Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AAGAARD-HANLEY LIMITED
Company Information for

AAGAARD-HANLEY LIMITED

FOCUS INSOLVENCY GROUP, SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, WN6 9DW,
Company Registration Number
01404584
Private Limited Company
Liquidation

Company Overview

About Aagaard-hanley Ltd
AAGAARD-HANLEY LIMITED was founded on 1978-12-11 and has its registered office in Wigan. The organisation's status is listed as "Liquidation". Aagaard-hanley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AAGAARD-HANLEY LIMITED
 
Legal Registered Office
FOCUS INSOLVENCY GROUP
SKULL HOUSE LANE
APPLEY BRIDGE
WIGAN
WN6 9DW
Other companies in S60
 
Filing Information
Company Number 01404584
Company ID Number 01404584
Date formed 1978-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 27/09/2017
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 10:50:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAGAARD-HANLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AAGAARD-HANLEY LIMITED
The following companies were found which have the same name as AAGAARD-HANLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AAGAARD-HANLEY LIMITED Unknown

Company Officers of AAGAARD-HANLEY LIMITED

Current Directors
Officer Role Date Appointed
DIANE ALICE HANLEY
Company Secretary 1990-12-31
DIANE ALICE HANLEY
Director 1990-12-31
EDMUND ANTHONY HANLEY
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BROSNAN
Director 2001-05-01 2004-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE ALICE HANLEY THE PLASTERWORKSHOP LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Liquidation
DIANE ALICE HANLEY THE PLASTERWORKSHOP LIMITED Director 2007-09-05 CURRENT 2007-09-05 Liquidation
EDMUND ANTHONY HANLEY THE PLASTERWORKSHOP LIMITED Director 2007-09-05 CURRENT 2007-09-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-13LIQ10Removal of liquidator by court order
2018-12-13LIQ10Removal of liquidator by court order
2018-08-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-30
2018-08-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-30
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT
2017-08-11LIQ02Voluntary liquidation Statement of affairs
2017-08-11600Appointment of a voluntary liquidator
2017-08-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-07-31
2017-06-27AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 4615
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12AA01Previous accounting period extended from 31/08/15 TO 30/09/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 4615
2016-04-15AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 4615
2015-04-27AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ANTHONY HANLEY / 19/03/2015
2015-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS DIANE ALICE HANLEY on 2015-03-19
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ALICE HANLEY / 19/03/2015
2014-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS DIANE ALICE HANLEY on 2014-06-30
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ALICE HANLEY / 30/06/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ANTHONY HANLEY / 30/06/2014
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 4615
2014-04-24AR0105/04/14 ANNUAL RETURN FULL LIST
2013-08-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0105/04/13 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-20AR0105/04/12 FULL LIST
2012-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-18AR0105/04/11 FULL LIST
2010-05-31AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-12AR0105/04/10 FULL LIST
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM SANDERSON HOUSE STATION ROAD, HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-10AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-09363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-27363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-20363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-24363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-05-13288bDIRECTOR RESIGNED
2003-10-02363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-16363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-03363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-01-19287REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 230 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS13 3BA
1999-11-10287REGISTERED OFFICE CHANGED ON 10/11/99 FROM: CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ
1999-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-07-01363aRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1998-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-22363aRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-06-19363aRETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1996-05-01363aRETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-05-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-04-19363xRETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS
1994-05-10363sRETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS
1994-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/93
1993-04-14363sRETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS
1993-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-05-12395PARTICULARS OF MORTGAGE/CHARGE
1992-04-22363sRETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS
1992-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-04-22363aRETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS
1991-01-24363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to AAGAARD-HANLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2019-03-12
Appointmen2017-08-04
Resolution2017-08-04
Meetings o2017-07-21
Fines / Sanctions
No fines or sanctions have been issued against AAGAARD-HANLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY ASSIGNMENT OF RENTAL INCOME 2009-10-27 Satisfied ABBEY NATIONAL PLC
THIRD PARTY LEGAL CHARGE 2009-10-27 Satisfied ABBEY NATIONAL PLC
CHARGE 1992-05-12 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-05-26 Partially Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1981-03-27 Outstanding MIDLAND BANK LTD
Creditors
Creditors Due After One Year 2011-09-01 £ 265,508
Creditors Due Within One Year 2011-09-01 £ 26,685

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AAGAARD-HANLEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 4,615
Cash Bank In Hand 2011-09-01 £ 2,671
Current Assets 2011-09-01 £ 166,722
Debtors 2011-09-01 £ 164,051
Fixed Assets 2011-09-01 £ 248,720
Secured Debts 2011-09-01 £ 111,714
Shareholder Funds 2011-09-01 £ 123,249
Tangible Fixed Assets 2011-09-01 £ 248,720

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AAGAARD-HANLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAGAARD-HANLEY LIMITED
Trademarks
We have not found any records of AAGAARD-HANLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AAGAARD-HANLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AAGAARD-HANLEY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AAGAARD-HANLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyAAGAARD-HANLEY LIMITEDEvent Date2019-03-12
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAAGAARD-HANLEY LIMITEDEvent Date2017-07-31
Liquidator's name and address: Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9EU : Ag LF50093
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAAGAARD-HANLEY LIMITEDEvent Date2017-07-31
Notice is hereby given that the following resolutions were passed on 31 July 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9EU be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 01257 251 319 , Email: j.haines@focusinsolvencygroup.co.uk . Alternative contact: Email: votes@focusinsolvencygroup.co.uk. Ag LF50093
 
Initiating party Event TypeMeetings of Creditors
Defending partyAAGAARD-HANLEY LIMITEDEvent Date2017-07-19
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the convener) is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 31 July 2017 . The meeting will be held as a virtual meeting by telephone on 31 July 2017 at 10.15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW during business hours on the two business days prior to the meeting date. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW or emailed to votes@focusinsolvencygroup.co.uk Names, IP numbers and address of nominated Liquidators: Natalie Hughes (IP No. 14336) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW Further details contact the Joint Liquidators, Email: votes@focusinsolvencygroup.co.uk , Alternative contact: Joanne Haines. Ag KF41322
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAGAARD-HANLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AAGAARD-HANLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.