Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENSON NO. 1 LIMITED
Company Information for

HENSON NO. 1 LIMITED

SALISBURY SQUARE, LONDON, EC4Y,
Company Registration Number
05556582
Private Limited Company
Dissolved

Dissolved 2014-10-15

Company Overview

About Henson No. 1 Ltd
HENSON NO. 1 LIMITED was founded on 2005-09-07 and had its registered office in Salisbury Square. The company was dissolved on the 2014-10-15 and is no longer trading or active.

Key Data
Company Name
HENSON NO. 1 LIMITED
 
Legal Registered Office
SALISBURY SQUARE
LONDON
 
Previous Names
KIRKBRY LIMITED11/10/2005
Filing Information
Company Number 05556582
Date formed 2005-09-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-04-03
Date Dissolved 2014-10-15
Type of accounts GROUP
Last Datalog update: 2015-05-30 10:52:06
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 HENSON NO. 1 LIMITED

Current Directors
Officer Role Date Appointed
ROY GEORGE ELLIS
Company Secretary 2006-11-01
TIMOTHY RICHARD BETTLEY
Director 2007-08-01
NATHAN JAMES BROWN
Director 2011-10-24
NEIL ANTHONY BURNS
Director 2005-09-20
ROY GEORGE ELLIS
Director 2011-07-01
RICHARD STANLEY KIRK
Director 2005-09-20
JOHN DAVID LOVERING
Director 2011-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ROGERS BROKAW
Director 2010-07-23 2011-10-24
ANDREW RONALD LAND
Director 2006-06-25 2011-09-23
MICHAEL DAVID KILLICK
Director 2007-02-27 2011-03-31
JOHN DAVID LOVERING
Director 2010-07-23 2010-11-23
EMMA CATHERINE DAVIES
Director 2008-12-01 2010-07-23
BENJAMIN JAY WHITFIELD
Director 2008-07-24 2008-12-01
GEORGE PETER BOUTROS
Director 2008-05-22 2008-07-14
MARK TESSEYMAN
Director 2007-08-01 2008-06-23
DANIEL JACOB GOLDRING
Director 2006-01-24 2008-05-22
KEITH RALPH BRYANT
Director 2005-09-20 2007-05-01
MICHAEL DAVID KILLICK
Company Secretary 2005-09-20 2006-11-01
MICHAEL LESLIE COHEN
Director 2006-01-24 2006-06-25
MARTIN ROBERT HENDERSON
Nominated Secretary 2005-09-07 2005-09-20
BIBI RAHIMA ALLY
Nominated Director 2005-09-07 2005-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY GEORGE ELLIS PNANT REALISATIONS LIMITED Company Secretary 2006-11-01 CURRENT 1997-02-17 Dissolved 2014-08-08
ROY GEORGE ELLIS HENSON NO.4 LIMITED Company Secretary 2006-11-01 CURRENT 2005-10-12 Dissolved 2014-08-08
ROY GEORGE ELLIS BMHL REALISATIONS LIMITED Company Secretary 2006-11-01 CURRENT 1995-08-11 Dissolved 2014-02-15
ROY GEORGE ELLIS BMGL REALISATIONS LIMITED Company Secretary 2006-11-01 CURRENT 2001-03-05 Dissolved 2014-02-19
ROY GEORGE ELLIS P & B FINANCIAL SERVICES LIMITED Company Secretary 2006-11-01 CURRENT 2004-10-14 Dissolved 2014-01-15
ROY GEORGE ELLIS INHOCO 336 LIMITED Company Secretary 2006-11-01 CURRENT 1994-05-20 Dissolved 2013-11-19
ROY GEORGE ELLIS HILTON FASHIONS LIMITED Company Secretary 2006-11-01 CURRENT 1990-11-23 Dissolved 2013-11-19
ROY GEORGE ELLIS WILTEX BY WILSON LIMITED Company Secretary 2006-11-01 CURRENT 1959-06-30 Dissolved 2013-11-19
ROY GEORGE ELLIS LMB REALISATIONS LIMITED Company Secretary 2006-11-01 CURRENT 1932-12-07 Dissolved 2015-01-23
ROY GEORGE ELLIS MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED Company Secretary 2006-11-01 CURRENT 1972-01-27 Dissolved 2014-02-15
ROY GEORGE ELLIS DORSMAN ESTATES CO LIMITED Company Secretary 2006-11-01 CURRENT 1941-07-25 Dissolved 2016-03-03
ROY GEORGE ELLIS PGL REALISATIONS PLC Company Secretary 2006-11-01 CURRENT 1997-01-10 Dissolved 2016-03-04
ROY GEORGE ELLIS PSTORES REALISATIONS LIMITED Company Secretary 2006-11-01 CURRENT 1934-08-01 Liquidation
TIMOTHY RICHARD BETTLEY PSTORES REALISATIONS LIMITED Director 2007-08-01 CURRENT 1934-08-01 Liquidation
NATHAN JAMES BROWN HERO TOPCO LIMITED Director 2010-06-26 CURRENT 2007-04-12 Dissolved 2014-01-07
NEIL ANTHONY BURNS N A BURNS CONSULTANCY LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-22
NEIL ANTHONY BURNS BMHL REALISATIONS LIMITED Director 2008-05-27 CURRENT 1995-08-11 Dissolved 2014-02-15
NEIL ANTHONY BURNS BMGL REALISATIONS LIMITED Director 2008-05-27 CURRENT 2001-03-05 Dissolved 2014-02-19
NEIL ANTHONY BURNS INHOCO 336 LIMITED Director 2008-05-27 CURRENT 1994-05-20 Dissolved 2013-11-19
NEIL ANTHONY BURNS HILTON FASHIONS LIMITED Director 2008-05-27 CURRENT 1990-11-23 Dissolved 2013-11-19
NEIL ANTHONY BURNS WILTEX BY WILSON LIMITED Director 2008-05-27 CURRENT 1959-06-30 Dissolved 2013-11-19
NEIL ANTHONY BURNS MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED Director 2008-05-27 CURRENT 1972-01-27 Dissolved 2014-02-15
NEIL ANTHONY BURNS HENSON NO.4 LIMITED Director 2005-10-12 CURRENT 2005-10-12 Dissolved 2014-08-08
NEIL ANTHONY BURNS P & B FINANCIAL SERVICES LIMITED Director 2004-10-14 CURRENT 2004-10-14 Dissolved 2014-01-15
NEIL ANTHONY BURNS LMB REALISATIONS LIMITED Director 2002-09-01 CURRENT 1932-12-07 Dissolved 2015-01-23
NEIL ANTHONY BURNS PNANT REALISATIONS LIMITED Director 2001-05-21 CURRENT 1997-02-17 Dissolved 2014-08-08
NEIL ANTHONY BURNS DORSMAN ESTATES CO LIMITED Director 2001-05-21 CURRENT 1941-07-25 Dissolved 2016-03-03
NEIL ANTHONY BURNS PSTORES REALISATIONS LIMITED Director 2001-05-21 CURRENT 1934-08-01 Liquidation
NEIL ANTHONY BURNS PGL REALISATIONS PLC Director 1999-01-01 CURRENT 1997-01-10 Dissolved 2016-03-04
ROY GEORGE ELLIS POUNDLAND UK AND EUROPE LIMITED Director 2018-06-25 CURRENT 2014-07-11 Active - Proposal to Strike off
ROY GEORGE ELLIS M&O BUSINESS SYSTEMS LIMITED Director 2017-07-27 CURRENT 1977-06-16 Active - Proposal to Strike off
ROY GEORGE ELLIS BARGAIN WORLD (RETAIL) LIMITED Director 2016-11-21 CURRENT 2010-05-28 Dissolved 2017-10-17
ROY GEORGE ELLIS POUNDLAND VALUE RETAILING LIMITED Director 2016-11-21 CURRENT 2010-01-04 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND RETAIL LIMITED Director 2016-11-21 CURRENT 2010-01-04 Active - Proposal to Strike off
ROY GEORGE ELLIS 99P STORES LIMITED Director 2016-11-21 CURRENT 2000-08-24 Active - Proposal to Strike off
ROY GEORGE ELLIS FAMILY BARGAINS (RETAIL) LIMITED Director 2016-11-21 CURRENT 2010-05-10 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND LIMITED Director 2016-11-21 CURRENT 1990-04-25 Active
ROY GEORGE ELLIS POUNDLAND TRUSTEE LIMITED Director 2016-11-21 CURRENT 2004-01-19 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND GROUP HOLDINGS LIMITED Director 2016-11-21 CURRENT 2009-10-05 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND GROUP LIMITED Director 2016-11-21 CURRENT 2014-01-24 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND STORES LIMITED Director 2016-11-21 CURRENT 1989-04-27 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND INTERNATIONAL LIMITED Director 2016-11-21 CURRENT 1997-12-22 Active
ROY GEORGE ELLIS BARGAIN LIMITED Director 2016-11-21 CURRENT 1999-10-08 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND HOLDINGS LIMITED Director 2016-11-21 CURRENT 2002-03-04 Active - Proposal to Strike off
ROY GEORGE ELLIS SHEPTONVIEW LIMITED Director 2016-11-21 CURRENT 1983-05-09 Active - Proposal to Strike off
ROY GEORGE ELLIS HOMES & MORE LIMITED Director 2016-11-21 CURRENT 1998-01-29 Active - Proposal to Strike off
ROY GEORGE ELLIS POUNDLAND WILLENHALL LIMITED Director 2016-11-21 CURRENT 2002-03-04 Active - Proposal to Strike off
ROY GEORGE ELLIS PEPKOR EUROPE LIMITED Director 2015-10-01 CURRENT 2014-04-28 Active
ROY GEORGE ELLIS PNANT REALISATIONS LIMITED Director 2011-07-01 CURRENT 1997-02-17 Dissolved 2014-08-08
ROY GEORGE ELLIS HENSON NO.4 LIMITED Director 2011-07-01 CURRENT 2005-10-12 Dissolved 2014-08-08
ROY GEORGE ELLIS BMHL REALISATIONS LIMITED Director 2011-07-01 CURRENT 1995-08-11 Dissolved 2014-02-15
ROY GEORGE ELLIS BMGL REALISATIONS LIMITED Director 2011-07-01 CURRENT 2001-03-05 Dissolved 2014-02-19
ROY GEORGE ELLIS P & B FINANCIAL SERVICES LIMITED Director 2011-07-01 CURRENT 2004-10-14 Dissolved 2014-01-15
ROY GEORGE ELLIS INHOCO 336 LIMITED Director 2011-07-01 CURRENT 1994-05-20 Dissolved 2013-11-19
ROY GEORGE ELLIS HILTON FASHIONS LIMITED Director 2011-07-01 CURRENT 1990-11-23 Dissolved 2013-11-19
ROY GEORGE ELLIS WILTEX BY WILSON LIMITED Director 2011-07-01 CURRENT 1959-06-30 Dissolved 2013-11-19
ROY GEORGE ELLIS LMB REALISATIONS LIMITED Director 2011-07-01 CURRENT 1932-12-07 Dissolved 2015-01-23
ROY GEORGE ELLIS MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED Director 2011-07-01 CURRENT 1972-01-27 Dissolved 2014-02-15
ROY GEORGE ELLIS DORSMAN ESTATES CO LIMITED Director 2011-07-01 CURRENT 1941-07-25 Dissolved 2016-03-03
ROY GEORGE ELLIS PGL REALISATIONS PLC Director 2011-07-01 CURRENT 1997-01-10 Dissolved 2016-03-04
ROY GEORGE ELLIS PSTORES REALISATIONS LIMITED Director 2011-07-01 CURRENT 1934-08-01 Liquidation
RICHARD STANLEY KIRK FADDILEY LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2017-11-11
RICHARD STANLEY KIRK FOREGATE PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off
RICHARD STANLEY KIRK HENSON NO.4 LIMITED Director 2005-10-12 CURRENT 2005-10-12 Dissolved 2014-08-08
RICHARD STANLEY KIRK LAND OF LEATHER HOLDINGS PLC Director 2005-07-01 CURRENT 2004-02-13 Liquidation
RICHARD STANLEY KIRK BMHL REALISATIONS LIMITED Director 2002-07-22 CURRENT 1995-08-11 Dissolved 2014-02-15
RICHARD STANLEY KIRK BMGL REALISATIONS LIMITED Director 2002-07-22 CURRENT 2001-03-05 Dissolved 2014-02-19
RICHARD STANLEY KIRK INHOCO 336 LIMITED Director 2002-07-22 CURRENT 1994-05-20 Dissolved 2013-11-19
RICHARD STANLEY KIRK HILTON FASHIONS LIMITED Director 2002-07-22 CURRENT 1990-11-23 Dissolved 2013-11-19
RICHARD STANLEY KIRK WILTEX BY WILSON LIMITED Director 2002-07-22 CURRENT 1959-06-30 Dissolved 2013-11-19
RICHARD STANLEY KIRK LMB REALISATIONS LIMITED Director 2002-07-22 CURRENT 1932-12-07 Dissolved 2015-01-23
RICHARD STANLEY KIRK PNANT REALISATIONS LIMITED Director 1997-06-02 CURRENT 1997-02-17 Dissolved 2014-08-08
RICHARD STANLEY KIRK MILLETTS (CAMPING AND COUNTRYWEAR) LIMITED Director 1997-04-03 CURRENT 1972-01-27 Dissolved 2014-02-15
RICHARD STANLEY KIRK DORSMAN ESTATES CO LIMITED Director 1997-04-03 CURRENT 1941-07-25 Dissolved 2016-03-03
RICHARD STANLEY KIRK PGL REALISATIONS PLC Director 1997-03-27 CURRENT 1997-01-10 Dissolved 2016-03-04
RICHARD STANLEY KIRK PSTORES REALISATIONS LIMITED Director 1995-06-15 CURRENT 1934-08-01 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
2014-10-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2013
2013-09-19LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REPLACEMENT OF LIQUIDATOR
2013-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2012 FROM CAPITAL LINK WINDSOR ROAD CARDIFF CF24 5NG WALES
2012-12-284.20STATEMENT OF AFFAIRS/4.19
2012-12-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-31AP01DIRECTOR APPOINTED MR NATHAN JAMES BROWN
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BROKAW
2011-10-26AP01DIRECTOR APPOINTED MR JOHN DAVID LOVERING
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAND
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROGERS BROKAW / 31/08/2010
2011-09-14LATEST SOC14/09/11 STATEMENT OF CAPITAL;GBP 425764.84
2011-09-14AR0107/09/11 FULL LIST
2011-07-22AP01DIRECTOR APPOINTED MR ROY GEORGE ELLIS
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KILLICK
2011-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/10
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING
2010-09-27AR0107/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RONALD LAND / 07/09/2010
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM ATLANTIC HOUSE TYNDALL STREET CARDIFF CF10 4PS
2010-08-03AP01DIRECTOR APPOINTED JOHN DAVID LOVERING
2010-07-30AP01DIRECTOR APPOINTED GEORGE ROGERS BROKAW
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD BETTLEY / 14/12/2007
2009-09-22363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08
2008-12-17288aDIRECTOR APPOINTED EMMA CATHERINE DAVIES
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR MARK TESSEYMAN
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN WHITFIELD
2008-11-06363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-08-11288aDIRECTOR APPOINTED BENJAMIN JAY WHITFIELD
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BOUTROS
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRK / 13/06/2008
2008-05-23288aDIRECTOR APPOINTED GEORGE BOUTROS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR DANIEL GOLDRING
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-23169£ IC 424445/353649 13/09/07 £ SR 7079626@.01=70796
2007-10-01122£ IC 495241/424444 13/09/07 £ SR 7079626@0.01=70796
2007-10-01RES13PURCHASE AGGMNT APPRVD 13/09/07
2007-09-11363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-05-29288bDIRECTOR RESIGNED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-15123NC INC ALREADY ADJUSTED 20/12/06
2007-01-1588(2)RAD 20/12/06--------- £ SI 132000@.01=1320 £ IC 495241/496561
2007-01-03RES04£ NC 900000/902000
2007-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-11288bSECRETARY RESIGNED
2006-11-11288aNEW SECRETARY APPOINTED
2006-11-01363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05288bDIRECTOR RESIGNED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-02-15SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to HENSON NO. 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-12
Notice of Intended Dividends2013-02-14
Resolutions for Winding-up2012-12-20
Fines / Sanctions
No fines or sanctions have been issued against HENSON NO. 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CASH COLLATERAL ACCOUNT CHARGE 2006-01-27 Satisfied BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HENSON NO. 1 LIMITED registering or being granted any patents
Domain Names

HENSON NO. 1 LIMITED owns 1 domain names.

peacocksboutique.co.uk  

Trademarks
We have not found any records of HENSON NO. 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENSON NO. 1 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 (7499 - Non-trading company) as HENSON NO. 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENSON NO. 1 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 TypeFinal Meetings
Defending partyHENSON NO.1 LIMITEDEvent Date2014-05-07
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above-named company will be held at 11.00 am and 11.15 am respectively, on 7 July 2014 at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB, for the purposes of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the joint liquidators. Proxy forms, if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB by no later than 12.00 noon on 4 July 2014. Date of Liquidation: 14 December 2012 Office Holder details: John David Thomas Milsom, (IP No. 9241) and David John Standish, (IP No. 8798) both of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: +44 (0) 20 7311 1711. John David Thomas Milsom , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHENSON NO. 1 LIMITEDEvent Date2013-02-11
Registered Office (All): 8 Salisbury Square, London, EC4Y 8BB Principal Trading Address (All): Capital Link, Windsor Road, Cardiff, South Glamorgan, CF24 5NG Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 8 March 2013 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by 8 March 2013. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. Further details contact: Christine Vaines, Tel: +44 (0) 20 7311 4292, Email: christine.vaines@kpmg.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHENSON NO.1 LIMITEDEvent Date2012-12-14
At a General Meeting of the above-named Company, duly convened, and held at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB on 14 December 2012 at 10:00am That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that Jeremy Simon Spratt and John David Thomas Milsom , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB , (IP Nos 8914 and 9241) be and are hereby appointed Joint Liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by a liquidator may be done by one of them. Further details contact: Christine Vaines, Email: christine.vaines@kpmg.co.uk, Tel: 020 7311 4292. Roy George Ellis , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENSON NO. 1 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 HENSON NO. 1 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.