Company NameHenley Industries (UK) Limited
Company StatusDissolved
Company Number02428402
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 6 months ago)
Dissolution Date27 March 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Suresh Liladhar Jobanputra
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed02 October 1989(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address5 Bathgate Road
London
SW19 5PW
Director NameMr Kishor Liladhar Jobanputra
Date of BirthMay 1949 (Born 74 years ago)
NationalityIndian
StatusClosed
Appointed16 November 1992(3 years, 1 month after company formation)
Appointment Duration21 years, 4 months (closed 27 March 2014)
RoleBusinessman
Correspondence Address12 Lambourne Avenue
Wimbledon
SW19 7DW
Director NameMr Nitin Bharat Jobanputra
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIndian
StatusClosed
Appointed16 November 1992(3 years, 1 month after company formation)
Appointment Duration21 years, 4 months (closed 27 March 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Bathgate Road
Wimbledon
London
SW19 5PW
Secretary NameSeeylesh Karsandas Radia
NationalityBritish
StatusClosed
Appointed15 November 2001(12 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 27 March 2014)
RoleAccountant
Correspondence Address7 Brookside
East Barnet
Hertfordshire
EN4 8TT
Director NameMr Suraj Jobanputra
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(19 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 27 March 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bathgate Road
Wimbledon
London
SW19 5PW
Director NameYogendra Natwarlal Patel
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 1993)
RoleAccountant
Correspondence Address1 The Meads
Bricket Wood
St Albans
Hertfordshire
AL2 3QJ
Director NameMr Varkey Verghese
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleBusiness Executive
Correspondence AddressPlot 1405 Adeterkundo
Ademola Street
Victoria Island
Lagos
Foreign
Director NameWilliam Joan Warrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 December 1993)
RoleLawyer
Correspondence Address18 Ash Tree Close
Surbiton
Surrey
KT6 5BQ
Secretary NameYogendra Natwarlal Patel
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address1 The Meads
Bricket Wood
St Albans
Hertfordshire
AL2 3QJ
Secretary NameMr Somasegaram Ratnasabapathy
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 November 1993)
RoleCompany Director
Correspondence Address28 Consfield Avenue
New Malden
Surrey
KT3 6HB
Secretary NameKanapathipillar Velupillai Sriskantharajah
NationalityBritish
StatusResigned
Appointed05 November 1993(4 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 May 1994)
RoleSecretary
Correspondence Address16 Basildene Road
Hounslow
Middlesex
TW4 7LE
Secretary NameSeeylesh Karsandas Radia
NationalityBritish
StatusResigned
Appointed25 May 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address7 Brookside
East Barnet
Hertfordshire
EN4 8TT
Secretary NameAnila Ladha
NationalityCanadian
StatusResigned
Appointed05 March 1996(6 years, 5 months after company formation)
Appointment Duration9 months (resigned 02 December 1996)
RoleSystems Specialist
Correspondence Address167
Brentwood Road North
Toronto
Ontario
M812c8
Secretary NameDwarakanath Sarma
NationalityIndian
StatusResigned
Appointed02 December 1996(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2001)
RoleCompany Director
Correspondence AddressFlat 228 Al-Maskan Building
Karama PO Box 29405 Dubai
Uae

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3.9m at £1Sematic Corp Inc.
65.00%
Ordinary
1.2m at £1Suresh Jobanputra
20.00%
Ordinary
900k at £1Kishor Jobanputra
15.00%
Ordinary

Financials

Year2014
Net Worth-£2,254,638
Current Liabilities£2,105,171

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Final Gazette dissolved following liquidation (1 page)
27 December 2013Notice of move from Administration to Dissolution on 19 December 2013 (43 pages)
27 December 2013Notice of move from Administration to Dissolution (43 pages)
6 November 2013Administrator's progress report to 12 October 2013 (40 pages)
6 November 2013Administrator's progress report to 12 October 2013 (40 pages)
1 May 2013Administrator's progress report to 12 April 2013 (41 pages)
1 May 2013Administrator's progress report to 12 April 2013 (41 pages)
3 December 2012Administrator's progress report to 12 October 2012 (37 pages)
3 December 2012Notice of extension of period of Administration (1 page)
3 December 2012Administrator's progress report to 12 October 2012 (37 pages)
3 December 2012Notice of extension of period of Administration (1 page)
1 June 2012Notice of extension of period of Administration (1 page)
1 June 2012Administrator's progress report to 18 May 2012 (35 pages)
1 June 2012Notice of extension of period of Administration (1 page)
1 June 2012Administrator's progress report to 18 May 2012 (35 pages)
10 January 2012Administrator's progress report to 6 December 2011 (37 pages)
10 January 2012Administrator's progress report to 6 December 2011 (37 pages)
10 January 2012Administrator's progress report to 6 December 2011 (37 pages)
31 October 2011Notice of completion of voluntary arrangement (5 pages)
31 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2011 (2 pages)
31 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 October 2011 (2 pages)
31 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2011 (2 pages)
31 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 25 October 2011 (2 pages)
31 October 2011Notice of completion of voluntary arrangement (5 pages)
1 September 2011Statement of affairs with form 2.14B/2.15B (10 pages)
1 September 2011Statement of affairs with form 2.14B/2.15B (10 pages)
26 August 2011Notice of deemed approval of proposals (4 pages)
26 August 2011Notice of deemed approval of proposals (4 pages)
5 August 2011Statement of administrator's proposal (47 pages)
5 August 2011Statement of administrator's proposal (47 pages)
13 June 2011Appointment of an administrator (1 page)
13 June 2011Appointment of an administrator (1 page)
9 June 2011Registered office address changed from 197 London Road Morden Surrey SM4 5PT on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 197 London Road Morden Surrey SM4 5PT on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 197 London Road Morden Surrey SM4 5PT on 9 June 2011 (2 pages)
9 November 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 6,000,000
(16 pages)
9 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 November 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 6,000,000
(16 pages)
9 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2010 (9 pages)
30 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2010 (9 pages)
9 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
5 August 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
19 June 2009Director appointed suraj jobanputra (3 pages)
19 June 2009Director appointed suraj jobanputra (3 pages)
22 January 2009Return made up to 31/10/08; full list of members (10 pages)
22 January 2009Return made up to 31/10/08; full list of members (10 pages)
25 June 2008Accounts for a small company made up to 31 December 2006 (7 pages)
25 June 2008Accounts for a small company made up to 31 December 2006 (7 pages)
6 December 2007Return made up to 31/10/07; full list of members (7 pages)
6 December 2007Return made up to 31/10/07; full list of members (7 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
20 March 2007Accounts for a small company made up to 31 December 2005 (7 pages)
11 November 2006Return made up to 31/10/06; full list of members (8 pages)
11 November 2006Return made up to 31/10/06; full list of members (8 pages)
26 August 2006Particulars of mortgage/charge (6 pages)
26 August 2006Particulars of mortgage/charge (6 pages)
25 August 2006Particulars of mortgage/charge (15 pages)
25 August 2006Particulars of mortgage/charge (15 pages)
6 April 2006Particulars of mortgage/charge (4 pages)
6 April 2006Particulars of mortgage/charge (4 pages)
15 March 2006Accounts for a small company made up to 31 December 2004 (8 pages)
15 March 2006Accounts for a small company made up to 31 December 2004 (8 pages)
30 November 2005Return made up to 31/10/05; full list of members (8 pages)
30 November 2005Return made up to 31/10/05; full list of members (8 pages)
10 March 2005Accounts for a small company made up to 31 December 2003 (7 pages)
10 March 2005Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Return made up to 31/10/04; full list of members (8 pages)
27 October 2004Return made up to 31/10/04; full list of members (8 pages)
7 May 2004Accounts for a small company made up to 31 December 2002 (11 pages)
7 May 2004Accounts for a small company made up to 31 December 2002 (11 pages)
2 December 2003Return made up to 31/10/03; full list of members (8 pages)
2 December 2003Return made up to 31/10/03; full list of members (8 pages)
6 June 2003Accounts for a small company made up to 31 December 2001 (11 pages)
6 June 2003Accounts for a small company made up to 31 December 2001 (11 pages)
30 October 2002Return made up to 31/10/02; full list of members (8 pages)
30 October 2002Return made up to 31/10/02; full list of members (8 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
10 December 2001Return made up to 31/10/01; full list of members (7 pages)
10 December 2001Return made up to 31/10/01; full list of members (7 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
28 August 2001Accounts for a small company made up to 31 December 1999 (10 pages)
28 August 2001Accounts for a small company made up to 31 December 1999 (10 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (2 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (2 pages)
30 January 2001Return made up to 31/10/00; full list of members (7 pages)
30 January 2001Return made up to 31/10/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 31 December 1998 (9 pages)
12 January 2000Accounts for a small company made up to 31 December 1998 (9 pages)
21 December 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(7 pages)
21 December 1999Return made up to 31/10/99; full list of members (7 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 January 1999Return made up to 31/10/98; full list of members (6 pages)
4 January 1999Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 July 1998Ad 25/11/97--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages)
20 July 1998Ad 25/11/97--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages)
10 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 June 1998£ nc 5000000/5015000 01/10/93 (1 page)
10 June 1998£ nc 5000000/5015000 01/10/93 (1 page)
2 February 1998Accounts for a small company made up to 31 December 1996 (9 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (9 pages)
7 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 1998Return made up to 31/10/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1995 (9 pages)
14 October 1997Accounts for a small company made up to 31 December 1995 (9 pages)
12 August 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 August 1997Delivery ext'd 3 mth 31/12/96 (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
13 December 1996Return made up to 31/10/96; full list of members (6 pages)
13 December 1996Return made up to 31/10/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 December 1994 (9 pages)
11 June 1996Accounts for a small company made up to 31 December 1994 (9 pages)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
23 January 1996Return made up to 31/10/95; full list of members (6 pages)
23 January 1996Return made up to 31/10/95; full list of members (6 pages)
3 March 1995Return made up to 31/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1995Return made up to 31/10/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 September 1993Ad 10/09/93--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages)
21 September 1993Ad 10/09/93--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages)
26 May 1992Ad 14/05/92--------- £ si 1300000@1=1300000 £ ic 1700000/3000000 (2 pages)
26 May 1992Ad 14/05/92--------- £ si 1300000@1=1300000 £ ic 1700000/3000000 (2 pages)
18 December 1991Ad 06/12/91--------- £ si 500000@1=500000 £ ic 1200000/1700000 (2 pages)
18 December 1991Ad 06/12/91--------- £ si 500000@1=500000 £ ic 1200000/1700000 (2 pages)
29 October 1991Ad 01/10/91--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages)
29 October 1991Ad 01/10/91--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages)
2 October 1989Incorporation (11 pages)
2 October 1989Incorporation (11 pages)