Company NameHenry Walters Limited
DirectorsJohn Henry Penfold and Walter Richard Penfold
Company StatusLiquidation
Company Number03212568
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Henry Penfold
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address9 Heath Lane
Blackheath
London
SE3 0UT
Director NameMr Walter Richard Penfold
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceChiselhurst
Correspondence AddressPenfold Motors Limited Chaffinch Business Park
Croydon Road
Beckenham
Kent
BR3 4AA
Secretary NameWalter Richard Penfold
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPenfold Motors Limited Chaffinch Business Park
Croydon Road
Beckenham
Kent
BR3 4AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1John Henry Penfold
50.00%
Ordinary
50 at £1Walter Richard Penfold
50.00%
Ordinary

Financials

Year2014
Net Worth£1,836,414
Cash£212,326
Current Liabilities£40,656

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2018 (5 years, 10 months ago)
Next Return Due28 June 2019 (overdue)

Charges

30 June 2005Delivered on: 15 July 2005
Satisfied on: 28 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at elmers end road beckenham t/no SGL650758. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 1999Delivered on: 15 October 1999
Satisfied on: 14 April 2009
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at and k/a 36 old road lee SE13 5SR t/no SGL148947 and all buildings fixtures and fittings the undertaking property and assets and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 2004Delivered on: 5 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97-99 croydon road penge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 October 2002Delivered on: 24 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 329-341 lee high road lewisham title number LN66803 and LN99076 by way of fixed charge all furniture, furnishings, equipment, tools and other chattels. Any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
Outstanding
23 October 2002Delivered on: 24 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152A lee high road lewisham title number SGL423566 by way of fixed charge all furniture, furnishings, equipment, tools and other chattels. Any goodwill of the business, all plant machinery and other fixtures and fittings, and the proceeds of any claim under any insurance policy relating to any of the property.
Outstanding

Filing History

20 December 2023Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 20 December 2023 (2 pages)
3 May 2023Liquidators' statement of receipts and payments to 21 February 2023 (13 pages)
25 April 2022Liquidators' statement of receipts and payments to 21 February 2022 (12 pages)
30 April 2021Liquidators' statement of receipts and payments to 21 February 2021 (13 pages)
7 May 2020Liquidators' statement of receipts and payments to 21 February 2020 (15 pages)
8 January 2020Appointment of a voluntary liquidator (3 pages)
8 January 2020Removal of liquidator by court order (9 pages)
11 March 2019Appointment of a voluntary liquidator (3 pages)
11 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-22
(6 pages)
11 March 2019Declaration of solvency (7 pages)
11 March 2019Registered office address changed from 12 Helmet Row London EC1V 3QJ to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 11 March 2019 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 August 2018Satisfaction of charge 2 in full (2 pages)
14 August 2018Satisfaction of charge 4 in full (2 pages)
14 August 2018Satisfaction of charge 3 in full (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
21 April 2015Termination of appointment of Walter Richard Penfold as a secretary on 17 April 2015 (1 page)
21 April 2015Termination of appointment of Walter Richard Penfold as a secretary on 17 April 2015 (1 page)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(5 pages)
22 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
(5 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for Walter Richard Penfold on 26 June 2012 (2 pages)
26 June 2012Secretary's details changed for Walter Richard Penfold on 26 June 2012 (2 pages)
26 June 2012Secretary's details changed for Walter Richard Penfold on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Walter Richard Penfold on 26 June 2012 (2 pages)
18 April 2012Director's details changed for Walter Richard Penfold on 18 April 2012 (2 pages)
18 April 2012Secretary's details changed for Walter Richard Penfold on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Walter Richard Penfold on 18 April 2012 (2 pages)
18 April 2012Secretary's details changed for Walter Richard Penfold on 18 April 2012 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for John Henry Penfold on 30 March 2011 (2 pages)
30 March 2011Director's details changed for John Henry Penfold on 30 March 2011 (2 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
10 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 June 2006Return made up to 14/06/06; full list of members (2 pages)
22 June 2006Return made up to 14/06/06; full list of members (2 pages)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 February 2006Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Return made up to 14/06/05; full list of members (3 pages)
1 July 2005Return made up to 14/06/05; full list of members (3 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Return made up to 14/06/04; full list of members (5 pages)
7 July 2004Return made up to 14/06/04; full list of members (5 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 June 2003Return made up to 14/06/03; full list of members (5 pages)
25 June 2003Return made up to 14/06/03; full list of members (5 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
3 July 2002Return made up to 14/06/02; no change of members (4 pages)
3 July 2002Return made up to 14/06/02; no change of members (4 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 July 2001Return made up to 14/06/01; full list of members (4 pages)
2 July 2001Return made up to 14/06/01; full list of members (4 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Return made up to 14/06/00; full list of members (7 pages)
4 July 2000Return made up to 14/06/00; full list of members (7 pages)
15 October 1999Particulars of mortgage/charge (4 pages)
15 October 1999Particulars of mortgage/charge (4 pages)
17 August 1999Full accounts made up to 31 December 1998 (3 pages)
17 August 1999Full accounts made up to 31 December 1998 (3 pages)
16 July 1999Return made up to 14/06/99; full list of members (7 pages)
16 July 1999Return made up to 14/06/99; full list of members (7 pages)
5 July 1999Secretary's particulars changed;director's particulars changed (1 page)
5 July 1999Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 July 1998Return made up to 14/06/98; full list of members (6 pages)
13 July 1998Return made up to 14/06/98; full list of members (6 pages)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
14 August 1997Return made up to 14/06/97; full list of members (6 pages)
14 August 1997Return made up to 14/06/97; full list of members (6 pages)
14 August 1997Director's particulars changed (1 page)
14 August 1997Director's particulars changed (1 page)
2 July 1997Ad 18/06/96-18/08/96 £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
2 July 1997Ad 18/06/96-18/08/96 £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
14 June 1996Incorporation (20 pages)
14 June 1996Incorporation (20 pages)