Background WavePink WaveYellow Wave

HENDERSON WHITEHALL LIMITED (09333876)

HENDERSON WHITEHALL LIMITED (09333876) is a dissolved UK company. incorporated on 1 December 2014. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HENDERSON WHITEHALL LIMITED has been registered for 11 years. Current directors include MCMULLAN, Patrick John De Ville, ZAKI, Hesham Said.

Company Number
09333876
Status
dissolved
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
Wilson Field Limited The Manor House, Sheffield, S11 9PS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MCMULLAN, Patrick John De Ville, ZAKI, Hesham Said
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDERSON WHITEHALL LIMITED

HENDERSON WHITEHALL LIMITED is an dissolved company incorporated on 1 December 2014 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HENDERSON WHITEHALL LIMITED was registered 11 years ago.(SIC: 86900)

Status

dissolved

Active since 11 years ago

Company No

09333876

LTD Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 22/3

Up to Date

Last Filed

Made up to 22 March 2022 (4 years ago)
Submitted on 1 April 2022 (4 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 December 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield, S11 9PS,

Previous Addresses

364 - 366 Cemetery Road Sheffield S11 8FT England
From: 21 May 2021To: 5 May 2022
2 Broomgrove Road Sheffield S10 2LR England
From: 31 July 2017To: 21 May 2021
Riverdale 89 Graham Road Sheffield S10 3GP
From: 1 December 2014To: 31 July 2017
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCMULLAN, Patrick John De Ville

Active
89 Graham Road, SheffieldS10 3GP
Born December 1963
Director
Appointed 01 Dec 2014

ZAKI, Hesham Said

Active
89 Graham Road, SheffieldS10 3GP
Born December 1968
Director
Appointed 01 Dec 2014

Persons with significant control

2

Mr Hesham Said Zaki

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016

Mr Patrick John De Ville Mcmullan

Active
260 Ecclesall Road South, SheffieldS11 9PS
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Liquidation
15 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
15 December 2022
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 May 2022
600600
Resolution
5 May 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
5 May 2022
LIQ01LIQ01
Accounts With Accounts Type Unaudited Abridged
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Incorporation Company
1 December 2014
NEWINCIncorporation