ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Henderson Crosthwaite Holdings Limited

Henderson Crosthwaite Holdings Limited is a dissolved company incorporated on 8 July 1994 with the registered office located in Oxford, Oxfordshire. Henderson Crosthwaite Holdings Limited was registered 31 years ago.
Status
Dissolved
Dissolved on 24 January 2015 (10 years ago)
Was 20 years old at the time of dissolution
Company No
02946650
Private limited company
Age
31 years
Incorporated 8 July 1994
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BE
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Chartered Accountant • British • Lives in England • Born in Aug 1956
Director • Accountant • British • Lives in England • Born in Sep 1964
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Policy Portfolio Limited
Connie Mei Ling Law is a mutual person.
Active
Technology Nominees Limited
Connie Mei Ling Law is a mutual person.
Active
Investec Asset Finance Plc
Connie Mei Ling Law is a mutual person.
Active
INV-German Retail Ltd
Connie Mei Ling Law is a mutual person.
Active
CF Corporate Finance Limited
Connie Mei Ling Law is a mutual person.
Active
Quantum Funding Limited
Connie Mei Ling Law is a mutual person.
Active
Mi Vehicle Finance Limited
Connie Mei Ling Law is a mutual person.
Active
Torteval LM Limited
Connie Mei Ling Law is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period 31 Mar31 Mar 2012
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.49M
Same as previous period
Total Liabilities
-£456.8K
Same as previous period
Net Assets
£1.03M
Same as previous period
Debt Ratio (%)
31%
Same as previous period
Latest Activity
Steven Mark Burgess Resigned
10 Years Ago on 28 Nov 2014
Registered Address Changed
11 Years Ago on 10 Jan 2014
Voluntary Liquidator Appointed
11 Years Ago on 9 Jan 2014
Declaration of Solvency
11 Years Ago on 9 Jan 2014
Registered Address Changed
11 Years Ago on 27 Dec 2013
Confirmation Submitted
12 Years Ago on 3 Sep 2013
Accounts Submitted
12 Years Ago on 21 Dec 2012
Confirmation Submitted
13 Years Ago on 26 Sep 2012
Mr Steven Mark Burgess Details Changed
13 Years Ago on 12 Jan 2012
Mr Andrew James Barnes Details Changed
16 Years Ago on 1 Oct 2009
Get Credit Report
Discover Henderson Crosthwaite Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 24 Jan 2015
Termination of appointment of Steven Mark Burgess as a director on 28 November 2014
Submitted on 30 Dec 2014
Return of final meeting in a members' voluntary winding up
Submitted on 24 Oct 2014
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE on 10 January 2014
Submitted on 10 Jan 2014
Declaration of solvency
Submitted on 9 Jan 2014
Appointment of a voluntary liquidator
Submitted on 9 Jan 2014
Resolutions
Submitted on 9 Jan 2014
Registered office address changed from 2 Gresham Street London EC2V 7QP on 27 December 2013
Submitted on 27 Dec 2013
Annual return made up to 1 September 2013 with full list of shareholders
Submitted on 3 Sep 2013
Director's details changed for Mr Steven Mark Burgess on 12 January 2012
Submitted on 18 Jul 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year