Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANDPICKED COMPANIES LTD
Company Information for

HANDPICKED COMPANIES LTD

C/O ROLLINGS BUTT LLP, 6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
06181489
Private Limited Company
Liquidation

Company Overview

About Handpicked Companies Ltd
HANDPICKED COMPANIES LTD was founded on 2007-03-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Handpicked Companies Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HANDPICKED COMPANIES LTD
 
Legal Registered Office
C/O ROLLINGS BUTT LLP
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in SE1
 
Previous Names
MINEONLINE LTD02/07/2007
Filing Information
Company Number 06181489
Company ID Number 06181489
Date formed 2007-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 31/03/2017
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2018-08-05 09:07:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANDPICKED COMPANIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS 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.

Company Officers of HANDPICKED COMPANIES LTD

Current Directors
Officer Role Date Appointed
DAVID WILLIAM DINSMORE
Director 2015-09-14
CHRISTOPHER CHARLES STODDART LONGCROFT
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM DARCEY
Director 2014-04-08 2015-10-09
SIMON MCGIVERN
Company Secretary 2007-03-23 2014-04-08
NATASHA CUBITT
Director 2010-01-01 2014-04-08
JOANNA MARY LOUISA MCGIVERN
Director 2007-03-23 2014-04-08
SIMON MCGIVERN
Director 2010-04-01 2014-04-08
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-03-23 2007-03-23
INCORPORATE DIRECTORS LIMITED
Nominated Director 2007-03-23 2007-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM DINSMORE THE NEWSPAPER ORGANISATION LIMITED Director 2015-11-12 CURRENT 2014-03-27 Active
DAVID WILLIAM DINSMORE NEXXEN GROUP LTD Director 2015-09-30 CURRENT 2005-04-01 Active
DAVID WILLIAM DINSMORE NEWS UK & IRELAND DIRECT LIMITED Director 2015-09-14 CURRENT 2006-07-31 Active - Proposal to Strike off
DAVID WILLIAM DINSMORE NEWSPRINTERS (EUROCENTRAL) LIMITED Director 2015-09-14 CURRENT 2004-08-06 Active
DAVID WILLIAM DINSMORE NEWS UK & IRELAND TRADING LIMITED Director 2015-09-14 CURRENT 1999-04-01 Active
DAVID WILLIAM DINSMORE KIP LIMITED Director 2015-09-14 CURRENT 2000-05-26 Active
DAVID WILLIAM DINSMORE COLDSTREAME SEAFOOD LIMITED Director 2015-09-14 CURRENT 2002-05-13 Dissolved 2018-08-09
DAVID WILLIAM DINSMORE NEWSPRINTERS LIMITED Director 2015-09-14 CURRENT 2004-09-14 Active
DAVID WILLIAM DINSMORE NEWSPRINTERS (KNOWSLEY) LIMITED Director 2015-09-14 CURRENT 2006-07-31 Active
DAVID WILLIAM DINSMORE TIMES MEDIA LIMITED Director 2015-09-14 CURRENT 1966-12-22 Active
DAVID WILLIAM DINSMORE THE TIMES LITERARY SUPPLEMENT LIMITED Director 2015-09-14 CURRENT 1968-07-10 Active
DAVID WILLIAM DINSMORE NEWS PROMOTIONS LIMITED Director 2015-09-14 CURRENT 1988-06-27 Active - Proposal to Strike off
DAVID WILLIAM DINSMORE NEWS CORP UK & IRELAND LIMITED Director 2015-09-14 CURRENT 1904-07-28 Active
DAVID WILLIAM DINSMORE NEWS GROUP NEWSPAPERS LIMITED Director 2015-09-14 CURRENT 1960-12-30 Active
DAVID WILLIAM DINSMORE NEWS UK & IRELAND LIMITED Director 2015-09-14 CURRENT 1985-03-07 Active
DAVID WILLIAM DINSMORE NEWSPRINTERS (BROXBOURNE) LIMITED Director 2015-09-14 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT RADIOWAVE (BLACKPOOL) LIMITED Director 2016-11-30 CURRENT 1989-05-04 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT 102.4 WISH FM LIMITED Director 2016-11-30 CURRENT 1995-12-05 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WOLVERHAMPTON AREA RADIO LIMITED Director 2016-11-30 CURRENT 1989-09-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT TALKSPORT LIMITED Director 2016-11-30 CURRENT 1993-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE WIRELESS GROUP (ILRS) LIMITED Director 2016-11-30 CURRENT 1995-10-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRE FM (1997) LIMITED Director 2016-11-30 CURRENT 1996-03-14 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT THE WIRELESS GROUP HOLDINGS LIMITED Director 2016-11-30 CURRENT 1998-06-09 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TALK RADIO UK LIMITED Director 2016-11-30 CURRENT 1999-02-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TWG PAYMENTS LIMITED Director 2016-11-30 CURRENT 1999-03-09 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT PERFECTTASTE LIMITED Director 2016-11-30 CURRENT 1999-10-08 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP MEDIA (GB) LIMITED Director 2016-11-30 CURRENT 2000-03-13 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS RADIO LIMITED Director 2016-11-30 CURRENT 2001-12-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT SWITCHDIGITAL (S&S) LIMITED Director 2016-11-30 CURRENT 2001-12-18 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SWITCHDIGITAL (B&H) LIMITED Director 2016-11-30 CURRENT 2002-03-26 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SOCCERBET LIMITED Director 2016-11-30 CURRENT 2003-05-15 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TOWER 107.4 FM LIMITED Director 2016-11-30 CURRENT 2003-08-12 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SIMPLY ZESTY UK LIMITED Director 2016-11-30 CURRENT 2010-07-29 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE INTERNET BUSINESS LIMITED Director 2016-11-30 CURRENT 1996-08-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS CONNECT LIMITED Director 2016-11-30 CURRENT 1997-07-09 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT RECRUITMENT NORTHERN IRELAND LIMITED Director 2016-11-30 CURRENT 2000-01-11 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP NEW MEDIA LIMITED Director 2016-11-30 CURRENT 2004-11-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT U105 LIMITED Director 2016-11-30 CURRENT 2005-06-09 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS DRIVE LIMITED Director 2016-11-30 CURRENT 2009-03-24 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT ALLIED RADIO LIMITED Director 2016-11-30 CURRENT 1906-05-18 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT INDEPENDENT RADIO GROUP LIMITED Director 2016-11-30 CURRENT 1995-09-13 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT PULSE F.M. LIMITED Director 2016-11-30 CURRENT 1995-10-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT GRAND CENTRAL BROADCASTING LIMITED Director 2016-11-30 CURRENT 1997-11-03 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT DIRECT NET ACCESS LIMITED Director 2016-11-30 CURRENT 1991-03-12 Active
CHRISTOPHER CHARLES STODDART LONGCROFT SWANSEA SOUND LIMITED Director 2016-11-30 CURRENT 1973-01-02 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SIGNAL RADIO LIMITED Director 2016-11-30 CURRENT 1982-05-04 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT FOREVER BROADCASTING LIMITED Director 2016-11-30 CURRENT 1999-09-20 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP LIMITED Director 2016-11-28 CURRENT 2007-06-07 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS II LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS I LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEXXEN GROUP LTD Director 2015-09-30 CURRENT 2005-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT UNRULY MEDIA LTD Director 2015-09-30 CURRENT 2011-03-22 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES NEWSPAPERS HOLDINGS LIMITED Director 2015-09-14 CURRENT 1925-06-03 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT COLDSTREAME SEAFOOD LIMITED Director 2014-04-08 CURRENT 2002-05-13 Dissolved 2018-08-09
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND NEWSPAPERS LIMITED Director 2013-12-30 CURRENT 2012-11-23 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS IRELAND LIMITED Director 2013-12-30 CURRENT 2013-06-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT CANTERPATH LIMITED Director 2013-03-27 CURRENT 1977-04-22 Dissolved 2014-02-04
CHRISTOPHER CHARLES STODDART LONGCROFT RADIO PRODUCTIONS LONDON LIMITED Director 2013-03-27 CURRENT 1992-03-11 Dissolved 2013-12-17
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS ALESIA UK LIMITED Director 2013-03-27 CURRENT 2004-08-04 Dissolved 2014-07-29
CHRISTOPHER CHARLES STODDART LONGCROFT ERIC BEMROSE LIMITED Director 2013-03-27 CURRENT 1938-04-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT FESTIVAL RECORDS INTERNATIONAL LIMITED Director 2013-03-27 CURRENT 1968-06-25 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES CROSSWORDS LIMITED Director 2013-03-27 CURRENT 1999-03-22 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES NEWSPAPERS LIMITED Director 2013-03-27 CURRENT 2004-08-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK BROADCASTING LIMITED Director 2013-03-27 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS OF THE WORLD LIMITED Director 2013-03-27 CURRENT 1957-02-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSETT LIMITED Director 2013-03-27 CURRENT 1985-05-20 Active
CHRISTOPHER CHARLES STODDART LONGCROFT ADMACROFT LIMITED Director 2013-03-27 CURRENT 1971-10-28 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS FINANCIAL SERVICES LIMITED Director 2013-03-27 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUNDAY TIMES LIMITED Director 2013-03-27 CURRENT 1963-12-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUN LIMITED Director 2013-03-27 CURRENT 1965-11-26 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE TIMES LIMITED Director 2013-03-27 CURRENT 1968-05-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUNDAY TIMES WHISKY CLUB LIMITED Director 2012-09-26 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS INTERNATIONAL NEWSPAPERS LIMITED Director 2012-09-26 CURRENT 1985-02-12 Active
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT 1 LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS TELEMEDIA EUROPE LIMITED Director 2012-09-26 CURRENT 1992-04-15 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WORKAZOO LIMITED Director 2012-09-26 CURRENT 2000-01-25 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SECONDPOST.COM LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT 2 LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SECONDPOST LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS COLLINS LIMITED Director 2012-09-26 CURRENT 1990-03-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS COLLINS HOLDINGS LIMITED Director 2012-09-26 CURRENT 1991-02-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND TRADING LIMITED Director 2012-09-26 CURRENT 1999-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PROPERTY THREE LIMITED Director 2012-09-26 CURRENT 2001-02-22 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS 2026 LIMITED Director 2012-09-26 CURRENT 2002-11-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP HOLDINGS UK & IRELAND Director 2012-09-26 CURRENT 2003-02-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT HOLDINGS LTD Director 2012-09-26 CURRENT 2004-09-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED Director 2012-09-26 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES MEDIA LIMITED Director 2012-09-26 CURRENT 1966-12-22 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NGN EDITORIAL PENSION TRUSTEES LIMITED Director 2012-09-26 CURRENT 1977-11-21 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS UK & IRELAND Director 2012-09-26 CURRENT 1979-07-13 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE TIMES LITERARY SUPPLEMENT LIMITED Director 2012-09-26 CURRENT 1968-07-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PROMOTIONS LIMITED Director 2012-09-26 CURRENT 1988-06-27 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP UK & IRELAND LIMITED Director 2012-09-26 CURRENT 1904-07-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS LOGISTICS LIMITED Director 2012-09-26 CURRENT 1977-06-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PRINTERS GROUP LIMITED Director 2012-09-26 CURRENT 1978-11-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK AUTOMOTIVE LIMITED Director 2012-09-26 CURRENT 2012-06-28 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS GROUP NEWSPAPERS LIMITED Director 2011-09-19 CURRENT 1960-12-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND DIRECT LIMITED Director 2011-09-16 CURRENT 2006-07-31 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT KIP LIMITED Director 2011-09-16 CURRENT 2000-05-26 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (EUROCENTRAL) LIMITED Director 2011-09-15 CURRENT 2004-08-06 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PRINTERS ASSETS LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (KNOWSLEY) LIMITED Director 2011-09-15 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (BROXBOURNE) LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND LIMITED Director 2011-09-13 CURRENT 1985-03-07 Active

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
2018-06-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-03-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/01/2018:LIQ. CASE NO.1
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 1 LONDON BRIDGE STREET LONDON SE1 9GF
2017-02-074.70DECLARATION OF SOLVENCY
2017-02-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-27AA01CURREXT FROM 31/12/2015 TO 30/06/2016
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-06RP04SECOND FILING WITH MUD 23/03/16 FOR FORM AR01
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 244.7336
2016-04-07AR0123/03/16 FULL LIST
2016-03-17ANNOTATIONClarification
2016-03-17RP04SECOND FILING FOR FORM AP01
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCEY
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP01DIRECTOR APPOINTED DAVID WILLIAM DINSMORE
2015-09-28AP01DIRECTOR APPOINTED DAVID WILLIAM DINSMORE
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 244.7336
2015-04-23AR0123/03/15 FULL LIST
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 3 THOMAS MORE SQUARE LONDON E98 1XY
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM, 3 THOMAS MORE SQUARE, LONDON, E98 1XY
2014-07-15AR0123/03/14 FULL LIST
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY SIMON MCGIVERN
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MCGIVERN
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA CUBITT
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCGIVERN
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 220 QUEENSTOWN ROAD LONDON SW8 4LP UNITED KINGDOM
2014-06-30SH0108/04/14 STATEMENT OF CAPITAL GBP 244.73355
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2014 FROM, 220 QUEENSTOWN ROAD, LONDON, SW8 4LP, UNITED KINGDOM
2014-06-10AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES STODDARD LONGCROFT
2014-06-09AP01DIRECTOR APPOINTED MICHAEL WILLIAM DARCEY
2014-02-26SH0130/04/13 STATEMENT OF CAPITAL GBP 238.663
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-25AR0123/03/13 FULL LIST
2013-06-21SH0101/04/11 STATEMENT OF CAPITAL GBP 200.05267
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-15SH0131/05/12 STATEMENT OF CAPITAL GBP 155.1
2012-05-16AR0123/03/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY LOUISA MCGIVERN / 01/09/2011
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MCGIVERN / 01/09/2011
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-01AR0123/03/11 FULL LIST
2011-06-01SH0131/05/10 STATEMENT OF CAPITAL GBP 150.097
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 4 INGATE PLACE LONDON SW8 3NS
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM, 4 INGATE PLACE, LONDON, SW8 3NS
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-14RES01ALTER ARTICLES 28/03/2010
2010-07-14RES13SUBDIVIDED 28/03/2010
2010-06-22AR0123/03/10 FULL LIST
2010-06-22AD02SAIL ADDRESS CREATED
2010-06-22SH0102/11/09 STATEMENT OF CAPITAL GBP 121.33
2010-06-2288(2)AD 29/09/09-30/09/09 GBP SI 2067@0.01=20.67 GBP IC 120.67/141.34
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-28AP01DIRECTOR APPOINTED MR SIMON PHILIP MCGIVERN
2010-04-1588(2)AD 01/09/09-30/09/09 GBP SI 2067@0.01=20.67 GBP IC 100/120.67
2010-02-18AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2010-01-08AP01DIRECTOR APPOINTED MS NATASHA CUBITT
2009-10-07122S-DIV
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM, 75 MAYGROVE ROAD, WEST HAMPSTEAD, LONDON, NW6 2EG
2009-05-06363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNA MCGIVERN / 31/12/2008
2009-04-30288cSECRETARY'S CHANGE OF PARTICULARS / SIMON MCGIVERN / 31/12/2008
2009-02-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-06225PREVEXT FROM 31/03/2008 TO 31/08/2008
2008-05-29363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 138 PINNER ROAD HARROW HA1 4JE
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM, 138 PINNER ROAD, HARROW, HA1 4JE
2007-11-20288cSECRETARY'S PARTICULARS CHANGED
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-02CERTNMCOMPANY NAME CHANGED MINEONLINE LTD CERTIFICATE ISSUED ON 02/07/07
2007-04-1988(2)RAD 28/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-23288bSECRETARY RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2007-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to HANDPICKED COMPANIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-28
Appointment of Liquidators2017-01-31
Resolutions for Winding-up2017-01-31
Notices to Creditors2017-01-31
Fines / Sanctions
No fines or sanctions have been issued against HANDPICKED COMPANIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-25 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 27,100
Creditors Due Within One Year 2012-01-01 £ 1,649,603

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 HANDPICKED COMPANIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 200
Cash Bank In Hand 2012-01-01 £ 1,013,486
Current Assets 2012-01-01 £ 1,426,935
Debtors 2012-01-01 £ 148,852
Fixed Assets 2012-01-01 £ 194,515
Shareholder Funds 2012-01-01 £ 55,253
Stocks Inventory 2012-01-01 £ 264,597
Tangible Fixed Assets 2012-01-01 £ 4,202

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANDPICKED COMPANIES LTD registering or being granted any patents
Domain Names

HANDPICKED COMPANIES LTD owns 10 domain names.

handpickedchocolates.co.uk   handpickedchristmas.co.uk   handpickedelite.co.uk   handpickedgadgets.co.uk   handpickedhamper.co.uk   handpickedholiday.co.uk   handpickedhome.co.uk   handpickedluxury.co.uk   handpickedpresents.co.uk   handpickedwedding.co.uk  

Trademarks
We have not found any records of HANDPICKED COMPANIES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE PRESENT DIARY COMPANIES LTD 2009-04-22 Outstanding

We have found 1 mortgage charges which are owed to HANDPICKED COMPANIES LTD

Income
Government Income
We have not found government income sources for HANDPICKED COMPANIES LTD. 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 (47990 - Other retail sale not in stores, stalls or markets) as HANDPICKED COMPANIES LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where HANDPICKED COMPANIES LTD 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.
Import/Export of Goods
Goods imported/exported by HANDPICKED COMPANIES LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2013-11-0163052000Sacks and bags, for the packing of goods, of cotton
2013-10-0142033000Belts and bandoliers, of leather or composition leather
2013-04-0162046990Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, panties and swimwear)
2012-11-0163052000Sacks and bags, for the packing of goods, of cotton
2012-11-0171161000Articles of natural or cultured pearls, n.e.s.
2012-10-0161101290Jerseys, pullovers, cardigans, waistcoats and similar articles, of hair of Kashmir "cashmere" goats, knitted or crocheted, for women or girls (excl. quilted articles)
2012-06-0142021990Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers (excl. with outer surface of leather, composition leather, patent leather, plastics, textile materials or aluminium)
2012-01-0171162011Necklaces, bracelets and other articles, wholly of natural precious or semi-precious stones, simply strung, without fasteners or other accessories
2011-12-0162019900Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2011-12-0171012200Cultured pearls, worked, whether or not graded, but not strung, mounted or set, worked cultured pearls, temporarily strung for convenience of transport
2011-12-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2011-11-0163052000Sacks and bags, for the packing of goods, of cotton
2011-11-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2011-10-0171162080Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s.
2011-08-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2010-12-0171162090
2010-11-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0171131100Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old)
2010-08-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-01-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2010-01-0171012200Cultured pearls, worked, whether or not graded, but not strung, mounted or set, worked cultured pearls, temporarily strung for convenience of transport

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHANDPICKED COMPANIES LTDEvent Date2017-01-24
Steven Edward Butt , (IP No. 9108) and Michael David Rollings , (IP No. 8107) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . : For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Nick Rollings. Ag EF102766
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHANDPICKED COMPANIES LTDEvent Date2017-01-24
The following written resolutions were passed on 24 January 2017 , pursuant to Section 288 of the Companies Act 2006 as special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Steven Edward Butt , (IP No. 9108) and Michael David Rollings , (IP No. 8107) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Nick Rollings. Ag EF102766
 
Initiating party Event TypeNotices to Creditors
Defending partyHANDPICKED COMPANIES LTDEvent Date2017-01-24
Notice is hereby given that the Creditors of the above named company are required, on or before 02 March 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Steven Edward Butt and Michael David Rollings, of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up as the Company has reached the end of its useful life. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 January 2017 Office Holder details: Steven Edward Butt , (IP No. 9108) and Michael David Rollings , (IP No. 8107) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Nick Rollings. Ag EF102766
 
Initiating party Event TypeNotices to Creditors
Defending partyHANDPICKED COMPANIES LTDEvent Date2017-01-24
Notice is hereby given that it is my intention to declare a first and final dividend to unsecured creditors of the above named Company. Creditors who have not yet done so, are required, on or before 22 May 2017 , to send their statement of claim to the undersigned Steven Edward Butt (IP No. 9108 ) and Michael David Rollings (IP No. 8107 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY , the Joint Liqudators and if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the benefit of the distribution which I intend to declare within 2 months of that date. Date of Appointment: 24 January 2017 . For further detail contact: John Pierce, Telephone: 020 7002 7964 or Email: john.peirce@rollingsbutt.com . Ag HF11918
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANDPICKED COMPANIES LTD 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 HANDPICKED COMPANIES LTD 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.