HENDERSON FINANCES.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHENDERSON FINANCES.
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01974498
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HENDERSON FINANCES.?

    • Banks (64191) / Financial and insurance activities

    Where is HENDERSON FINANCES. located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of HENDERSON FINANCES.?

    Previous Company Names
    Company NameFromUntil
    PEARL GROUPDec 31, 1985Dec 31, 1985

    What are the latest accounts for HENDERSON FINANCES.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HENDERSON FINANCES.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 19, 2017

    6 pagesLIQ03

    Termination of appointment of David William Burrowes as a director on Jul 26, 2017

    2 pagesTM01

    Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on Oct 06, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-capital reduction 20/09/2016
    RES13

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2016

    LRESSP

    Annual return made up to May 30, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 173,172,566.12
    SH01

    Director's details changed for Mr. Andrew James Formica on Oct 26, 2015

    3 pagesCH01

    Appointment of David William Burrowes as a director on Jul 31, 2015

    3 pagesAP01

    Termination of appointment of Richard Patrick Mcnamara as a director on Jul 31, 2015

    2 pagesTM01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to May 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 173,172,566.12
    SH01

    Director's details changed for Mr. Richard Patrick Mcnamara on Dec 18, 2014

    3 pagesCH01

    Annual return made up to May 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2014

    Statement of capital on May 30, 2014

    • Capital: GBP 173,172,566.12
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Appointment of Roger Martin James Thompson as a director

    3 pagesAP01

    Annual return made up to May 30, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Termination of appointment of Shirley Garrood as a director

    2 pagesTM01

    Appointment of Richard Mcnamara as a director

    3 pagesAP01

    Annual return made up to May 30, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of HENDERSON FINANCES.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    6118210006
    FORMICA, Andrew James
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandAustralian,British101294310010
    THOMPSON, Roger Martin James
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritish180059190001
    BEVITT, Robin Wilfrid
    26 Church Lane
    Milton
    CB4 6AB Cambridge
    Secretary
    26 Church Lane
    Milton
    CB4 6AB Cambridge
    British10952190001
    DELANY, Geoffrey
    Camden House
    Main Street Glapthorn
    PE8 5BE Peterborough
    Secretary
    Camden House
    Main Street Glapthorn
    PE8 5BE Peterborough
    British36430080001
    GREGORY, Jacqueline Anne
    8 Wynches Farm Drive
    AL4 0XH St Albans
    Hertfordshire
    Secretary
    8 Wynches Farm Drive
    AL4 0XH St Albans
    Hertfordshire
    British57375770002
    WATSON, Gerald Alistair
    43 Abbotts Grove
    Werrington
    PE4 5BP Peterborough
    Secretary
    43 Abbotts Grove
    Werrington
    PE4 5BP Peterborough
    British47729060001
    BALDERSTONE, James Schofield, Sir
    115 Mont Albert Road
    FOREIGN Canterbury
    Victoria 3126
    Australia
    Director
    115 Mont Albert Road
    FOREIGN Canterbury
    Victoria 3126
    Australia
    Australian28177160001
    BATCHELOR, Paul John
    Flat H
    9 Eaton Square
    SW1W 9DB London
    Director
    Flat H
    9 Eaton Square
    SW1W 9DB London
    Australian64778980003
    BATES, Malcolm Rowland, Sir
    Mulberry Close
    Croft Road
    RG8 9ES Goring-On-Thames
    Oxfordshire
    Director
    Mulberry Close
    Croft Road
    RG8 9ES Goring-On-Thames
    Oxfordshire
    British13829970002
    BOND, Edward Henry
    Moyglare Farm
    Stoney Heath, Baughurst
    RG26 5SN Tadley
    Hampshire
    Director
    Moyglare Farm
    Stoney Heath, Baughurst
    RG26 5SN Tadley
    Hampshire
    British10876160002
    BOWLES, Godfrey Edward
    Priory Gardens
    Church Road Ketton
    PE9 3RD Stamford
    Lincolnshire
    Director
    Priory Gardens
    Church Road Ketton
    PE9 3RD Stamford
    Lincolnshire
    British8243440001
    BURGESS, Ian Glencross Radcliffe
    16 Stack Street
    2073 Balmain 2041
    New South Wales
    Australia
    Director
    16 Stack Street
    2073 Balmain 2041
    New South Wales
    Australia
    Australian35665650001
    BURROWES, David William
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish100504300001
    COOK, Rodney Malcolm
    Apartment P 66 Saint John Street
    EC1M 4DT London
    Director
    Apartment P 66 Saint John Street
    EC1M 4DT London
    Australian British64505260001
    COSTAIN, Peter John
    Heronden Smallhythe Road
    TN30 7LN Tenterden
    Kent
    Director
    Heronden Smallhythe Road
    TN30 7LN Tenterden
    Kent
    EnglandBritish45321580001
    DAVIES, David Wyndham
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    Director
    Downs Road
    KT18 5JD Epsom
    30
    Surrey
    EnglandBritish10487980001
    DE CURE, Marc Joseph
    22 East Crescent Street
    Mcmahons Point
    Nsw 2060
    Australia
    Director
    22 East Crescent Street
    Mcmahons Point
    Nsw 2060
    Australia
    Australian68734050002
    FENN-SMITH, Clive Antony Kemp
    23 West End Terrace
    SO22 5EN Winchester
    Hampshire
    Director
    23 West End Terrace
    SO22 5EN Winchester
    Hampshire
    British5570580001
    FRASER, Thomas Aird
    40 Elmbourne Road
    Tooting
    SW17 8JR London
    Director
    40 Elmbourne Road
    Tooting
    SW17 8JR London
    United KingdomAustralian74112910001
    GARROOD, Shirley Jill
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish31316970001
    GORDON, David Michael
    12 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    12 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    British10859590001
    HISCOCK, Nicholas Toby
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    Director
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    United KingdomBritish59419630001
    HOTSON, Anthony Charles
    Church Street
    Wadenhoe
    PE8 5ST Peterborough
    Aubrey House
    Cambridgeshire
    Uk
    Director
    Church Street
    Wadenhoe
    PE8 5ST Peterborough
    Aubrey House
    Cambridgeshire
    Uk
    British30112390003
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritish8895880004
    LEVER, Colin David
    38 Oakleigh Park South
    N20 9JN London
    Director
    38 Oakleigh Park South
    N20 9JN London
    British14678320001
    LYALL, Eric
    Riders Grove
    Old Hall Green
    SG11 1DN Ware
    Hertfordshire
    Director
    Riders Grove
    Old Hall Green
    SG11 1DN Ware
    Hertfordshire
    United KingdomBritish4704090001
    LYON, Colin Stewart Sinclair
    Ardraeth
    Malltraeth
    LL62 5AW Bodorgan
    Anglesey
    Director
    Ardraeth
    Malltraeth
    LL62 5AW Bodorgan
    Anglesey
    British4792370002
    MCNAMARA, Richard Patrick, Mr.
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritish154017220002
    MEEHAN, Brendan Joseph
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    Director
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    United KingdomBritish98270380001
    MELLOR, Hugh Salisbury
    Blackland Farm
    Stewkley
    LU7 0EU Leighton Buzzard
    Bedfordshire
    Director
    Blackland Farm
    Stewkley
    LU7 0EU Leighton Buzzard
    Bedfordshire
    United KingdomBritish26174120001
    MOSS, Jonathan Stephen
    Park Cottage
    Charlton Lane
    ME15 0NU West Farleigh
    Kent
    Director
    Park Cottage
    Charlton Lane
    ME15 0NU West Farleigh
    Kent
    United KingdomBritish144991950001
    SADLER, John Stephen
    Riverlea
    The Warren
    RG4 7TQ Mapledurham Caversham
    Berkshire
    Director
    Riverlea
    The Warren
    RG4 7TQ Mapledurham Caversham
    Berkshire
    British39060560004
    SALMON, Ian Lee
    57 Warrangi Street
    FOREIGN Turramurra
    New South Wales 2074
    Australia
    Director
    57 Warrangi Street
    FOREIGN Turramurra
    New South Wales 2074
    Australia
    Australian28111910001
    SHRIMPTON, Terence George
    Park Cottage
    SG11 2PN Braughing
    Hertfordshire
    Director
    Park Cottage
    SG11 2PN Braughing
    Hertfordshire
    United KingdomBritish44931110001

    Does HENDERSON FINANCES. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2018Dissolved on
    Sep 20, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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