UKBizDB.co.uk

HENCAN COUNTRY HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hencan Country Homes Limited. The company was founded 26 years ago and was given the registration number 03494141. The firm's registered office is in NEWBURY. You can find them at 5-7 Oxford Street, , Newbury, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HENCAN COUNTRY HOMES LIMITED
Company Number:03494141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:5-7 Oxford Street, Newbury, RG14 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University House, Oxford Street, Newbury, England, RG14 1JG

Director01 April 2019Active
Suite C2, Galleon House, 12 Lion & Lamb Yard, Farnham, United Kingdom, GU9 7LL

Secretary07 June 2006Active
Herschel House, 58 Herschel Street, Slough, SL1 1PG

Secretary30 January 2013Active
House In The Wood, Golden Valley Churt Road, Hindhead, GU26 6HT

Secretary15 August 1998Active
University House, 5-7 Oxford Street, Newbury, England, RG14 1JG

Secretary01 April 2019Active
21 Cordwallis Road, Maidenhead, SL6 7DQ

Secretary16 January 1998Active
Suite C2, Galleon House, 12 Lion & Lamb Yard, Farnham, United Kingdom, GU9 7LL

Director15 August 1998Active
27 Longmead, Windsor, SL4 5QA

Director16 January 1998Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 April 2019Active
University, House, Oxford Street, Newbury, England, RG14 1JQ

Director22 May 2017Active

People with Significant Control

Mr Bob Rae
Notified on:01 April 2019
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:University House, 5-7 Oxford Street, Newbury, England, RG14 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Frank Cornelis Cantle
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Suite C2, Galleon House, Farnham, England, GU9 7LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2022-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-14Address

Change registered office address company with date old address new address.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-10-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-21Address

Change registered office address company with date old address new address.

Download
2020-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-15Resolution

Resolution.

Download
2020-08-13Insolvency

Liquidation receiver appointment of receiver.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-16Accounts

Change account reference date company previous extended.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.