Company Information for HENDERSON ELECTRICAL SERVICES LIMITED
BROAD HOUSE, THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, AL9 5BG,
|
Company Registration Number
02063538
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HENDERSON ELECTRICAL SERVICES LIMITED | |
Legal Registered Office | |
BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG Other companies in AL9 | |
Company Number | 02063538 | |
---|---|---|
Company ID Number | 02063538 | |
Date formed | 1986-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2021 | |
Account next due | 31/07/2023 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-07 07:50:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HENDERSON ELECTRICAL SERVICES (SCOTLAND) LTD | 20 UNION GROVE FRASERBURGH AB43 9LD | Active | Company formed on the 2016-12-05 | |
HENDERSON ELECTRICAL SERVICES INC | Georgia | Unknown | ||
HENDERSON ELECTRICAL SERVICES LTD | 22 Ridley Place Newcastle Upon Tyne NE1 8JW | active | Company formed on the 2024-04-17 |
Officer | Role | Date Appointed |
---|---|---|
BERNARD ALEXIUS HENDERSON |
||
BERNARD ALEXIUS HENDERSON |
||
RANDOLPH RICHARD HENDERSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HES FIRE PROTECTION LIMITED | Company Secretary | 1996-01-02 | CURRENT | 1996-01-02 | Active | |
HES FIRE & FACILITIES LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | Dissolved 2016-03-22 | |
HES FIRE PROTECTION LIMITED | Director | 1996-01-02 | CURRENT | 1996-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/12/21 TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/13 FROM Broad House Keelings the Broadway Old Hatfield Hertfordshire AL9 5BG England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/13 FROM Windward, Bourne Hill Wherstead Ipswich Suffolk IP2 8NQ | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RANDOLPH RICHARD HENDERSON / 07/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ALEXIUS HENDERSON / 07/09/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BERNARD ALEXIUS HENDERSON on 2010-09-07 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 07/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RANDOLPH HENDERSON / 07/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: WINDWARD, BOURNE HILL WHERSTEAD IPSWICH SUFFOLK IP2 8NQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: WINDWARD, BOURNE HILL WHERSTEAD IPSWICH SUFFOLK IP2 8NQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: WINDWARD BOURNE HILL, WHERSTEAD IPSWICH SUFFOLK IP2 8NQ | |
363a | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 5 HEATHERHAYES IPSWICH SUFFOLK IP2 9DE | |
363s | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/10/96 | |
363s | RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 10/12/92 | |
SRES04 | £ NC 100/200 10/12/92 | |
363s | RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
Notice of Intended Dividends | 2011-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-01-01 | £ 28,527 |
---|
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 HENDERSON ELECTRICAL SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 120 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 6,361 |
Current Assets | 2012-01-01 | £ 53,901 |
Debtors | 2012-01-01 | £ 37,861 |
Fixed Assets | 2012-01-01 | £ 2,571 |
Shareholder Funds | 2012-01-01 | £ 27,945 |
Stocks Inventory | 2012-01-01 | £ 9,679 |
Tangible Fixed Assets | 2012-01-01 | £ 2,571 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Health & Safety |
Cambridgeshire County Council | |
|
Building alterations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HENDERSON ELECTRICAL SERVICES LIMITED | Event Date | 2011-01-31 |
Pursuant to Legislation: Insolvency Rules 1986 , Legislation section: Rule 11.2 notice is hereby given that the last date for proving debts against the Company is 4 March 2011 , by which date claims must be sent to the undersigned, of Valentine & Co , 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS , the Liquidator of the above-named Company. Notice is further given that the Liquidator will declare a First Dividend within 4 months of the last date for proving. Mark Reynolds (IP No 008838 ), Office holder capacity: Supervisor : | |||
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. |