Active - Proposal to Strike off
Company Information for HENCAN WENTWORTH LIMITED
HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
|
Company Registration Number
01736666
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
HENCAN WENTWORTH LIMITED | ||||
Legal Registered Office | ||||
HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG Other companies in SL1 | ||||
Previous Names | ||||
|
Company Number | 01736666 | |
---|---|---|
Company ID Number | 01736666 | |
Date formed | 1983-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-07 16:17:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARINA CANTLE |
||
ROBERT FRANK CORNELIS CANTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK RICHARD CANTLE |
Company Secretary | ||
HEATHER MACDONALD CANTLE |
Company Secretary | ||
HEATHER MACDONALD CANTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEHOUSE LANE LIMITED | Director | 2014-09-17 | CURRENT | 2014-08-30 | Dissolved 2017-07-04 | |
WHITTON HOLDINGS LIMITED | Director | 2014-06-09 | CURRENT | 1996-07-05 | Liquidation | |
HENCAN (MOONRAKER) LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
WHITTON CONSTRUCTION LIMITED | Director | 2012-10-26 | CURRENT | 2011-08-31 | Active - Proposal to Strike off | |
MODEL FARM MANAGEMENT LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Active | |
TRENAC COUNTRY HOMES LIMITED | Director | 2006-08-24 | CURRENT | 2006-08-18 | Dissolved 2018-04-17 | |
TRENAC ESTATES LIMITED | Director | 2006-04-21 | CURRENT | 2006-04-18 | Live but Receiver Manager on at least one charge | |
READY SET GOAL LIMITED | Director | 2006-02-21 | CURRENT | 2006-01-25 | Liquidation | |
HENCAN (SHACKLEFORD) LIMITED | Director | 1998-09-25 | CURRENT | 1998-09-14 | Dissolved 2015-09-15 | |
HENCAN (SOUTHERN) LIMITED | Director | 1998-09-01 | CURRENT | 1998-07-28 | Active - Proposal to Strike off | |
HENCAN COUNTRY HOMES LIMITED | Director | 1998-08-15 | CURRENT | 1998-01-16 | Liquidation | |
HENCAN LIMITED | Director | 1991-07-06 | CURRENT | 1990-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-12-17 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-08-19 | |
RM02 | Notice of ceasing to act as receiver or manager | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANK CORNELIS CANTLE | |
TM02 | Termination of appointment of Marina Cantle on 2019-09-27 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/10/2013 | |
CERTNM | Company name changed hencan wenworth LIMITED\certificate issued on 28/10/13 | |
RES15 | CHANGE OF NAME 24/10/2013 | |
CERTNM | Company name changed hencan construction LIMITED\certificate issued on 25/10/13 | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 23/08/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017366660019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017366660018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS MARINA CANTLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEREK CANTLE | |
AR01 | 28/09/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEREK RICHARD CANTLE / 28/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK CORNELIS CANTLE / 28/09/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/01 FROM: PO BOX 150 CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BEAMISH INVESTMENTS LIMITED | ||
Outstanding | MOUNT STREET LOAN SOLUTIONS LLP (REGISTERED NUMBER OC380928) | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 947,608 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 17,088 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENCAN WENTWORTH LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 948,176 |
Current Assets | 2012-07-31 | £ 100,537 |
Debtors | 2013-07-31 | £ 162,449 |
Debtors | 2012-07-31 | £ 100,536 |
Shareholder Funds | 2013-07-31 | £ 1,981 |
Shareholder Funds | 2012-07-31 | £ 85,289 |
Stocks Inventory | 2013-07-31 | £ 785,726 |
Tangible Fixed Assets | 2013-07-31 | £ 1,413 |
Tangible Fixed Assets | 2012-07-31 | £ 1,840 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HENCAN WENTWORTH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |