Company NameHands Of Hope Ltd
Company StatusDissolved
Company Number08471867
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date9 December 2016 (7 years, 4 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameMrs Marie Jevon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleRegistered Manager
Country of ResidenceEngland
Correspondence Address48 Simonside Road
Springwell
Sunderland
SR3 4EW
Director NameMrs Elaine Reay
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Simonside Road
Springwell
Sunderland
SR3 4EW
Director NameMr Graeme Shaw
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Barn Chilton
Ferryhill
County Durham
DL17 0JY
Director NameMr Martin Shaw
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeacroft Chilton
Ferryhill
County Durham
DL17 0JY

Location

Registered AddressC/O Northpoint
118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
8 January 2016Registered office address changed from 28 Hawthorn Terrace Newcastle upon Tyne NE4 6RJ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 8 January 2016 (2 pages)
6 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Statement of affairs with form 4.19 (5 pages)
30 July 2015Purchase of own shares. (3 pages)
30 July 2015Cancellation of shares. Statement of capital on 28 March 2015
  • GBP 200.00
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 28 March 2015
  • GBP 200.00
(4 pages)
24 June 2015Appointment of Mr Graeme Shaw as a director on 28 March 2015 (2 pages)
24 June 2015Appointment of Mr Martin Shaw as a director on 28 March 2015 (2 pages)
22 June 2015Change of share class name or designation (2 pages)
22 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Various company business 28/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 June 2015Notice of Restriction on the Company's Articles (2 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 125
(5 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 125
(5 pages)
6 March 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 125
(4 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
9 January 2014Registered office address changed from 48 Simonside Road Springwell Sunderland SR3 4EW United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 48 Simonside Road Springwell Sunderland SR3 4EW United Kingdom on 9 January 2014 (1 page)
3 April 2013Incorporation (15 pages)