HENDERSON PROCESS SYSTEMS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4HG

Company number 05147582
Status Liquidation
Incorporation Date 7 June 2004
Company Type Private Limited Company
Address BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 WHITEHALL QUAY, LEEDS, LS1 4HG
Home Country United Kingdom
Nature of Business 2710 - Manufacture of basic iron & steel & of Ferro-alloys
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 15 May 2014. The most likely internet sites of HENDERSON PROCESS SYSTEMS LIMITED are www.hendersonprocesssystems.co.uk, and www.henderson-process-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Henderson Process Systems Limited is a Private Limited Company. The company registration number is 05147582. Henderson Process Systems Limited has been working since 07 June 2004. The present status of the company is Liquidation. The registered address of Henderson Process Systems Limited is Baker Tilly Restructuring and Recovery Llp 2 Whitehall Quay Leeds Ls1 4hg. . HENDERSON, Joseph is a Secretary of the company. CASSELLS, Shaun George is a Director of the company. HENDERSON, Joseph is a Director of the company. Secretary CAIRNS, Georgina has been resigned. Secretary COLLEDGE, Neville has been resigned. Secretary DEACON, Alan has been resigned. Director BRACE, Frederick has been resigned. Director COLLEDGE, Neville has been resigned. Director DEACON, Alan has been resigned. Director WHEATLEY, Nigel Glynn has been resigned. The company operates in "Manufacture of basic iron & steel & of Ferro-alloys".


Current Directors

Secretary
HENDERSON, Joseph
Appointed Date: 01 June 2009

Director
CASSELLS, Shaun George
Appointed Date: 01 January 2008
53 years old

Director
HENDERSON, Joseph
Appointed Date: 07 June 2004
77 years old

Resigned Directors

Secretary
CAIRNS, Georgina
Resigned: 31 May 2009
Appointed Date: 01 January 2008

Secretary
COLLEDGE, Neville
Resigned: 01 January 2007
Appointed Date: 07 June 2004

Secretary
DEACON, Alan
Resigned: 31 December 2007
Appointed Date: 01 January 2007

Director
BRACE, Frederick
Resigned: 31 December 2007
Appointed Date: 07 June 2004
79 years old

Director
COLLEDGE, Neville
Resigned: 01 January 2007
Appointed Date: 07 June 2004
81 years old

Director
DEACON, Alan
Resigned: 31 December 2007
Appointed Date: 07 June 2004
76 years old

Director
WHEATLEY, Nigel Glynn
Resigned: 31 March 2009
Appointed Date: 01 January 2008
58 years old

HENDERSON PROCESS SYSTEMS LIMITED Events

11 Apr 2017
Restoration by order of the court
28 Aug 2014
Final Gazette dissolved following liquidation
28 May 2014
Liquidators' statement of receipts and payments to 15 May 2014
28 May 2014
Return of final meeting in a creditors' voluntary winding up
06 Nov 2013
Liquidators' statement of receipts and payments to 27 October 2013
...
... and 54 more events
09 Jun 2005
Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(288) ‐ Director's particulars changed

28 Jul 2004
Registered office changed on 28/07/04 from: tenon house, ferryboat lane sunderland tyne and wear SR5 3JN
19 Jun 2004
Particulars of mortgage/charge
17 Jun 2004
Particulars of mortgage/charge
07 Jun 2004
Incorporation

HENDERSON PROCESS SYSTEMS LIMITED Charges

13 January 2009
Debenture
Delivered: 21 January 2009
Status: Satisfied on 30 June 2010
Persons entitled: Joseph Henderson
Description: Fixed and floating charge over the undertaking and all…
25 September 2008
Debenture
Delivered: 1 October 2008
Status: Satisfied on 21 January 2009
Persons entitled: Henderson Insulation Limited
Description: Fixed and floating charge over the undertaking and all…
9 September 2008
Debenture
Delivered: 10 September 2008
Status: Satisfied on 14 January 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2004
Debenture
Delivered: 19 June 2004
Status: Satisfied on 21 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2004
Debenture
Delivered: 17 June 2004
Status: Satisfied on 3 October 2008
Persons entitled: Joseph Henderson
Description: Fixed and floating charges over the undertaking and all…