About

Registered Number: 02275354
Date of Incorporation: 08/07/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: 147 Station Road, West Drayton, Middlesex, UB7 7ND

 

Based in West Drayton, Hanley Holdings Ltd was registered on 08 July 1988, it's status is listed as "Dissolved". Hanley, Michael, Hanley, Patricia Ann, Hanley, Timothy, Blower, Angela, Hanley, James, Hanley, Michael, Hanley, Timothy, Hanley, Timothy are listed as the directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLEY, Patricia Ann 30 September 2013 - 1
BLOWER, Angela N/A 21 July 1993 1
HANLEY, James 01 October 2008 01 May 2009 1
HANLEY, Michael 21 July 1993 01 June 2008 1
HANLEY, Timothy 01 May 2009 30 January 2014 1
HANLEY, Timothy N/A 01 January 1994 1
Secretary Name Appointed Resigned Total Appointments
HANLEY, Michael 30 January 2014 - 1
HANLEY, Timothy 01 May 2009 30 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 17 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 04 November 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
AR01 - Annual Return 14 February 2015
3.6 - Abstract of receipt and payments in receivership 06 November 2014
RM02 - N/A 06 November 2014
3.6 - Abstract of receipt and payments in receivership 02 September 2014
AA - Annual Accounts 05 August 2014
RP04 - N/A 26 June 2014
AR01 - Annual Return 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
TM01 - Termination of appointment of director 04 June 2014
AP03 - Appointment of secretary 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AA - Annual Accounts 29 October 2013
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 02 October 2013
RM01 - N/A 28 August 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 15 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 15 February 2010
AP03 - Appointment of secretary 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
TM02 - Termination of appointment of secretary 19 October 2009
AP01 - Appointment of director 19 October 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 08 March 2006
395 - Particulars of a mortgage or charge 07 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 04 November 2002
225 - Change of Accounting Reference Date 10 October 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 29 January 2002
395 - Particulars of a mortgage or charge 09 October 2001
395 - Particulars of a mortgage or charge 18 August 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 25 January 2001
395 - Particulars of a mortgage or charge 13 December 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 21 October 1999
287 - Change in situation or address of Registered Office 10 May 1999
363s - Annual Return 12 April 1999
395 - Particulars of a mortgage or charge 09 March 1999
395 - Particulars of a mortgage or charge 15 January 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 03 April 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 22 January 1995
363s - Annual Return 20 October 1994
288 - N/A 20 October 1994
287 - Change in situation or address of Registered Office 19 October 1994
395 - Particulars of a mortgage or charge 22 September 1994
363a - Annual Return 29 March 1994
AA - Annual Accounts 29 March 1994
288 - N/A 05 August 1993
288 - N/A 05 August 1993
AA - Annual Accounts 15 March 1993
363a - Annual Return 09 February 1993
287 - Change in situation or address of Registered Office 10 June 1991
363a - Annual Return 10 June 1991
AA - Annual Accounts 21 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 July 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
287 - Change in situation or address of Registered Office 20 February 1990
288 - N/A 19 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1988
NEWINC - New incorporation documents 08 July 1988

Mortgages & Charges

Description Date Status Charge by
Deed of charge 22 December 2005 Fully Satisfied

N/A

Rent deposit deed 08 October 2001 Fully Satisfied

N/A

Legal charge 17 August 2001 Fully Satisfied

N/A

Legal mortgage 01 December 2000 Fully Satisfied

N/A

Legal charge 16 February 1999 Fully Satisfied

N/A

Legal charge 13 January 1999 Fully Satisfied

N/A

Rent deposit deed. 13 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.