HEADINGTON HOLDINGS LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 01982083
Status Voluntary Arrangement
Incorporation Date 24 January 1986
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Administrator's abstract of receipts and payments to 10 December 2016; Administrator's abstract of receipts and payments to 10 June 2016; Administrator's abstract of receipts and payments to 10 December 2015. The most likely internet sites of HEADINGTON HOLDINGS LIMITED are www.headingtonholdings.co.uk, and www.headington-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Headington Holdings Limited is a Private Limited Company. The company registration number is 01982083. Headington Holdings Limited has been working since 24 January 1986. The present status of the company is Voluntary Arrangement. The registered address of Headington Holdings Limited is 1 More London Place London Se1 2af. . BUNN, Robert Henry is a Director of the company. MAXWELL, Ian Robert Charles is a Director of the company. MAXWELL, Ian Robert is a Director of the company. Secretary STEPHENS, Henry Alan has been resigned. Director BADDELEY, Jean has been resigned. Director MAXWELL, Kevin Francis Herbert has been resigned. Director STEPHENS, Henry Alan has been resigned. Director WOODS, Ronald Ernest has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
BUNN, Robert Henry
Appointed Date: 02 August 1991
77 years old

Director

Director
MAXWELL, Ian Robert

102 years old

Resigned Directors

Secretary
STEPHENS, Henry Alan
Resigned: 04 December 1991

Director
BADDELEY, Jean
Resigned: 09 December 1991
75 years old

Director
MAXWELL, Kevin Francis Herbert
Resigned: 23 December 1991
66 years old

Director
STEPHENS, Henry Alan
Resigned: 04 December 1991
88 years old

Director
WOODS, Ronald Ernest
Resigned: 02 August 1991
82 years old

HEADINGTON HOLDINGS LIMITED Events

07 Feb 2017
Administrator's abstract of receipts and payments to 10 December 2016
20 Jul 2016
Administrator's abstract of receipts and payments to 10 June 2016
04 Feb 2016
Administrator's abstract of receipts and payments to 10 December 2015
07 Jul 2015
Administrator's abstract of receipts and payments to 10 June 2015
22 Jan 2015
Administrator's abstract of receipts and payments to 10 December 2014
...
... and 148 more events
25 Oct 1986
Particulars of mortgage/charge

08 Oct 1986
Particulars of mortgage/charge

08 Oct 1986
Particulars of mortgage/charge

01 Sep 1986
Particulars of mortgage/charge

14 Jul 1986
Accounting reference date notified as 31/12

HEADINGTON HOLDINGS LIMITED Charges

15 November 1993
Assignment of debts
Delivered: 25 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due or owing or from time to time becoming due…
22 July 1993
Assignment of debts
Delivered: 2 August 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H-lying to the south of botley road oxford t/n-ON17707.
19 March 1993
Assignment of debts
Delivered: 30 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due or owing or from time to time becoming due…
11 November 1992
Assignment of debts
Delivered: 14 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at north western avenue, watford. T/n-HD287630 and…
29 October 1992
Assignment of debts
Delivered: 5 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due by virtue of clause 10 of a transfer of land…
29 August 1991
Facility letter
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: Merrill Lynch International Bank Limited.
Description: All its right, title and interest in and to all stock in…
29 August 1991
Facility letter
Delivered: 5 September 1991
Status: Satisfied on 1 October 1991
Persons entitled: Merrill Lynch International Bank Limited
Description: All its right, title and interest in and to all stock in…
8 December 1989
Letter of charge and set off
Delivered: 12 December 1989
Status: Satisfied on 10 August 1991
Persons entitled: Credit Lyonnais
Description: The sum or sums from time to time standing to the credit of…
16 June 1989
Deed of guarantee and charge between the company and the bank of nova scotia
Delivered: 3 July 1989
Status: Satisfied on 12 October 1991
Persons entitled: The Bank of Nova Scotia
Description: All dividends interest of other distributions paid or…
23 August 1988
Mem of deposit
Delivered: 7 September 1988
Status: Satisfied on 29 June 1991
Persons entitled: Bankers Trust Company
Description: The charged shares and benefits thereof as described in the…
22 July 1988
Legal charge
Delivered: 3 August 1988
Status: Satisfied on 29 August 1991
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
30 September 1987
Memorandum of deposit
Delivered: 15 October 1987
Status: Satisfied on 29 June 1991
Persons entitled: Bankers Trust Company
Description: (A) by way of first fixed charge the chargee shares (b) by…
25 June 1987
Legal charge
Delivered: 30 June 1987
Status: Outstanding
Persons entitled: Lloyds Merchant Bank Limitedeet Attached to from 395AS Agent for the Banks Listed on Continuation Sh
Description: F/H and l/h properties as listed on continuation sheet to…
23 October 1986
Deed of guarantee and charge
Delivered: 5 November 1986
Status: Satisfied
Persons entitled: The Bank of Nova Scotia
Description: Shares and dividends (for full details see form 395 and…
20 October 1986
Charge
Delivered: 25 October 1986
Status: Satisfied on 3 October 1991
Persons entitled: Aquis Estates Limited
Description: Fanum house, london road guildford, title no sy 536840.
21 August 1986
Legal mortgage
Delivered: 9 September 1986
Status: Satisfied on 3 October 1991
Persons entitled: National Westminster Bank PLC
Description: Land on east side of london road, guildford surrey title no…
21 August 1986
Legal mortgage
Delivered: 9 September 1986
Status: Satisfied on 19 June 1991
Persons entitled: National Westminster Bank PLC
Description: Coombe cottage hotel coombe lane coombe kingston upon…
15 August 1986
Mortgage
Delivered: 1 September 1986
Status: Satisfied on 29 June 1991
Persons entitled: The Banks and Financial Institutionsster Bank Plcacting Through Their Agent International Westmin
Description: Shares & dividends (see doc M395 for full details).
16 April 1986
First priority legal mortgage
Delivered: 28 April 1986
Status: Satisfied on 29 June 1991
Persons entitled: Barclays Bank PLC
Description: Share & dividends (see doc M13 for full details).
16 April 1986
First priority legal mortgage
Delivered: 28 April 1986
Status: Satisfied on 29 June 1991
Persons entitled: National Westminster Bank PLC
Description: Share & dividends (see doc M12 for full details).
24 March 1986
Legal mortgage
Delivered: 1 April 1986
Status: Satisfied on 29 June 1991
Persons entitled: The Banks and Financial Institutionsster Bank Plcacting Through Their Agent International Westmin
Description: All dividends paid or payable after 24.3.86 in relation to…