HENSON NO. 1 LIMITED

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

    Company NameHENSON NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05556582
    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 HENSON NO. 1 LIMITED?

    • (7499) /

    Where is HENSON NO. 1 LIMITED located?

    Registered Office Address
    Kpmg Llp 8
    Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of HENSON NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRKBRY LIMITEDSep 07, 2005Sep 07, 2005

    What are the latest accounts for HENSON NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2010

    What is the status of the latest annual return for HENSON NO. 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HENSON NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Liquidators' statement of receipts and payments to Dec 13, 2013

    7 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:court order re. Replacement of liquidator
    24 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * Capital Link Windsor Road Cardiff CF24 5NG Wales* on Dec 28, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    legacy

    4 pagesMG02

    Appointment of Mr Nathan James Brown as a director

    2 pagesAP01

    Termination of appointment of George Brokaw as a director

    1 pagesTM01

    Appointment of Mr John David Lovering as a director

    2 pagesAP01

    Termination of appointment of Andrew Land as a director

    1 pagesTM01

    Director's details changed for George Rogers Brokaw on Aug 31, 2010

    2 pagesCH01

    Annual return made up to Sep 07, 2011 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2011

    Statement of capital on Sep 14, 2011

    • Capital: GBP 425,764.84
    SH01

    Appointment of Mr Roy George Ellis as a director

    2 pagesAP01

    Termination of appointment of Michael Killick as a director

    1 pagesTM01

    Group of companies' accounts made up to Apr 03, 2010

    39 pagesAA

    Termination of appointment of John Lovering as a director

    1 pagesTM01

    Annual return made up to Sep 07, 2010 with full list of shareholders

    17 pagesAR01

    Director's details changed for Andrew Ronald Land on Sep 07, 2010

    2 pagesCH01

    Registered office address changed from * Atlantic House Tyndall Street Cardiff CF10 4PS* on Aug 31, 2010

    1 pagesAD01

    Appointment of John David Lovering as a director

    3 pagesAP01

    Who are the officers of HENSON NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Roy George
    57 St Lawrence Park
    NP16 6DP Chepstow
    Gwent
    Secretary
    57 St Lawrence Park
    NP16 6DP Chepstow
    Gwent
    British116788900001
    BETTLEY, Timothy Richard, Mr.
    Gwernesney
    NP15 1HF Usk
    Brookwood Lodge
    Gwent
    Director
    Gwernesney
    NP15 1HF Usk
    Brookwood Lodge
    Gwent
    United KingdomBritishDirector123739310002
    BROWN, Nathan James
    Salisbury Square
    EC4Y 8BB London
    Kpmg Llp 8
    Director
    Salisbury Square
    EC4Y 8BB London
    Kpmg Llp 8
    United KingdomBritishAccountant142335850001
    BURNS, Neil Anthony
    8 Ffordd Gwern
    St. Fagans
    CF5 6PB Cardiff
    Director
    8 Ffordd Gwern
    St. Fagans
    CF5 6PB Cardiff
    WalesBritishDirector62596180004
    ELLIS, Roy George
    Salisbury Square
    EC4Y 8BB London
    Kpmg Llp 8
    Director
    Salisbury Square
    EC4Y 8BB London
    Kpmg Llp 8
    WalesBritishDirector161784490001
    KIRK, Richard Stanley, Mr.
    Palace Gardens Terrace
    W8 4RP London
    34
    United Kingdom
    Director
    Palace Gardens Terrace
    W8 4RP London
    34
    United Kingdom
    United KingdomBritishDirector54276260003
    LOVERING, John David
    Salisbury Square
    EC4Y 8BB London
    Kpmg Llp 8
    Director
    Salisbury Square
    EC4Y 8BB London
    Kpmg Llp 8
    EnglandBritishCompany Director164065420001
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Nominee Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British900029480001
    KILLICK, Michael David
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    Secretary
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    British75927820002
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    BOUTROS, George Peter
    Jubilee Place
    SW3 3TQ London
    32
    Director
    Jubilee Place
    SW3 3TQ London
    32
    United KingdomBritishInvestment Manager130659340001
    BROKAW, George Rogers
    Windsor Road
    CF24 5NG Cardiff
    Capital Link
    Wales
    Director
    Windsor Road
    CF24 5NG Cardiff
    Capital Link
    Wales
    UsaUnited StatesInvestment Management153081800001
    BRYANT, Keith Ralph
    Claremont
    Tidenham
    NP16 7JF Chepstow
    Director
    Claremont
    Tidenham
    NP16 7JF Chepstow
    United KingdomBritishDirector54831150003
    COHEN, Michael Leslie
    Cheyne Place
    SW3 4HH London
    9
    Director
    Cheyne Place
    SW3 4HH London
    9
    AmericanAmericanHedge Fund Manager110572400001
    DAVIES, Emma Catherine
    Kensington Park Road
    W11 2PL London
    80
    United Kingdom
    Director
    Kensington Park Road
    W11 2PL London
    80
    United Kingdom
    EnglandBritishInvestment Manager133412250001
    GOLDRING, Daniel Jacob
    9 Horbury Mews
    W11 3NL London
    Director
    9 Horbury Mews
    W11 3NL London
    UsaHedge Fund Manager110572550001
    KILLICK, Michael David
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    Director
    1 Fryth Wood
    NP16 6DU Chepstow
    Monmouthshire
    WalesBritishDirector75927820002
    LAND, Andrew Ronald
    225 Felsham Road
    SW15 1BD London
    Director
    225 Felsham Road
    SW15 1BD London
    United KingdomBritishDirector114164500001
    LOVERING, John David
    Windsor Road
    CF24 5NG Cardiff
    Capital Link
    Wales
    Director
    Windsor Road
    CF24 5NG Cardiff
    Capital Link
    Wales
    EnglandBritishCompany Director153155070001
    TESSEYMAN, Mark
    Middleton Court
    Middleton
    SY11 4LT Oswestry
    Salop
    Director
    Middleton Court
    Middleton
    SY11 4LT Oswestry
    Salop
    BritishDirector123911530002
    WHITFIELD, Benjamin Jay
    Tite Street
    Flat 3
    SW3 4JA London
    38
    Director
    Tite Street
    Flat 3
    SW3 4JA London
    38
    UsaInvestment Manager132488740001

    Does HENSON NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A cash collateral account charge
    Created On Jan 27, 2006
    Delivered On Feb 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right, title and interest in the cash collateral account and the charged balance. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Feb 03, 2006Registration of a charge (395)
    • Jul 28, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does HENSON NO. 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2012Commencement of winding up
    Oct 15, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    David John Standish
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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