HENLYS GROUP PLC
Overview
| Company Name | HENLYS GROUP PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 00435086 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HENLYS GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| PLAXTON GROUP PLC | May 23, 1989 | May 23, 1989 |
| PLAXTON PLC | Mar 02, 1988 | Mar 02, 1988 |
| PLAXTONS (G B) PUBLIC LIMITED COMPANY | Dec 31, 1981 | Dec 31, 1981 |
| PLAXTON'S (SCARBOROUGH) LIMITED | May 13, 1947 | May 13, 1947 |
What are the latest accounts for HENLYS GROUP PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2005 |
| Next Accounts Due On | Oct 31, 2005 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2003 |
What is the status of the latest confirmation statement for HENLYS GROUP PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 12, 2017 |
| Next Confirmation Statement Due | May 26, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for HENLYS GROUP PLC?
| Annual Return |
|
|---|
What are the latest filings for HENLYS GROUP PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | 3 pages | REST-CVL | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Jul 23, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 23, 2021 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 23, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 23, 2020 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 23, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 23, 2019 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 23, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 23, 2018 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 23, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 23, 2017 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 23, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 23, 2016 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 23, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 23, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 23, 2014 | 5 pages | 4.68 | ||
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 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jan 23, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jul 23, 2013 | 5 pages | 4.68 | ||
Registered office address changed from * 10 Furnival Street London EC4A 1AB* on Feb 21, 2013 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jan 23, 2013 | 5 pages | 4.68 | ||
Registered office address changed from * 66 Wigmore Street London W1A 3RT* on Jan 28, 2013 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jul 23, 2012 | 5 pages | 4.68 | ||
Who are the officers of HENLYS GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REDBURN, Timothy John | Secretary | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | British | 22018030002 | ||||||
| JAMES, David Noel | Director | Vigilant House 120 Wilton Road SW1V 1JZ London | British | 41668080003 | ||||||
| REDBURN, Timothy John | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | 22018030002 | |||||
| DAWES, Peter | Secretary | 160 St Neots Road Eaton Ford St Neots PE19 7AD Huntingdon Cambridgeshire | British | 45344670003 | ||||||
| RILEY, Leslie Ewart | Secretary | 71 Bulstrode Court SL9 7RU Gerrards Cross Buckinghamshire | British | 8322010002 | ||||||
| ASKEW, Norman Brian Montague | Director | Offerton House Offerton S32 1BP Hathersage Derbyshire | British | 69246420001 | ||||||
| BERESFORD, Kenneth Neil | Director | Hoggarth Hill House 42 Stone Quarry Road Burniston YO13 0DF Scarborough North Yorkshire | British | 26666850001 | ||||||
| BUST, Jeffry Dwight | Director | 9705 Redamar Drive Hagerstown Maryland Md 21740 Usa | Us Citizen | 94375860001 | ||||||
| CHIVERS, Brian Arthur Calne | Director | Melloncroft 25 Cambridge Avenue KT3 4LD New Malden Surrey | British | 6141460001 | ||||||
| COWAN, Christopher Ian | Director | Ballards Ballards Lane RH8 0SN Limpsfield Surrey | British | 54679190001 | ||||||
| DOHERTY, Michael Eunan | Director | Nower Hayes Tyrells Wood KT22 8QW Leatherhead Surrey | British | 11458190001 | ||||||
| EDWARDS, Derek | Director | Kings Lawn 7 Sandy Lane Road Charlton Kings GL53 9DB Cheltenham | British | 33892480001 | ||||||
| GILLESPIE, Graham Richard William | Director | The Old Rectory Welford Road, Long Marston CV37 8RH Stratford Upon Avon Warwickshire | Uk | British | 161312160001 | |||||
| HAWKSWORTH, Roger William | Director | Greenwood Mile Path GU22 0DY Woking Surrey | England | British | 69630790001 | |||||
| MADDOX, Richard Earnest | Director | 102 Bonnie Brae Drive FOREIGN Perry Georgia 31069 Usa | American | 69630950001 | ||||||
| OST, Michael Stuart | Director | 2 Muirfield House Whinshill Court, Cross Road SL5 9RU Sunningdale Berkshire | British | 16322990002 | ||||||
| PARFITT, Christopher Robin | Director | 2 Arnolds Close Padbury MK18 2BG Buckingham Buckinghamshire | British | 1286410002 | ||||||
| TUKE, John | Director | Cedar Cottage Tanyard Lane Chelwood Gate RH17 7LJ Haywards Heath West Sussex | British | 56752680001 | ||||||
| WATSON, James Kenneth | Director | Benton Potts Hawbridge Common HP5 2UH Chesham Buckinghamshire | United Kingdom | British | 4921300002 | |||||
| WELSH, Thomas Allan | Director | Capps Meadow Capps Lane HP5 2TX Chartridge Buckinghamshire | British | 80666890001 | ||||||
| WOOD, Robert Wilson | Director | Cluaran 12 The Ridgeway WD7 8PR Radlett Hertfordshire | England | British | 33261800003 | |||||
| WOODWARK, Christopher John Stuart | Director | Holm Beech Wood End Close One Pin Lane SL2 3RF Farnham Common Bucks | England | British | 29679520001 |
Does HENLYS GROUP PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HENLYS GROUP PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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