HENLEY PROPERTY (LEIGH HILL) LIMITED
Overview
Company Name | HENLEY PROPERTY (LEIGH HILL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06246741 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HENLEY PROPERTY (LEIGH HILL) LIMITED?
- Development of building projects (41100) / Construction
Where is HENLEY PROPERTY (LEIGH HILL) LIMITED located?
Registered Office Address | 50 Grosvenor Hill W1K 3QT London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HENLEY PROPERTY (LEIGH HILL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for HENLEY PROPERTY (LEIGH HILL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mrs Emma Jane Rickwood on May 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 14, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew James Brandon as a secretary on May 01, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 14, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Priyan Manatunga as a director on May 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Priyan Manatunga as a secretary on May 01, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 14, 2020 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mr Andrew James Brandon on May 12, 2020 | 1 pages | CH03 | ||
Change of details for Henley Property Dev Llp as a person with significant control on Feb 26, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew James Brandon on Feb 20, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Rickwood on Feb 20, 2020 | 2 pages | CH01 | ||
Registered office address changed from 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill London W1K 3QT on Feb 26, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of HENLEY PROPERTY (LEIGH HILL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANATUNGA, Priyan | Secretary | Grosvenor Hill W1K 3QT London 50 England | 283899490001 | |||||||
BRANDON, Andrew James | Director | Grosvenor Hill W1K 3QT London 50 England | United Kingdom | British | Director | 115735170005 | ||||
MANATUNGA, Priyan Uditha | Director | Grosvenor Hill W1K 3QT London 50 England | England | British | Chief Financial Officer & Chief Operating Officer | 170229340001 | ||||
RICKWOOD, Emma Jane | Director | Grosvenor Hill W1K 3QT London 50 England | Bahamas | Swiss | Property Professional | 141853140003 | ||||
RICKWOOD, Ian | Director | Grosvenor Hill W1K 3QT London 50 England | England | British | Company Director | 45917420016 | ||||
BRANDON, Andrew James | Secretary | Grosvenor Hill W1K 3QT London 50 England | British | 115735170004 |
Who are the persons with significant control of HENLEY PROPERTY (LEIGH HILL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Henley Property Dev Llp | May 14, 2017 | Grosvenor Hill W1K 3QT London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HENLEY PROPERTY (LEIGH HILL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 29, 2013 Delivered On Dec 02, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 02, 2008 Delivered On Oct 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Little clandon fairmile park road cobham surrey t/no. SY409261 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 29, 2008 Delivered On Mar 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Warren lodge 32 leigh hill road cobham surrey t/n SY63493 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 22, 2007 Delivered On Aug 25, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 28 oxshott rise cobham surrey and land to the rear t/n's SY670844 and SY31870,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 14, 2007 Delivered On Aug 18, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
|
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