Company NameHenley Healthcare Limited
Company StatusDissolved
Company Number06475267
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date30 September 2022 (1 year, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameDr David Farshid Irandoust
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(3 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Director NameMr Faisal Azam
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Choseley Road
Knowl Hill
Reading
Berkshire
RG10 9YT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameZunald Anwar
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTwo Manor Road Extension Oadby
Leicester
Leicestershire
LE2 4FF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.hamiltoncourt.org
Email address[email protected]
Telephone0121 5154955
Telephone regionBirmingham

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Henley Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,857,057
Net Worth-£501,473
Cash£125,716
Current Liabilities£1,701,343

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 July 2008Delivered on: 15 July 2008
Satisfied on: 28 May 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: 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

Filing History

30 September 2022Final Gazette dissolved following liquidation (1 page)
30 June 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
17 November 2021Liquidators' statement of receipts and payments to 20 October 2021 (21 pages)
3 December 2020Liquidators' statement of receipts and payments to 20 October 2020 (22 pages)
5 November 2019Liquidators' statement of receipts and payments to 20 October 2019 (20 pages)
12 November 2018Liquidators' statement of receipts and payments to 20 October 2018 (20 pages)
11 January 2018Liquidators' statement of receipts and payments to 20 October 2017 (36 pages)
30 November 2016Statement of affairs with form 4.19 (6 pages)
30 November 2016Statement of affairs with form 4.19 (6 pages)
9 November 2016Registered office address changed from 83 High Street West Wickham BR4 0LS England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 83 High Street West Wickham BR4 0LS England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 9 November 2016 (2 pages)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Appointment of a voluntary liquidator (1 page)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21
(1 page)
4 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-21
(1 page)
31 October 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
31 October 2016Director's details changed for Mr David Farshid Irandoust on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
31 October 2016Director's details changed for Mr David Farshid Irandoust on 31 October 2016 (2 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
9 June 2014Termination of appointment of Zunald Anwar as a secretary (1 page)
9 June 2014Termination of appointment of Zunald Anwar as a secretary (1 page)
21 May 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
21 May 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
28 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
27 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
27 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
6 June 2012Total exemption full accounts made up to 31 January 2011 (7 pages)
6 June 2012Total exemption full accounts made up to 31 January 2011 (7 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Termination of appointment of Faisal Azam as a director (2 pages)
26 July 2011Termination of appointment of Faisal Azam as a director (2 pages)
26 July 2011Appointment of Mr David Farshid Irandoust as a director (3 pages)
26 July 2011Appointment of Mr David Farshid Irandoust as a director (3 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
10 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 December 2010Registered office address changed from Admin Office,, Cottage Views, Bottle Lane, Maidenhead SL6 3SB on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Admin Office,, Cottage Views, Bottle Lane, Maidenhead SL6 3SB on 15 December 2010 (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (2 pages)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
13 May 2009Return made up to 16/01/09; full list of members (3 pages)
13 May 2009Return made up to 16/01/09; full list of members (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2008Secretary appointed zunald anwar (2 pages)
3 July 2008Director appointed faisaz azam (2 pages)
3 July 2008Secretary appointed zunald anwar (2 pages)
3 July 2008Director appointed faisaz azam (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
16 January 2008Incorporation (14 pages)
16 January 2008Incorporation (14 pages)