HENDY GROUP LIMITED
EASTLEIGH HENDY LENNOX LIMITED HENDY LENNOX (SOUTHAMPTON) LIMITED

Hellopages » Hampshire » Eastleigh » SO53 4DG

Company number 00192872
Status Active
Incorporation Date 4 October 1923
Company Type Private Limited Company
Address HENDY GROUP SCHOOL LANE, CHANDLERS FORD INDUSTRIAL ESTATE, EASTLEIGH, HAMPSHIRE, SO53 4DG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Andy Stevenson as a director on 1 October 2016. The most likely internet sites of HENDY GROUP LIMITED are www.hendygroup.co.uk, and www.hendy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and twelve months. The distance to to St Denys Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.5 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hendy Group Limited is a Private Limited Company. The company registration number is 00192872. Hendy Group Limited has been working since 04 October 1923. The present status of the company is Active. The registered address of Hendy Group Limited is Hendy Group School Lane Chandlers Ford Industrial Estate Eastleigh Hampshire So53 4dg. . MOIR, Colin is a Secretary of the company. HENDY, Paul Anthony is a Director of the company. MORITZ, Jonathan Michael is a Director of the company. STEVENSON, Andy is a Director of the company. Secretary MYNOTT, Timothy James has been resigned. Secretary WOOLLEY, Frederick Lea has been resigned. Director ALLEN, Anthony John has been resigned. Director DEVERELL, Keith has been resigned. Director GAUGHT, Ronald Edgar has been resigned. Director HENDY, Brian Frederick has been resigned. Director HENDY, Clare has been resigned. Director HENDY, Ella Constance has been resigned. Director HENDY, John has been resigned. Director HENDY, Norman has been resigned. Director HENDY, Stephen Vinton has been resigned. Director JONES, Ian Russell has been resigned. Director MANN, Vincent Michael has been resigned. Director MOIR, Colin has been resigned. Director MYNOTT, Timothy James has been resigned. Director PRICE, Stephen Douglas has been resigned. Director STEVENSON, Andy has been resigned. Director WOOLLEY, Frederick Lea has been resigned. Director WOOLLEY, Roy has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOIR, Colin
Appointed Date: 10 November 2000

Director
HENDY, Paul Anthony
Appointed Date: 06 October 1998
57 years old

Director
MORITZ, Jonathan Michael
Appointed Date: 30 April 2015
57 years old

Director
STEVENSON, Andy
Appointed Date: 01 October 2016
74 years old

Resigned Directors

Secretary
MYNOTT, Timothy James
Resigned: 10 November 2000
Appointed Date: 03 October 1994

Secretary
WOOLLEY, Frederick Lea
Resigned: 03 October 1994

Director
ALLEN, Anthony John
Resigned: 30 April 1993
83 years old

Director
DEVERELL, Keith
Resigned: 30 April 1993
92 years old

Director
GAUGHT, Ronald Edgar
Resigned: 30 April 1993
88 years old

Director
HENDY, Brian Frederick
Resigned: 30 April 2010
79 years old

Director
HENDY, Clare
Resigned: 03 June 2016
Appointed Date: 29 November 2010
51 years old

Director
HENDY, Ella Constance
Resigned: 13 June 1996
30 years old

Director
HENDY, John
Resigned: 03 June 2016
Appointed Date: 15 July 2003
53 years old

Director
HENDY, Norman
Resigned: 30 April 2010
86 years old

Director
HENDY, Stephen Vinton
Resigned: 03 June 2016
Appointed Date: 01 January 1995
59 years old

Director
JONES, Ian Russell
Resigned: 21 December 2002
Appointed Date: 16 January 1993
85 years old

Director
MANN, Vincent Michael
Resigned: 30 April 2010
Appointed Date: 15 July 2003
61 years old

Director
MOIR, Colin
Resigned: 30 April 2015
Appointed Date: 02 May 2001
70 years old

Director
MYNOTT, Timothy James
Resigned: 10 November 2000
Appointed Date: 01 January 1995
70 years old

Director
PRICE, Stephen Douglas
Resigned: 30 August 1997
Appointed Date: 31 January 1992
72 years old

Director
STEVENSON, Andy
Resigned: 03 June 2016
Appointed Date: 05 September 2001
74 years old

Director
WOOLLEY, Frederick Lea
Resigned: 12 April 1996
118 years old

Director
WOOLLEY, Roy
Resigned: 24 April 2000
110 years old

Persons With Significant Control

Hendy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENDY GROUP LIMITED Events

08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Appointment of Mr Andy Stevenson as a director on 1 October 2016
20 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jun 2016
Statement of company's objects
...
... and 140 more events
28 Jan 1987
Director resigned;new director appointed

21 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Oct 1986
Annual return made up to 25/09/86

10 Oct 1986
Full accounts made up to 31 December 1985

04 Oct 1923
Incorporation

HENDY GROUP LIMITED Charges

3 June 2016
Charge code 0019 2872 0013
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charges over all land and intellectual property owned…
15 January 2015
Charge code 0019 2872 0012
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Contains floating charge…
27 February 2014
Charge code 0019 2872 0011
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: All estate or interest of hendy group limited in any…
5 April 2013
Deed of assignment
Delivered: 11 April 2013
Status: Satisfied on 29 April 2016
Persons entitled: Liberty Leasing PLC
Description: All rights title and interest in sub-hire agreements of…
6 May 2011
Master deed of assignment
Delivered: 7 May 2011
Status: Satisfied on 29 April 2016
Persons entitled: Close Asset Finance Limited T/a Reliance Financial Contracts
Description: The full benefit of the sub-hire agreements entered into by…
10 December 2010
Debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
10 December 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied on 31 January 2014
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2004
Chattels mortgage
Delivered: 14 December 2004
Status: Satisfied on 5 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: 15 seater ford 2001 HV51TTO transit hi ford 2001 YI52EOT…
9 November 1998
Charge on vehicle stocks
Delivered: 12 November 1998
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all present and future…
9 February 1996
General charge
Delivered: 10 February 1996
Status: Satisfied on 27 January 1999
Persons entitled: Lloyds Bowmaker Limited
Description: All the assets of the company present and future (including…
28 March 1994
Fixed charge
Delivered: 1 April 1994
Status: Satisfied on 6 December 1999
Persons entitled: Lloyds Bowmaker Limited
Description: A fixed charge over all monies from time to time deposited…
30 September 1993
Single debenture
Delivered: 14 October 1993
Status: Satisfied on 14 June 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1939
Debenture
Delivered: 10 March 1939
Status: Satisfied on 6 December 1999
Persons entitled: F a Hendy & Co LTD
Description: Undertaking and all property including uncalled capital.