Active - Proposal to Strike off
Company Information for JOHN M. HENDERSON & CO. LIMITED
37 Albyn Place, Aberdeen, AB10 1JB,
|
Company Registration Number
SC013034
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
JOHN M. HENDERSON & CO. LIMITED | |||
Legal Registered Office | |||
37 Albyn Place Aberdeen AB10 1JB Other companies in AB10 | |||
| |||
Company Number | SC013034 | |
---|---|---|
Company ID Number | SC013034 | |
Date formed | 1924-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2013-06-30 | |
Account next due | 31/03/2015 | |
Latest return | 25/01/2014 | |
Return next due | 22/02/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2023-04-06 08:24:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR LAUCHLAN |
||
ALISTAIR LAUCHLAN |
||
ANDREW LAUCHLAN |
||
GARY JOHN MCCOMBIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN NEWELL |
Director | ||
RONALD KERR |
Director | ||
ALAN EDWIN THOMAS GRATTIDGE |
Director | ||
ARTHUR DOUGLAS MURPHY |
Director | ||
ANDREW LAUCHLAN |
Company Secretary | ||
WILLIAM GEORGE SLATER |
Director | ||
JOHN WYNNE DAVIES |
Director | ||
JAMES JOSEPH WEBSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN OCEAN ENERGY LIMITED | Director | 2009-02-10 | CURRENT | 2005-09-20 | Liquidation | |
BELLSHELF (113) LIMITED | Director | 2005-07-20 | CURRENT | 2005-07-20 | Dissolved 2015-10-20 | |
JOHN M. HENDERSON & CO (HOLDINGS) LIMITED | Director | 2004-12-22 | CURRENT | 1982-10-27 | Dissolved 2017-12-20 | |
BELLSHELF (113) LIMITED | Director | 2006-12-11 | CURRENT | 2005-07-20 | Dissolved 2015-10-20 | |
JOHN M. HENDERSON & CO (HOLDINGS) LIMITED | Director | 1989-05-30 | CURRENT | 1982-10-27 | Dissolved 2017-12-20 | |
JOHN M HENDERSON MACHINES LIMITED | Director | 2014-11-21 | CURRENT | 2014-10-21 | Active | |
BELLSHELF (113) LIMITED | Director | 2005-07-20 | CURRENT | 2005-07-20 | Dissolved 2015-10-20 | |
JOHN M. HENDERSON & CO (HOLDINGS) LIMITED | Director | 2004-12-22 | CURRENT | 1982-10-27 | Dissolved 2017-12-20 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Order of court - dissolution void | ||
Order of court - dissolution void | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SIR WILLIAM SMITH ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH ANGUS DD11 3RD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 25/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MCCOMBIE / 19/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAUCHLAN / 19/02/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN NEWELL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 25/01/13 FULL LIST | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 25/01/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 25/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAUCHLAN / 04/03/2011 | |
AR01 | 25/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED IAN NEWELL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
MISC | AUD RES SECTION 392 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 |
Petitions to Wind Up (Companies) | 2016-10-21 |
Appointment of Administrators | 2014-10-28 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | HSBC BANK PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | GULF & WESTERN GROUP LTD | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 JOHN M. HENDERSON & CO. LIMITED
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as JOHN M. HENDERSON & CO. LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | JOHN M. HENDERSON & CO. LIMITED | Event Date | 2016-10-21 |
In the Court of Session case number P905 NOTICE is given that a Petition was presented to the Court of Session by Blair Carnegie Nimmo and Geoffrey Isaac Jacobs, both chartered accountants and licensed insolvency practitioners of KPMG, 37 Albyn Place, Aberdeen, AB10 1JB as joint administrators of John M. Henderson & Co. Limited for directions in relation to permission of the Court to pay a distribution to the ordinary creditors and extension of their term of office as joint administrators of the Company in which Petition by interlocutor dated 5 October 2016 the Lord Ordinary ordained any party claiming an interest, to lodge Answers thereto, if so advised, at the Office of Court, Court of Session, 2 Parliament Square, Edinburgh EH1 1RQ within 14 days of intimation, service and advertisement. Blackadders LLP 6 Bon Accord Square Aberdeen AB11 6XU Agent for the Petitioner | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JOHN M. HENDERSON & CO. LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Name: JOHN M. HENDERSON & CO. LIMITED Company Number: SC013034 Nature of Business: Mechanical engineering. Company Registered Address: Sir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus DD11 3RD. Principal Trading Address: Sir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus DD11 3RD. Trade Classification: 28220. Administrator appointed on: 24 October 2014. by notice of appointment lodged in Court of Session Joint Administrators Names and Address: Geoffrey Isaac Jacobs and Blair Carnegie Nimmo (IP Nos 14590 and 8208), both of KPMG LLP, 37 Albyn Place, Aberdeen, AB10 1JB Further details contact Tel: 01224 591000 | |||
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. |