HENLY HOMES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 03327020
Status Liquidation
Incorporation Date 26 February 1997
Company Type Private Limited Company
Address NO 1 WHITEHALL RIVERSIDE, WHITEHALL ROAD, LEEDS, LS1 4BN
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators statement of receipts and payments to 21 May 2016; Liquidators statement of receipts and payments to 21 May 2015; Registered office address changed from C/O a M Chin & Co 10 St. Leonards Road Croydon Surrey CR0 4BN England on 10 July 2014. The most likely internet sites of HENLY HOMES LIMITED are www.henlyhomes.co.uk, and www.henly-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Henly Homes Limited is a Private Limited Company. The company registration number is 03327020. Henly Homes Limited has been working since 26 February 1997. The present status of the company is Liquidation. The registered address of Henly Homes Limited is No 1 Whitehall Riverside Whitehall Road Leeds Ls1 4bn. . THOMAS, Robert Gregory is a Secretary of the company. THOMAS, Robert Gregory is a Director of the company. Secretary THOMAS, Angela Kay has been resigned. Secretary WINDSOR, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMAS, Audrey Elizabeth Kate has been resigned. Director THOMAS, Edwin Pawlyn has been resigned. Director WINDSOR, Susan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
THOMAS, Robert Gregory
Appointed Date: 22 October 2010

Director
THOMAS, Robert Gregory
Appointed Date: 26 February 1997
60 years old

Resigned Directors

Secretary
THOMAS, Angela Kay
Resigned: 07 October 2002
Appointed Date: 26 February 1997

Secretary
WINDSOR, Susan
Resigned: 22 October 2010
Appointed Date: 07 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 1997
Appointed Date: 26 February 1997

Director
THOMAS, Audrey Elizabeth Kate
Resigned: 07 October 2002
Appointed Date: 28 April 1997
93 years old

Director
THOMAS, Edwin Pawlyn
Resigned: 07 October 2002
Appointed Date: 28 April 1997
103 years old

Director
WINDSOR, Susan
Resigned: 22 October 2010
Appointed Date: 07 October 2002
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 February 1997
Appointed Date: 26 February 1997

HENLY HOMES LIMITED Events

28 Jul 2016
Liquidators statement of receipts and payments to 21 May 2016
31 Jul 2015
Liquidators statement of receipts and payments to 21 May 2015
10 Jul 2014
Registered office address changed from C/O a M Chin & Co 10 St. Leonards Road Croydon Surrey CR0 4BN England on 10 July 2014
09 Jul 2014
Appointment of a voluntary liquidator
09 Jul 2014
Court order insolvency:replacement liquidator
...
... and 69 more events
07 Mar 1997
Secretary resigned
07 Mar 1997
Director resigned
07 Mar 1997
New secretary appointed
07 Mar 1997
New director appointed
26 Feb 1997
Incorporation

HENLY HOMES LIMITED Charges

23 March 2012
Charge over receivables
Delivered: 27 March 2012
Status: Satisfied on 30 January 2013
Persons entitled: Catalyst Ifg LTD
Description: By way of fixed charge all non-vesting receivables, all…
17 August 2010
Debenture
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Robert Gregory Thomas
Description: Fixed and floating charge over the undertaking and all…
17 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 26 August 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 1997
Legal charge
Delivered: 15 May 1997
Status: Satisfied on 3 April 2003
Persons entitled: Barclays Bank PLC
Description: Henly house nursing home, short cross road, mount hawke nr…
28 April 1997
Debenture
Delivered: 6 May 1997
Status: Satisfied on 11 August 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…