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

FOUR HANDY LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
06566712
Private Limited Company
Liquidation

Company Overview

About Four Handy Ltd
FOUR HANDY LIMITED was founded on 2008-04-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Four Handy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOUR HANDY LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in EC1M
 
Filing Information
Company Number 06566712
Company ID Number 06566712
Date formed 2008-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB922779985  
Last Datalog update: 2020-11-05 19:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUR HANDY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY LTD
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 FOUR HANDY LIMITED
The following companies were found which have the same name as FOUR HANDY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOUR HANDY MEN LLC Michigan UNKNOWN

Company Officers of FOUR HANDY LIMITED

Current Directors
Officer Role Date Appointed
JENS MARTIN JENSEN
Director 2017-08-04
ROBERTO RONDELLI
Director 2017-08-04
STEFANO ROSINA
Director 2008-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
MASSIMO BENZO
Company Secretary 2008-12-02 2017-06-01
NADINE AWAD GERACE
Director 2013-04-15 2017-06-01
MASSIMO BENZO
Director 2008-05-28 2017-06-01
REIDAR CHRISTIAN BREKKE
Director 2009-02-12 2017-06-01
VALENTINE BROWNE
Director 2008-04-15 2017-06-01
FRANK JAMES IAROSSI
Director 2009-02-12 2017-06-01
GIAMPAOLO ROCCA
Director 2008-05-28 2013-03-31
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2008-04-15 2008-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENS MARTIN JENSEN FOUR COAL SHIPPING LIMITED Director 2017-08-04 CURRENT 2014-06-20 Liquidation
ROBERTO RONDELLI FOUR COAL SHIPPING LIMITED Director 2017-08-04 CURRENT 2014-06-20 Liquidation
STEFANO ROSINA FOUR COAL SHIPPING LIMITED Director 2014-06-20 CURRENT 2014-06-20 Liquidation
STEFANO ROSINA ITOPF LIMITED Director 2013-09-26 CURRENT 1968-12-24 Active
STEFANO ROSINA CRAZYTOP HISTORICAL RACING LIMITED Director 2006-05-15 CURRENT 2006-05-15 Dissolved 2017-07-04

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
2021-06-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-08LIQ01Voluntary liquidation declaration of solvency
2020-10-08600Appointment of a voluntary liquidator
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM Studio 34 2 Veridion Way Erith Kent DA18 4AL England
2020-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-03
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065667120004
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065667120006
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065667120005
2019-08-12AP01DIRECTOR APPOINTED MR MASSIMO BENZO
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JENS MARTIN JENSEN
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-07-02CH01Director's details changed for Mr Jens Martin Jensen on 2019-06-24
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-06AP01DIRECTOR APPOINTED MR MARCO FIORI
2019-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO RONDELLI
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO ROSINA
2018-03-14AUDAUDITOR'S RESIGNATION
2018-03-14AUDAUDITOR'S RESIGNATION
2018-03-13AUDAUDITOR'S RESIGNATION
2017-08-08AP01DIRECTOR APPOINTED MR JENS MARTIN JENSEN
2017-08-08AP01DIRECTOR APPOINTED MR ROBERTO RONDELLI
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR VALENTINE BROWNE
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR REIDAR BREKKE
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO BENZO
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NADINE AWAD GERACE
2017-06-14TM02Termination of appointment of Massimo Benzo on 2017-06-01
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANK IAROSSI
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065667120002
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065667120003
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;USD 106369000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-01-20CH01Director's details changed for Massimo Benzo on 2017-01-20
2017-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MASSIMO BENZO on 2017-01-20
2017-01-18CH01Director's details changed for Nadine Awad Gerace on 2017-01-18
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 065667120004
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;USD 106369000
2016-04-26AR0115/04/16 FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;USD 106369000
2015-04-22AR0115/04/15 FULL LIST
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065667120003
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065667120002
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;USD 106369000
2014-05-16AR0115/04/14 FULL LIST
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NADINE AWAD GERACE / 01/06/2013
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065667120001
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0115/04/13 FULL LIST
2013-04-17AP01DIRECTOR APPOINTED NADINE AWAD GERACE
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GIAMPAOLO ROCCA
2012-05-23AUDAUDITOR'S RESIGNATION
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0115/04/12 FULL LIST
2011-12-16SH0115/12/11 STATEMENT OF CAPITAL USD 106369000
2011-12-16SH0115/12/11 STATEMENT OF CAPITAL USD 79369000
2011-11-25MISCCOURT ORDER FOR COMPLETING OF MERGER
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GIAMPAOLO ROCCA / 20/09/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GIAMPAOLO ROCCA / 01/04/2011
2011-09-06MISCCB01 NOTICE OF A CROSS BORDER MERGER INVOLVING A UK REGISTERED COMPANY
2011-05-19AR0115/04/11 FULL LIST
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANO ROSINA / 31/08/2010
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REIDAR CHRISTIAN BREKKE / 20/01/2010
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GIAMPAOLO ROCCA / 22/01/2010
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO BENZO / 22/06/2010
2011-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / MASSIMO BENZO / 22/06/2010
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15SH0104/02/11 STATEMENT OF CAPITAL USD 53000000
2010-12-15SH0115/12/10 STATEMENT OF CAPITAL USD 40000000
2010-12-15SH0103/11/10 STATEMENT OF CAPITAL USD 35000000
2010-05-05AR0115/04/10 FULL LIST
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MASSIMO BENZO / 01/09/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO BENZO / 01/09/2009
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MASSIMO BENZO / 31/08/2009
2009-04-15363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / MASSIMO BENZO / 01/08/2008
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEFANO ROSINA / 29/09/2008
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / GIAMPAOLO ROCCA / 01/08/2008
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17288aDIRECTOR APPOINTED FRANK JAMES IAROSSI
2009-03-17288aDIRECTOR APPOINTED REIDAR CHRISTIAN BREKKE
2009-02-23122GBP NC 1000/0 17/12/08
2009-01-14288aSECRETARY APPOINTED MASSIMO BENZO
2009-01-09MISCFORM 169 BYBACK 100 SHARES @ £1.00
2008-12-09123NC INC ALREADY ADJUSTED 16/10/08
2008-12-09RES04USD NC 0/10000000 16/10/2008
2008-12-0988(2)AD 05/12/08 USD SI 10000000@1=10000000 USD IC 0/10000000
2008-06-24288aDIRECTOR APPOINTED MASSIMO BENZO
2008-06-24288aDIRECTOR APPOINTED GIAMPAOLO ROCCA
2008-06-24288aDIRECTOR APPOINTED STEFANO ROSINA
2008-06-12225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM ST. PAUL`S HOUSE WARWICK LANE LONDON EC4M 7BP ENGLAND
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY CORNHILL SECRETARIES LIMITED
2008-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to FOUR HANDY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-09-07
Resolution2020-09-07
Appointmen2020-09-07
Fines / Sanctions
No fines or sanctions have been issued against FOUR HANDY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-01 Outstanding BANCA POPOLARE DI MILANO S.C. R.L.
2014-08-14 Satisfied NIBC BANK N.V.AS SECURITY AGENT
2014-08-14 Satisfied NIBC BANK N.V.AS SECURITY AGENT
2014-01-24 Outstanding BANCA POPOLARE DI MILANO S.C.R.L.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 FOUR HANDY LIMITED

Intangible Assets
Patents
We have not found any records of FOUR HANDY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUR HANDY LIMITED
Trademarks
We have not found any records of FOUR HANDY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUR HANDY 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 (50200 - Sea and coastal freight water transport) as FOUR HANDY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOUR HANDY 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
Defending partyFOUR HANDY LIMITEDEvent Date2020-09-07
 
Initiating party Event TypeResolution
Defending partyFOUR HANDY LIMITEDEvent Date2020-09-07
 
Initiating party Event TypeAppointmen
Defending partyFOUR HANDY LIMITEDEvent Date2020-09-07
Company Number: 06566712 Name of Company: FOUR HANDY LIMITED Nature of Business: Sea and coastal freight water transport Registered office: Studio 34, 2 Veridion Way, Erith, Kent DA18 4AL Type of Liqu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUR HANDY 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 FOUR HANDY 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.