HENDRY HOMES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LJ

Company number SC280715
Status Liquidation
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address KPMG LLP, 191 WEST GEORGE STREET, GLASGOW, G2 2LJ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 11 June 2014; Registered office address changed from Gadgirth House Gadgirth Estate Annbank KA6 5AJ on 6 May 2014; Court order notice of winding up. The most likely internet sites of HENDRY HOMES LIMITED are www.hendryhomes.co.uk, and www.hendry-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hendry Homes Limited is a Private Limited Company. The company registration number is SC280715. Hendry Homes Limited has been working since 25 February 2005. The present status of the company is Liquidation. The registered address of Hendry Homes Limited is Kpmg Llp 191 West George Street Glasgow G2 2lj. . HENDRY, Iain Alastair is a Secretary of the company. HENDRY, Iain Alastair is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HENDRY, Karen has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HENDRY, Iain Alastair
Appointed Date: 25 February 2005

Director
HENDRY, Iain Alastair
Appointed Date: 01 February 2006
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 February 2005
Appointed Date: 25 February 2005

Director
HENDRY, Karen
Resigned: 25 February 2014
Appointed Date: 25 February 2005
59 years old

HENDRY HOMES LIMITED Events

11 Jun 2014
Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 11 June 2014
06 May 2014
Registered office address changed from Gadgirth House Gadgirth Estate Annbank KA6 5AJ on 6 May 2014
06 May 2014
Court order notice of winding up
06 May 2014
Notice of winding up order
03 Apr 2014
Appointment of a provisional liquidator
...
... and 30 more events
24 Mar 2006
Return made up to 25/02/06; full list of members
17 Mar 2006
New director appointed
11 Apr 2005
Partic of mort/charge *
28 Feb 2005
Secretary resigned
25 Feb 2005
Incorporation

HENDRY HOMES LIMITED Charges

3 November 2010
Standard security
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects known as high abbothill ayr AYR5736.
6 October 2010
Bond & floating charge
Delivered: 18 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
18 June 2009
Standard security
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Barquhey sundrum ayr AYR74507.
6 February 2008
Standard security
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Craigbank cottage plot, maybole AYR82181.
31 December 2007
Standard security
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Craigbank cottage plot, maybole AYR72253.
12 September 2007
Standard security
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground containing 1.20 hectares or thereby…
2 April 2007
Bond & floating charge
Delivered: 14 April 2007
Status: Satisfied on 28 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 April 2005
Standard security
Delivered: 11 April 2005
Status: Satisfied on 20 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Friendlesshead farmhouse, mauchline AYR46146 AYR44526.