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

HANDMADE LIMITED

VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
Company Registration Number
03270629
Private Limited Company
Liquidation

Company Overview

About Handmade Ltd
HANDMADE LIMITED was founded on 1996-10-23 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Handmade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HANDMADE LIMITED
 
Legal Registered Office
VALENTINE & CO
5 STIRLING COURT
STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2FX
Other companies in N3
 
Previous Names
EQUATOR GROUP PLC08/06/2006
NORTHSTAR SECURITIES PLC29/06/1999
Filing Information
Company Number 03270629
Company ID Number 03270629
Date formed 1996-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2009-12-31
Account next due 2011-06-30
Latest return 2011-10-23
Return next due 2016-11-06
Type of accounts GROUP
Last Datalog update: 2018-02-10 20:29:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANDMADE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS TAX AND VAT LIMITED   EASY BOOKKEEPING FOR YOU LIMITED   I. PEARLMAN LIMITED   LECRAM CONSULTANCY LIMITED   MEDIC ACCOUNTANTS LIMITED   NICOLAS ANTHONY 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 HANDMADE LIMITED
The following companies were found which have the same name as HANDMADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HandMade 7130 OLD HARBOR AVE ANCHORAGE AK 99504-1920 Expired Name Company formed on the 2012-07-09
HANDMADE @ HARLEY WILLOW LTD 59 OLD HEXTHORPE DONCASTER SOUTH YORKSHIRE DN4 0DX Active - Proposal to Strike off Company formed on the 2020-06-12
HANDMADE & MORE INC. 6 NORTH FRONT STREET Ulster NEW PALTZ NY 12561 Active Company formed on the 2008-12-16
Handmade & Heaven Sent, LLC 6297 Gordon Creek Circle Morgan UT 84050 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-02-17
HANDMADE & FAIR TRADE PRODUCTS INC 3251 CAPRI ROAD PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2015-05-21
HANDMADE & STYLE, LLC 13033 AVALON CREST CT. RIVERVIEW FL 33579 Inactive Company formed on the 2016-07-15
HANDMADE & PRECIOUS LLC 2236 E 109th Dr Northglenn CO 80233 Noncompliant Company formed on the 2022-12-20
HANDMADE 30A CO. 294 BAYOU CIRCLE FREEPORT FL 32439 Inactive Company formed on the 2015-04-15
HANDMADE 4 KIDS, LLC 1161 E 73RD AVE Thornton CO 80229 Administratively Dissolved Company formed on the 2002-08-08
HANDMADE 4 GOOD, LLC 9900 SPECTRUM DR AUSTIN TX 78717 Active Company formed on the 2017-06-05
HANDMADE A LA MODE LTD FIVE ACRE BARN ALDEBURGH ROAD ALDRINGHAM LEISTON SUFFOLK IP16 4QH Active Company formed on the 2011-12-28
HANDMADE ALLIANCE C.I.C. 364-368 CRANBROOK ROAD ILFORD ESSEX IG2 6HY Dissolved Company formed on the 2012-11-19
HANDMADE AND HEAVENLY LTD. The Octagon Suite E, 2nd Floor Middleborough Colchester ESSEX CO1 1TG Active - Proposal to Strike off Company formed on the 2011-07-12
HANDMADE ALASKA 11680 E ERICA CIRCLE PALMER AK 99645 Active Name Company formed on the 2013-07-03
handmade and heartfelt 6283 South Elati Street Littleton CO 80120 Delinquent Company formed on the 2005-03-31
Handmade Analytics 481 E Glaucus St Encinitas CA 92024 Active Company formed on the 2014-04-07
HANDMADE ARCADES, INC. 4673 Eaglewood Dr. Orlando FL 32817 Active Company formed on the 2016-06-07
HANDMADE ACCESSORIES, INC. 805 W. VIRGINIA AVE. TAMPA FL 33603 Inactive Company formed on the 2001-11-16
HANDMADE ART GALLERY LLC 20531 COLONIAL ISLE DR TAMPA FL 33647 Active Company formed on the 2017-02-24
HANDMADE AS Trondheimsveien 8 OSLO 0560 Bankruptcy / Dissolved Company formed on the 2015-02-20

Company Officers of HANDMADE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN FRANCIS
Director 2011-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID TREHARNE
Director 2010-05-28 2011-09-14
SARAH ROBERTS
Director 2011-05-17 2011-09-05
LESLEY JO MACDONALD
Director 2010-05-28 2011-02-18
LITTLEJOHN CORPORATE SERVICES LIMITED
Company Secretary 2009-11-17 2010-08-31
JOHN ANTHONY HOWKINS
Director 1999-06-29 2010-08-25
NICHOLAS SIMUNEK
Director 2006-06-09 2010-08-25
SIMON ALEXANDER FLAMANK
Director 2009-12-01 2010-07-29
ROBERT JOHN BENTON
Director 2010-01-14 2010-07-16
ANTONY PATRICK JOY FRASER
Director 2010-02-05 2010-06-02
PATRICK ANTHONY MEEHAN
Director 2006-06-09 2010-02-04
PETER WILLIAM PARKINSON
Director 1999-06-29 2010-02-04
DAVID BERNARD RAVDEN
Director 2006-06-09 2010-02-04
CORPORATE SECRETARIAL SERVICES LIMITED
Company Secretary 1996-10-23 2009-11-17
WILLIAM IAN ROBINSON
Director 1996-10-23 2006-06-09
CHARLES ALAN ANDREW CATHCART
Director 1999-06-29 2003-03-13
MICHAEL MORRISON SMITH
Director 1996-10-23 2002-05-16
DAVID WINTERS
Director 1999-06-29 2000-08-24
ROBERT STANLEY UPSDELL
Director 1996-10-23 1998-05-31
JULIAN DAVID FIFIELD
Director 1996-10-23 1997-11-30
DAVID WILLIAM ROBERTS
Director 1996-10-23 1997-03-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-10-23 1996-10-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-10-23 1996-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN FRANCIS SEQUENCE FILMS (2012) LIMITED Director 2011-05-17 CURRENT 2001-08-21 Dissolved 2014-05-05

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
2018-02-22GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-23
2016-06-294.68 Liquidators' statement of receipts and payments to 2016-04-23
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE
2015-06-244.68 Liquidators' statement of receipts and payments to 2015-04-23
2014-06-274.68 Liquidators' statement of receipts and payments to 2014-04-23
2013-05-072.24BAdministrator's progress report to 2013-04-24
2013-04-242.34BNotice of move from Administration to creditors voluntary liquidation
2013-02-132.24BAdministrator's progress report to 2013-01-10
2012-09-272.23BResult of meeting of creditors
2012-09-072.17BStatement of administrator's proposal
2012-08-062.12BAppointment of an administrator
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/12 FROM the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom
2012-07-242.12BAppointment of an administrator
2012-02-22DISS40Compulsory strike-off action has been discontinued
2012-02-21LATEST SOC21/02/12 STATEMENT OF CAPITAL;GBP 12249342.25
2012-02-21AR0123/10/11 ANNUAL RETURN FULL LIST
2011-11-23DISS16(SOAS)Compulsory strike-off action has been suspended
2011-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TREHARNE
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROBERTS
2011-05-23AP01DIRECTOR APPOINTED MRS SARAH ROBERTS
2011-05-23AP01DIRECTOR APPOINTED MR DAVID JONATHAN FRANCIS
2011-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MACDONALD
2011-02-11AUDAUDITOR'S RESIGNATION
2011-02-10MISCSECTION 519
2011-02-02CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-02-02RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-02-02RES02REREG PLC TO PRI; RES02 PASS DATE:22/01/2011
2011-02-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-11-12AR0123/10/10 FULL LIST
2010-11-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMUNEK
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWKINS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENTON
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY LITTLEJOHN CORPORATE SERVICES LIMITED
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FLAMANK
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FRASER
2010-06-10AP01DIRECTOR APPOINTED LESLEY-JO MACDONALD
2010-06-10AP01DIRECTOR APPOINTED ANDREW TREHARNE
2010-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAVDEN
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER PARKINSON
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MEEHAN
2010-02-16AP01DIRECTOR APPOINTED ANTONY PATRICK JOY FRASER
2010-02-16AP01DIRECTOR APPOINTED MR SIMON ALEXANDER FLAMANK
2010-02-16AP01DIRECTOR APPOINTED ROBERT JOHN BENTON
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-12-03AR0123/10/09 FULL LIST
2009-11-24AP04CORPORATE SECRETARY APPOINTED LITTLEJOHN CORPORATE SERVICES LIMITED
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED
2009-11-18RES13COMPANY BUSINESS 16/11/2009
2009-11-18RES01ADOPT ARTICLES 16/11/2009
2009-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-09AD02SAIL ADDRESS CREATED
2009-10-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2009-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MEEHAN / 20/08/2008
2009-03-1088(2)CAPITALS NOT ROLLED UP
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PARKINSON / 13/02/2009
2009-02-24363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to HANDMADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2012-09-10
Appointment of Administrators2012-07-16
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against HANDMADE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT 2015-05-20 to 2015-05-20 8094/2014 Handmade Limited
2015-05-20
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-22 Satisfied FAITH AVENTURA PRODUCTIONS LLC
DEBENTURE 2009-07-29 Satisfied LESLEY MYERS
DEBENTURE 2007-01-04 Satisfied MICHAEL JOHN STEARN
DEED OF DEPOSIT 2006-06-16 Outstanding AMSPROP ESTATES LIMITED
DEBENTURE 2005-06-30 Satisfied BASSCHARLES LIMITED
DEBENTURE 2004-01-29 Satisfied MICHAEL JOHN STEARN
RENT DEPOSIT DEED 2001-09-04 Satisfied THE CROWN ESTATE COMMISIONERS ON BEHALF OF HER MAJESTY
DEBENTURE 1999-02-19 Satisfied THE UNITED BANK OF KUWAIT PLC
DEBENTURE 1997-03-25 Satisfied THE UNITED BANK OF KUWAIT PLC
Filed Financial Reports
Annual Accounts
2009-12-31

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 HANDMADE LIMITED

Intangible Assets
Patents
We have not found any records of HANDMADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANDMADE LIMITED
Trademarks
We have not found any records of HANDMADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANDMADE 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 (59131 - Motion picture distribution activities) as HANDMADE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HANDMADE 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 TypeAppointment of Administrators
Defending partyHANDMADE LIMITEDEvent Date2012-07-11
In the High Court of Justice case number 5305 Mark Reynolds and Kevin Goldfarb (IP Nos 8838 and 8858 ), both of c/o Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE Further details contact: Mark Reynolds or Kevin Goldfarb, Tel: 020 8343 3710. Alternative contact: Avner Radomsky, Tel: 020 8343 3710. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHANDMADE LIMITEDEvent Date2011-11-01
 
Initiating party Event TypeMeetings of Creditors
Defending partyHANDMADE LIMITEDEvent Date
In the High Court of Justice case number 5305 Notice is hereby given by Mark Reynolds (IP No 8838), of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE and Kevin Goldfarb (IP No 8858), of Griffins Insolvency Practitioners , Tavistock House South, Tavistock Square, London, WC1H 9LG that an initial meeting of creditors is to be held at Valentine & Co, 3rd Floor,Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 20 September 2012 at 12.00 noon . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to us by the date of the meeting ifyou cannot attend wish to be represented. In order to be entitled to vote under rule2.38 at the meeting you must give to us, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date ofAppointment: 11 July 2012. Further details contact: Avner Radomsky, Tel: 020 8343 3710. Mark Reynolds and Kevin Goldfarb , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANDMADE 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 HANDMADE 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.