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

HENDERSON PROCESS SYSTEMS LIMITED

BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 2 WHITEHALL QUAY, LEEDS, LS1 4HG,
Company Registration Number
05147582
Private Limited Company
Liquidation

Company Overview

About Henderson Process Systems Ltd
HENDERSON PROCESS SYSTEMS LIMITED was founded on 2004-06-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Henderson Process Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
HENDERSON PROCESS SYSTEMS LIMITED
 
Legal Registered Office
BAKER TILLY RESTRUCTURING AND RECOVERY LLP
2 WHITEHALL QUAY
LEEDS
LS1 4HG
Other companies in LS1
 
Filing Information
Company Number 05147582
Company ID Number 05147582
Date formed 2004-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2008
Account next due 31/03/2010
Latest return 31/08/2009
Return next due 28/09/2010
Type of accounts MEDIUM
Last Datalog update: 2018-09-05 21:34:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDERSON PROCESS SYSTEMS LIMITED
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 HENDERSON PROCESS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH HENDERSON
Company Secretary 2009-06-01
SHAUN GEORGE CASSELLS
Director 2008-01-01
JOSEPH HENDERSON
Director 2004-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA CAIRNS
Company Secretary 2008-01-01 2009-05-31
NIGEL GLYNN WHEATLEY
Director 2008-01-01 2009-03-31
ALAN DEACON
Company Secretary 2007-01-01 2007-12-31
FREDERICK BRACE
Director 2004-06-07 2007-12-31
ALAN DEACON
Director 2004-06-07 2007-12-31
NEVILLE COLLEDGE
Company Secretary 2004-06-07 2007-01-01
NEVILLE COLLEDGE
Director 2004-06-07 2007-01-01

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
2017-04-11AC92Restoration by order of the court
2014-08-28GAZ2Final Gazette dissolved via compulsory strike-off
2014-05-284.68 Liquidators' statement of receipts and payments to 2014-05-15
2014-05-284.72Voluntary liquidation creditors final meeting
2013-11-064.68 Liquidators' statement of receipts and payments to 2013-10-27
2013-10-31600Appointment of a voluntary liquidator
2013-10-314.40Notice of ceasing to act as a voluntary liquidator
2013-07-12600Appointment of a voluntary liquidator
2013-07-124.40Notice of ceasing to act as a voluntary liquidator
2013-07-10600Appointment of a voluntary liquidator
2013-06-214.68 Liquidators' statement of receipts and payments to 2013-04-27
2013-05-094.68 Liquidators' statement of receipts and payments to 2013-04-27
2012-11-124.68 Liquidators' statement of receipts and payments to 2012-10-27
2012-07-054.68 Liquidators' statement of receipts and payments to 2012-04-27
2012-05-244.68 Liquidators' statement of receipts and payments to 2012-04-27
2011-12-124.68 Liquidators' statement of receipts and payments to 2011-10-27
2011-07-184.68 Liquidators' statement of receipts and payments to 2011-04-27
2011-05-174.68 Liquidators' statement of receipts and payments to 2011-04-27
2010-07-01MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2010-05-122.24BAdministrator's progress report to 2010-04-19
2010-05-10600Appointment of a voluntary liquidator
2010-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2010
2010-04-282.34BNotice of move from Administration to creditors voluntary liquidation
2010-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2010
2010-02-232.16BStatement of affairs with form 2.14B
2010-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-12-142.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-11-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-11-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-10-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM UNIT 110 BLOCK B ALEXANDRA BUSINESS PARK PALLION SUNDERLAND TYNE & WEAR SR4 6UG
2009-09-15363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-08288aSECRETARY APPOINTED JOSEPH HENDERSON
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY GEORGINA CAIRNS
2009-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WHEATLEY
2009-01-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-25363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE & WEAR SR5 3JN
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW SECRETARY APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-07-04363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-16288bSECRETARY RESIGNED
2007-02-16288aNEW SECRETARY APPOINTED
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 21-22 FARADAY CLOSE PATTINSON NORTH WASHINGTON TYNE & WEAR NE38 8QA
2006-06-19363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/05
2005-06-09363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: TENON HOUSE, FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN
Industry Information
SIC/NAIC Codes
2710 - Manufacture of basic iron & steel & of Ferro-alloys



Licences & Regulatory approval
We could not find any licences issued to HENDERSON PROCESS SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-05
Notice of Intended Dividends2012-08-22
Meetings of Creditors2009-11-17
Appointment of Administrators2009-10-15
Fines / Sanctions
No fines or sanctions have been issued against HENDERSON PROCESS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-13 Satisfied JOSEPH HENDERSON
DEBENTURE 2008-09-25 Satisfied HENDERSON INSULATION LIMITED
DEBENTURE 2008-09-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2004-06-14 Satisfied JOSEPH HENDERSON
DEBENTURE 2004-06-14 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HENDERSON PROCESS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENDERSON PROCESS SYSTEMS LIMITED
Trademarks
We have not found any records of HENDERSON PROCESS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENDERSON PROCESS SYSTEMS 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 (2710 - Manufacture of basic iron & steel & of Ferro-alloys) as HENDERSON PROCESS SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENDERSON PROCESS SYSTEMS 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 partyHENDERSON PROCESS SYSTEMS LIMITEDEvent Date2013-06-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG on 15 May 2014 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to decide whether the Joint Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings together with any hitherto unlodged proof of debt, must be lodged with the Joint Liquidators at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG, no later than 12 noon on the preceding business day. Office Holder details: Adrian Allen, (IP No. 008740) of Baker Tilly Restructuring and Recovery Limited, 2 Whitehall Quay, Leeds LS1 4HG. Date of Appointment: 14 June 2013. (Tel: 0113 285 5250) and Alec Pillmoor, (IP No. 007243) of Baker Tilly Restructuring and Recovery Limited, Two Humber Quays, Wellington Street West, Hull HU1 2BN. Date of Appointment: 15 October 2013. (Tel: 01482 607200) Correspondence address & contact details of case manager: Susannah Pettigrew of Baker Tilly Restructuring and Recovery Limited, 2 Whitehall Quay, Leeds LS1 4HG. Tel: 0113 285 5263. Adrian Allen and Alec Pillmoor , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHENDERSON PROCESS SYSTEMS LIMITEDEvent Date2012-08-20
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Mark Nicholas Ranson and Philip Edward Pierce, the Joint Liquidators of the above named, intend declaring a first dividend to the creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 20 September 2012, the last day for proving, to submit their proof of debt to me at Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participted in it, the dividend so declared. Mark N Ranson , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHENDERSON PROCESS SYSTEMS LIMITED (IN ADMINISTRATION)Event Date2009-11-10
Notice is hereby given pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above-named company will be held at the offices of Baker Tilly Restructuring & Recovery LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD on 02 December 2009 at 2.30 pm for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors’ committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring & Recovery LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD not later than 12.00 noon on 1 December 2009 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. A person authorised under Section 375 of the Companies Act 1985 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Notice is hereby given, for the purposes of Paragraph 49(6) of Schedule B1 to the Insolvency Act 1986 (as amended), that members of the company should write to Mark Ranson at Baker Till Restructuring & Recovery LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD for copies of the Administrators’ Statement of Proposals. Mark N Ranson , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyHENDERSON PROCESS SYSTEMS LIMITEDEvent Date2009-09-28
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 4928 Mark Ranson and Philip Pierce (IP Nos 9299 and 9364 ), both of Baker Tilly Restructuring and Recovery LLP , 2 Whitehall Quay, Leeds LS1 4HG . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENDERSON PROCESS SYSTEMS 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 HENDERSON PROCESS SYSTEMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4