About

Registered Number: 00949350
Date of Incorporation: 06/03/1969 (55 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2017 (6 years and 5 months ago)
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Founded in 1969, Hannah Charles Ltd are based in Leeds. We do not know the number of employees at Hannah Charles Ltd. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2017
LIQ14 - N/A 22 September 2017
LIQ03 - N/A 02 August 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2016
AD01 - Change of registered office address 29 September 2015
4.68 - Liquidator's statement of receipts and payments 02 July 2015
4.68 - Liquidator's statement of receipts and payments 25 June 2014
LIQ MISC OC - N/A 18 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2013
4.40 - N/A 18 November 2013
AD01 - Change of registered office address 24 May 2013
RESOLUTIONS - N/A 23 May 2013
RESOLUTIONS - N/A 23 May 2013
4.20 - N/A 23 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2013
TM02 - Termination of appointment of secretary 30 January 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
1.4 - Notice of completion of voluntary arrangement 10 September 2008
AA - Annual Accounts 01 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
LIQ MISC - N/A 21 May 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 February 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 09 July 2007
MISC - Miscellaneous document 22 February 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 February 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 06 July 2006
1.1 - Report of meeting approving voluntary arrangement 08 February 2006
287 - Change in situation or address of Registered Office 24 January 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 24 February 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
363s - Annual Return 21 January 2002
AA - Annual Accounts 21 January 2002
395 - Particulars of a mortgage or charge 16 October 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 22 December 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 10 December 1998
CERTNM - Change of name certificate 15 September 1998
225 - Change of Accounting Reference Date 03 August 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 03 December 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 28 December 1995
AA - Annual Accounts 28 December 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 06 January 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 04 January 1993
AA - Annual Accounts 22 December 1992
363b - Annual Return 20 February 1992
395 - Particulars of a mortgage or charge 16 November 1991
AA - Annual Accounts 19 September 1991
363a - Annual Return 19 September 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 December 1988
363 - Annual Return 19 May 1988
288 - N/A 30 June 1987
395 - Particulars of a mortgage or charge 30 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 31 January 1987
MISC - Miscellaneous document 06 March 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2001 Fully Satisfied

N/A

Credit agreement 07 November 1991 Fully Satisfied

N/A

Mortgage debenture 13 April 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.