About

Registered Number: 03409778
Date of Incorporation: 25/07/1997 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (6 years and 7 months ago)
Registered Address: Handston Court Throop Road, Throop, Bournemouth, Dorset, BH8 0DL,

 

Established in 1997, Handston Properties Ltd are based in Dorset, it's status is listed as "Dissolved". This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 14 February 2018
AA - Annual Accounts 11 January 2018
PSC02 - N/A 29 June 2017
PSC07 - N/A 28 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 24 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 28 January 2016
AA - Annual Accounts 25 August 2015
AD01 - Change of registered office address 30 May 2015
AR01 - Annual Return 05 March 2015
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 24 January 2014
MR05 - N/A 03 November 2013
MR05 - N/A 03 November 2013
MR05 - N/A 03 November 2013
MR05 - N/A 03 November 2013
MR05 - N/A 03 November 2013
MR05 - N/A 03 November 2013
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
MR04 - N/A 29 October 2013
MR05 - N/A 29 October 2013
MR05 - N/A 12 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 10 September 2013
MR05 - N/A 09 September 2013
MR05 - N/A 09 September 2013
MR05 - N/A 09 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 01 February 2012
AA - Annual Accounts 30 May 2011
TM02 - Termination of appointment of secretary 27 May 2011
AR01 - Annual Return 07 February 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 24 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2009
353 - Register of members 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 16 September 2008
353 - Register of members 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
AA - Annual Accounts 27 October 2007
395 - Particulars of a mortgage or charge 23 October 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 25 July 2006
395 - Particulars of a mortgage or charge 05 April 2006
AA - Annual Accounts 08 November 2005
395 - Particulars of a mortgage or charge 23 August 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
363s - Annual Return 28 July 2004
287 - Change in situation or address of Registered Office 27 July 2004
395 - Particulars of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 06 April 2004
395 - Particulars of a mortgage or charge 06 April 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 01 June 2003
395 - Particulars of a mortgage or charge 27 March 2003
225 - Change of Accounting Reference Date 19 September 2002
395 - Particulars of a mortgage or charge 16 August 2002
395 - Particulars of a mortgage or charge 16 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
363s - Annual Return 31 July 2002
287 - Change in situation or address of Registered Office 06 July 2002
395 - Particulars of a mortgage or charge 31 May 2002
AA - Annual Accounts 07 May 2002
395 - Particulars of a mortgage or charge 29 September 2001
363s - Annual Return 27 July 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 10 August 2000
395 - Particulars of a mortgage or charge 15 February 2000
AA - Annual Accounts 17 January 2000
395 - Particulars of a mortgage or charge 13 October 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 31 March 1999
395 - Particulars of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1999
363s - Annual Return 26 July 1998
395 - Particulars of a mortgage or charge 28 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
395 - Particulars of a mortgage or charge 01 November 1997
395 - Particulars of a mortgage or charge 22 October 1997
395 - Particulars of a mortgage or charge 18 October 1997
395 - Particulars of a mortgage or charge 18 October 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
287 - Change in situation or address of Registered Office 04 August 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 October 2007 Outstanding

N/A

Mortgage 29 March 2006 Outstanding

N/A

Mortgage 19 August 2005 Outstanding

N/A

Mortgage deed 05 April 2004 Outstanding

N/A

Mortgage deed 05 April 2004 Outstanding

N/A

Mortgage deed 05 April 2004 Outstanding

N/A

Sub-mortgage 21 March 2003 Outstanding

N/A

Sub-mortgage 02 August 2002 Outstanding

N/A

Sub-mortgage 02 August 2002 Fully Satisfied

N/A

Assignment of contract by way of security 02 August 2002 Fully Satisfied

N/A

Mortgage deed 30 May 2002 Outstanding

N/A

Mortgage 28 September 2001 Fully Satisfied

N/A

Mortgage deed 11 February 2000 Fully Satisfied

N/A

Mortgage deed 07 October 1999 Fully Satisfied

N/A

Mortgage 15 March 1999 Fully Satisfied

N/A

Debenture deed 23 January 1998 Outstanding

N/A

Mortgage 31 October 1997 Fully Satisfied

N/A

Mortgage 20 October 1997 Fully Satisfied

N/A

Mortgage deed 16 October 1997 Fully Satisfied

N/A

Mortgage deed 16 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.