Company Information for C HANLON ALL TRADES LTD
BEGBIES TRAYNOR RIVER COURT, 5 WEST VICTORIA DOCK ROAD, DUNDEE, DD1 3JT,
|
Company Registration Number
SC350744
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
C HANLON ALL TRADES LTD | ||
Legal Registered Office | ||
BEGBIES TRAYNOR RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT Other companies in G76 | ||
Previous Names | ||
|
Company Number | SC350744 | |
---|---|---|
Company ID Number | SC350744 | |
Date formed | 2008-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2020 | |
Account next due | 28/02/2022 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-07 07:03:55 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER HANLON |
||
CHRISTOPHER HANLON |
||
CAMPBELL SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STELLAR INSURANCE REINSTATEMENT SERVICES LTD | Director | 2015-11-05 | CURRENT | 2015-07-01 | Active | |
STELLAR DRAINAGE AND ENVIRONMENTAL SERVICES LTD | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
KWIK AND EASY OFFICE SPACE LTD | Director | 2013-07-01 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
C HANLON FACILITIES MANAGEMENT LTD | Director | 2012-09-12 | CURRENT | 2003-03-28 | Active | |
C HANLON CONSULTANCY LTD | Director | 2010-02-18 | CURRENT | 2010-02-18 | Active | |
SEDS SCOTLAND LTD | Director | 2006-03-19 | CURRENT | 2003-03-19 | Active | |
BOSS INTERIORS LIMITED | Director | 2004-07-20 | CURRENT | 1999-06-15 | Active | |
SPIERSBRIDGE PROPERTY DEVELOPMENTS LIMITED | Director | 2003-02-02 | CURRENT | 2001-05-14 | Active | |
WILLIAM CRANN & SON LTD. | Director | 2002-10-30 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
POWER ROD & CRANN LIMITED | Director | 2002-09-11 | CURRENT | 2002-09-11 | Dissolved 2017-02-28 | |
WILLIAM CRANN & SON LTD. | Director | 2002-10-30 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
POWER ROD & CRANN LIMITED | Director | 2002-09-11 | CURRENT | 2002-09-11 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 01/02/22 FROM 1 Golf Road, Clarkston Glasgow G76 7HU | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/02/22 FROM 1 Golf Road, Clarkston Glasgow G76 7HU | |
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESEX | Resolutions passed:
| |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY MCMAHON MCVEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MCFARLANE | |
AP01 | DIRECTOR APPOINTED MR ANDREW MCFARLANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MANDY MCMAHON MCVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMPBELL SMITH | |
AAMD | Amended account full exemption | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed futuro (scotland) LIMITED\certificate issued on 18/11/14 | |
RES15 | CHANGE OF COMPANY NAME 22/12/21 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/11/09 TO 28/02/10 | |
AR01 | 03/11/09 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL SMITH / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANLON / 01/11/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-02-01 |
Resolution | 2022-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.24 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.45 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Creditors Due Within One Year | 2013-02-28 | £ 78,262 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 90,514 |
Creditors Due Within One Year | 2012-02-29 | £ 90,514 |
Creditors Due Within One Year | 2011-02-28 | £ 123,517 |
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 C HANLON ALL TRADES LTD
Cash Bank In Hand | 2013-02-28 | £ 7,969 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 7,264 |
Cash Bank In Hand | 2012-02-29 | £ 7,264 |
Current Assets | 2013-02-28 | £ 61,499 |
Current Assets | 2012-02-29 | £ 62,341 |
Current Assets | 2012-02-29 | £ 62,341 |
Current Assets | 2011-02-28 | £ 92,480 |
Debtors | 2013-02-28 | £ 4,486 |
Debtors | 2012-02-29 | £ 5,904 |
Debtors | 2012-02-29 | £ 5,904 |
Debtors | 2011-02-28 | £ 49,103 |
Shareholder Funds | 2013-02-28 | £ 54,531 |
Shareholder Funds | 2012-02-29 | £ 51,043 |
Shareholder Funds | 2012-02-29 | £ 51,043 |
Shareholder Funds | 2011-02-28 | £ 48,179 |
Stocks Inventory | 2013-02-28 | £ 49,044 |
Stocks Inventory | 2012-02-29 | £ 49,173 |
Stocks Inventory | 2012-02-29 | £ 49,173 |
Stocks Inventory | 2011-02-28 | £ 43,377 |
Tangible Fixed Assets | 2013-02-28 | £ 71,294 |
Tangible Fixed Assets | 2012-02-29 | £ 79,216 |
Tangible Fixed Assets | 2012-02-29 | £ 79,216 |
Tangible Fixed Assets | 2011-02-28 | £ 79,216 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as C HANLON ALL TRADES LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | C HANLON ALL TRADES LTD | Event Date | 2022-02-01 |
Company Number: SC350744 Name of Company: C HANLON ALL TRADES LTD Type of Liquidation: Creditors Registered office: 1 Golf Road, Clarkston, Glasgow, G76 7HU Principal trading address: 3, 6 Brackenrig… | |||
Initiating party | Event Type | Resolution | |
Defending party | C HANLON ALL TRADES LTD | Event Date | 2022-02-01 |
C HANLON ALL TRADES LTD Company Number: SC350744 Registered office: 1 Golf Road, Clarkston, Glasgow, G76 7HU Principal trading address: 3, 6 Brackenrig Rd, Thornliebank, Glasgow, G46 8QQ At a General… | |||
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. |