Company NameHandsie Display Services International Limited
Company StatusDissolved
Company Number05125106
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Daniel Charles Hands
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Secretary NameMrs Melanie Jane Hands
NationalityBritish
StatusClosed
Appointed01 February 2008(3 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 24 November 2020)
RoleCompany Director
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Secretary NameHandsie Consulting Ltd (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address108 Hartland Drive
Ruislip
Middlesex
HA4 0TJ

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.5k at £1Daniel Charles Hands
65.00%
Ordinary
1.5k at £1Keith Evans
15.00%
Ordinary
1000 at £1Katie Linda Green
10.00%
Ordinary
1000 at £1Melanie Hands
10.00%
Ordinary

Financials

Year2014
Net Worth£43,078
Cash£46,683
Current Liabilities£140,848

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

25 January 2013Delivered on: 26 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 May 2012Delivered on: 31 May 2012
Satisfied on: 12 January 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

25 May 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
26 April 2017Registered office address changed from C/O Daniel Hands 9 Thorntree Drive Tring Hertfordshire HP23 4JE to Gable House 239 Regents Park Road London N3 3LF on 26 April 2017 (2 pages)
21 April 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
(1 page)
21 April 2017Statement of affairs with form 4.19 (7 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(4 pages)
25 April 2015Total exemption small company accounts made up to 31 May 2014 (12 pages)
25 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 10,000
(4 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (12 pages)
28 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (12 pages)
26 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
22 May 2012Secretary's details changed for Mrs Melanie Jane Hands on 6 January 2012 (1 page)
22 May 2012Director's details changed for Mr Daniel Charles Hands on 6 January 2012 (2 pages)
22 May 2012Register(s) moved to registered inspection location (1 page)
22 May 2012Register inspection address has been changed from 108 Hartland Drive Ruislip Middlesex HA4 0TJ England (1 page)
22 May 2012Director's details changed for Mr Daniel Charles Hands on 6 January 2012 (2 pages)
22 May 2012Secretary's details changed for Mrs Melanie Jane Hands on 6 January 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (12 pages)
21 January 2012Registered office address changed from 108 Hartland Drive Ruislip Middlesex HA4 0TJ on 21 January 2012 (1 page)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
9 February 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
11 June 2008Return made up to 11/05/08; full list of members (4 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
10 March 2008Appointment terminated secretary handsie consulting LTD (1 page)
10 March 2008Secretary appointed melanie jane hands (2 pages)
30 May 2007Return made up to 11/05/07; full list of members (3 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
25 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
9 October 2006Registered office changed on 09/10/06 from: 20 flamborough road ruislip middlesex HA4 0DL (1 page)
25 May 2006Return made up to 11/05/06; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 July 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2005Ad 12/05/04-05/01/05 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 October 2004Registered office changed on 15/10/04 from: 11 catherine house, busch close isleworth middlesex TW7 6UE (1 page)
11 May 2004Incorporation (16 pages)