Company NameHenry Cranes Limited
Company StatusDissolved
Company Number05036222
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date26 June 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Mark James Henry
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AF
Secretary NameLiam Anthony Henry
NationalityIrish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Uxbridge
Middlesex
UB10 8AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

17 November 2014Bona Vacantia disclaimer (1 page)
17 November 2014Bona Vacantia disclaimer (1 page)
26 June 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Final Gazette dissolved following liquidation (1 page)
26 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Administrator's progress report to 20 March 2013 (12 pages)
26 March 2013Administrator's progress report to 20 March 2013 (12 pages)
26 March 2013Notice of move from Administration to Dissolution (14 pages)
26 March 2013Notice of move from Administration to Dissolution on 20 March 2013 (14 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 January 2013Administrator's progress report to 16 December 2012 (19 pages)
21 January 2013Administrator's progress report to 16 December 2012 (19 pages)
28 June 2012Administrator's progress report to 16 June 2012 (19 pages)
28 June 2012Notice of extension of period of Administration (1 page)
28 June 2012Administrator's progress report to 16 June 2012 (19 pages)
28 June 2012Notice of extension of period of Administration (1 page)
14 June 2012Notice of extension of period of Administration (1 page)
14 June 2012Notice of extension of period of Administration (1 page)
25 January 2012Notice of vacation of office by administrator (6 pages)
25 January 2012Notice of vacation of office by administrator (6 pages)
18 January 2012Notice of appointment of replacement/additional administrator (1 page)
18 January 2012Notice of appointment of replacement/additional administrator (1 page)
18 January 2012 (1 page)
29 June 2011Administrator's progress report to 16 June 2011 (19 pages)
29 June 2011Administrator's progress report to 16 June 2011 (19 pages)
27 June 2011Notice of extension of period of Administration (1 page)
27 June 2011Notice of extension of period of Administration (1 page)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
21 January 2011Administrator's progress report to 16 December 2010 (18 pages)
21 January 2011Notice of extension of period of Administration (1 page)
21 January 2011Notice of extension of period of Administration (1 page)
21 January 2011Administrator's progress report to 16 December 2010 (18 pages)
23 November 2010Notice of extension of period of Administration (1 page)
23 November 2010Notice of extension of period of Administration (1 page)
26 July 2010Administrator's progress report to 16 June 2010 (16 pages)
26 July 2010Administrator's progress report to 16 June 2010 (16 pages)
15 February 2010Statement of administrator's proposal (60 pages)
15 February 2010Statement of administrator's proposal (60 pages)
11 February 2010Statement of administrator's proposal (59 pages)
11 February 2010Statement of administrator's proposal (59 pages)
12 January 2010Registered office address changed from 103-105 Greenford Road, Sudbury Harrow Middlesex HA1 3QL on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 103-105 Greenford Road, Sudbury Harrow Middlesex HA1 3QL on 12 January 2010 (2 pages)
23 December 2009Appointment of an administrator (1 page)
23 December 2009Appointment of an administrator (1 page)
2 December 2009Termination of appointment of Liam Henry as a secretary (1 page)
2 December 2009Termination of appointment of Liam Henry as a secretary (1 page)
20 February 2009Return made up to 05/02/09; full list of members (3 pages)
20 February 2009Return made up to 05/02/09; full list of members (3 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2008Return made up to 05/02/08; full list of members (3 pages)
11 August 2008Return made up to 05/02/08; full list of members (3 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 March 2007Return made up to 05/02/07; full list of members (2 pages)
19 March 2007Return made up to 05/02/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 April 2006Return made up to 05/02/06; full list of members (2 pages)
28 April 2006Return made up to 05/02/06; full list of members (2 pages)
20 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
20 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
10 March 2005Return made up to 05/02/05; full list of members (6 pages)
10 March 2005Return made up to 05/02/05; full list of members (6 pages)
4 March 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
4 March 2004Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page)
4 March 2004Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004Ad 20/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
5 February 2004Incorporation (18 pages)
5 February 2004Incorporation (18 pages)