UKBizDB.co.uk

HANDERSONS LIMITED

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

This company is commonly known as Handersons Limited. The company was founded 21 years ago and was given the registration number 04734435. The firm's registered office is in BIRMINGHAM. You can find them at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:HANDERSONS LIMITED
Company Number:04734435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 April 2003
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Road, Hayes, England, UB3 3LH

Director15 April 2016Active
Parima, Sewardstone Road, London, England, E4 7RA

Secretary15 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 April 2003Active
Parima, Sewardstone Road, London, England, E4 7RA

Director01 May 2008Active
42 Chigwell Rise, Chigwell, IG7 6AG

Director10 May 2005Active
Parima, Sewardstone Road, London, England, E4 7RA

Director15 April 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 April 2003Active

People with Significant Control

Mrs Jivti Odedra
Notified on:30 June 2018
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:4, Mount Road, Hayes, England, UB3 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Vikramji Odedra
Notified on:15 April 2016
Status:Active
Date of birth:December 1960
Nationality:Indian
Country of residence:England
Address:4, Mount Road, Hayes, England, UB3 3LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rakesh Chander Sood
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Parima, Sewardstone Road, London, England, E4 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jatinder Kaur Sood
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Parima, Sewardstone Road, London, England, E4 7RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-03Gazette

Gazette dissolved liquidation.

Download
2023-11-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-03Address

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

Download
2020-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-17Resolution

Resolution.

Download
2020-03-24Gazette

Gazette notice voluntary.

Download
2020-03-19Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-11Dissolution

Dissolution application strike off company.

Download
2020-02-04Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-27Persons with significant control

Change to a person with significant control.

Download
2018-10-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Address

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

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Capital

Capital cancellation shares.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.