Company NameHands On 2012 Ltd
Company StatusDissolved
Company Number07978096
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date31 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Bryan Barnfather
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Bramble Lane
Mansfield
NG18 3NX
Secretary NameJanine Barnfather
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address78 Bramble Lane
Mansfield
NG18 3NX

Contact

Websitewww.handsonuk.net
Telephone01623 423712
Telephone regionMansfield

Location

Registered AddressCoopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Bryan Barnfather
9.09%
Ordinary B
60 at £1Bryan Barnfather
54.55%
Ordinary
26 at £1Simon James
23.64%
Ordinary
14 at £1Glenys Woodley
12.73%
Ordinary

Financials

Year2014
Net Worth£10,567
Cash£8,660
Current Liabilities£105,362

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

16 April 2012Delivered on: 18 April 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 July 2017Registered office address changed from Packaging House Pelham Street Mansfield Nottinghamshire NG18 2EY to Coopers House Intake Lane Ossett WF5 0RG on 20 July 2017 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2017Statement of affairs (8 pages)
4 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
(1 page)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
29 December 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
24 October 2016Particulars of variation of rights attached to shares (1 page)
24 October 2016Change of share class name or designation (3 pages)
24 October 2016Termination of appointment of Janine Barnfather as a secretary on 4 April 2016 (1 page)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 110
(5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 110
(5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 110
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 110
(5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 110
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 110
(4 pages)
19 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 110
(4 pages)
5 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 March 2012Incorporation (36 pages)