Liquidation
Company Information for AAGAARD-HANLEY LIMITED
FOCUS INSOLVENCY GROUP, SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, WN6 9DW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AAGAARD-HANLEY LIMITED | |
Legal Registered Office | |
FOCUS INSOLVENCY GROUP SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DW Other companies in S60 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AAGAARD-HANLEY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DIANE ALICE HANLEY |
||
DIANE ALICE HANLEY |
||
EDMUND ANTHONY HANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BROSNAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PLASTERWORKSHOP LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2007-09-05 | Liquidation | |
THE PLASTERWORKSHOP LIMITED | Director | 2007-09-05 | CURRENT | 2007-09-05 | Liquidation | |
THE PLASTERWORKSHOP LIMITED | Director | 2007-09-05 | CURRENT | 2007-09-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/17 FROM 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 30/09/16 TO 29/09/16 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 4615 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/15 TO 30/09/15 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 4615 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 4615 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ANTHONY HANLEY / 19/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DIANE ALICE HANLEY on 2015-03-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ALICE HANLEY / 19/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DIANE ALICE HANLEY on 2014-06-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ALICE HANLEY / 30/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ANTHONY HANLEY / 30/06/2014 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 4615 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM SANDERSON HOUSE STATION ROAD, HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 230 STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS13 3BA | |
287 | REGISTERED OFFICE CHANGED ON 10/11/99 FROM: CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363a | RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363a | RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363a | RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363x | RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/04/93 | |
363s | RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 | |
363a | RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
Meetings o | 2019-03-12 |
Appointmen | 2017-08-04 |
Resolution | 2017-08-04 |
Meetings o | 2017-07-21 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY ASSIGNMENT OF RENTAL INCOME | Satisfied | ABBEY NATIONAL PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Partially Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK LTD |
Creditors Due After One Year | 2011-09-01 | £ 265,508 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 26,685 |
Creditors and other liabilities
|
|
|
|
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
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
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:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | AAGAARD-HANLEY LIMITED | Event Date | 2019-03-12 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AAGAARD-HANLEY LIMITED | Event Date | 2017-07-31 |
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 Type | Resolutions for Winding-up | |
Defending party | AAGAARD-HANLEY LIMITED | Event Date | 2017-07-31 |
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 Type | Meetings of Creditors | |
Defending party | AAGAARD-HANLEY LIMITED | Event Date | 2017-07-19 |
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 | |||
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. |