Dissolved 2017-07-08
Company Information for CALMING HANDS LIMITED
ALDERSHOT, ENGLAND, GU12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-08 |
Company Name | |
---|---|
CALMING HANDS LIMITED | |
Legal Registered Office | |
ALDERSHOT ENGLAND | |
Company Number | 04539460 | |
---|---|---|
Date formed | 2002-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-07-08 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-08-18 01:10:10 |
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 | ||
---|---|---|---|---|
![]() |
Calming Hands Massage, Ltd. | 1782 N. Overland Trail Fort Collins CO 80521 | Delinquent | Company formed on the 2004-10-01 |
![]() |
Calming Hands Massage LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANN CHAPMAN |
||
DARYL ALAN CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NINA JOHANNE SUSAN ROE |
Company Secretary | ||
MAUREEN MAY VALENTINE |
Director | ||
ANN MAUREEN CHAPMAN |
Company Secretary | ||
DARYL ALAN CHAPMAN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMA REALISATIONS LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Liquidation | |
WOMENS TOTAL FITNESS CLUB LTD | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
MEGAGEM LTD | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2014-02-25 | |
HEALTHY HART LIMITED | Director | 2005-06-10 | CURRENT | 2005-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 10B FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8BF | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 252 HIGH STREET ALDERSHOT HAMPSHIRE GU12 4LP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NINA ROE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN VALENTINE | |
AP03 | SECRETARY APPOINTED MRS ANN CHAPMAN | |
AP01 | DIRECTOR APPOINTED MR DARYL ALAN CHAPMAN | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | SECRETARY APPOINTED MS NINA JOHANNE SUSAN ROE | |
AP01 | DIRECTOR APPOINTED MS MAUREEN MAY VALENTINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL CHAPMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN CHAPMAN | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 FULL LIST | |
AR01 | 19/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 90 HIGH STREET SANDHURST BERKSHIRE GU47 8EE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/06 FROM: MILL HOUSE 58 GUILDFORD STREET CHERTSEY SURREY KT16 9BE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: GUILDFORD PLACE 124 GUILDFORD STREET CHERTSEY SURREY KT16 9AH | |
88(2)R | AD 01/12/04--------- £ SI 1@1 | |
363a | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-09 |
Appointment of Liquidators | 2016-08-02 |
Resolutions for Winding-up | 2016-08-02 |
Meetings of Creditors | 2016-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due Within One Year | 2012-01-01 | £ 22,625 |
---|
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 CALMING HANDS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 6,744 |
Current Assets | 2012-01-01 | £ 11,494 |
Debtors | 2012-01-01 | £ 4,750 |
Fixed Assets | 2012-01-01 | £ 12,440 |
Shareholder Funds | 2012-01-01 | £ 1,309 |
Tangible Fixed Assets | 2012-01-01 | £ 6,440 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CALMING HANDS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CALMING HANDS LIMITED | Event Date | 2017-01-25 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, on 31 March 2017 at 12 noon and 12.15 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALMING HANDS LIMITED | Event Date | 2016-07-21 |
Robert James Thompson , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Email address: info@rendellthompson.com , telephone number: 01252 816636 . Alternative person to contact with enquiries about the case: Ben Laycock : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALMING HANDS LIMITED | Event Date | 2016-07-21 |
At a general meeting of the Company, duly convened and held at The Lismoyne Hotel, 45 Church Road, Fleet, Hampshire GU51 4NE on 21 July 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Robert James Thompson of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF , be and is hereby appointed liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 21 July 2016 Office Holder: Robert James Thompson , IP number: 8306 , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . Alternative person to contact with enquiries about the case: Ben Laycock, telephone number: 01252 816636, email address: info@rendellthompson.com Daryl Chapman , Director | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CALMING HANDS LIMITED | Event Date | 2016-06-23 |
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 21 July 2016 Time of Creditors Meeting: 11.30 am Place of Creditors Meeting: The Lismoyne Hotel, 45 Church Road, Fleet, Hampshire GU51 4NE Name and address of Insolvency Practitioner who will provide information on the companys affairs: Robert James Thompson , Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Place at which list of names and addresses of Creditors will be available for inspection: At the offices of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF | |||
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. |