UKBizDB.co.uk

HANDSOME LIMITED

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

This company is commonly known as Handsome Limited. The company was founded 13 years ago and was given the registration number 07531194. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HANDSOME LIMITED
Company Number:07531194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 February 2011
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director01 September 2014Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director14 October 2011Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director16 February 2011Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director14 October 2011Active
Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director14 October 2011Active
Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director01 February 2013Active
138, Woodwarde Road, Dulwich Village, London, SE22 8UR

Director14 October 2011Active
16, Fernhurst Road, London, United Kingdom, SW6 7JW

Director09 December 2016Active
6, Heathfield Gardens, London, United Kingdom, SW18 2PJ

Director09 December 2016Active
Liverpool Science Park 131, Mount Pleasant, Liverpool, United Kingdom, L3 5TF

Corporate Director26 October 2012Active

People with Significant Control

Mr Mark Vincent Critchley
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:11 Normans Place, Altrincham, England, WA14 2AB
Nature of control:
  • Significant influence or control

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
2023-11-10Gazette

Gazette dissolved liquidation.

Download
2023-08-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-10Insolvency

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

Download
2022-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-02-08Insolvency

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

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-07-06Insolvency

Liquidation in administration progress report.

Download
2020-03-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-02-04Insolvency

Liquidation in administration result creditors meeting.

Download
2019-12-13Insolvency

Liquidation in administration proposals.

Download
2019-12-05Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-05Address

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

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-05-07Resolution

Resolution.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Capital

Capital allotment shares.

Download
2019-04-02Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Accounts

Accounts with accounts type group.

Download
2018-11-29Capital

Capital allotment shares.

Download
2018-10-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.