Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Handy Searches Limited
Handy Searches Limited is a dissolved company incorporated on 2 February 2006 with the registered office located in Reading, Berkshire. Handy Searches Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 September 2020
(4 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05695748
Private limited company
Age
19 years
Incorporated
2 February 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Handy Searches Limited
Contact
Address
1 London Street
Reading
RG1 4PN
England
Same address for the past
6 years
Companies in RG1 4PN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Roy Hastings
Director • British • Lives in UK • Born in Jul 1971
Speafi Secretarial Limited
Secretary
PSG Client Services Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
C.B. Harper & Sons Limited
Speafi Secretarial Limited is a mutual person.
Active
Bemis Limited
Speafi Secretarial Limited is a mutual person.
Active
Digraph Transport Supplies Limited
Speafi Secretarial Limited is a mutual person.
Active
Arleigh International Limited
Speafi Secretarial Limited is a mutual person.
Active
Aquafax Limited
Speafi Secretarial Limited is a mutual person.
Active
Martin Collins Enterprises (Holdings) Limited
Speafi Secretarial Limited is a mutual person.
Active
FNH UK Limited
Speafi Secretarial Limited is a mutual person.
Active
Dominus Property Developments Limited
Speafi Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Apr 2018
For period
30 Apr
⟶
30 Apr 2018
Traded for
12 months
Cash in Bank
£5.91K
Decreased by £11K (-65%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£141.59K
Increased by £55.54K (+65%)
Total Liabilities
-£98.48K
Increased by £29.96K (+44%)
Net Assets
£43.1K
Increased by £25.58K (+146%)
Debt Ratio (%)
70%
Decreased by 10.08% (-13%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 29 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 25 Feb 2020
Application To Strike Off
5 Years Ago on 18 Feb 2020
Confirmation Submitted
5 Years Ago on 7 Feb 2020
Greg James Bryce Resigned
5 Years Ago on 31 Jan 2020
Accounting Period Extended
5 Years Ago on 16 Dec 2019
Rob Phillipson Resigned
6 Years Ago on 2 Apr 2019
Confirmation Submitted
6 Years Ago on 5 Feb 2019
Registered Address Changed
6 Years Ago on 23 Jan 2019
Mr Roy Hastings Appointed
6 Years Ago on 8 Jan 2019
Get Alerts
Get Credit Report
Discover Handy Searches Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 25 Feb 2020
Application to strike the company off the register
Submitted on 18 Feb 2020
Confirmation statement made on 1 February 2020 with no updates
Submitted on 7 Feb 2020
Termination of appointment of Greg James Bryce as a director on 31 January 2020
Submitted on 3 Feb 2020
Previous accounting period extended from 30 April 2019 to 30 October 2019
Submitted on 16 Dec 2019
Termination of appointment of Rob Phillipson as a director on 2 April 2019
Submitted on 30 Apr 2019
Confirmation statement made on 1 February 2019 with updates
Submitted on 5 Feb 2019
Appointment of Mr Roy Hastings as a director on 8 January 2019
Submitted on 5 Feb 2019
Notification of Psg Client Services Limited as a person with significant control on 8 January 2019
Submitted on 23 Jan 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs