HENNELL SILVER LIMITED

HENNELL SILVER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHENNELL SILVER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02508119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HENNELL SILVER LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HENNELL SILVER LIMITED located?

    Registered Office Address
    3rd Floor, Chancery House
    St Nicholas Way
    SM1 1JB Sutton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of HENNELL SILVER LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRUMGUARD LIMITEDJun 04, 1990Jun 04, 1990

    What are the latest accounts for HENNELL SILVER LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for HENNELL SILVER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 28, 2019

    3 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    3 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2017

    3 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2016

    6 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 350,000
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    6 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 350,000
    SH01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 350,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    3 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2013

    Statement of capital following an allotment of shares on Jul 06, 2013

    SH01

    Total exemption small company accounts made up to Feb 28, 2012

    4 pagesAA

    Annual return made up to May 15, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Chanda Narang on May 15, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2011

    4 pagesAA

    Annual return made up to May 15, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Maureen Coster as a secretary

    1 pagesTM02

    Who are the officers of HENNELL SILVER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Ketan
    Chancery House
    St Nicholas Way
    SM1 1JB Sutton
    3rd Floor,
    Surrey
    Secretary
    Chancery House
    St Nicholas Way
    SM1 1JB Sutton
    3rd Floor,
    Surrey
    British158955770001
    NARANG, Chanda
    Chancery House
    St Nicholas Way
    SM1 1JB Sutton
    3rd Floor,
    Surrey
    Director
    Chancery House
    St Nicholas Way
    SM1 1JB Sutton
    3rd Floor,
    Surrey
    IndiaIndianCo Director146726240001
    CATER, Eric John
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    Secretary
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    British79393220001
    COSTER, Maureen Florence
    5 Elm Drive
    SS6 8AB Rayleigh
    Essex
    Secretary
    5 Elm Drive
    SS6 8AB Rayleigh
    Essex
    British38745380001
    CATER, Eric John
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    Director
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    United KingdomBritishFinance Director79393220001
    FREEDMAN, Christine Mary
    Golden Mead
    Mead Road
    BR7 6AD Chislehurst
    Kent
    Director
    Golden Mead
    Mead Road
    BR7 6AD Chislehurst
    Kent
    BritishMarketing Director4342360001
    FREEDMAN, Cyril Winston
    Golden Mead
    Mead Road
    BR7 6AD Chislehurst
    Kent
    Director
    Golden Mead
    Mead Road
    BR7 6AD Chislehurst
    Kent
    British1631420001
    KAUFFMANN, Arthur Charles
    29 Buttermere Court
    Boundary Road
    NW8 6NR London
    Director
    29 Buttermere Court
    Boundary Road
    NW8 6NR London
    BritishSilver Buying Director66149210001
    NARANG, Kuldip Raj
    5 Dr G C Narang Marg
    110007 Delhi
    India
    Director
    5 Dr G C Narang Marg
    110007 Delhi
    India
    IndianIndustrialist38271360001
    PIPER, Timothy Hugh William
    Granta House
    South Street
    CB10 1NW Great Chesterford
    Director
    Granta House
    South Street
    CB10 1NW Great Chesterford
    United KingdomBritishSolicitor76740730004

    Who are the persons with significant control of HENNELL SILVER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hennell Limited
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor, Chancery House
    England
    Apr 06, 2016
    St. Nicholas Way
    SM1 1JB Sutton
    3rd Floor, Chancery House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HENNELL SILVER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jan 14, 1994
    Delivered On Jan 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 18, 1994Registration of a charge (395)
    • Nov 29, 2014Satisfaction of a charge (MR04)
    Single debenture
    Created On Sep 19, 1991
    Delivered On Sep 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 27, 1991Registration of a charge
    • Sep 23, 1994Statement of satisfaction of a charge in full or part (403a)

    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