Liquidation
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 Name | ||||
---|---|---|---|---|
HANDMADE LIMITED | ||||
Legal Registered Office | ||||
VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX Other companies in N3 | ||||
Previous Names | ||||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JONATHAN FRANCIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID TREHARNE |
Director | ||
SARAH ROBERTS |
Director | ||
LESLEY JO MACDONALD |
Director | ||
LITTLEJOHN CORPORATE SERVICES LIMITED |
Company Secretary | ||
JOHN ANTHONY HOWKINS |
Director | ||
NICHOLAS SIMUNEK |
Director | ||
SIMON ALEXANDER FLAMANK |
Director | ||
ROBERT JOHN BENTON |
Director | ||
ANTONY PATRICK JOY FRASER |
Director | ||
PATRICK ANTHONY MEEHAN |
Director | ||
PETER WILLIAM PARKINSON |
Director | ||
DAVID BERNARD RAVDEN |
Director | ||
CORPORATE SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
WILLIAM IAN ROBINSON |
Director | ||
CHARLES ALAN ANDREW CATHCART |
Director | ||
MICHAEL MORRISON SMITH |
Director | ||
DAVID WINTERS |
Director | ||
ROBERT STANLEY UPSDELL |
Director | ||
JULIAN DAVID FIFIELD |
Director | ||
DAVID WILLIAM ROBERTS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEQUENCE FILMS (2012) LIMITED | Director | 2011-05-17 | CURRENT | 2001-08-21 | Dissolved 2014-05-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/15 FROM C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-23 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-23 | |
2.24B | Administrator's progress report to 2013-04-24 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-01-10 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/12 FROM the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom | |
2.12B | Appointment of an administrator | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/02/12 STATEMENT OF CAPITAL;GBP 12249342.25 | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TREHARNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROBERTS | |
AP01 | DIRECTOR APPOINTED MRS SARAH ROBERTS | |
AP01 | DIRECTOR APPOINTED MR DAVID JONATHAN FRANCIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY MACDONALD | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:22/01/2011 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
AR01 | 23/10/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMUNEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BENTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LITTLEJOHN CORPORATE SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FLAMANK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY FRASER | |
AP01 | DIRECTOR APPOINTED LESLEY-JO MACDONALD | |
AP01 | DIRECTOR APPOINTED ANDREW TREHARNE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RAVDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PARKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MEEHAN | |
AP01 | DIRECTOR APPOINTED ANTONY PATRICK JOY FRASER | |
AP01 | DIRECTOR APPOINTED MR SIMON ALEXANDER FLAMANK | |
AP01 | DIRECTOR APPOINTED ROBERT JOHN BENTON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AR01 | 23/10/09 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED LITTLEJOHN CORPORATE SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED | |
RES13 | COMPANY BUSINESS 16/11/2009 | |
RES01 | ADOPT ARTICLES 16/11/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MEEHAN / 20/08/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER PARKINSON / 13/02/2009 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
Meetings of Creditors | 2012-09-10 |
Appointment of Administrators | 2012-07-16 |
Proposal to Strike Off | 2011-11-01 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
COMPANIES COURT | 8094/2014 | Handmade Limited | ||||
|
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | FAITH AVENTURA PRODUCTIONS LLC | |
DEBENTURE | Satisfied | LESLEY MYERS | |
DEBENTURE | Satisfied | MICHAEL JOHN STEARN | |
DEED OF DEPOSIT | Outstanding | AMSPROP ESTATES LIMITED | |
DEBENTURE | Satisfied | BASSCHARLES LIMITED | |
DEBENTURE | Satisfied | MICHAEL JOHN STEARN | |
RENT DEPOSIT DEED | Satisfied | THE CROWN ESTATE COMMISIONERS ON BEHALF OF HER MAJESTY | |
DEBENTURE | Satisfied | THE UNITED BANK OF KUWAIT PLC | |
DEBENTURE | Satisfied | THE UNITED BANK OF KUWAIT PLC |
|
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
The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as HANDMADE LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | HANDMADE LIMITED | Event Date | 2012-07-11 |
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 Type | Proposal to Strike Off | |
Defending party | HANDMADE LIMITED | Event Date | 2011-11-01 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HANDMADE LIMITED | Event 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 : | |||
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. |