About

Registered Number: 01190841
Date of Incorporation: 15/11/1974 (49 years and 5 months ago)
Company Status: Liquidation
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

Having been setup in 1974, Handling Techniques Ltd are based in Cheltenham, it's status is listed as "Liquidation". We do not know the number of employees at this business. This company has 2 directors listed as Howell, David, Howell, Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, David N/A 01 January 2017 1
HOWELL, Patricia N/A 01 January 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 March 2020
RESOLUTIONS - N/A 20 March 2020
LIQ01 - N/A 20 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 22 March 2019
MR04 - N/A 26 February 2019
MR04 - N/A 26 February 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 19 October 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 07 March 2017
AA - Annual Accounts 31 January 2017
TM02 - Termination of appointment of secretary 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 23 March 2016
SH06 - Notice of cancellation of shares 14 January 2016
SH03 - Return of purchase of own shares 14 January 2016
SH03 - Return of purchase of own shares 14 January 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
SH01 - Return of Allotment of shares 17 February 2010
RESOLUTIONS - N/A 09 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 04 September 2009
RESOLUTIONS - N/A 13 July 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 04 September 2007
AAMD - Amended Accounts 19 December 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 28 September 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 26 September 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 06 September 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
287 - Change in situation or address of Registered Office 13 March 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 06 October 1994
363s - Annual Return 04 October 1993
AA - Annual Accounts 29 September 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 30 September 1992
363b - Annual Return 13 November 1991
287 - Change in situation or address of Registered Office 09 September 1991
AA - Annual Accounts 09 September 1991
363a - Annual Return 09 September 1991
395 - Particulars of a mortgage or charge 07 August 1991
288 - N/A 29 April 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
RESOLUTIONS - N/A 27 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1989
123 - Notice of increase in nominal capital 27 September 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
288 - N/A 16 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
288 - N/A 08 July 1987
287 - Change in situation or address of Registered Office 08 July 1987
CERTNM - Change of name certificate 13 April 1984
MISC - Miscellaneous document 15 November 1974
NEWINC - New incorporation documents 15 November 1974

Mortgages & Charges

Description Date Status Charge by
Single debenture 31 July 1991 Fully Satisfied

N/A

Single debenture 18 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.