FRANK HAND (GALVANIZERS) LIMITED
Status | DISSOLVED |
Company No. | 00778603 |
Category | Private Limited Company |
Incorporated | 25 Oct 1963 |
Age | 60 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 19 days |
SUMMARY
FRANK HAND (GALVANIZERS) LIMITED is an dissolved private limited company with number 00778603. It was incorporated 60 years, 7 months, 7 days ago, on 25 October 1963 and it was dissolved 2 years, 10 months, 19 days ago, on 13 July 2021. The company address is Booth & Co Booth & Co, Intake Lane, WFS 0RG, Ossett.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2021
Action Date: 20 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2020
Action Date: 20 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Feb 2019
Action Date: 20 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-20
Documents
Mortgage satisfy charge full
Date: 16 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 007786030006
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
New address: Booth & Co Coopers House Intake Lane Ossett Wfs 0Rg
Change date: 2018-01-11
Old address: 7 Colwick Trading Estate Colwick Nottingham NG4 2AD
Documents
Liquidation voluntary arrangement completion
Date: 08 Jan 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Liquidation voluntary statement of affairs
Date: 05 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 29 Jun 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Mortgage satisfy charge full
Date: 11 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 11 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-11
Charge number: 007786030006
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination director company with name
Date: 16 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Duckmanton
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Furman
Change date: 2010-04-13
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Duckmanton
Documents
Move registers to sail company
Date: 06 May 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 23 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/05; full list of members
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type total exemption small
Date: 20 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/02; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/01; full list of members
Documents
Legacy
Date: 21 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/00; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Accounts with accounts type small
Date: 08 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/99; full list of members
Documents
Accounts with accounts type small
Date: 28 May 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/98; no change of members
Documents
Accounts with accounts type small
Date: 20 Jun 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/97; no change of members
Documents
Accounts with accounts type small
Date: 07 Jul 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/96; full list of members
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/95; no change of members
Documents
Accounts with accounts type small
Date: 22 Jan 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Accounts with accounts type small
Date: 23 Jun 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 10 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/94; no change of members
Documents
Accounts with accounts type small
Date: 07 Apr 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 31 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/93; full list of members
Documents
Legacy
Date: 01 Sep 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/92; no change of members
Documents
Accounts with accounts type small
Date: 10 Mar 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Accounts with accounts type small
Date: 29 Jun 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 29 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/91; full list of members
Documents
Resolution
Date: 08 Oct 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 13 Jun 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 13 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/04/90; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 29 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/02/89; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 03 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/04/88; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 1987
Action Date: 31 Oct 1986
Category: Accounts
Type: AA
Made up date: 1986-10-31
Documents
Legacy
Date: 24 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/01/87; full list of members
Documents
Legacy
Date: 10 Jun 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 09 Jun 1986
Action Date: 31 Oct 1985
Category: Accounts
Type: AA
Made up date: 1985-10-31
Documents
Legacy
Date: 12 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 25/04/86; full list of members
Documents
Some Companies
CLYDE HOUSE RIVERSIDE ROAD,LANARK,ML11 9JR
Number: | SC209141 |
Status: | ACTIVE |
Category: | Private Limited Company |
PTY 444 CASTLE HOUSE,STIRLING,FK8 1AL
Number: | SL008465 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10528038 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11497380 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL010407 |
Status: | ACTIVE |
Category: | Limited Partnership |
KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 09337624 |
Status: | ACTIVE |
Category: | Private Limited Company |