ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

H.C.Hanley(Worcester)Limited

H.C.Hanley(Worcester)Limited is a liquidation company incorporated on 24 September 1955 with the registered office located in Worcester, Worcestershire. H.C.Hanley(Worcester)Limited was registered 70 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
00555068
Private limited company
Age
70 years
Incorporated 24 September 1955
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 June 2020 (5 years ago)
Next confirmation dated 27 June 2021
Was due on 11 July 2021 (4 years ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2021
Was due on 30 June 2022 (3 years ago)
Contact
Address
31 St. Johns
Worcester
WR2 5AG
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Co Director • British • Lives in England • Born in Jul 1991
Director • Carer • British • Lives in England • Born in Oct 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Skin Treats Limited
Ms Erica Hudson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Sep 2020
For period 30 Sep30 Sep 2020
Traded for 12 months
Cash in Bank
£256.73K
Increased by £166.04K (+183%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£308.12K
Increased by £163.18K (+113%)
Total Liabilities
-£31.83K
Increased by £26.82K (+535%)
Net Assets
£276.28K
Increased by £136.36K (+97%)
Debt Ratio (%)
10%
Increased by 6.88% (+199%)
Latest Activity
Gavin Peter Gardiner Resigned
1 Year 8 Months Ago on 31 Dec 2023
Registered Address Changed
4 Years Ago on 15 Jan 2021
Voluntary Liquidator Appointed
4 Years Ago on 8 Jan 2021
Declaration of Solvency
4 Years Ago on 8 Jan 2021
Registered Address Changed
4 Years Ago on 8 Jan 2021
Anthony Michael Hudson Resigned
4 Years Ago on 4 Dec 2020
Paul Hanley Details Changed
4 Years Ago on 1 Dec 2020
Full Accounts Submitted
4 Years Ago on 22 Oct 2020
Ms Erica Hudson Appointed
5 Years Ago on 13 Aug 2020
Paul James Hanley Resigned
5 Years Ago on 10 Aug 2020
Get Credit Report
Discover H.C.Hanley(Worcester)Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 10 December 2024
Submitted on 18 Mar 2025
Liquidators' statement of receipts and payments to 10 December 2021
Submitted on 14 Nov 2024
Liquidators' statement of receipts and payments to 10 December 2022
Submitted on 14 Nov 2024
Liquidators' statement of receipts and payments to 10 December 2023
Submitted on 14 Nov 2024
Termination of appointment of Gavin Peter Gardiner as a director on 31 December 2023
Submitted on 12 Jan 2024
Registered office address changed from Suite 1 Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE to 31 st. Johns Worcester WR2 5AG on 15 January 2021
Submitted on 15 Jan 2021
Registered office address changed from C/O Gardiner Fosh 31 st. Johns Worcester WR2 5AG to Suite 1 Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE on 8 January 2021
Submitted on 8 Jan 2021
Declaration of solvency
Submitted on 8 Jan 2021
Resolutions
Submitted on 8 Jan 2021
Appointment of a voluntary liquidator
Submitted on 8 Jan 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year