INNOVATE PHIL HANLEY LIMITED

Register to unlock more data on OkredoRegister

INNOVATE PHIL HANLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01640801

Incorporation date

02/06/1982

Size

Full

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1982)
dot icon29/04/2011
Final Gazette dissolved following liquidation
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2010-12-16
dot icon30/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2010-06-29
dot icon29/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2009
Result of meeting of creditors
dot icon02/06/2009
Result of meeting of creditors
dot icon02/06/2009
Result of meeting of creditors
dot icon06/02/2009
Administrator's progress report to 2008-12-29
dot icon03/11/2008
Appointment Terminated Secretary ian davey
dot icon18/09/2008
Statement of affairs with form 2.14B
dot icon28/08/2008
Statement of administrator's proposal
dot icon03/07/2008
Appointment of an administrator
dot icon02/07/2008
Registered office changed on 03/07/2008 from bardon 22 regs way beveridge lane coalville leicestershire LE67 1FB
dot icon22/06/2008
Director appointed ralph anthony evans
dot icon15/06/2008
Appointment Terminated Director john stitchman
dot icon15/06/2008
Appointment Terminated Director michael young
dot icon15/06/2008
Appointment Terminated Director stephen dargavel
dot icon15/06/2008
Appointment Terminated Director stephen savage
dot icon18/05/2008
Director's Change of Particulars / stephen dargavel / 12/05/2008 / HouseName/Number was: , now: suite 08 hurlingham studios; Street was: 98 settrington road, now: ranelagh gardens; Post Code was: SW6 3BA, now: SW6 3PA
dot icon23/04/2008
Full accounts made up to 2006-10-31
dot icon19/03/2008
Registered office changed on 20/03/2008 from 1 willow drive sherwood business park annesley nottingham NG15 0DP
dot icon19/03/2008
Director appointed john adam stitchman
dot icon25/02/2008
Appointment Terminated Director peter osborne
dot icon04/02/2008
Director's particulars changed
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon19/11/2007
New director appointed
dot icon04/11/2007
Full accounts made up to 2005-12-31
dot icon16/10/2007
Director resigned
dot icon16/08/2007
Particulars of mortgage/charge
dot icon25/03/2007
Accounting reference date shortened from 31/12/06 to 31/10/06
dot icon07/01/2007
Return made up to 31/12/06; full list of members
dot icon12/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Director resigned
dot icon23/04/2006
Full accounts made up to 2004-12-31
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Return made up to 31/12/05; full list of members
dot icon28/07/2005
Certificate of change of name
dot icon29/06/2005
Registered office changed on 30/06/05 from: belle eau park bilsthorpe newark nottinghamshire NG22 8TX
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned;director resigned
dot icon29/06/2005
Secretary resigned
dot icon29/06/2005
Director resigned
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon02/02/2005
Full accounts made up to 2003-12-31
dot icon01/02/2005
Memorandum and Articles of Association
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon23/02/2004
Return made up to 31/12/03; full list of members
dot icon14/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Ad 13/08/03--------- £ si 95000@1=95000 £ ic 5000/100000
dot icon04/11/2003
Resolutions
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon26/08/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 31/12/02; full list of members
dot icon10/02/2003
Director's particulars changed
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
Return made up to 31/12/01; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon04/02/2001
Return made up to 31/12/00; full list of members
dot icon04/02/2001
Secretary's particulars changed;director's particulars changed
dot icon25/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon06/10/2000
Particulars of mortgage/charge
dot icon20/02/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
Memorandum and Articles of Association
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon20/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon17/01/1999
Return made up to 31/12/98; no change of members
dot icon17/01/1999
Director's particulars changed
dot icon19/07/1998
Full accounts made up to 1997-12-31
dot icon30/04/1998
New secretary appointed
dot icon10/03/1998
New director appointed
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon22/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon16/09/1997
Particulars of mortgage/charge
dot icon25/01/1997
Return made up to 31/12/96; no change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
Particulars of mortgage/charge
dot icon21/01/1996
Return made up to 31/12/95; no change of members
dot icon23/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon05/02/1995
Return made up to 31/12/94; full list of members
dot icon19/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon19/01/1994
Director's particulars changed
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon19/01/1994
Director's particulars changed
dot icon19/01/1994
Registered office changed on 20/01/94 from: exchange road doddington road lincoln LN6 3JZ
dot icon21/11/1993
Particulars of mortgage/charge
dot icon20/05/1993
Accounts for a medium company made up to 1992-12-31
dot icon28/04/1993
Particulars of mortgage/charge
dot icon19/04/1993
Director resigned
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon14/01/1993
Registered office changed on 15/01/93
dot icon28/10/1992
Accounts for a medium company made up to 1991-12-31
dot icon19/12/1991
Return made up to 31/12/91; no change of members
dot icon19/12/1991
Registered office changed on 20/12/91
dot icon23/09/1991
Accounts for a small company made up to 1990-12-31
dot icon17/04/1991
Return made up to 31/12/90; no change of members
dot icon20/11/1990
Accounts for a small company made up to 1989-12-31
dot icon27/02/1990
Accounts for a small company made up to 1988-12-31
dot icon27/02/1990
Return made up to 31/12/89; full list of members
dot icon20/11/1989
Particulars of mortgage/charge
dot icon01/05/1989
Particulars of mortgage/charge
dot icon16/10/1988
Accounts for a small company made up to 1987-12-31
dot icon16/10/1988
Return made up to 20/06/88; full list of members
dot icon29/10/1987
Accounts for a small company made up to 1986-12-31
dot icon13/10/1987
Return made up to 19/03/87; full list of members
dot icon08/12/1986
Accounts for a small company made up to 1985-12-31
dot icon08/12/1986
Return made up to 31/10/86; full list of members
dot icon24/02/1983
Memorandum and Articles of Association
dot icon15/02/1983
Certificate of change of name
dot icon02/06/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Stuart
Director
02/03/1998 - 04/08/2006
36
Osborne, Peter Gordon
Director
09/06/2005 - 01/02/2008
58
Savage, Stephen John
Director
03/06/2005 - 29/05/2008
44
Jackson, Paul
Director
09/06/2005 - 11/10/2007
44
Evans, Ralph Anthony
Director
29/05/2008 - Present
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INNOVATE PHIL HANLEY LIMITED

INNOVATE PHIL HANLEY LIMITED is an(a) Dissolved company incorporated on 02/06/1982 with the registered office located at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INNOVATE PHIL HANLEY LIMITED?

toggle

INNOVATE PHIL HANLEY LIMITED is currently Dissolved. It was registered on 02/06/1982 and dissolved on 29/04/2011.

Where is INNOVATE PHIL HANLEY LIMITED located?

toggle

INNOVATE PHIL HANLEY LIMITED is registered at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does INNOVATE PHIL HANLEY LIMITED do?

toggle

INNOVATE PHIL HANLEY LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for INNOVATE PHIL HANLEY LIMITED?

toggle

The latest filing was on 29/04/2011: Final Gazette dissolved following liquidation.