Company NameHandling Logistics Limited
Company StatusDissolved
Company Number02839911
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)
Dissolution Date12 November 2010 (13 years, 5 months ago)
Previous NamePower Controllers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Rhys Gareth Davies
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(6 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 12 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Hill
Foxholes Road Horwich
Bolton
BL6 6AJ
Secretary NameMaria Cochrane
NationalityBritish
StatusClosed
Appointed29 November 2005(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 12 November 2010)
RoleCompany Director
Correspondence Address6 Solway Close
Clifton
Swinton
Lancashire
M27 6PR
Director NameMrs Christine Anne Davies
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 day after company formation)
Appointment Duration6 years, 8 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address29 Barley Brook Meadow
Sharples
Bolton
BL1 7HP
Director NameMr Melvyn Paul Davies
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 day after company formation)
Appointment Duration12 years, 4 months (resigned 29 November 2005)
RoleCompany Director
Correspondence Address29 Barley Brook Meadow
Sharples
Bolton
BL1 7HP
Director NameMr Charles Gibson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address46 Vernon Road
Bredbury
Stockport
Cheshire
SK6 2NU
Director NameMrs Dorothy Gibson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address46 Vernon Road
Bredbury
Stockport
Cheshire
SK6 2NU
Secretary NameCarole Higgins
NationalityBritish
StatusResigned
Appointed28 July 1993(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address3 Laxford Grove
Bolton
Lancashire
BL3 4PW
Secretary NameMr Melvyn Paul Davies
NationalityBritish
StatusResigned
Appointed05 February 2001(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 November 2005)
RoleCompany Director
Correspondence Address29 Barley Brook Meadow
Sharples
Bolton
BL1 7HP
Director NameWilliam Young
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2008)
RoleSales Director
Correspondence Address12 Shackland Drive
Measham
Swadlincote
Derbyshire
DE12 7LD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£177,036
Cash£75,044
Current Liabilities£860,183

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 November 2010Final Gazette dissolved following liquidation (1 page)
12 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2010Notice of move from Administration to Dissolution on 5 August 2010 (18 pages)
12 August 2010Notice of move from Administration to Dissolution (18 pages)
28 June 2010Registered office address changed from 11 st James Square Manchester M2 6DN on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 11 St James Square Manchester M2 6DN on 28 June 2010 (2 pages)
11 March 2010Notice of extension of period of Administration (1 page)
11 March 2010Notice of extension of period of Administration (1 page)
11 March 2010Administrator's progress report to 11 February 2010 (16 pages)
11 March 2010Administrator's progress report to 11 February 2010 (16 pages)
2 February 2010Notice of extension of period of Administration (1 page)
2 February 2010Notice of extension of period of Administration (1 page)
14 August 2009Administrator's progress report to 11 August 2009 (14 pages)
14 August 2009Administrator's progress report to 11 August 2009 (14 pages)
20 April 2009Statement of administrator's proposal (37 pages)
20 April 2009Statement of administrator's proposal (37 pages)
5 April 2009Statement of affairs with form 2.14B (16 pages)
5 April 2009Statement of affairs with form 2.14B (16 pages)
20 February 2009Appointment of an administrator (1 page)
20 February 2009Appointment of an administrator (1 page)
17 February 2009Registered office changed on 17/02/2009 from unit 45 oakhill trading estate walkden manchester M28 3PT (1 page)
17 February 2009Registered office changed on 17/02/2009 from unit 45 oakhill trading estate walkden manchester M28 3PT (1 page)
7 January 2009Appointment terminated director william young (1 page)
7 January 2009Appointment Terminated Director william young (1 page)
11 November 2008Return made up to 27/07/08; full list of members (3 pages)
11 November 2008Return made up to 27/07/08; full list of members (3 pages)
6 March 2008Return made up to 27/07/07; full list of members (3 pages)
6 March 2008Return made up to 27/07/07; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 September 2006Return made up to 27/07/06; full list of members (7 pages)
21 September 2006Return made up to 27/07/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Secretary resigned;director resigned (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2006Declaration of assistance for shares acquisition (4 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2006Declaration of assistance for shares acquisition (4 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Return made up to 27/07/05; full list of members (7 pages)
2 September 2005Return made up to 27/07/05; full list of members (7 pages)
13 April 2005Particulars of mortgage/charge (5 pages)
13 April 2005Particulars of mortgage/charge (5 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 September 2004Return made up to 27/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Return made up to 27/07/04; no change of members (7 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
3 February 2004Company name changed power controllers LIMITED\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed power controllers LIMITED\certificate issued on 03/02/04 (2 pages)
29 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
29 January 2004Accounts for a small company made up to 30 April 2003 (8 pages)
23 August 2003Return made up to 27/07/03; no change of members (7 pages)
23 August 2003Return made up to 27/07/03; no change of members (7 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
24 July 2002Return made up to 27/07/02; full list of members (7 pages)
24 July 2002Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(7 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (8 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (8 pages)
23 July 2001Return made up to 27/07/01; full list of members (6 pages)
23 July 2001Return made up to 27/07/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
13 September 2000Return made up to 27/07/00; full list of members (6 pages)
13 September 2000Return made up to 27/07/00; full list of members (6 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
8 August 2000New director appointed (1 page)
8 August 2000New director appointed (1 page)
11 July 2000Declaration of satisfaction of mortgage/charge (1 page)
11 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
25 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 1999Return made up to 27/07/99; full list of members (6 pages)
14 May 1999£ ic 100/50 01/04/99 £ sr 50@1=50 (1 page)
14 May 1999£ ic 100/50 01/04/99 £ sr 50@1=50 (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
4 September 1998Return made up to 27/07/98; no change of members (4 pages)
4 September 1998Return made up to 27/07/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 July 1997Return made up to 27/07/97; full list of members (6 pages)
28 July 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 July 1996Return made up to 27/07/96; no change of members (4 pages)
24 July 1996Return made up to 27/07/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 September 1995Return made up to 27/07/95; no change of members (4 pages)
5 September 1995Return made up to 27/07/95; no change of members (4 pages)
5 November 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1993Incorporation (15 pages)
27 July 1993Incorporation (15 pages)