HEADINGTON HOLDINGS LIMITED

HEADINGTON HOLDINGS LIMITED

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

    Company NameHEADINGTON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01982083
    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 HEADINGTON HOLDINGS LIMITED?

    • (7415) /

    Where is HEADINGTON HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    London
    SE1 2AF
    Undeliverable Registered Office AddressNo

    What were the previous names of HEADINGTON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERGAMON HOLDINGS LIMITEDMar 17, 1986Mar 17, 1986
    FILITO LIMITEDJan 24, 1986Jan 24, 1986

    What are the latest accounts for HEADINGTON HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for HEADINGTON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Administrator's abstract of receipts and payments to Feb 12, 2020

    2 pages2.15

    Notice of discharge of Administration Order

    3 pages2.19

    Order of court to wind up

    3 pagesCOCOMP

    Administrator's abstract of receipts and payments to Dec 10, 2019

    2 pages2.15

    Administrator's abstract of receipts and payments to Jun 10, 2019

    2 pages2.15

    Notice of completion of voluntary arrangement

    5 pages1.4

    Administrator's abstract of receipts and payments to Dec 10, 2018

    2 pages2.15

    Administrator's abstract of receipts and payments to Jun 10, 2018

    2 pages2.15

    Administrator's abstract of receipts and payments to Dec 10, 2017

    2 pages2.15

    Administrator's abstract of receipts and payments to Jun 10, 2017

    2 pages2.15

    Administrator's abstract of receipts and payments to Dec 10, 2016

    2 pages2.15

    Administrator's abstract of receipts and payments to Jun 10, 2016

    2 pages2.15

    Administrator's abstract of receipts and payments to Dec 10, 2015

    2 pages2.15

    Administrator's abstract of receipts and payments to Jun 10, 2015

    2 pages2.15

    Administrator's abstract of receipts and payments to Dec 10, 2014

    2 pages2.15

    Administrator's abstract of receipts and payments to Jun 10, 2014

    2 pages2.15

    Administrator's abstract of receipts and payments to Dec 10, 2013

    4 pages2.15

    Administrator's abstract of receipts and payments to Jun 10, 2013

    2 pages2.15

    Administrator's abstract of receipts and payments to Dec 10, 2012

    2 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 10, 2012

    5 pages1.3

    Administrator's abstract of receipts and payments to Jun 10, 2012

    2 pages2.15

    Administrator's abstract of receipts and payments to Dec 10, 2011

    2 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 10, 2011

    4 pages1.3

    Who are the officers of HEADINGTON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNN, Robert Henry
    Azalea 167 High Street
    Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea 167 High Street
    Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    EnglandBritishAccountant103766380001
    MAXWELL, Ian Robert Charles
    Headington Hill Hall
    OX3 0BB Oxford
    Director
    Headington Hill Hall
    OX3 0BB Oxford
    BritishDirector51175360001
    MAXWELL, Ian Robert
    Headington Hill Hall
    Oxford
    Director
    Headington Hill Hall
    Oxford
    BritishPublisher18079190001
    STEPHENS, Henry Alan
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    Secretary
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    British53340001
    BADDELEY, Jean
    116 Westbourne Terrace Mews
    W2 6QG London
    Director
    116 Westbourne Terrace Mews
    W2 6QG London
    BritishDirector3669070001
    MAXWELL, Kevin Francis Herbert
    Headington Hill Hall
    OX3 0BB Oxford
    Director
    Headington Hill Hall
    OX3 0BB Oxford
    BritishPublisher/Director51061450001
    STEPHENS, Henry Alan
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    Director
    Woodend Grange
    Steane
    NN13 5NS Brackley
    Northamptonshire
    BritishCompany Director53340001
    WOODS, Ronald Ernest
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    Director
    All Seasons House
    Sterlings Field
    SL6 9PG Cookham Dean
    Berks
    United KingdomBritishFinancial Advisor149388120001

    Does HEADINGTON HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of debts
    Created On Nov 15, 1993
    Delivered On Nov 25, 1993
    Outstanding
    Amount secured
    All monies due or to become due from phl estates limited to the chargee under the terms of the assignment
    Short particulars
    All monies due or owing or from time to time becoming due or owing to the company by virtue first of clause (b) of the second schedule of a transfer of the land t/n-ON94662 and part of the land with t/n-ON146719 being the f/h-property adjacent to botley road oxford.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1993Registration of a charge (395)
    Assignment of debts
    Created On Jul 22, 1993
    Delivered On Aug 02, 1993
    Outstanding
    Amount secured
    All monies due or to become due from phl estates limited to barclays bank PLC under the terms of the transfer
    Short particulars
    F/H-lying to the south of botley road oxford t/n-ON17707.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1993Registration of a charge (395)
    Assignment of debts
    Created On Mar 19, 1993
    Delivered On Mar 30, 1993
    Outstanding
    Amount secured
    All monies due or to become due from phl estates limited to barclays bank PLC on any account whatsoever
    Short particulars
    All monies due or owing or from time to time becoming due or owing to the company by virtue of clause 2 of a transfer of part of the land t/n-ON117822 being land at botley road oxford.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1993Registration of a charge (395)
    Assignment of debts
    Created On Nov 11, 1992
    Delivered On Nov 14, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at north western avenue, watford. T/n-HD287630 and land to the south east of cow lane, watford.t/n-HD270540.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1992Registration of a charge (395)
    Assignment of debts
    Created On Oct 29, 1992
    Delivered On Nov 05, 1992
    Outstanding
    Amount secured
    All monies due or to become due from phl estates limited to the chargee on any account whatsoever
    Short particulars
    All monies due by virtue of clause 10 of a transfer of land at weston island bath.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 1992Registration of a charge (395)
    Facility letter
    Created On Aug 29, 1991
    Delivered On Sep 05, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or robert maxwell group PLC to the chargee, under the terms of the charge
    Short particulars
    All its right, title and interest in and to all stock in the capital of viacon. (See 395 and cont'd sheet for full details).
    Persons Entitled
    • Merrill Lynch International Bank Limited.
    Transactions
    • Sep 05, 1991Registration of a charge
    Facility letter
    Created On Aug 29, 1991
    Delivered On Sep 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or robert maxwell group PLC to the chargee under the terms of the charge
    Short particulars
    All its right, title and interest in and to all stock in the capital of viacom (see 395 and cont'd sheet for full details).
    Persons Entitled
    • Merrill Lynch International Bank Limited
    Transactions
    • Sep 05, 1991Registration of a charge
    • Oct 01, 1991Statement of satisfaction of a charge in full or part (403a)
    Letter of charge and set off
    Created On Dec 08, 1989
    Delivered On Dec 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum or sums from time to time standing to the credit of account(s) 9288820.300.02, 9288820.301.02 and 9288820.100.02.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 12, 1989Registration of a charge
    • Aug 10, 1991Statement of satisfaction of a charge in full or part (403a)
    • Aug 10, 1991Statement of satisfaction of a charge in full or part (403a)
    Deed of guarantee and charge between the company and the bank of nova scotia
    Created On Jun 16, 1989
    Delivered On Jul 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter dated 15/6/1989 and this charge
    Short particulars
    All dividends interest of other distributions paid or payable arising in respect of or incidental to the deposited shares (for full details please see from 395 M60).
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Jul 03, 1989Registration of a charge
    • Oct 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Mem of deposit
    Created On Aug 23, 1988
    Delivered On Sep 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 23 aug 1988
    Short particulars
    The charged shares and benefits thereof as described in the form 395 and continuation sheeets relevant to this charge.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Sep 07, 1988Registration of a charge
    Legal charge
    Created On Jul 22, 1988
    Delivered On Aug 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys now or hereafter standing to the credit of a designation account in the name of the company with lloyds bank PLC and all interest (if any).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 03, 1988Registration of a charge
    • Aug 29, 1991Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Sep 30, 1987
    Delivered On Oct 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 30TH sept 1987.
    Short particulars
    (A) by way of first fixed charge the chargee shares (b) by way of first fixed charge and interest and dividends of the charged shares (see form 395 for full details).
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Oct 15, 1987Registration of a charge
    Legal charge
    Created On Jun 25, 1987
    Delivered On Jun 30, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan facility dated 25TH june 1982
    Short particulars
    F/H and l/h properties as listed on continuation sheet to the form 395 relevant to this charge.
    Persons Entitled
    • Lloyds Merchant Bank Limitedeet Attached to from 395AS Agent for the Banks Listed on Continuation Sh
    Transactions
    • Jun 30, 1987Registration of a charge
    Deed of guarantee and charge
    Created On Oct 23, 1986
    Delivered On Nov 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from thescottish daily record and sunday mail limited to the chargee under the terms of facility letter dated 23 oct 1986
    Short particulars
    Shares and dividends (for full details see form 395 and continutation sheets relevant to this charge).
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Nov 05, 1986Registration of a charge
    Charge
    Created On Oct 20, 1986
    Delivered On Oct 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 20/10/86.
    Short particulars
    Fanum house, london road guildford, title no sy 536840.
    Persons Entitled
    • Aquis Estates Limited
    Transactions
    • Oct 25, 1986Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 21, 1986
    Delivered On Sep 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on east side of london road, guildford surrey title no sy 536840 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 1986Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 21, 1986
    Delivered On Sep 09, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Coombe cottage hotel coombe lane coombe kingston upon thames surrey title no. Sy 122266 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 09, 1986Registration of a charge
    Mortgage
    Created On Aug 15, 1986
    Delivered On Sep 01, 1986
    Satisfied
    Amount secured
    All moneys due or to become due from the company to international westminster bank PLC as agent for itself and several other lenders under the terms of the chargee
    Short particulars
    Shares & dividends (see doc M395 for full details).
    Persons Entitled
    • The Banks and Financial Institutionsster Bank Plcacting Through Their Agent International Westmin
    Transactions
    • Sep 01, 1986Registration of a charge
    First priority legal mortgage
    Created On Apr 16, 1986
    Delivered On Apr 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Share & dividends (see doc M13 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 28, 1986Registration of a charge
    First priority legal mortgage
    Created On Apr 16, 1986
    Delivered On Apr 28, 1986
    Satisfied
    Amount secured
    All monies due or to become due from pergamon holdings limited to the chargee on any account whatsoever.
    Short particulars
    Share & dividends (see doc M12 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 28, 1986Registration of a charge
    Legal mortgage
    Created On Mar 24, 1986
    Delivered On Apr 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All dividends paid or payable after 24.3.86 in relation to the shares as detailed on doc M11 (see doc M11 for full details).
    Persons Entitled
    • The Banks and Financial Institutionsster Bank Plcacting Through Their Agent International Westmin
    Transactions
    • Apr 01, 1986Registration of a charge

    Does HEADINGTON HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 1991Administration started
    Feb 12, 2020Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    John Andrew Talbot
    Po Box 55
    1 Surrey Street
    WC2R 2NT London
    practitioner
    Po Box 55
    1 Surrey Street
    WC2R 2NT London
    Anthony W Brierley
    P.O Box 55
    1 Surrey Street
    WC2R 2NT London
    practitioner
    P.O Box 55
    1 Surrey Street
    WC2R 2NT London
    Martin Fishman
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Murdoch L Mckillop
    Po Box 55
    1 Surrey Street
    WC2R 2NT London
    practitioner
    Po Box 55
    1 Surrey Street
    WC2R 2NT London
    2
    DateType
    Jul 11, 1995Date of meeting to approve CVA
    Mar 27, 2019Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    John Andrew Talbot
    Po Box 55
    1 Surrey Street
    WC2R 2NT London
    practitioner
    Po Box 55
    1 Surrey Street
    WC2R 2NT London
    Martin Fishman
    P O Box 55
    180 The Strand
    WC2R 2NT London
    practitioner
    P O Box 55
    180 The Strand
    WC2R 2NT London
    3
    DateType
    Sep 02, 2021Conclusion of winding up
    Dec 19, 2019Petition date
    Feb 12, 2020Commencement of winding up
    Dec 08, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    Po Box 16664 18 Priory Queensway
    B4 6FD Birmingham
    practitioner
    Po Box 16664 18 Priory Queensway
    B4 6FD Birmingham

    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