Company NameHendys Limited
Company StatusDissolved
Company Number05714676
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David William Linley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawley Ripley Road
Knaresborough
North Yorkshire
HG5 9BU
Director NameMr Nicholas David Simpson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Scalebor Square
Burley In Wharfedale
West Yorkshire
LS29 7SP
Director NameNigel Crinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGarden Cottages
13 Weardley Lane
Harewood
Leeds
LS17 9LS
Director NameJosephine Clare Garvey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCaley Barn Cottage Otley Road
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Director NameMrs Jacqueline Sillars
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address33 Broomhill Drive
Leeds
LS17 6JW
Secretary NameNigel Crinson
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottages
13 Weardley Lane
Harewood
Leeds
LS17 9LS
Secretary NameMrs Josephine Clare Garvey
StatusResigned
Appointed01 January 2012(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address116-118 Harrogate Road
Chapel Allerton
Leeds
LS7 4NY

Contact

Websitehendys.co.uk
Telephone0113 2587462
Telephone regionLeeds

Location

Registered Address116-118 Harrogate Road
Chapel Allerton
Leeds
LS7 4NY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

150 at £1Jacqueline Sillars
50.00%
Ordinary
150 at £1Josephine Clare Garvey
50.00%
Ordinary

Financials

Year2014
Net Worth-£111,299
Cash£432,179
Current Liabilities£608,001

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

9 July 2019Delivered on: 23 July 2019
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Fixed charge over all property.
Outstanding
9 July 2019Delivered on: 12 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 March 2015Delivered on: 4 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 March 2006Delivered on: 16 March 2006
Satisfied on: 14 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
7 March 2006Delivered on: 11 March 2006
Satisfied on: 14 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over any sums deposited or deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
2 July 2020Application to strike the company off the register (1 page)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (2 pages)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (33 pages)
15 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (5 pages)
13 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
23 July 2019Registration of charge 057146760005, created on 9 July 2019 (61 pages)
12 July 2019Registration of charge 057146760004, created on 9 July 2019 (52 pages)
18 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 July 2018Satisfaction of charge 057146760003 in full (1 page)
21 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 July 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 300
(6 pages)
13 July 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 300
(6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Appointment of Mr Nicholas David Simpson as a director on 31 March 2015 (2 pages)
1 June 2016Termination of appointment of Jacqueline Sillars as a director on 31 March 2015 (1 page)
1 June 2016Termination of appointment of Josephine Clare Garvey as a director on 31 March 2015 (1 page)
1 June 2016Termination of appointment of Josephine Clare Garvey as a secretary on 31 March 2015 (1 page)
1 June 2016Appointment of Mr David William Linley as a director on 31 March 2015 (2 pages)
1 June 2016Termination of appointment of Jacqueline Sillars as a director on 31 March 2015 (1 page)
1 June 2016Appointment of Mr Nicholas David Simpson as a director on 31 March 2015 (2 pages)
1 June 2016Termination of appointment of Josephine Clare Garvey as a secretary on 31 March 2015 (1 page)
1 June 2016Appointment of Mr David William Linley as a director on 31 March 2015 (2 pages)
1 June 2016Termination of appointment of Josephine Clare Garvey as a director on 31 March 2015 (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Satisfaction of charge 1 in full (4 pages)
14 April 2015Satisfaction of charge 2 in full (4 pages)
14 April 2015Satisfaction of charge 2 in full (4 pages)
14 April 2015Satisfaction of charge 1 in full (4 pages)
4 April 2015Registration of charge 057146760003, created on 31 March 2015 (28 pages)
4 April 2015Registration of charge 057146760003, created on 31 March 2015 (28 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(4 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 300
(4 pages)
12 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 300
(4 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 300
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 March 2013Director's details changed for Ms Jacqueline Sillars on 31 December 2012 (2 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 March 2013Director's details changed for Ms Jacqueline Sillars on 31 December 2012 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
5 September 2012Director's details changed for Ms Jacqueline Sillars on 21 February 2012 (2 pages)
5 September 2012Director's details changed for Ms Jacqueline Sillars on 21 February 2012 (2 pages)
26 July 2012Director's details changed for Josephine Clare Garvey on 20 July 2012 (2 pages)
26 July 2012Director's details changed for Josephine Clare Garvey on 20 July 2012 (2 pages)
25 February 2012Termination of appointment of Nigel Crinson as a director (1 page)
25 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
25 February 2012Appointment of Mrs Josephine Clare Garvey as a secretary (1 page)
25 February 2012Appointment of Mrs Josephine Clare Garvey as a secretary (1 page)
25 February 2012Termination of appointment of Nigel Crinson as a secretary (1 page)
25 February 2012Termination of appointment of Nigel Crinson as a secretary (1 page)
25 February 2012Termination of appointment of Nigel Crinson as a director (1 page)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Jacqueline Sillars on 18 February 2011 (2 pages)
22 February 2011Director's details changed for Jacqueline Sillars on 18 February 2011 (2 pages)
22 February 2011Director's details changed for Ms Jacqueline Sillars on 18 February 2011 (2 pages)
22 February 2011Director's details changed for Ms Jacqueline Sillars on 18 February 2011 (2 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 March 2010Director's details changed for Jacqueline Sillars on 1 February 2010 (2 pages)
30 March 2010Director's details changed for Jacqueline Sillars on 1 February 2010 (2 pages)
30 March 2010Director's details changed for Jacqueline Sillars on 1 February 2010 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Josephine Clare Garvey on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Nigel Crinson on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Jacqueline Sillars on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Jacqueline Sillars on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Nigel Crinson on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Josephine Clare Garvey on 20 February 2010 (2 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 April 2009Return made up to 20/02/09; full list of members (4 pages)
30 April 2009Return made up to 20/02/09; full list of members (4 pages)
30 April 2009Director's change of particulars / jacqueline sillars / 14/12/2008 (1 page)
30 April 2009Director's change of particulars / jacqueline sillars / 14/12/2008 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 October 2008Director's change of particulars / jacqueline sillars / 14/10/2008 (1 page)
15 October 2008Director's change of particulars / jacqueline sillars / 14/10/2008 (1 page)
3 March 2008Return made up to 20/02/08; full list of members (4 pages)
3 March 2008Return made up to 20/02/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Return made up to 20/02/07; full list of members (3 pages)
3 May 2007Return made up to 20/02/07; full list of members (3 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
16 March 2006Particulars of mortgage/charge (7 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
20 February 2006Incorporation (19 pages)
20 February 2006Registered office changed on 20/02/06 from: 116-118 harrogate road chapel allerton leeds LS17 9LS (1 page)
20 February 2006Incorporation (19 pages)
20 February 2006Registered office changed on 20/02/06 from: 116-118 harrogate road chapel allerton leeds LS17 9LS (1 page)