Liquidation
Company Information for FIVE HANDS LIMITED
B&C ASSOCIATES LIMITED, CONCORDE HOUSE GRENVILLE PLACE, MILL HILL, MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
07296166
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIVE HANDS LIMITED | |
Legal Registered Office | |
B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE MILL HILL MILL HILL LONDON NW7 3SA Other companies in TW4 | |
Company Number | 07296166 | |
---|---|---|
Company ID Number | 07296166 | |
Date formed | 2010-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 2017-03-31 | |
Latest return | 2015-06-25 | |
Return next due | 2017-07-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 08:21:28 |
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 | ||
---|---|---|---|---|
FIVE HANDS ENTERPRISES, LLC | 40 FRANKLIN ST. Nassau ELMONT NY 11003 | Active | Company formed on the 2009-07-09 | |
FIVE HANDS PHYSICAL THERAPY, P.C. | PO BOX 1276 Suffolk MILLER PLACE NY 11764 | Active | Company formed on the 2005-02-03 | |
Five Hands, LLC | 1007 GREAT OAKS LN FREDERICKSBURG VA 22407 | Active | Company formed on the 2014-03-12 | |
FIVE HANDS ENTERPRISES, LLC | NV | Dissolved | Company formed on the 2006-04-25 | |
FIVE HANDS JANITORIAL CARPET CLEAN AND DETAIL SERVICE LLC | 3901 W CHARLESTON BLVD LAS VEGAS NV 89102 | Dissolved | Company formed on the 2013-03-05 | |
FIVE HANDS PTY. LTD. | Active | Company formed on the 1994-06-10 | ||
Five Hands Storytelling, Inc. | 20501 Ventura Blvd / Suite 262 Woodland Hills CA 91364 | Active | Company formed on the 2012-02-27 | |
Five Hands, Inc. | 10304 Bichester Ct Bakersfield CA 93311 | Active | Company formed on the 1996-10-07 | |
FIVE HANDS, INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2003-09-05 | |
FIVE HANDS CONSULTING CORP. | 1 FARMSTEAD LANE Suffolk WATER MILL NY 11976 | Active | Company formed on the 2017-05-23 | |
FIVE HANDS HOLDING LP | 456 KURT KRAMER RD FREDERICKSBRG TX 78624 | Active | Company formed on the 2007-11-26 | |
FIVE HANDS LP | 456 KURT KRAMER RD FREDERICKSBRG TX 78624 | Active | Company formed on the 2005-12-20 | |
Five Hands Ranch | 9351 County Road 41 Hamilton CO 81638 | Good Standing | Company formed on the 2018-03-25 | |
FIVE HANDS LLC | North Carolina | Unknown | ||
FIVE HANDS CONTRUCTION LLC | 18 DELAWARE AVE. Wayne JERSEY CITY NJ 07304 | Active | Company formed on the 2019-11-12 | |
FIVE HANDS CLEANING LLC | 10601 CLARENCE DR STE 250 FRISCO TX 75033 | Forfeited | Company formed on the 2021-12-07 | |
FIVE HANDS TOGETHER LTD | JS GULATI & CO. UNIT 4, PETER JAMES BUSINESS CENTRE PUMP LANE, HAYES, MIDDLESEX UB3 3NT | Active | Company formed on the 2022-02-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
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 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/16 FROM 397 Staines Road Hounslow Middlesex TW4 5AP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURINDER SOKHI | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/11 FROM 1 St Floor, Unit K Middlesex Business Centre, Bridge Road Southall Middlesex UB2 4AB United Kingdom | |
AR01 | 25/06/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
NEWINC | New incorporation |
Appointment of Liquidators | 2016-09-14 |
Resolutions for Winding-up | 2016-09-14 |
Meetings of Creditors | 2016-08-15 |
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 DEED | Outstanding | VINOD KUMAR SOOD & UMA SOOD |
Creditors Due Within One Year | 2012-07-01 | £ 135,987 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 148,223 |
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 FIVE HANDS LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 730 |
Cash Bank In Hand | 2011-07-01 | £ 826 |
Current Assets | 2012-07-01 | £ 16,458 |
Current Assets | 2011-07-01 | £ 14,471 |
Debtors | 2012-07-01 | £ 10,500 |
Debtors | 2011-07-01 | £ 10,500 |
Fixed Assets | 2012-07-01 | £ 108,190 |
Fixed Assets | 2011-07-01 | £ 120,991 |
Shareholder Funds | 2012-07-01 | £ 11,339 |
Shareholder Funds | 2011-07-01 | £ 12,761 |
Stocks Inventory | 2012-07-01 | £ 5,228 |
Stocks Inventory | 2011-07-01 | £ 3,145 |
Tangible Fixed Assets | 2012-07-01 | £ 42,582 |
Tangible Fixed Assets | 2011-07-01 | £ 46,538 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as FIVE HANDS LIMITED are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FIVE HANDS LIMITED | Event Date | 2016-09-07 |
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIVE HANDS LIMITED | Event Date | 2016-09-07 |
The Companies Act 2006 and The Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 7 September 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 7 September 2016 Creditors: 7 September 2016 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa Avtar Sokhi , Director : Dated 7 September 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FIVE HANDS LIMITED | Event Date | 2016-08-08 |
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 Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on 7 September 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Limited , is qualified to act as insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. Officer of the Company issuing the notice: Avtar Sokhi Alternative person to contact with enquiries about the case: Besa Mustafa - besa@bcassociates.uk.com | |||
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. |