HENCAN (SOUTHERN) LIMITED
SLOUGH LAURASWELL LIMITED

Hellopages » Berkshire » Slough » SL1 1PG

Company number 03605592
Status Live but Receiver Manager on at least one charge
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of receiver or manager; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HENCAN (SOUTHERN) LIMITED are www.hencansouthern.co.uk, and www.hencan-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Hencan Southern Limited is a Private Limited Company. The company registration number is 03605592. Hencan Southern Limited has been working since 28 July 1998. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Hencan Southern Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . CANTLE, Marina is a Secretary of the company. CANTLE, Robert Frank Cornelis is a Director of the company. Secretary CANTLE, Derek Richard has been resigned. Secretary MACDONALD CANTLE, Heather has been resigned. Secretary TITMUSS, Gillian has been resigned. Director MATTHEWS, David Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CANTLE, Marina
Appointed Date: 30 January 2013

Director
CANTLE, Robert Frank Cornelis
Appointed Date: 01 September 1998
68 years old

Resigned Directors

Secretary
CANTLE, Derek Richard
Resigned: 30 January 2013
Appointed Date: 07 June 2006

Secretary
MACDONALD CANTLE, Heather
Resigned: 06 June 2006
Appointed Date: 01 September 1998

Secretary
TITMUSS, Gillian
Resigned: 01 September 1998
Appointed Date: 28 July 1998

Director
MATTHEWS, David Charles
Resigned: 01 September 1998
Appointed Date: 28 July 1998
81 years old

Persons With Significant Control

Mr Robert Frank Cornelis Cantle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

HENCAN (SOUTHERN) LIMITED Events

10 Feb 2017
Appointment of receiver or manager
11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 July 2015
14 Jun 2016
Registration of charge 036055920011, created on 3 June 2016
15 Apr 2016
Amended total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
13 Nov 1998
New director appointed
13 Nov 1998
Secretary resigned
13 Nov 1998
Director resigned
09 Sep 1998
Company name changed lauraswell LIMITED\certificate issued on 10/09/98
28 Jul 1998
Incorporation

HENCAN (SOUTHERN) LIMITED Charges

3 June 2016
Charge code 0360 5592 0011
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Lynn Marina Hunt
Description: Woodrow and land adjoining it in windlesham surrey.
20 August 2012
Legal charge
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Rs Property Finance Limited, Pjh Developments Limited and Llk Property Limited
Description: All land and buildings at woodrow hatton hill windlesham…
20 August 2012
Debenture
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: F/H land being woodrow hatton hill windlesham surrey and…
20 August 2012
Legal charge
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Jordan International Bank PLC
Description: F/H land being woodrow hatton hill windlesham surrey and…
15 August 2007
Legal charge
Delivered: 24 August 2007
Status: Satisfied on 6 May 2010
Persons entitled: National Westminster Bank PLC
Description: Winterdown stone house lane codeham. By way of fixed charge…
4 May 2005
Legal mortgage
Delivered: 6 May 2005
Status: Satisfied on 30 August 2007
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a tugley farm cottage pickhurst lane…
11 February 2004
Legal mortgage
Delivered: 12 February 2004
Status: Satisfied on 19 May 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: "Old fitness" buckhurst lane sunninghill t/no: BK41422. By…
25 September 2002
An omnibus guarantee and set-off agreement
Delivered: 28 September 2002
Status: Satisfied on 30 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 March 2002
Debenture
Delivered: 10 April 2002
Status: Satisfied on 19 May 2005
Persons entitled: Anglo Irish Asset Finance PLC
Description: The property k/a old titness, buckhurst lane, sunninghill…
3 August 2001
Mortgage
Delivered: 7 August 2001
Status: Satisfied on 9 December 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a old titness,sunninghill ascot berks…
19 January 2001
Debenture deed
Delivered: 1 February 2001
Status: Satisfied on 28 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…