Dissolved
Dissolved 2017-08-09
Company Information for HELPING HANDS FOR THE NEEDY
BURY NEW ROAD, WHITEFIELD, M45 7TA,
|
Company Registration Number
04461765
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2017-08-09 |
Company Name | ||
---|---|---|
HELPING HANDS FOR THE NEEDY | ||
Legal Registered Office | ||
BURY NEW ROAD WHITEFIELD M45 7TA Other companies in BL9 | ||
Previous Names | ||
|
Charity Number | 1094509 |
---|---|
Charity Address | CCS, 93 ALFRETON ROAD, NOTTINGHAM, NG7 3JL |
Charter | THE RELIEF OF POVERTY AND SICKNESS ANYWHERE IN THE WORLD, AND IN PARTICULAR, THOSE AFFECTED BY NATURAL CAUSES OR BY WARS AND CONFLICTS, FOREIGN AND DOMESTIC BY THE PROVISION OF FINANCIAL OR OTHER ASSISTANCE INCLUDING MEDICINES, HOSPITALS, SHELTER, FOOD, CLOTHING, SANITATION AND CLEAN DRINKING WATER. |
Company Number | 04461765 | |
---|---|---|
Date formed | 2002-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-03-31 | |
Date Dissolved | 2017-08-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 15:40:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HELPING HANDS FOR THE BLIND OF NEW YORK CITY | 28-53 45TH STREET 1ST FL Queens ASTORIA NY 11103 | Active | Company formed on the 2003-07-15 | |
HELPING HANDS FOR THE DISABLED OF N.Y.C., INC. | PO BOX 322 STUYVESANT STATION New York NEW YORK NY 10009 | Active | Company formed on the 1986-12-10 | |
HELPING HANDS FOR THE HOMELESS AND HUNGRY, INC. | 14 MAMARONECK AVENUE Westchester WHITE PLAINS NY 10601 | Active | Company formed on the 1988-02-19 | |
Helping Hands For The Developmentally Disabled Inc. | 2512 South Rifle St. Aurora CO 80013 | Delinquent | Company formed on the 2013-11-06 | |
HELPING HANDS FOR THE DISABLED | 15111 8TH AVE SW STE 303 BURIEN WA 981662258 | Active | Company formed on the 1975-05-07 | |
HELPING HANDS FOR THE HOMELESS, INC. | 3785 MARSHALL ST Bldg R Wheat Ridge CO 80033 | Voluntarily Dissolved | Company formed on the 1991-02-05 | |
HELPING HANDS FOR THE ELDERLY, INC. | PO BOX 944 OZONA TX 76943 | Active | Company formed on the 1983-04-05 | |
HELPING HANDS FOR THE BLIND, INC. | 320 E CHARLESTON AVENUE #204 LAS VEGAS NV 89104 | Permanently Revoked | Company formed on the 1993-03-26 | |
HELPING HANDS FOR THE FUTURE GROUP, INC. | 5440 W SAHARA AVE THIRD FL LAS VEGAS NV 89146 | Permanently Revoked | Company formed on the 2006-09-12 | |
HELPING HANDS FOR THE HURTING, INCORPORATED | 3911 HIGH POINT LN HOUSTON TX 77053 | Active | Company formed on the 2017-03-20 | |
HELPING HANDS FOR THE ELDERLY, LLC | 752 TOMLINSON TERRACE LAKE MARY FL 32746 | Inactive | Company formed on the 2007-05-21 | |
HELPING HANDS FOR THE DISABLED, INC. | 2017 SW 136TH PLACE MIAMI FL 33175 | Inactive | Company formed on the 1990-08-28 | |
HELPING HANDS FOR THE SORROWFUL, INC. | 1201 E Pinecrest Circle Jupiter FL 33458 | Inactive | Company formed on the 1998-05-04 | |
HELPING HANDS FOR THE ELDERLY ADULTS INC. | 677 N Washington Blvd SARASOTA FL 34236 | Inactive | Company formed on the 2016-07-25 | |
HELPING HANDS FOR THE HOMELESS, INC. | 16115 SW 117TH AVENUE SUITE 25 MIAMI FL 33177 | Inactive | Company formed on the 2009-07-27 | |
HELPING HANDS FOR THE WORLD CORPORATION | 5804 BLACKTHORN RD JACKSONVILLE FL 32244 | Inactive | Company formed on the 2009-12-03 | |
HELPING HANDS FOR THE MENTALLY HANDICAPPED-NORTHBREVARD, INC. | 2840 EPP BIVING DR. TITUSVILLE FL 32796 | Inactive | Company formed on the 1981-06-22 | |
HELPING HANDS FOR THE POOR, INC. | 7461 SW 129 AVE MIAMI FL 33183 | Inactive | Company formed on the 1989-06-05 | |
HELPING HANDS FOR THE AURORA ANIMAL SHELTER | Shirley Ney 2082 S. Oakland Street Aurora CO 80014 | Delinquent | Company formed on the 2000-08-10 | |
HELPING HANDS FOR THE DEAF INC | Georgia | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE BURY BL9 8DG | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM CUMBERLAND HOUSE 35 PARK ROW NOTTINGHAM NG1 6EE | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 93 ALFRETON ROAD NOTTINGHAM NG7 3JL UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIZWAN AKHTAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARSHED AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEHMOOB AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IFFIT AHMED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 14/06/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASHFAQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD ZAFAR IQBAL SYED / 14/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SYED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 104 DRAYCOTT AVE HARROW MIDDLESEX HA3 0BY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASHFAQ | |
AP01 | DIRECTOR APPOINTED MRS IFFIT AHMED | |
AP01 | DIRECTOR APPOINTED MR MEHMOOB AHMED | |
AP01 | DIRECTOR APPOINTED MR ARSHED JAMIL AHMED | |
AP01 | DIRECTOR APPOINTED MR RIZWAN AKHTAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHABIR RABBANI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 14/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR SYED SHAH | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | APPOINTMENT TERMINATED DIRECTOR MUHAMMAD NASIM | |
288b | APPOINTMENT TERMINATED SECRETARY SYED BOKHARI | |
363a | ANNUAL RETURN MADE UP TO 14/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 33 VICTORIA MILLS STUDIOS 10 BURFORD ROAD LONDON E15 2SW | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 14/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 14/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 14/06/05 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: FLAT 15 CENTRAL HOUSE 8-14 CAMBRIDGE ROAD BARKING IG11 8NW | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/12/04 | |
363s | ANNUAL RETURN MADE UP TO 14/06/04 |
Final Meetings | 2017-02-17 |
Notices to Creditors | 2016-10-27 |
Meetings of Creditors | 2014-12-22 |
Notices to Creditors | 2011-03-29 |
Proposal to Strike Off | 2010-11-09 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | MS REGISTRAR BARBER | 4632/2015 | Helping Hands For the Needy | |||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as HELPING HANDS FOR THE NEEDY are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HELPING HANDS FOR THE NEEDY | Event Date | 2016-10-24 |
Notice is hereby given that the creditors of the above named Company are required on or before 21 November 2016 to send their names and addresses and particulars of their debts or claims and their names and addresses of their solicitors (if any) to John Titley and Martin Maloney the Joint Liquidators of the said Company, at the address shown above and, if so required by notice in writing from the said liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of appointment: 15 February 2012. Office Holder details: John Titley and Martin Maloney (IP Nos. 8617 and 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA For further details contact: John Titley, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HELPING HANDS FOR THE NEEDY | Event Date | 2014-12-15 |
J M Titley (IP No: 8617) and M Maloney (IP No: 9628) of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG were appointed Joint Liquidators of Helping Hands for the Needy on 15 February 2012. Notice is hereby given pursuant to rule 4.54 of the Insolvency Act 1986 (as amended) that a general meeting of creditors of the above Company will be held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , on 16 January 2015 , at 11.00 am for the purpose of considering the following resolutions: That the acts and functions of the liquidators under any enactment may be exercised by either or both of the persons appointed and that the Joint Liquidators, should it prove necessary, be authorised to bring legal proceedings under sections 238 and 239 of the Insolvency Act 1986. A creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditors of the Company. Proxies for use at the meeting must be lodged at Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG , no later than 12.00 noon on the business day before the meetings. Any queries please contact Lauren Fitton of Leonard Curtis on 0161 767 1250 or email lauren.fitton@leonardcurtis.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HELPING HANDS FOR THE NEEDY | Event Date | 2012-02-15 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 19 April 2017 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 15 February 2012 Office Holder details: John M Titley , (IP No. 8617) and Martin Maloney , (IP No. 9628) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . For further details contact: John Titley, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 John Titley , Joint Liquidator : Ag FF111773 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HELPING HANDS FOR THE NEEDY | Event Date | 2011-03-24 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 5 May 2011 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to J G M Sadler, Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE the Liquidator of the said Company, appointed on 24 March 2011, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 988 6035 J G M Sadler , Liquidator (IP No. 9048) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HELPING HANDS FOR THE NEEDY | Event Date | 2010-11-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |