Company NameHanden Developments Ltd
Company StatusDissolved
Company Number03790600
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David John Dearden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary NameMr David John Dearden
NationalityBritish
StatusClosed
Appointed01 October 2003(4 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameAnthony David Hansen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 1999(1 week, 5 days after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address19 Cassinia Road
Lower Templestowe
Australia
Secretary NameMr Roger Clive Atkinson
NationalityBritish
StatusResigned
Appointed28 June 1999(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lucas Road
Tockwith
York
North Yorkshire
YO5 8QY
Director NameMary Greig
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(10 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 26 July 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameRoger Clive Associates Limited (Corporation)
StatusResigned
Appointed15 August 1999(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2003)
Correspondence Address2 Lucas Road
Tockwith
York
North Yorkshire
YO26 7QY

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1David Dearden
50.00%
Ordinary
1000 at £1Mary Greig
50.00%
Ordinary

Financials

Year2014
Net Worth£123,112
Cash£69,886
Current Liabilities£25,014

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

9 June 2003Delivered on: 24 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 13 croxton avenue rochdale. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 January 2002Delivered on: 29 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 lydgate leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 February 2000Delivered on: 3 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 ashton mount, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 December 1999Delivered on: 3 December 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 gledhow mount leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 November 1999Delivered on: 1 December 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 ashton mount leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 November 1999Delivered on: 30 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 November 1999Delivered on: 27 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 nowell place leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 November 1999Delivered on: 25 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 36 conway place, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 November 1999Delivered on: 25 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 47 dorset road, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Notification of David John Dearden as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
5 August 2016Termination of appointment of Mary Greig as a director on 26 July 2016 (1 page)
14 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2,000
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 2,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
(4 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 August 2012Purchase of own shares. (3 pages)
8 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 November 2011Termination of appointment of Anthony Hansen as a director (1 page)
30 August 2011Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ United Kingdom on 30 August 2011 (1 page)
30 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for Mr David John Dearden on 16 June 2011 (2 pages)
30 August 2011Director's details changed for Mary Greig on 16 June 2011 (2 pages)
30 August 2011Secretary's details changed for Mr David John Dearden on 16 June 2011 (1 page)
2 August 2011Registered office address changed from 28 Fifth Avenue Heworth York YO31 0XA on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 28 Fifth Avenue Heworth York YO31 0XA on 2 August 2011 (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Anthony David Hansen on 16 June 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 June 2009Return made up to 16/06/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 June 2008Return made up to 16/06/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 June 2007Return made up to 16/06/07; full list of members (3 pages)
18 July 2006Return made up to 16/06/06; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 July 2005Return made up to 16/06/05; full list of members (7 pages)
29 June 2004Return made up to 16/06/04; full list of members (7 pages)
9 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 November 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: 28 fifth avenue heworth york north yorkshire YO31 0XA (1 page)
27 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
26 June 2003Return made up to 16/06/03; full list of members (7 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
16 July 2002Return made up to 16/06/02; full list of members (7 pages)
21 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 January 2002Particulars of mortgage/charge (4 pages)
27 October 2001Director's particulars changed (1 page)
27 October 2001Registered office changed on 27/10/01 from: 2 lucas road tockwith york north yorkshire YO26 7QY (1 page)
16 July 2001Ad 19/04/00--------- £ si 2900@1 (2 pages)
16 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Nc inc already adjusted 19/04/01 (1 page)
16 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Full accounts made up to 30 September 2000 (8 pages)
3 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2000New director appointed (2 pages)
10 April 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
10 April 2000Registered office changed on 10/04/00 from: home farm swinton grange malton north yorkshire YO17 6QT (1 page)
3 February 2000Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: home farm swinton grange malton north yorkshire YO17 6QT (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Ad 28/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
5 July 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
16 June 1999Incorporation (12 pages)