Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENNELLYS MANAGEMENT LIMITED
Company Information for

HENNELLYS MANAGEMENT LIMITED

SOUTHALL, MIDDLESEX, UB1,
Company Registration Number
02602903
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Hennellys Management Ltd
HENNELLYS MANAGEMENT LIMITED was founded on 1991-04-18 and had its registered office in Southall. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
HENNELLYS MANAGEMENT LIMITED
 
Legal Registered Office
SOUTHALL
MIDDLESEX
 
Previous Names
HENNELLYS LIMITED25/01/2006
Filing Information
Company Number 02602903
Date formed 1991-04-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-12-31
Date Dissolved 2014-05-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 11:34:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HENNELLYS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SEAN CHRISTOPHER HENNELLY
Company Secretary 1991-04-18
ANNE MARY HENNELLY
Director 1991-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
MUTHTHIAH SELUA KUMARAN
Director 2005-12-09 2009-04-17
PATRICK PAUL HENNELLY
Director 2002-12-18 2008-03-31
MUTHTHIAH SELVA KUMARAN
Director 2002-12-18 2005-12-10
DAVID JOHN HENNELLY
Director 1998-10-29 2002-12-20
SEAN CHRISTOPHER HENNELLY
Director 1991-04-18 1998-10-30
RM REGISTRARS LIMITED
Nominated Secretary 1991-04-18 1991-04-18
VIOLET COHEN
Nominated Director 1991-04-18 1991-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN CHRISTOPHER HENNELLY HENNELLY SERVICES LTD Company Secretary 1992-04-14 CURRENT 1992-03-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-06L64.07NOTICE OF COMPLETION OF WINDING UP
2009-05-26COCOMPORDER OF COURT TO WIND UP
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR MUTHTHIAH SELUA KUMARAN
2009-02-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2008-12-09GAZ1FIRST GAZETTE
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR PATRICK HENNELLY
2007-12-21363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-03363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-25CERTNMCOMPANY NAME CHANGED HENNELLYS LIMITED CERTIFICATE ISSUED ON 25/01/06
2005-12-20288bDIRECTOR RESIGNED
2005-12-05169£ IC 39400/400 26/10/04 £ SR 39000@1=39000
2004-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-26363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-01-20363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-09-01288aNEW DIRECTOR APPOINTED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-23288bDIRECTOR RESIGNED
2002-08-08363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-11AUDAUDITOR'S RESIGNATION
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/01
2001-07-13363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-01-26287REGISTERED OFFICE CHANGED ON 26/01/01 FROM: CANAL HOUSE CATHERINE WHEEL ROAD BRENTFORD MIDDLESEX TW8 8BD
2000-06-27363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-29363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1999-06-06123£ NC 1000/40000 27/11/98
1999-06-06ORES04NC INC ALREADY ADJUSTED 27/11/98
1999-06-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-06-0688(2)RAD 27/11/98--------- £ SI 39000@1=39000 £ IC 400/39400
1998-11-09288aNEW DIRECTOR APPOINTED
1998-11-06288bDIRECTOR RESIGNED
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-18363sRETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-23363sRETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1996-04-24363sRETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS
1995-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-12363sRETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS
1994-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-13363sRETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS
1994-02-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/92
1994-01-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
1993-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/93
1993-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-30363sRETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS
1992-05-01363sRETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS
1992-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1991-12-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-10-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1991-10-2488(2)OAD 16/07/91--------- £ SI 100@1
1991-04-29288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1991-04-29287REGISTERED OFFICE CHANGED ON 29/04/91 FROM: C/O RM COMPANY SERVICES LTD. 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
1991-04-29288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to HENNELLYS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-04-23
Proposal to Strike Off2008-12-09
Fines / Sanctions
No fines or sanctions have been issued against HENNELLYS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENNELLYS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.339
MortgagesNumMortOutstanding1.659
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.679

This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices

Intangible Assets
Patents
We have not found any records of HENNELLYS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENNELLYS MANAGEMENT LIMITED
Trademarks
We have not found any records of HENNELLYS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENNELLYS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as HENNELLYS MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENNELLYS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHENNELLYS MANAGEMENT LIMITEDEvent Date2009-03-19
In the High Court of Justice (Chancery Division) Companies Court case number 12132 A Petition to wind up the above-named Company of 10 Park Avenue, Southall, Middlesex UB1 3AD , presented on 19 March 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 6 May 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 May 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 1411176/37/G/JN.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHENNELLYS MANAGEMENT LIMITEDEvent Date2008-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENNELLYS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENNELLYS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.