HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED

Register to unlock more data on OkredoRegister

HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02155712

Incorporation date

18/08/1987

Size

Dormant

Contacts

Registered address

Registered address

Greyfriars Court, Paradise Square, Oxford OX1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1987)
dot icon01/06/2017
Final Gazette dissolved following liquidation
dot icon01/03/2017
Return of final meeting in a members' voluntary winding up
dot icon26/06/2016
Termination of appointment of Timothy Robert Chanter as a director on 2016-06-16
dot icon07/04/2016
Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 2016-04-08
dot icon05/04/2016
Appointment of a voluntary liquidator
dot icon05/04/2016
Resolutions
dot icon05/04/2016
Declaration of solvency
dot icon29/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon28/12/2014
Termination of appointment of Steven Mark Burgess as a director on 2014-11-28
dot icon28/12/2014
Appointment of Mr Kevin Patrick Mckenna as a director on 2014-12-08
dot icon28/12/2014
Appointment of Mr Christopher Stephen Heyworth as a director on 2014-12-08
dot icon28/12/2014
Appointment of Mr. Brian Mark Johnson as a director on 2014-12-08
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon05/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon17/07/2013
Director's details changed for Mr Steven Mark Burgess on 2012-01-12
dot icon16/07/2013
Director's details changed for Mr Andrew James Barnes on 2009-10-01
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon03/01/2012
Appointment of Mr Timothy Robert Chanter as a director
dot icon17/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon30/11/2009
Secretary's details changed for Connie Mei Ling Law on 2009-11-30
dot icon29/11/2009
Secretary's details changed for Connie Mei Ling Law on 2009-11-30
dot icon18/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/11/2009
Director's details changed for Mr Steven Mark Burgess on 2009-11-18
dot icon17/11/2009
Director's details changed for Mr Andrew James Barnes on 2009-11-18
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon28/01/2009
Appointment terminated director david lang
dot icon21/01/2009
Director appointed mr andrew james barnes
dot icon21/01/2009
Director appointed mr steven mark burgess
dot icon02/09/2008
Return made up to 01/09/08; full list of members
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon26/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon26/09/2006
Return made up to 01/09/06; full list of members
dot icon24/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon27/09/2005
Secretary's particulars changed
dot icon26/09/2005
Return made up to 01/09/05; full list of members
dot icon06/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/10/2004
Return made up to 01/09/04; full list of members
dot icon24/08/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon03/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon05/10/2003
Return made up to 01/09/03; full list of members
dot icon05/04/2003
Director resigned
dot icon12/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon24/10/2002
Director resigned
dot icon08/10/2002
Return made up to 01/09/02; full list of members
dot icon30/05/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon17/03/2002
Secretary resigned
dot icon17/03/2002
New secretary appointed
dot icon29/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon30/12/2001
Secretary's particulars changed
dot icon27/09/2001
Return made up to 01/09/01; full list of members
dot icon04/02/2001
Full accounts made up to 2000-03-31
dot icon27/09/2000
Return made up to 01/09/00; full list of members
dot icon21/02/2000
Full accounts made up to 1999-03-31
dot icon20/12/1999
Director resigned
dot icon29/09/1999
Return made up to 01/09/99; full list of members
dot icon03/06/1999
Auditor's resignation
dot icon19/05/1999
Secretary resigned
dot icon13/05/1999
New secretary appointed
dot icon13/05/1999
Director resigned
dot icon11/04/1999
Registered office changed on 12/04/99 from: 32 st. Mary at hill london EC3P 3AJ
dot icon22/12/1998
Director resigned
dot icon22/12/1998
New director appointed
dot icon13/10/1998
Accounting reference date extended from 24/12/98 to 31/03/99
dot icon30/09/1998
Return made up to 01/09/98; full list of members
dot icon16/09/1998
Director's particulars changed
dot icon08/06/1998
Director resigned
dot icon10/04/1998
New secretary appointed
dot icon10/04/1998
Secretary resigned
dot icon26/02/1998
Full accounts made up to 1997-12-31
dot icon23/09/1997
Return made up to 01/09/97; no change of members
dot icon01/09/1997
Declaration of satisfaction of mortgage/charge
dot icon12/07/1997
New director appointed
dot icon12/07/1997
New director appointed
dot icon11/06/1997
Secretary's particulars changed
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Director resigned
dot icon01/01/1997
New director appointed
dot icon25/09/1996
Return made up to 01/09/96; full list of members
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
New director appointed
dot icon21/01/1996
Memorandum and Articles of Association
dot icon21/01/1996
Resolutions
dot icon21/01/1996
Resolutions
dot icon20/09/1995
Return made up to 01/09/95; full list of members
dot icon27/03/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 01/09/94; no change of members
dot icon11/08/1994
Auditor's resignation
dot icon17/07/1994
Auditor's resignation
dot icon09/05/1994
New secretary appointed
dot icon09/05/1994
Secretary resigned
dot icon27/03/1994
Full accounts made up to 1993-12-31
dot icon01/03/1994
Particulars of mortgage/charge
dot icon11/10/1993
Secretary's particulars changed
dot icon27/09/1993
Return made up to 01/09/93; no change of members
dot icon25/03/1993
Full accounts made up to 1992-12-31
dot icon24/09/1992
Return made up to 01/09/92; full list of members
dot icon24/09/1992
New director appointed
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon18/09/1991
Return made up to 01/09/91; full list of members
dot icon15/05/1991
Memorandum and Articles of Association
dot icon15/05/1991
Ad 25/04/91--------- £ si 1100000@1=1100000 £ ic 500000/1600000
dot icon15/05/1991
Nc inc already adjusted 25/04/91
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon07/04/1991
Accounting reference date extended from 23/09 to 24/12
dot icon25/02/1991
Full accounts made up to 1990-09-30
dot icon08/02/1991
Return made up to 24/01/91; full list of members
dot icon23/01/1991
Resolutions
dot icon23/01/1991
Resolutions
dot icon01/07/1990
Director resigned
dot icon31/01/1990
Full accounts made up to 1989-09-29
dot icon31/01/1990
Return made up to 24/01/90; full list of members
dot icon21/11/1989
New director appointed
dot icon04/04/1989
Full accounts made up to 1988-09-30
dot icon21/02/1989
New director appointed
dot icon19/02/1989
Return made up to 08/02/89; full list of members
dot icon13/12/1987
Director resigned
dot icon08/12/1987
Director resigned
dot icon05/11/1987
Wd 23/10/87 ad 07/10/87--------- £ si 499998@1=499998 £ ic 2/500000
dot icon20/10/1987
Resolutions
dot icon20/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1987
Registered office changed on 21/10/87 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon02/10/1987
New director appointed
dot icon02/10/1987
Resolutions
dot icon02/10/1987
Memorandum and Articles of Association
dot icon02/10/1987
Accounting reference date notified as 23/09
dot icon20/09/1987
Certificate of change of name
dot icon18/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Steven Mark
Director
20/01/2009 - 28/11/2014
39
Johnson, Brian Mark
Director
08/12/2014 - Present
42
Mckenna, Kevin Patrick
Director
08/12/2014 - Present
70
Heyworth, Christopher Stephen
Director
08/12/2014 - Present
37
Hickey, David Martin James
Director
01/10/1998 - 08/12/1999
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED

HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED is an(a) Dissolved company incorporated on 18/08/1987 with the registered office located at Greyfriars Court, Paradise Square, Oxford OX1 1BE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED?

toggle

HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED is currently Dissolved. It was registered on 18/08/1987 and dissolved on 01/06/2017.

Where is HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED located?

toggle

HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED is registered at Greyfriars Court, Paradise Square, Oxford OX1 1BE.

What does HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED do?

toggle

HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED?

toggle

The latest filing was on 01/06/2017: Final Gazette dissolved following liquidation.