BIGHAND HOLDINGS LIMITED
Overview
| Company Name | BIGHAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05819091 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIGHAND HOLDINGS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is BIGHAND HOLDINGS LIMITED located?
| Registered Office Address | 27 Union Street London SE1 1SD |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIGHAND HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHOO 242 LIMITED | May 16, 2006 | May 16, 2006 |
What are the latest accounts for BIGHAND HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BIGHAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 4 pages | AGREEMENT2 | ||||||||||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||||||||||
legacy | 4 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Statement of capital on Jun 24, 2021
| 3 pages | SH19 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on May 21, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||
Statement of capital on Mar 23, 2021
| 5 pages | SH19 | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||||||||||
Who are the officers of BIGHAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, James Donal | Director | 27 Union Street London SE1 1SD | United Kingdom | British | 247449450001 | |||||
| TOULSON, Sam | Director | 27 Union Street London SE1 1SD | United Kingdom | British | 193297510001 | |||||
| CARTER, Jonathan Mark Isherwood | Secretary | Wickham Road BR3 5JS Beckenham 19 Kent United Kingdom | British | 114585720002 | ||||||
| NORCLIFFE, Mark Ian | Secretary | 27 Union Street London SE1 1SD | 150238880001 | |||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
| ARDRON, Jonathan | Director | 27 Union Street London SE1 1SD | United Kingdom | British | 148647930001 | |||||
| BOWDEN, Alexander Charles Spencer | Director | 44 Cardross Street W6 0DR London | British | 112012580001 | ||||||
| BUTTERWORTH, Steven Edward | Director | N. Kenmore Avenue 60614 Chicago 2748 Illinois Usa | Usa | British | 114851070003 | |||||
| CARTER, Jonathan Mark Isherwood | Director | Wickham Road BR3 5JS Beckenham 19 Kent United Kingdom | United Kingdom | British | 114585720002 | |||||
| CHURCHILL, Ian | Director | 27 Union Street London SE1 1SD | England | British | 206195420001 | |||||
| COOK, Jonathan Philip | Director | 27 Union Street London SE1 1SD | United Kingdom | British | 138783780003 | |||||
| EDWARDS, Stephen Paul | Director | Church Road Stowupland IP14 4BQ Stowmarket The Old Vicarage Suffolk United Kingdom | British | 103193640002 | ||||||
| FRYER, David Michael | Director | Sandridge Road AL1 4AL St Albans 232 Hertfordshire | England | British | 45375370002 | |||||
| GILBERT, Graham Mark | Director | Swithland Lane Rothley LE7 7SE Leicester 80 United Kingdom | England | British | 57555280001 | |||||
| HILLS, Kenneth Cumming | Director | Rumbling Bridge KY13 0QD Kinross Caplanhead | United Kingdom | British | 159009950001 | |||||
| HILLS, Kenneth Cumming | Director | - KY13 0QD Rumbling Bridge Caplawhead Kinross United Kingdom | United Kingdom | British | 159009950001 | |||||
| KENT, Michael William Bates | Director | 27 Union Street London SE1 1SD | United Kingdom | British | 131127690001 | |||||
| LANCASHIRE, Robert | Director | 27 Union Street London SE1 1SD | United Kingdom | British | 169911290001 | |||||
| LEGGETT, Kevan Paul | Director | Hillfoot Cottage Chapel Row RG7 6PG Reading Berkshire | England | British | 110404770001 | |||||
| LEWIS, Simon John | Director | 32 Kechill Gardens BR2 7NQ Hayes Kent | England | British | 150366270001 | |||||
| MCMURRAY, Andrew | Director | The Ridgeway NW11 8QL London 53 | United Kingdom | British | 90394330001 | |||||
| MILLWARD, Guy Leighton | Director | 27 Union Street London SE1 1SD | United Kingdom | British | 203759730001 | |||||
| NORCLIFFE, Mark Ian | Director | May Gardens Elstree WD6 3RZ Borehamwood 5 Hertfordshire | England | British | 117607080001 | |||||
| SHOOSMITHS DIRECTORS LIMITED | Director | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 100606700001 |
Who are the persons with significant control of BIGHAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bh Bidco Limited | Apr 06, 2016 | Union Street SE1 1SD London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BIGHAND HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 13, 2021 Delivered On Jan 20, 2021 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 18, 2018 Delivered On May 31, 2018 | Satisfied | ||
Brief description All current and future land (except for restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details, please refer to the deed. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 14, 2017 Delivered On Jul 24, 2017 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 18, 2012 Delivered On May 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Feb 28, 2007 Delivered On Mar 02, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The life assurance policy over the life of david michael fryer with norwich union life services limited p/no 685674EN. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Feb 28, 2007 Delivered On Mar 02, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The life assurance policy over the life of simon john lewis with norwich union life services limited p/no 6858673EB. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Feb 28, 2007 Delivered On Mar 02, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The life assurance policy over the life of steven edward butterworth with norwich union life services limited p/no 6858680EB. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Feb 28, 2007 Delivered On Mar 02, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The life assurance policy over the life of jonathan mark isherwood carter with norwich union life services limted p/no 685672EM. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 25, 2006 Delivered On Jul 28, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0