satisfied on 3 November 1988
Persons entitled: The Prudential Assurance Company Limited
Description: Freehold properties a) garage, showroom, petrol filling…
24 April 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 16 December 1989
Persons entitled: Bp Oil Limited
Description: F/H land together with the motor car showroom workshops and…
24 June 1985
Supplemental legal charge
Delivered: 2 July 1985
Status: Satisfied on 3 March 1981
Persons entitled: Shell U.K. LTD
Description: Land & premises in foregale street chester t/n ch 229725…
22 March 1984
Deed of assurance
Delivered: 22 March 1984
Status: Satisfied on 3 November 1988
Persons entitled: The Prudential Assurance Company Limited
Description: F/H petrol filling station forming part of 34 brighton…
17 March 1983
Supplemental charge
Delivered: 21 March 1983
Status: Satisfied on 3 November 1988
Persons entitled: Shell UK Limited
Description: Land & premises comprised in a lease dated 16 december 1975…
17 March 1983
Deed of assurance
Delivered: 18 March 1983
Status: Satisfied on 3 November 1988
Persons entitled: The Prudential Assurance Company Limited
Description: L/H property on the north side of boxton street and on the…
4 March 1983
Legal charge
Delivered: 7 March 1983
Status: Satisfied on 3 November 1988
Persons entitled: Shell UK Limited
Description: F/H 253,255,257,259 felixstowe road ipswich title no sk…
3 March 1983
Deed of assurance
Delivered: 4 March 1983
Status: Satisfied on 3 November 1988
Persons entitled: The Prudential Assurance Company Limited
Description: F/H 253, 255, 257 & 259 felixstowe road ipswich suffolk…
11 November 1982
Letter of set off
Delivered: 23 November 1982
Status: Satisfied on 3 October 1989
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 May 1982
First legal charge
Delivered: 18 May 1982
Status: Satisfied on 3 November 1988
Persons entitled: Gulf Oil (Great Britain) Limited
Description: Parcel of land situate at widemarsh street hereford in the…
29 January 1981
Deed of release and substitution
Delivered: 11 February 1981
Status: Satisfied on 3 November 1988
Persons entitled: The Prudential Assurance Company Limited
Description: Freehold property at canterbury road, harrow middlesex…
2 June 1980
Legal charge
Delivered: 5 June 1980
Status: Satisfied on 3 November 1988
Persons entitled: Renault UK Limited
Description: Property at blackfriars road, silk st and flax st salford…
18 November 1971
Deed of substitution effecting substitution and security
Delivered: 18 November 1971
Status: Satisfied on 13 March 1982
Persons entitled: The Prudential Assurance Company LTD
Description: 399, 401, 403, london rd, croydon with all buildings &…