Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANDS INDUSTRIAL LIMITED
Company Information for

HANDS INDUSTRIAL LIMITED

CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, LEICESTER, LEICESTERSHIRE, LE1 7JA,
Company Registration Number
02319169
Private Limited Company
Liquidation

Company Overview

About Hands Industrial Ltd
HANDS INDUSTRIAL LIMITED was founded on 1988-11-18 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Hands Industrial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HANDS INDUSTRIAL LIMITED
 
Legal Registered Office
CBA BUSINESS SOLUTIONS LTD
126 NEW WALK
LEICESTER
LEICESTERSHIRE
LE1 7JA
Other companies in LE12
 
Filing Information
Company Number 02319169
Company ID Number 02319169
Date formed 1988-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2019
Account next due 31/07/2021
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-05 19:35:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANDS INDUSTRIAL LIMITED
Is this data useful to you?
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.
Companies with same name HANDS INDUSTRIAL LIMITED
The following companies were found which have the same name as HANDS INDUSTRIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANDS INDUSTRIAL LIMITED Unknown
HANDS INDUSTRIAL CO., LIMITED Unknown Company formed on the 2022-12-02

Company Officers of HANDS INDUSTRIAL LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STANLEY HARGRAVE
Company Secretary 1997-10-20
EDWARD ARTHUR HARGRAVE
Director 1991-02-07
ELAINE CHRISTINA HARGRAVE
Director 1991-02-07
WILLIAM STANLEY HARGRAVE
Director 1991-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE HARGRAVE
Company Secretary 1991-02-07 1997-10-20
ROBERT JAMES
Director 1991-02-07 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STANLEY HARGRAVE HANDS (CLEANERS) LIMITED Company Secretary 1997-10-20 CURRENT 1970-10-30 Active
WILLIAM STANLEY HARGRAVE JANGRO (LEICESTER) LIMITED Company Secretary 1997-10-20 CURRENT 1981-01-07 Active
EDWARD ARTHUR HARGRAVE QDS THE CLEANING PEOPLE LIMITED Director 2004-05-04 CURRENT 2004-05-04 Liquidation
EDWARD ARTHUR HARGRAVE BEVA CLEANERS LIMITED Director 1999-07-23 CURRENT 1984-12-05 Dissolved 2018-04-30
EDWARD ARTHUR HARGRAVE HANDS (CLEANERS) LIMITED Director 1991-02-07 CURRENT 1970-10-30 Active
EDWARD ARTHUR HARGRAVE JANGRO (LEICESTER) LIMITED Director 1991-02-07 CURRENT 1981-01-07 Active
ELAINE CHRISTINA HARGRAVE QDS THE CLEANING PEOPLE LIMITED Director 2004-05-04 CURRENT 2004-05-04 Liquidation
ELAINE CHRISTINA HARGRAVE JANGRO (LEICESTER) LIMITED Director 1998-01-20 CURRENT 1981-01-07 Active
ELAINE CHRISTINA HARGRAVE HANDS (CLEANERS) LIMITED Director 1991-02-07 CURRENT 1970-10-30 Active
WILLIAM STANLEY HARGRAVE QDS THE CLEANING PEOPLE LIMITED Director 2004-05-04 CURRENT 2004-05-04 Liquidation
WILLIAM STANLEY HARGRAVE BEVA CLEANERS LIMITED Director 1998-08-28 CURRENT 1984-12-05 Dissolved 2018-04-30
WILLIAM STANLEY HARGRAVE HANDS (CLEANERS) LIMITED Director 1991-02-07 CURRENT 1970-10-30 Active
WILLIAM STANLEY HARGRAVE JANGRO (LEICESTER) LIMITED Director 1991-02-07 CURRENT 1981-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-30
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 30a Gelders Hall Road Shepshed Loughborough Leicestershire LE12 9NH
2019-06-18LIQ01Voluntary liquidation declaration of solvency
2019-06-18600Appointment of a voluntary liquidator
2019-06-18LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-31
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-16AR0107/02/16 ANNUAL RETURN FULL LIST
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04AR0107/02/15 ANNUAL RETURN FULL LIST
2014-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-05AR0107/02/14 ANNUAL RETURN FULL LIST
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/13 FROM 93 Humberstone Gate Leicester LE1 1WB
2013-03-05AR0107/02/13 ANNUAL RETURN FULL LIST
2012-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-03-08AR0107/02/12 ANNUAL RETURN FULL LIST
2011-03-24AR0107/02/11 ANNUAL RETURN FULL LIST
2011-03-23AR0107/02/10 ANNUAL RETURN FULL LIST
2011-03-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HARGRAVE / 04/12/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE CHRISTINA HARGRAVE / 04/12/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR HARGRAVE / 07/02/2010
2010-03-02CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM STANLEY HARGRAVE on 2009-12-04
2010-01-17AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-09363aReturn made up to 07/02/09; full list of members
2008-12-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-03-13363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-03-30363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-02-16363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-05-08RES12VARYING SHARE RIGHTS AND NAMES
2003-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-02363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-05-09363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-09363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-29363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-03-14AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-22363sRETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1998-04-08363sRETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1998-02-06288bSECRETARY RESIGNED
1998-02-06288aNEW SECRETARY APPOINTED
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-03-04363sRETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-04-18363sRETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS
1995-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-03-06363sRETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS
1994-05-18363sRETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-03-01363sRETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS
1993-03-01363(288)DIRECTOR RESIGNED
1992-10-16395PARTICULARS OF MORTGAGE/CHARGE
1992-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-05-13363sRETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS
1992-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1991-11-19AUDAUDITOR'S RESIGNATION
1991-05-16363aRETURN MADE UP TO 07/02/91; NO CHANGE OF MEMBERS
1991-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1990-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
1990-04-03363RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to HANDS INDUSTRIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-06-05
Resolution2019-06-05
Appointmen2019-06-05
Fines / Sanctions
No fines or sanctions have been issued against HANDS INDUSTRIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-10-16 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 20

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 HANDS INDUSTRIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 1,000
Current Assets 2011-11-01 £ 1,020
Debtors 2011-11-01 £ 1,020
Shareholder Funds 2011-11-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANDS INDUSTRIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANDS INDUSTRIAL LIMITED
Trademarks
We have not found any records of HANDS INDUSTRIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANDS INDUSTRIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as HANDS INDUSTRIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HANDS INDUSTRIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHANDS INDUSTRIAL LIMITEDEvent Date2019-06-05
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 31 May 2019, are required, on or before 5 July 2019 to send their full names and addresses together with full particulars of their debts or claims to CBA Business Solutions, 126 New Walk, Leicester LE1 7JA, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Neil Money (IP No. 8900) of CBA Business Solutions, 126 New Walk, Leicester LE1 7JA. Date of appointment: 31 May 2019 For further details contact Michelle Tomlinson on telephone 0161 262 6804, or by email at michelle.tomlinson@cba-insolvency.co.uk Dated: 3 June 2019 Neil Charles Money , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHANDS INDUSTRIAL LIMITEDEvent Date2019-05-31
Passed 31 May 2019 At a general meeting of the Members of the above-named Company, duly convened, and held at CBA Business Solutions, 126 New Walk, Leicester LE1 7JA on 31 May 2019, the following resolutions were passed: 1 and 3 as an Extraordinary resolution and 2 and 4 as Ordinary resolutions. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That Neil Money, of CBA Business Solutions, 126 New Walk, Leicester LE1 7JA be appointed Liquidator of the Company" and 3. "That the Liquidator be authorised to distribute any of the company's assets in specie" and 4. "That the Liquidator be authorised to recover Category 2 expenses in accordance with their recovery policy disclosed to the members." Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA . Date of Appointment: 31 May 2019 . Further information about this case is available from Michelle Tomlinson at the offices of CBA Business Solutions Limited on 0161 262 6804 or at michelle.tomlinson@cba-insolvency.co.uk. Elaine Hargrave , Chairman of the Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHANDS INDUSTRIAL LIMITEDEvent Date2019-05-31
Neil Charles Money of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA : Further information about this case is available from Michelle Tomlinson at the offices of CBA Business Solutions Limited on 0161 262 6804 or at michelle.tomlinson@cba-insolvency.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANDS INDUSTRIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANDS INDUSTRIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.