Company NameR. W. Henney Ltd
Company StatusDissolved
Company Number03692069
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NamePericross Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Arnold Stephen Levy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(17 years, 1 month after company formation)
Appointment Duration11 months (closed 27 December 2016)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr Kevin Lance Morris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(17 years, 1 month after company formation)
Appointment Duration11 months (closed 27 December 2016)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameMr John William Hampden Smithers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(17 years, 1 month after company formation)
Appointment Duration11 months (closed 27 December 2016)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Arnold Stephen Levy
StatusClosed
Appointed01 February 2016(17 years, 1 month after company formation)
Appointment Duration11 months (closed 27 December 2016)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRoderick William Henney
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 31 January 2016)
RoleVeterinary Surgeon
Correspondence Address33 Florence House Royal Herbert
Pavilions Gilbert Close
London
SE18 4PP
Secretary NameCatriona MacDonald Henney
NationalityBritish
StatusResigned
Appointed01 April 1999(2 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 09 September 2015)
RoleSecretary
Correspondence Address33 Florence House Royal Herbert
Pavilion Gilbert Close
London
SE18 4PP
Director NameCatriona MacDonald Henney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(16 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Secretary NameSuzanne Henney
StatusResigned
Appointed09 September 2015(16 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2016)
RoleCompany Director
Correspondence Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiterodhenneyvets.co.uk
Telephone020 88559977
Telephone regionLondon

Location

Registered Address4 Mowat Industrial Estate
Sandown Road
Watford
WD24 7UY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

40 at £1Catriona Macdonald Henney
40.00%
Ordinary
40 at £1Roderick William Henney
40.00%
Ordinary
20 at £1Suzanne Henney
20.00%
Ordinary

Financials

Year2014
Net Worth-£31,960
Cash£17,219
Current Liabilities£202,694

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

9 July 2014Delivered on: 15 July 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 171 powis street london SE18 6JL.
Outstanding
9 July 2014Delivered on: 14 July 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
14 December 1999Delivered on: 22 December 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
14 April 2008Delivered on: 26 April 2008
Satisfied on: 24 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 171 powis street london t/no TGL44105 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
26 January 2001Delivered on: 8 February 2001
Satisfied on: 24 November 2015
Persons entitled: Bank of Wales

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 171 powis street greenwich london. T/no. Tgl 44105.
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016Application to strike the company off the register (4 pages)
4 October 2016Application to strike the company off the register (4 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 February 2016Appointment of Mr Arnold Stephen Levy as a director on 1 February 2016 (2 pages)
9 February 2016Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 9 February 2016 (1 page)
9 February 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
9 February 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
9 February 2016Termination of appointment of Catriona Macdonald Henney as a director on 31 January 2016 (1 page)
9 February 2016Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 9 February 2016 (1 page)
9 February 2016Appointment of Mr John William Hampden Smithers as a director on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Catriona Macdonald Henney as a director on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Catriona Macdonald Henney as a director on 31 January 2016 (1 page)
9 February 2016Appointment of Mr Arnold Stephen Levy as a director on 1 February 2016 (2 pages)
9 February 2016Appointment of Mr Kevin Lance Morris as a director on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Roderick William Henney as a director on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Catriona Macdonald Henney as a director on 31 January 2016 (1 page)
9 February 2016Appointment of Mr Arnold Stephen Levy as a secretary on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Roderick William Henney as a director on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Suzanne Henney as a secretary on 31 January 2016 (1 page)
9 February 2016Appointment of Mr Kevin Lance Morris as a director on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Suzanne Henney as a secretary on 31 January 2016 (1 page)
9 February 2016Appointment of Mr Arnold Stephen Levy as a secretary on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Suzanne Henney as a secretary on 31 January 2016 (1 page)
9 February 2016Appointment of Mr John William Hampden Smithers as a director on 1 February 2016 (2 pages)
9 February 2016Termination of appointment of Suzanne Henney as a secretary on 31 January 2016 (1 page)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
24 November 2015Satisfaction of charge 2 in full (3 pages)
24 November 2015Satisfaction of charge 3 in full (4 pages)
24 November 2015Satisfaction of charge 3 in full (4 pages)
24 November 2015Satisfaction of charge 2 in full (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 October 2015Appointment of Catriona Macdonald Henney as a director on 9 September 2015 (4 pages)
7 October 2015Appointment of Catriona Macdonald Henney as a director on 9 September 2015 (4 pages)
28 September 2015Termination of appointment of Catriona Macdonald Henney as a secretary on 9 September 2015 (2 pages)
28 September 2015Appointment of Suzanne Henney as a secretary on 9 September 2015 (2 pages)
28 September 2015Appointment of Suzanne Henney as a secretary on 9 September 2015 (2 pages)
28 September 2015Termination of appointment of Catriona Macdonald Henney as a secretary on 9 September 2015 (2 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 July 2014Registration of charge 036920690005, created on 9 July 2014 (3 pages)
15 July 2014Registration of charge 036920690005, created on 9 July 2014 (3 pages)
15 July 2014Registration of charge 036920690005, created on 9 July 2014 (3 pages)
14 July 2014Registration of charge 036920690004, created on 9 July 2014 (16 pages)
14 July 2014Registration of charge 036920690004, created on 9 July 2014 (16 pages)
14 July 2014Registration of charge 036920690004, created on 9 July 2014 (16 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Amended accounts made up to 31 March 2009 (7 pages)
26 March 2010Amended accounts made up to 31 March 2009 (7 pages)
22 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Registered office address changed from Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP on 7 January 2010 (2 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Return made up to 05/01/09; full list of members (3 pages)
4 February 2009Return made up to 05/01/09; full list of members (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 January 2007Return made up to 05/01/07; full list of members (6 pages)
26 January 2007Return made up to 05/01/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Secretary's particulars changed (1 page)
8 February 2006Return made up to 05/01/06; full list of members (6 pages)
8 February 2006Return made up to 05/01/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2005Return made up to 05/01/05; full list of members (6 pages)
12 January 2005Return made up to 05/01/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2004Return made up to 05/01/04; full list of members (6 pages)
16 January 2004Return made up to 05/01/04; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2003Return made up to 05/01/03; full list of members (6 pages)
23 January 2003Return made up to 05/01/03; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Return made up to 05/01/02; full list of members (6 pages)
11 January 2002Return made up to 05/01/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 March 2000 (11 pages)
5 June 2001Full accounts made up to 31 March 2000 (11 pages)
27 March 2001Return made up to 05/01/01; full list of members (6 pages)
27 March 2001Return made up to 05/01/01; full list of members (6 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
28 September 2000Return made up to 05/01/00; full list of members (6 pages)
28 September 2000Return made up to 05/01/00; full list of members (6 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 July 2000Registered office changed on 25/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
7 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
7 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
31 March 1999Company name changed pericross LIMITED\certificate issued on 01/04/99 (2 pages)
31 March 1999Company name changed pericross LIMITED\certificate issued on 01/04/99 (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
5 January 1999Incorporation (18 pages)
5 January 1999Incorporation (18 pages)