UKBizDB.co.uk

FOUR HANDY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Four Handy Limited. The company was founded 16 years ago and was given the registration number 06566712. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:FOUR HANDY LIMITED
Company Number:06566712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 April 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Devonshire House, 60 Goswell Road, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premuda Spa, Via Ceccardi 4/28, Genoa, Italy, 16121

Director07 August 2019Active
Four House, Copthorne Common, Copthorne, Crawley, England, RH10 3LF

Director07 August 2019Active
4/28 Via C/R Ceccardi, Premuda Spa, Genoa, Italy, 1-16121

Director26 March 2019Active
Four House, Copthorne Common Road, Copthorne, England, RH10 3LF

Secretary02 December 2008Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary15 April 2008Active
192, Avenue De Verdun, Roquebrun, Cap Martin, France, 06190

Director15 April 2013Active
Four House, Copthorne Common Road, Copthorne, England, RH10 3LF

Director28 May 2008Active
C/O Energy Capital Solutions Inc., 121 Esperanza Way, Palm Beach Gardens, Usa,

Director12 February 2009Active
5 Kings Avenue, Woodford Green, IG8 0JD

Director15 April 2008Active
2059 Isla Vista Ln, Naples, Usa,

Director12 February 2009Active
Four House, Copthorne Common, Copthorne, Crawley, England, RH10 3LF

Director04 August 2017Active
Flat 99, Crown Lodge, 12 Elystan Street, London, United Kingdom, SW3 3PW

Director28 May 2008Active
2, Piazza Affari, Milan, Italy,

Director04 August 2017Active
The Flat, Four House, Copthorne Common Road, Copthorne, United Kingdom, RH10 3LF

Director28 May 2008Active

People with Significant Control

Kkr & Co. L.P.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:9, West 57th Street, New York, United States, 10019
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-11Gazette

Gazette dissolved liquidation.

Download
2021-06-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-10-01Resolution

Resolution.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Address

Change registered office address company with date old address new address.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2019-04-06Officers

Appoint person director company with name date.

Download
2019-04-06Officers

Termination director company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.