HENLYS GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHENLYS GROUP PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00435086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HENLYS GROUP PLC?

    • (7415) /

    Where is HENLYS GROUP PLC located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of HENLYS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    PLAXTON GROUP PLCMay 23, 1989May 23, 1989
    PLAXTON PLCMar 02, 1988Mar 02, 1988
    PLAXTONS (G B) PUBLIC LIMITED COMPANYDec 31, 1981Dec 31, 1981
    PLAXTON'S (SCARBOROUGH) LIMITED May 13, 1947May 13, 1947

    What are the latest accounts for HENLYS GROUP PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2005
    Next Accounts Due OnOct 31, 2005
    Last Accounts
    Last Accounts Made Up ToSep 30, 2003

    What is the status of the latest confirmation statement for HENLYS GROUP PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 12, 2017
    Next Confirmation Statement DueMay 26, 2017
    OverdueYes

    What is the status of the latest annual return for HENLYS GROUP PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for HENLYS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 23, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2014

    5 pages4.68

    Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on Jul 29, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 23, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2013

    5 pages4.68

    Registered office address changed from * 10 Furnival Street London EC4A 1AB* on Feb 21, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 23, 2013

    5 pages4.68

    Registered office address changed from * 66 Wigmore Street London W1A 3RT* on Jan 28, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 23, 2012

    5 pages4.68

    Who are the officers of HENLYS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Secretary
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    British22018030002
    JAMES, David Noel
    Vigilant House 120 Wilton Road
    SW1V 1JZ London
    Director
    Vigilant House 120 Wilton Road
    SW1V 1JZ London
    British41668080003
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    DAWES, Peter
    160 St Neots Road
    Eaton Ford St Neots
    PE19 7AD Huntingdon
    Cambridgeshire
    Secretary
    160 St Neots Road
    Eaton Ford St Neots
    PE19 7AD Huntingdon
    Cambridgeshire
    British45344670003
    RILEY, Leslie Ewart
    71 Bulstrode Court
    SL9 7RU Gerrards Cross
    Buckinghamshire
    Secretary
    71 Bulstrode Court
    SL9 7RU Gerrards Cross
    Buckinghamshire
    British8322010002
    ASKEW, Norman Brian Montague
    Offerton House
    Offerton
    S32 1BP Hathersage
    Derbyshire
    Director
    Offerton House
    Offerton
    S32 1BP Hathersage
    Derbyshire
    British69246420001
    BERESFORD, Kenneth Neil
    Hoggarth Hill House 42 Stone Quarry Road
    Burniston
    YO13 0DF Scarborough
    North Yorkshire
    Director
    Hoggarth Hill House 42 Stone Quarry Road
    Burniston
    YO13 0DF Scarborough
    North Yorkshire
    British26666850001
    BUST, Jeffry Dwight
    9705 Redamar Drive
    Hagerstown
    Maryland Md 21740
    Usa
    Director
    9705 Redamar Drive
    Hagerstown
    Maryland Md 21740
    Usa
    Us Citizen94375860001
    CHIVERS, Brian Arthur Calne
    Melloncroft 25 Cambridge Avenue
    KT3 4LD New Malden
    Surrey
    Director
    Melloncroft 25 Cambridge Avenue
    KT3 4LD New Malden
    Surrey
    British6141460001
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    British54679190001
    DOHERTY, Michael Eunan
    Nower Hayes Tyrells Wood
    KT22 8QW Leatherhead
    Surrey
    Director
    Nower Hayes Tyrells Wood
    KT22 8QW Leatherhead
    Surrey
    British11458190001
    EDWARDS, Derek
    Kings Lawn 7 Sandy Lane Road
    Charlton Kings
    GL53 9DB Cheltenham
    Director
    Kings Lawn 7 Sandy Lane Road
    Charlton Kings
    GL53 9DB Cheltenham
    British33892480001
    GILLESPIE, Graham Richard William
    The Old Rectory
    Welford Road, Long Marston
    CV37 8RH Stratford Upon Avon
    Warwickshire
    Director
    The Old Rectory
    Welford Road, Long Marston
    CV37 8RH Stratford Upon Avon
    Warwickshire
    UkBritish161312160001
    HAWKSWORTH, Roger William
    Greenwood
    Mile Path
    GU22 0DY Woking
    Surrey
    Director
    Greenwood
    Mile Path
    GU22 0DY Woking
    Surrey
    EnglandBritish69630790001
    MADDOX, Richard Earnest
    102 Bonnie Brae Drive
    FOREIGN Perry
    Georgia 31069
    Usa
    Director
    102 Bonnie Brae Drive
    FOREIGN Perry
    Georgia 31069
    Usa
    American69630950001
    OST, Michael Stuart
    2 Muirfield House
    Whinshill Court, Cross Road
    SL5 9RU Sunningdale
    Berkshire
    Director
    2 Muirfield House
    Whinshill Court, Cross Road
    SL5 9RU Sunningdale
    Berkshire
    British16322990002
    PARFITT, Christopher Robin
    2 Arnolds Close
    Padbury
    MK18 2BG Buckingham
    Buckinghamshire
    Director
    2 Arnolds Close
    Padbury
    MK18 2BG Buckingham
    Buckinghamshire
    British1286410002
    TUKE, John
    Cedar Cottage Tanyard Lane
    Chelwood Gate
    RH17 7LJ Haywards Heath
    West Sussex
    Director
    Cedar Cottage Tanyard Lane
    Chelwood Gate
    RH17 7LJ Haywards Heath
    West Sussex
    British56752680001
    WATSON, James Kenneth
    Benton Potts
    Hawbridge Common
    HP5 2UH Chesham
    Buckinghamshire
    Director
    Benton Potts
    Hawbridge Common
    HP5 2UH Chesham
    Buckinghamshire
    United KingdomBritish4921300002
    WELSH, Thomas Allan
    Capps Meadow
    Capps Lane
    HP5 2TX Chartridge
    Buckinghamshire
    Director
    Capps Meadow
    Capps Lane
    HP5 2TX Chartridge
    Buckinghamshire
    British80666890001
    WOOD, Robert Wilson
    Cluaran 12
    The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    Director
    Cluaran 12
    The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    EnglandBritish33261800003
    WOODWARK, Christopher John Stuart
    Holm Beech
    Wood End Close One Pin Lane
    SL2 3RF Farnham Common
    Bucks
    Director
    Holm Beech
    Wood End Close One Pin Lane
    SL2 3RF Farnham Common
    Bucks
    EnglandBritish29679520001

    Does HENLYS GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Dec 09, 2003
    Delivered On Dec 22, 2003
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Agent and Trustee for the Finance Parties)
    Transactions
    • Dec 22, 2003Registration of a charge (395)
    Security assignment
    Created On Sep 14, 1999
    Delivered On Oct 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under each finance document
    Short particulars
    All rights under the underwriting agreement and all rights to the proceeds of the rights issue. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Agent for the Banks and Financial Institutions Part to the Credit Agreement (The Agent)
    Transactions
    • Oct 05, 1999Registration of a charge (395)
    • Sep 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Bulk deposit mortgage
    Created On Jul 30, 1992
    Delivered On Jul 31, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies deposited from time to time by the company with ford credit PLC pursuant to the terms of a sale return agreement between ford credit PLC, ford motor company limited and henlys group PLC.
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Jul 31, 1992Registration of a charge (395)
    • Apr 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 16, 1992
    Acquired On Dec 31, 1992
    Delivered On Jan 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-46 croydon road and 1 and 3 doods road reigate surrey. T/n-SY425327. (For full details of property charged see form 395 and contd sheets).
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jan 20, 1993Registration of an acquisition (400)
    • Mar 01, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 16, 1992
    Acquired On Dec 31, 1992
    Delivered On Jan 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land being 46 croydon road and 1 and 3 doods road reigate surrey. T/n-SY425327. (For full details of charge see form 395 and contd sheets).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 20, 1993Registration of an acquisition (400)
    • Mar 01, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 16, 1992
    Delivered On Jul 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M605C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 28, 1992Registration of a charge (395)
    • Mar 01, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 16, 1992
    Delivered On Jul 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the finance documents (as defined)
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Jul 29, 1992Registration of a charge (395)
    • Mar 01, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jul 14, 1992
    Acquired On Dec 31, 1992
    Delivered On Jan 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-46 croydon road and 1 and 3 doods road reigate surrey. T/n-SY425327 (for full details of charge see form 395 and contd sheets).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 20, 1993Registration of an acquisition (400)
    • Mar 01, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 14, 1992
    Delivered On Jul 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M597C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 28, 1992Registration of a charge (395)
    • Mar 01, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Standard
    Created On Mar 17, 1989
    Delivered On Apr 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a mnute of agreement dated 11 jan and 8 feb 1989
    Short particulars
    An area of ground near whistleberry road, hamilton, country of lanark extending 1.302 acre.
    Persons Entitled
    • Hamilton District Council
    Transactions
    • Apr 06, 1989Registration of a charge
    Legal charge
    Created On Oct 12, 1988
    Delivered On Oct 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or dc properties limited. To the chargee on any account whatsoever.
    Short particulars
    Plaxton coach repair works, widbury hill, ware hertfordshire.
    Persons Entitled
    • Der Norske Credit Bank PLC
    Transactions
    • Oct 18, 1988Registration of a charge
    Legal charge
    Created On Oct 11, 1988
    Delivered On Oct 18, 1988
    Satisfied
    Amount secured
    All monies due or become due from the company and/or dnc properties limited. To the chargee on any account whatsoever.
    Short particulars
    Land and premises at 12 invicible road farnnborough hampshire.
    Persons Entitled
    • Den Norske Credit Bank PLC
    Transactions
    • Oct 18, 1988Registration of a charge
    Charge of cash deposit
    Created On Mar 30, 1987
    Delivered On Apr 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a counter indemnity dated 30.3.87
    Short particulars
    Deposit of £2,058,000 on account number 00236158 with the bank including all interest accrued or accruing in the future on the deposit and all increases in the amount of the deposit.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 1987Registration of a charge

    Does HENLYS GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2006Commencement of winding up
    Nov 25, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    Vantis
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London
    practitioner
    Vantis
    Po Box 2653
    W1A 3RT 66 Wigmore Street
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0