HENDERSON HOLDINGS GROUP LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.06743053
CategoryPrivate Limited Company
Incorporated06 Nov 2008
Age15 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

HENDERSON HOLDINGS GROUP LIMITED is an liquidation private limited company with number 06743053. It was incorporated 15 years, 6 months, 7 days ago, on 06 November 2008. The company address is C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 23 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2023

Action Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-29

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Jun 2023

Category: Address

Type: AD03

New address: 201 Bishopsgate London EC2M 3AE

Documents

View document PDF

Change sail address company with new address

Date: 27 Jun 2023

Category: Address

Type: AD02

New address: 201 Bishopsgate London EC2M 3AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Change date: 2023-05-19

New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-19

Old address: 201 Bishopsgate London EC2M 3AE

New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-14

Officer name: Henderson Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-13

Officer name: Ms Rhiannon Willow Chaudhuri

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 04 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 27 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 May 2021

Action Date: 27 May 2021

Category: Capital

Type: SH19

Date: 2021-05-27

Capital : 11 GBP

Documents

View document PDF

Legacy

Date: 27 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/05/21

Documents

View document PDF

Resolution

Date: 27 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 May 2021

Action Date: 19 May 2021

Category: Capital

Type: SH01

Date: 2021-05-19

Capital : 15.994 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rhiannon Willow Chaudhuri

Change date: 2020-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Martin James Thompson

Termination date: 2020-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Bassford

Appointment date: 2020-11-11

Documents

View document PDF

Legacy

Date: 16 Mar 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Capital

Type: SH19

Date: 2020-03-16

Capital : 11 GBP

Documents

View document PDF

Legacy

Date: 16 Mar 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/03/20

Documents

View document PDF

Resolution

Date: 16 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hgi Asset Management Group Limited

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Hgi Asset Management Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Nicole Kurzon

Termination date: 2019-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Ms Rhiannon Willow Chaudhuri

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Andrew James Formica

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Anna Nicole Kurzon

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Robert Skinner

Termination date: 2017-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew James Formica

Change date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Martin Robert Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Richard Patrick Mcnamara

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Richard Patrick Mcnamara

Change date: 2014-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Auditors resignation company

Date: 13 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Martin James Thompson

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Garrood

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Richard Mcnamara

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-21

Capital : 54,216,240.961 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Legacy

Date: 14 Oct 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Capital

Type: SH19

Capital : 54,216,240.947 GBP

Date: 2011-10-14

Documents

View document PDF

Legacy

Date: 14 Oct 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/10/11

Documents

View document PDF

Resolution

Date: 14 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-14

Capital : 670,607,981.13 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 20 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 May 2011

Action Date: 04 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-04

Capital : 657,212,085.13 GBP

Documents

View document PDF

Termination director company with name

Date: 09 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Eades

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Eades

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mcnamara

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven O'brien

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Mr Steven John O'brien

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mr Andrew James Formica

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Shirley Jill Garrood

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Dec 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Henderson Secretarial Services Limited

Change date: 2009-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shirley Jill Garrood

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed shirley jill garrood

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas hiscock

Documents

View document PDF

Statement of affairs

Date: 20 Aug 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 09/04/09\gbp si [email protected]=47203278\gbp ic 190000000.125/237203278.125\

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 31/12/2008

Documents

View document PDF

Statement of affairs

Date: 06 Jan 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 07/11/08\gbp si [email protected]=190000000\gbp ic 0.125/190000000.125\

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA

Documents

View document PDF

Incorporation company

Date: 06 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST FIT HR LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11016160
Status:ACTIVE
Category:Private Limited Company

GAPTRAC LTD

TEACH HOUSE,BOSTON,PE21 7TQ

Number:07269845
Status:ACTIVE
Category:Private Limited Company

MIDLAND CCM AND OUTSOURCING LTD

C/O XL ASSOCIATES LTD,WOLVERHAMPTON,WV2 3AA

Number:09186018
Status:ACTIVE
Category:Private Limited Company

QUALITY IT SOFTWARE SOLUTIONS LTD

33 PENTLAND AVENUE,PAISLEY,PA3 3LE

Number:SC624224
Status:ACTIVE
Category:Private Limited Company

REWALT NO. 3 LIMITED

PRICEWATERHOUSECOOPERS LLP,33 WELLINGTON STREET,LS1 4JP

Number:00234206
Status:ACTIVE
Category:Private Limited Company

TBARRETT MANAGEMENT SERVICES LIMITED

43 HERON ROAD,BRISTOL,BS5 0LT

Number:06250511
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source