ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hanlen Developments Ltd

Hanlen Developments Ltd is a liquidation company incorporated on 8 May 2018 with the registered office located in Manchester, Greater Manchester. Hanlen Developments Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 2 months ago
Company No
11348615
Private limited company
Age
7 years
Incorporated 8 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 836 days
Dated 11 May 2022 (3 years ago)
Next confirmation dated 11 May 2023
Was due on 25 May 2023 (2 years 3 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 738 days
For period 1 Jun30 Nov 2021 (1 year 6 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 November 2022
Was due on 31 August 2023 (2 years ago)
Contact
Address
Fortis Insolvency Limited 683-693 Wilmslow Road
Manchester
M20 6RE
Address changed on 20 Jun 2023 (2 years 2 months ago)
Previous address was First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Property Management • British • Lives in UK • Born in Sep 1990
Director • Builder • British • Lives in England • Born in Aug 1961
Hanlen Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hanlen Group Ltd
Matthew Benjamin Allen and Anthony Damian Hanks are mutual people.
Active
Property & Partners Limited
Matthew Benjamin Allen is a mutual person.
Active
93 Station Road Ltd
Matthew Benjamin Allen is a mutual person.
Active
Sea View Partners Limited
Matthew Benjamin Allen is a mutual person.
Active
M&A Property Group Limited
Matthew Benjamin Allen is a mutual person.
Active
Malthouse Cottages Ltd
Matthew Benjamin Allen is a mutual person.
Active
ASK Property Group (19 Rowlands) Ltd
Matthew Benjamin Allen is a mutual person.
Active
H & H (Build) Services Ltd
Anthony Damian Hanks is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
30 Nov 2021
For period 30 May30 Nov 2021
Traded for 18 months
Cash in Bank
£11.13K
Increased by £11.13K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£29.63K
Decreased by £4.11M (-99%)
Total Liabilities
-£247.26K
Decreased by £3.83M (-94%)
Net Assets
-£217.63K
Decreased by £273.2K (-492%)
Debt Ratio (%)
835%
Increased by 735.93% (+746%)
Latest Activity
Registered Address Changed
2 Years 2 Months Ago on 20 Jun 2023
Voluntary Liquidator Appointed
2 Years 2 Months Ago on 20 Jun 2023
Charge Satisfied
2 Years 3 Months Ago on 24 May 2023
Charge Satisfied
2 Years 3 Months Ago on 24 May 2023
Charge Satisfied
2 Years 3 Months Ago on 24 May 2023
Registered Address Changed
2 Years 10 Months Ago on 11 Nov 2022
Abridged Accounts Submitted
3 Years Ago on 9 Aug 2022
Confirmation Submitted
3 Years Ago on 25 May 2022
Mr Matthew Benjamin Allen Details Changed
4 Years Ago on 24 May 2021
Hanlen Group Ltd (PSC) Details Changed
4 Years Ago on 18 May 2021
Get Credit Report
Discover Hanlen Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Aug 2025
Liquidators' statement of receipts and payments to 14 June 2024
Submitted on 13 Aug 2024
Appointment of a voluntary liquidator
Submitted on 20 Jun 2023
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 20 June 2023
Submitted on 20 Jun 2023
Resolutions
Submitted on 20 Jun 2023
Statement of affairs
Submitted on 20 Jun 2023
Satisfaction of charge 113486150005 in full
Submitted on 24 May 2023
Satisfaction of charge 113486150002 in full
Submitted on 24 May 2023
Satisfaction of charge 113486150004 in full
Submitted on 24 May 2023
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 11 November 2022
Submitted on 11 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year