ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Handswold Investments Limited

Handswold Investments Limited is a dissolved company incorporated on 26 October 1999 with the registered office located in Northampton, Northamptonshire. Handswold Investments Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 7 November 2024 (1 year ago)
Was 25 years old at the time of dissolution
Following liquidation
Company No
03865871
Private limited company
Age
26 years
Incorporated 26 October 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 October 2019 (6 years ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Suite 500 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 19 Jul 2024 (1 year 3 months ago)
Previous address was Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
01246232109
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Director • PSC • Chief Executive Officer • British • Lives in UK • Born in Sep 1957
Director • Finance Director • British • Lives in England • Born in May 1951
Director • British • Lives in England • Born in Apr 1954
Director • General Manager • British • Lives in UK • Born in Sep 1960
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greet Inspirations Limited
Iain Hugh Dalziel is a mutual person.
Active
S.E.Redfern Limited
John Anthony Burkitt Short is a mutual person.
Active
J. A. B. Short, Limited
John Anthony Burkitt Short is a mutual person.
Active
Manor Developments (Chesterfield) Limited
John Anthony Burkitt Short is a mutual person.
Active
Omega Court Management Company Limited
John Anthony Burkitt Short is a mutual person.
Active
Eckington Land Limited
John Anthony Burkitt Short is a mutual person.
Active
City Appliance Testing Ltd
Martyn Anthony Leese is a mutual person.
Active
Hollands Sheringham Limited
Mr Clive Malcolm Hay-Smith is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Jan 2020
For period 31 Jan31 Jan 2020
Traded for 12 months
Cash in Bank
£224.39K
Decreased by £57.88K (-21%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.44M
Increased by £1.36M (+66%)
Total Liabilities
-£645.3K
Decreased by £33.3K (-5%)
Net Assets
£2.79M
Increased by £1.4M (+100%)
Debt Ratio (%)
19%
Decreased by 13.93% (-43%)
Latest Activity
Dissolved After Liquidation
1 Year Ago on 7 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 19 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 1 Jul 2024
Registered Address Changed
4 Years Ago on 28 Nov 2020
Declaration of Solvency
4 Years Ago on 16 Nov 2020
Voluntary Liquidator Appointed
4 Years Ago on 16 Nov 2020
Full Accounts Submitted
5 Years Ago on 17 Apr 2020
Charge Satisfied
5 Years Ago on 12 Feb 2020
Confirmation Submitted
6 Years Ago on 8 Nov 2019
Full Accounts Submitted
6 Years Ago on 8 May 2019
Get Credit Report
Discover Handswold Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Nov 2024
Return of final meeting in a members' voluntary winding up
Submitted on 7 Aug 2024
Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
Submitted on 1 Jul 2024
Liquidators' statement of receipts and payments to 21 October 2023
Submitted on 16 Dec 2023
Liquidators' statement of receipts and payments to 21 October 2022
Submitted on 23 Dec 2022
Liquidators' statement of receipts and payments to 21 October 2021
Submitted on 25 Nov 2021
Registered office address changed from 33 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 28 November 2020
Submitted on 28 Nov 2020
Appointment of a voluntary liquidator
Submitted on 16 Nov 2020
Declaration of solvency
Submitted on 16 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year