About

Registered Number: 02954436
Date of Incorporation: 01/08/1994 (29 years and 10 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Having been setup in 1994, Hands on Property Management Ltd are based in Birmingham, it's status is listed as "Liquidation". There is one director listed as Nock, Stephen Paul for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOCK, Stephen Paul 24 October 1994 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2019
RESOLUTIONS - N/A 16 September 2019
LIQ01 - N/A 16 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 September 2019
AA - Annual Accounts 03 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 01 August 2019
AA01 - Change of accounting reference date 18 July 2019
AA01 - Change of accounting reference date 24 May 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 23 May 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 06 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 August 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 04 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 12 August 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 15 June 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 04 July 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 25 April 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 24 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 07 January 2004
AA - Annual Accounts 08 October 2003
395 - Particulars of a mortgage or charge 12 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
363a - Annual Return 19 August 2003
395 - Particulars of a mortgage or charge 12 June 2003
AA - Annual Accounts 05 November 2002
395 - Particulars of a mortgage or charge 14 October 2002
363a - Annual Return 17 August 2002
395 - Particulars of a mortgage or charge 16 July 2002
395 - Particulars of a mortgage or charge 20 December 2001
395 - Particulars of a mortgage or charge 01 November 2001
395 - Particulars of a mortgage or charge 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
363a - Annual Return 15 August 2001
AA - Annual Accounts 25 July 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 31 August 2000
395 - Particulars of a mortgage or charge 07 July 2000
AA - Annual Accounts 27 October 1999
363a - Annual Return 13 August 1999
395 - Particulars of a mortgage or charge 07 May 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 21 July 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 12 August 1997
395 - Particulars of a mortgage or charge 02 July 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 20 August 1996
363s - Annual Return 16 August 1995
395 - Particulars of a mortgage or charge 24 May 1995
395 - Particulars of a mortgage or charge 24 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 December 1994
288 - N/A 12 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1994
287 - Change in situation or address of Registered Office 10 October 1994
NEWINC - New incorporation documents 01 August 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2006 Outstanding

N/A

Legal charge 29 July 2004 Outstanding

N/A

Legal charge 05 January 2004 Outstanding

N/A

Legal charge 01 September 2003 Outstanding

N/A

Legal charge 15 August 2003 Outstanding

N/A

Legal charge 09 June 2003 Outstanding

N/A

Legal charge 30 September 2002 Outstanding

N/A

Legal charge 26 June 2002 Outstanding

N/A

Legal charge 14 December 2001 Outstanding

N/A

Debenture (floating charge) 29 October 2001 Outstanding

N/A

Legal charge 29 October 2001 Outstanding

N/A

Legal charge 23 June 2000 Outstanding

N/A

Legal charge 05 May 1999 Outstanding

N/A

Legal charge 23 June 1997 Outstanding

N/A

Debenture 17 May 1995 Outstanding

N/A

Legal charge 17 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.