Company NameHenley & Capital Homes Limited
Company StatusDissolved
Company Number01954269
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 5 months ago)
Dissolution Date8 October 2008 (15 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Frank Austin
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1992(6 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 08 October 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCamp House Farm
Camp Lane
Henley In Arden
Warwickshire
B95 5QQ
Director NameKathryn Charlotte Berry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(12 years, 11 months after company formation)
Appointment Duration10 years (closed 08 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Thumwood
Chineham
Basingstoke
Hampshire
RG24 8TE
Director NameMr Marcus Adrian Scarlett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 08 October 2008)
RoleHead Of Finance Systems And Ad
Country of ResidenceUnited Kingdom
Correspondence AddressThe Millers Cottage
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Secretary NameDebbie Lynne McDermott
NationalityBritish
StatusClosed
Appointed01 May 2001(15 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 08 October 2008)
RoleCompany Director
Correspondence Address38 Kenilworth Gardens
Hornchurch
Essex
RM12 4SE
Director NameCharles Niel Daubeny
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 1995)
RoleBanker
Correspondence AddressHalnacker Hill
Bowlhead Green
Godalming
Surrey
GU8 6NN
Director NameMichael Thomas Henry Quick
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 1998)
RoleBanker
Correspondence Address29 Eglington Road
Chingford
London
E4 7AN
Secretary NameKenneth Kingham
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressLittle Paddock
Broad Oak
Heathfield
East Sussex
TN21 8XG
Secretary NameRobert Sylvan Pattimore
NationalityBritish
StatusResigned
Appointed11 August 1992(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 August 1993)
RoleCompany Director
Correspondence Address47 The Drive
Sevenoaks
Kent
TN13 3AD
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameSven Anders Joakim Tuvlind
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1998)
RoleHead Of Credit
Correspondence AddressBeverley Lodge
177 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DH
Secretary NameJanet Freeman
NationalityBritish
StatusResigned
Appointed30 April 1999(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address79a Station Lane
Hornchurch
Essex
RM12 6JU

Location

Registered AddressScandinavian House
2-6 Cannon Street
London
EC4M 6XX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2008Insolvency:s/s cert. Release of liquidator (1 page)
6 March 2008Notice of ceasing to act as a voluntary liquidator (1 page)
6 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Insolvency:c/o replacement of liquidator (10 pages)
11 August 2007Declaration of solvency (3 pages)
11 August 2007Appointment of a voluntary liquidator (1 page)
11 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2007Ad 10/07/07--------- £ si 47700@1=47700 £ ic 1800100/1847800 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
20 February 2007Return made up to 25/01/07; full list of members (3 pages)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 25/01/06; full list of members (3 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 25/01/05; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
30 April 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
2 March 2004Return made up to 25/01/04; full list of members (7 pages)
12 August 2003Secretary's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (10 pages)
6 March 2003Auditor's resignation (2 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
10 October 2002Full accounts made up to 31 December 2001 (8 pages)
22 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Director's particulars changed (1 page)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
18 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Full accounts made up to 31 December 1999 (9 pages)
10 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
2 February 1999Return made up to 25/01/99; no change of members (6 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
12 October 1998Director resigned (1 page)
11 August 1998Return made up to 07/08/98; no change of members (6 pages)
26 August 1997Return made up to 11/08/97; full list of members (7 pages)
29 July 1997Full accounts made up to 31 December 1996 (9 pages)
18 August 1996Return made up to 11/08/96; no change of members (6 pages)
29 November 1995Full accounts made up to 31 December 1994 (11 pages)
16 August 1995Return made up to 11/08/95; full list of members (16 pages)
21 September 1991Declaration of satisfaction of mortgage/charge (9 pages)
5 September 1991Declaration of satisfaction of mortgage/charge (5 pages)
30 August 1991Particulars of mortgage/charge (3 pages)
21 February 1991Particulars of mortgage/charge (3 pages)
21 December 1990Particulars of mortgage/charge (6 pages)
22 October 1990Particulars of mortgage/charge (3 pages)
16 February 1990Particulars of mortgage/charge (3 pages)
2 February 1990Particulars of mortgage/charge (3 pages)
16 October 1989Particulars of mortgage/charge (3 pages)
20 September 1989Particulars of mortgage/charge (3 pages)
3 August 1989Particulars of mortgage/charge (3 pages)
28 June 1989Particulars of mortgage/charge (3 pages)
21 April 1989Particulars of mortgage/charge (3 pages)
2 February 1989Particulars of mortgage/charge (3 pages)
2 August 1988Particulars of mortgage/charge (3 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
30 June 1988Particulars of mortgage/charge (3 pages)
13 January 1988Particulars of mortgage/charge (3 pages)
2 November 1987Particulars of mortgage/charge (6 pages)