Company Information for HANDERSONS LIMITED
TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, WEST MIDLANDS, B1 1QH,
|
Company Registration Number
04734435
Private Limited Company
Liquidation |
Company Name | |
---|---|
HANDERSONS LIMITED | |
Legal Registered Office | |
TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QH Other companies in PE1 | |
Company Number | 04734435 | |
---|---|---|
Company ID Number | 04734435 | |
Date formed | 2003-04-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-07 00:15:11 |
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 | ||
---|---|---|---|---|
HANDERSONS INTERNATIONAL LIMITED | RICHMOND HOUSE 32 MELLISH ROAD WALSALL WEST MIDLANDS WS4 2ED | Active - Proposal to Strike off | Company formed on the 2020-09-29 | |
HANDERSONS INTERNATIONAL LIMITED | 32 Mellish Road Walsall WS4 2ED | Active - Proposal to Strike off | Company formed on the 2022-03-21 | |
HANDERSONS INTERNATIONAL LIMITED | 32 MELLISH ROAD WALSALL WS4 2ED | Active | Company formed on the 2023-11-09 | |
HANDERSONS SHOP LTD | 25 HIGH STREET WALTHAM CROSS EN8 7BY | Active | Company formed on the 2024-01-03 |
Officer | Role | Date Appointed |
---|---|---|
VIKRAMJI ODEDRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JATINDER KAUR SOOD |
Company Secretary | ||
JATINDER KAUR SOOD |
Director | ||
RAKESH CHANDER SOOD |
Director | ||
NARINDER KUMAR SOOD |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/20 FROM First Floor, 7-8 st Matthews Business Centre Gower Street Leicester LE1 3LJ England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES | |
PSC04 | Change of details for Mr Vikramji Odedra as a person with significant control on 2018-06-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIVTI ODEDRA | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP 33 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/18 FROM 8 Gower Street Leicester LE1 3LJ England | |
PSC04 | Change of details for Mr Vikramji Odedra as a person with significant control on 2018-04-20 | |
PSC07 | CESSATION OF RAKESH CHANDER SOOD AS A PSC | |
PSC07 | CESSATION OF JATINDER KAUR SOOD AS A PSC | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 70000 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-20 GBP 70,000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 33 | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-20 GBP 33 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047344350001 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/17 FROM 143 Eastfield Road Peterborough Cambridgeshire PE1 4AU | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR VIKRAMJI ODEDRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAKESH SOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JATINDER SOOD | |
TM02 | Termination of appointment of Jatinder Kaur Sood on 2016-04-15 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/04/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JATINDER KAUR SOOD / 16/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH CHANDER SOOD / 16/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JATINDER KAUR SOOD / 16/04/2013 | |
AR01 | 15/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARINDER SOOD | |
AR01 | 15/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH CHANDER SOOD / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NARINDER KUMAR SOOD / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JATINDER KAUR SOOD / 15/04/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JATINDER KAUR SOOD | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 25 THE PAVILION WALTHAM CROSS HERTFORDSHIRE EN8 7BY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 103 HIGH STREET WALTHAM CROSS HERTS EN8 7AN | |
88(2)R | AD 15/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-08-27 |
Appointmen | 2020-08-27 |
Meetings o | 2020-08-14 |
Petitions | 2020-01-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-07-01 | £ 9,000 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 35,226 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANDERSONS LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 100 |
Called Up Share Capital | 2011-06-30 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 35,001 |
Cash Bank In Hand | 2012-06-30 | £ 35,384 |
Cash Bank In Hand | 2011-06-30 | £ 39,515 |
Current Assets | 2012-07-01 | £ 79,743 |
Current Assets | 2012-06-30 | £ 80,480 |
Current Assets | 2011-06-30 | £ 78,698 |
Debtors | 2012-07-01 | £ 5,770 |
Debtors | 2012-06-30 | £ 5,818 |
Debtors | 2011-06-30 | £ 741 |
Fixed Assets | 2012-07-01 | £ 11,178 |
Fixed Assets | 2012-06-30 | £ 13,098 |
Fixed Assets | 2011-06-30 | £ 15,712 |
Shareholder Funds | 2012-07-01 | £ 46,695 |
Shareholder Funds | 2012-06-30 | £ 56,811 |
Shareholder Funds | 2011-06-30 | £ 60,571 |
Stocks Inventory | 2012-07-01 | £ 38,972 |
Stocks Inventory | 2012-06-30 | £ 39,278 |
Stocks Inventory | 2011-06-30 | £ 38,442 |
Tangible Fixed Assets | 2012-07-01 | £ 11,178 |
Tangible Fixed Assets | 2012-06-30 | £ 13,098 |
Tangible Fixed Assets | 2011-06-30 | £ 15,712 |
Debtors and other cash assets
HANDERSONS LIMITED owns 3 domain names.
rsood.co.uk techkid.co.uk the-personal-loan-service.co.uk
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as HANDERSONS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HANDERSONS LIMITED | Event Date | 2020-08-27 |
Initiating party | Event Type | Appointmen | |
Defending party | HANDERSONS LIMITED | Event Date | 2020-08-27 |
Company Number: 04734435 Name of Company: HANDERSONS LIMITED Nature of Business: Other retail sale in non-specialised stores Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Tr… | |||
Initiating party | Event Type | Meetings o | |
Defending party | HANDERSONS LIMITED | Event Date | 2020-08-14 |
Initiating party | Event Type | Petitions | |
Defending party | HANDERSONS LIMITED | Event Date | 2020-01-06 |
In the High Court of Justice, Chancery Division Companies Court Court Number: CR-2019-008030 In the Matter of HANDERSONS LIMITED (Company Number 04734435 ) And in the Matter of the Insolvency Act 1986… | |||
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. |