HANDY CONCRETE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 01605954 |
Category | Private Limited Company |
Incorporated | 29 Dec 1981 |
Age | 42 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2022 |
Years | 2 years, 2 months, 5 days |
SUMMARY
HANDY CONCRETE COMPANY LIMITED is an dissolved private limited company with number 01605954. It was incorporated 42 years, 4 months, 4 days ago, on 29 December 1981 and it was dissolved 2 years, 2 months, 5 days ago, on 25 February 2022. The company address is Devonshire House Devonshire House, London, EC1M 7AD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 25 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2021
Action Date: 09 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-09
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-24
Old address: Annbrooke House Showell Lane Meriden CV7 7JJ
New address: Devonshire House 60 Goswell Road London EC1M 7AD
Documents
Liquidation voluntary declaration of solvency
Date: 20 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Mortgage satisfy charge full
Date: 04 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
New address: Annbrooke House Showell Lane Meriden CV7 7JJ
Old address: Inkerman St Nechells Birmingham B7 4SA
Change date: 2018-06-13
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Change person secretary company with change date
Date: 17 Sep 2010
Action Date: 14 Feb 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Adam Jonathan Gallagher
Change date: 2009-02-14
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Legacy
Date: 02 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/12/02--------- £ si 150@1=150 £ ic 100/250
Documents
Legacy
Date: 17 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/12/02
Documents
Resolution
Date: 17 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/12/02
Documents
Resolution
Date: 17 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/12/02
Documents
Resolution
Date: 17 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/01; full list of members
Documents
Accounts with accounts type small
Date: 09 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/00; full list of members
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 30/09/00
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/99; full list of members
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/98; no change of members
Documents
Accounts with accounts type full
Date: 18 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 08 Apr 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/97; no change of members
Documents
Accounts with accounts type full
Date: 30 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 29 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/96; full list of members
Documents
Legacy
Date: 05 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/95; no change of members
Documents
Accounts with accounts type full
Date: 09 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 07 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/94; no change of members
Documents
Accounts with accounts type full
Date: 12 May 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type full
Date: 06 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 26 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/93; full list of members
Documents
Legacy
Date: 19 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/92; change of members
Documents
Accounts with accounts type small
Date: 08 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 05 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 31 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 31 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/91; change of members
Documents
Accounts with accounts type small
Date: 08 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 08 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 21/12/90; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 29 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 14 Feb 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 Aug 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 10 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 04 Aug 1989
Category: Address
Type: 287
Description: Registered office changed on 04/08/89 from: 10 broadfields road erdington birmingham B23 5TL
Documents
Accounts with accounts type small
Date: 13 Jun 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Some Companies
UNIT 20 CARIOCCA BUSINESS PARK,MANCHESTER,M12 4AH
Number: | 09619264 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 OLD COURTS ROAD,BRIGG,DN20 8JD
Number: | 11541361 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,DOUGLAS,ML11 0QW
Number: | SL027734 |
Status: | ACTIVE |
Category: | Limited Partnership |
248 SINFIN AVENUE,DERBY,DE24 9QX
Number: | 11370236 |
Status: | ACTIVE |
Category: | Private Limited Company |
WENTWAYS PRIESTWOOD ROAD,GRAVESEND,DA13 0DA
Number: | 09968433 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LINCOLN ROAD,WEMBLEY,HA0 4SU
Number: | 11435253 |
Status: | ACTIVE |
Category: | Private Limited Company |