Company Information for HANSON YOUNG AND COMPANY LTD
MILLER HOUSE, ROSSLYN CRESCENT, HARROW, LONDON, HA1 2RZ,
|
Company Registration Number
07105980
Private Limited Company
Liquidation |
Company Name | |
---|---|
HANSON YOUNG AND COMPANY LTD | |
Legal Registered Office | |
MILLER HOUSE ROSSLYN CRESCENT HARROW LONDON HA1 2RZ Other companies in HA1 | |
Company Number | 07105980 | |
---|---|---|
Company ID Number | 07105980 | |
Date formed | 2009-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 22:47:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ASHTAR ABBAS DHAMI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMERA QAYYUM |
Director | ||
SHARMILA SALVI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURNER PEARCE UK LTD | Director | 2010-07-02 | CURRENT | 2010-07-02 | Dissolved 2014-02-11 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O JSP ACCOUNTANTS LIMITED 10 COLLEGE ROAD FIRST FLOOR HARROW MIDDLESEX HA1 1BE ENGLAND | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMERA QAYYUM | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS SAMERA QAYYUM | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM MILLER HOUSE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2RZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM TEMPLE HOUSE 221-225 STATION ROAD HARROW HA1 2TH | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 FULL LIST | |
AR01 | 16/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARMILA SALVI | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
AR01 | 16/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED SHARMILA SALVI | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-04-06 |
Petitions | 2017-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
Creditors Due Within One Year | 2012-04-01 | £ 60,632 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 18,282 |
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 HANSON YOUNG AND COMPANY LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 30,048 |
Cash Bank In Hand | 2011-04-01 | £ 1,379 |
Current Assets | 2012-04-01 | £ 50,985 |
Current Assets | 2011-04-01 | £ 2,018 |
Debtors | 2012-04-01 | £ 20,937 |
Debtors | 2011-04-01 | £ 639 |
Fixed Assets | 2012-04-01 | £ 2,531 |
Fixed Assets | 2011-04-01 | £ 1,831 |
Shareholder Funds | 2012-04-01 | £ 7,116 |
Shareholder Funds | 2011-04-01 | £ 14,433 |
Tangible Fixed Assets | 2012-04-01 | £ 2,531 |
Tangible Fixed Assets | 2011-04-01 | £ 1,831 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as HANSON YOUNG AND COMPANY LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HANSON YOUNG AND COMPANY LTD | Event Date | 2017-03-27 |
In the High Court Of Justice case number 001064 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | HANSON YOUNG AND COMPANY LTD | Event Date | 2017-02-08 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1064 A Petition to wind up the above-named Company, Registration Number 07105980, of ,Miller House, Rosslyn Crescent, Harrow, London, HA1 2RZ, presented on 8 February 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 March 2017 . | |||
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. |