Company NameHandpicked Companies Ltd
Company StatusDissolved
Company Number06181489
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date21 September 2018 (5 years, 7 months ago)
Previous NameMineonline Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(7 years after company formation)
Appointment Duration4 years, 5 months (closed 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rollings Butt Llp 6 Snow Hill
London
EC1A 2AY
Director NameMr David William Dinsmore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(8 years, 5 months after company formation)
Appointment Duration3 years (closed 21 September 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameMs Joanna Mary Louisa McGivern
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameMr Simon McGivern
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMs Natasha Cubitt
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Simon McGivern
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years after company formation)
Appointment Duration4 years (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Michael William Darcey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitehandpickedcollection.com

Location

Registered AddressC/O Rollings Butt Llp
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

24.5m at £0.00001News Corp Uk & Ireland Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,189,759
Gross Profit£1,341,878
Net Worth-£2,790,908
Cash£2,908,929
Current Liabilities£6,671,490

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 May 2010Delivered on: 25 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

9 February 2017Registered office address changed from 1 London Bridge Street London SE1 9GF to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 9 February 2017 (2 pages)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-24
(1 page)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Declaration of solvency (3 pages)
27 June 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
24 May 2016Satisfaction of charge 1 in full (6 pages)
6 May 2016Second filing of AR01 previously delivered to Companies House made up to 23 March 2016 (18 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 244.7336
  • ANNOTATION Clarification a second filed AR01 was registered on 06/05/2016
(6 pages)
17 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore
(5 pages)
15 October 2015Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2016
(4 pages)
29 April 2015Full accounts made up to 31 December 2013 (16 pages)
23 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 244.7336
(13 pages)
1 August 2014Registered office address changed from , 3 Thomas More Square, London, E98 1XY to 1 London Bridge Street London SE1 9GF on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from 3 Thomas More Square London E98 1XY to 1 London Bridge Street London SE1 9GF on 1 August 2014 (2 pages)
15 July 2014Annual return made up to 23 March 2014 with a full list of shareholders (23 pages)
30 June 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 244.73355
(5 pages)
30 June 2014Termination of appointment of Simon Mcgivern as a secretary (3 pages)
30 June 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 244.73355
(5 pages)
30 June 2014Registered office address changed from 220 Queenstown Road London SW8 4LP United Kingdom on 30 June 2014 (3 pages)
30 June 2014Termination of appointment of Natasha Cubitt as a director (2 pages)
30 June 2014Registered office address changed from , 220 Queenstown Road, London, SW8 4LP, United Kingdom on 30 June 2014 (3 pages)
30 June 2014Termination of appointment of Joanna Mcgivern as a director (4 pages)
30 June 2014Termination of appointment of Simon Mcgivern as a director (2 pages)
10 June 2014Appointment of Christopher Charles Stoddard Longcroft as a director (3 pages)
9 June 2014Appointment of Michael William Darcey as a director (5 pages)
26 February 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 238.663
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (14 pages)
21 June 2013Statement of capital following an allotment of shares on 1 April 2011
  • GBP 200.05267
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 1 April 2011
  • GBP 200.05267
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 155.1
(4 pages)
16 May 2012Secretary's details changed for Mr Simon Mcgivern on 1 September 2011 (1 page)
16 May 2012Director's details changed for Mrs Joanna Mary Louisa Mcgivern on 1 September 2011 (2 pages)
16 May 2012Director's details changed for Mrs Joanna Mary Louisa Mcgivern on 1 September 2011 (2 pages)
16 May 2012Secretary's details changed for Mr Simon Mcgivern on 1 September 2011 (1 page)
16 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Statement of capital following an allotment of shares on 31 May 2010
  • GBP 150.097
(3 pages)
1 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (9 pages)
4 March 2011Registered office address changed from 4 Ingate Place London SW8 3NS on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 4 Ingate Place, London, SW8 3NS on 4 March 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2010Resolutions
  • RES13 ‐ Subdivided 28/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 121.33
(2 pages)
22 June 2010Ad 29/09/09-30/09/09\gbp si [email protected]=20.67\gbp ic 120.67/141.34\ (6 pages)
22 June 2010Statement of capital following an allotment of shares on 2 November 2009
  • GBP 121.33
(2 pages)
22 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (11 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 April 2010Appointment of Mr Simon Philip Mcgivern as a director (2 pages)
15 April 2010Ad 01/09/09-30/09/09\gbp si [email protected]=20.67\gbp ic 100/120.67\ (6 pages)
18 February 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (2 pages)
8 January 2010Appointment of Ms Natasha Cubitt as a director (2 pages)
7 October 2009S-div (1 page)
29 September 2009Registered office changed on 29/09/2009 from 75 maygrove road west hampstead london NW6 2EG (1 page)
29 September 2009Registered office changed on 29/09/2009 from, 75 maygrove road, west hampstead, london, NW6 2EG (1 page)
6 May 2009Return made up to 23/03/09; full list of members (4 pages)
1 May 2009Director's change of particulars / joanna mcgivern / 31/12/2008 (1 page)
30 April 2009Secretary's change of particulars / simon mcgivern / 31/12/2008 (1 page)
25 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 November 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
29 May 2008Return made up to 23/03/08; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from 138 pinner road harrow HA1 4JE (1 page)
18 April 2008Registered office changed on 18/04/2008 from, 138 pinner road, harrow, HA1 4JE (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 July 2007Company name changed mineonline LTD\certificate issued on 02/07/07 (2 pages)
19 April 2007Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2007New director appointed (1 page)
29 March 2007New secretary appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Incorporation (16 pages)
23 March 2007Secretary resigned (1 page)