Company Information for CHANDLERS FORD HANDYMAN LIMITED
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
07242164
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHANDLERS FORD HANDYMAN LIMITED | |
Legal Registered Office | |
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SO53 | |
Company Number | 07242164 | |
---|---|---|
Company ID Number | 07242164 | |
Date formed | 2010-05-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 04/05/2015 | |
Return next due | 01/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/05/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 52 ASHDOWN CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5QF | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/05/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2011 TO 30/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR CHARLES RAINEY / 04/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 52 ASHDOWN ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5QF UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-01-23 |
Appointment of Liquidators | 2016-05-13 |
Resolutions for Winding-up | 2016-05-13 |
Meetings of Creditors | 2016-04-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT | Outstanding | GLEN HOUSE ESTATES LIMITED |
Creditors Due After One Year | 2012-05-01 | £ 39,430 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 8,610 |
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 CHANDLERS FORD HANDYMAN LIMITED
Called Up Share Capital | 2012-05-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 6 |
Current Assets | 2012-05-01 | £ 10,281 |
Debtors | 2012-05-01 | £ 10,275 |
Fixed Assets | 2012-05-01 | £ 32,023 |
Tangible Fixed Assets | 2012-05-01 | £ 17,023 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Furn. & Equip. costing less than 6000 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CHANDLERS FORD HANDYMAN LIMITED | Event Date | 2017-01-17 |
In accordance with Rule 4.54 of the Insolvency Rules 1986 notice is hereby given that a meeting of the Companys creditors has been summoned to consider resolutions fixing the basis of the Liquidators remuneration and authorising them to draw category 2 disbursements. The meeting will be held at Beacon, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 22 February 2017 at 12.00 noon. Proxies to be used at the meeting must be lodged at Beacon LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR not later than 12.00 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, secured creditors must (unless they surrender their security) lodge a statement giving particulars of their security, the date when it was given, and the value at which it is assessed prior to the meeting of creditors at 99 Leigh Road , Eastleigh, Hampshire , SO50 9DR. Forms of general and special proxy are available for use at the meeting if desired. Date of appointment: 9 May 2016. Office Holder details: James Stephen Pretty (IP No: 9065) and Matthew Anthony Reeds (IP No: 18510), both of Beacon LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Further information about this case is available from Matt Reeds at the offices of Beacon LLP, on 023 8065 1441, or via email at matt@beaconllp.com Ag EF101687 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHANDLERS FORD HANDYMAN LIMITED | Event Date | 2016-04-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR on 09 May 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. James Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR , is qualified to act as insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441, Fax: 02380 653996. | |||
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. |