BIGHAND HOLDINGS LIMITED

BIGHAND HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBIGHAND HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05819091
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BIGHAND HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOO 242 LIMITEDMay 16, 2006May 16, 2006

    What are the latest accounts for BIGHAND HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BIGHAND HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    12 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    4 pagesAGREEMENT2

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    15 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    4 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Jun 24, 2021

    • Capital: GBP 4.68
    3 pagesSH19
    Annotations
    DateAnnotation
    Jun 24, 2021Clarification This is a second filing of an SH19 originally registered on 23/03/2021.

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Company business 18/05/2012
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 21, 2021 with updates

    5 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on Mar 23, 2021

    • Capital: GBP 4.68
    5 pagesSH19
    Annotations
    DateAnnotation
    Jun 24, 2021Clarification A second filed SH19 was registered on 24/06/2021.

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem 17/03/2021
    RES13

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Who are the officers of BIGHAND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, James Donal
    27 Union Street
    London
    SE1 1SD
    Director
    27 Union Street
    London
    SE1 1SD
    United KingdomBritish247449450001
    TOULSON, Sam
    27 Union Street
    London
    SE1 1SD
    Director
    27 Union Street
    London
    SE1 1SD
    United KingdomBritish193297510001
    CARTER, Jonathan Mark Isherwood
    Wickham Road
    BR3 5JS Beckenham
    19
    Kent
    United Kingdom
    Secretary
    Wickham Road
    BR3 5JS Beckenham
    19
    Kent
    United Kingdom
    British114585720002
    NORCLIFFE, Mark Ian
    27 Union Street
    London
    SE1 1SD
    Secretary
    27 Union Street
    London
    SE1 1SD
    150238880001
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    76282680012
    ARDRON, Jonathan
    27 Union Street
    London
    SE1 1SD
    Director
    27 Union Street
    London
    SE1 1SD
    United KingdomBritish148647930001
    BOWDEN, Alexander Charles Spencer
    44 Cardross Street
    W6 0DR London
    Director
    44 Cardross Street
    W6 0DR London
    British112012580001
    BUTTERWORTH, Steven Edward
    N. Kenmore Avenue
    60614 Chicago
    2748
    Illinois
    Usa
    Director
    N. Kenmore Avenue
    60614 Chicago
    2748
    Illinois
    Usa
    UsaBritish114851070003
    CARTER, Jonathan Mark Isherwood
    Wickham Road
    BR3 5JS Beckenham
    19
    Kent
    United Kingdom
    Director
    Wickham Road
    BR3 5JS Beckenham
    19
    Kent
    United Kingdom
    United KingdomBritish114585720002
    CHURCHILL, Ian
    27 Union Street
    London
    SE1 1SD
    Director
    27 Union Street
    London
    SE1 1SD
    EnglandBritish206195420001
    COOK, Jonathan Philip
    27 Union Street
    London
    SE1 1SD
    Director
    27 Union Street
    London
    SE1 1SD
    United KingdomBritish138783780003
    EDWARDS, Stephen Paul
    Church Road
    Stowupland
    IP14 4BQ Stowmarket
    The Old Vicarage
    Suffolk
    United Kingdom
    Director
    Church Road
    Stowupland
    IP14 4BQ Stowmarket
    The Old Vicarage
    Suffolk
    United Kingdom
    British103193640002
    FRYER, David Michael
    Sandridge Road
    AL1 4AL St Albans
    232
    Hertfordshire
    Director
    Sandridge Road
    AL1 4AL St Albans
    232
    Hertfordshire
    EnglandBritish45375370002
    GILBERT, Graham Mark
    Swithland Lane
    Rothley
    LE7 7SE Leicester
    80
    United Kingdom
    Director
    Swithland Lane
    Rothley
    LE7 7SE Leicester
    80
    United Kingdom
    EnglandBritish57555280001
    HILLS, Kenneth Cumming
    Rumbling Bridge
    KY13 0QD Kinross
    Caplanhead
    Director
    Rumbling Bridge
    KY13 0QD Kinross
    Caplanhead
    United KingdomBritish159009950001
    HILLS, Kenneth Cumming
    -
    KY13 0QD Rumbling Bridge
    Caplawhead
    Kinross
    United Kingdom
    Director
    -
    KY13 0QD Rumbling Bridge
    Caplawhead
    Kinross
    United Kingdom
    United KingdomBritish159009950001
    KENT, Michael William Bates
    27 Union Street
    London
    SE1 1SD
    Director
    27 Union Street
    London
    SE1 1SD
    United KingdomBritish131127690001
    LANCASHIRE, Robert
    27 Union Street
    London
    SE1 1SD
    Director
    27 Union Street
    London
    SE1 1SD
    United KingdomBritish169911290001
    LEGGETT, Kevan Paul
    Hillfoot Cottage
    Chapel Row
    RG7 6PG Reading
    Berkshire
    Director
    Hillfoot Cottage
    Chapel Row
    RG7 6PG Reading
    Berkshire
    EnglandBritish110404770001
    LEWIS, Simon John
    32 Kechill Gardens
    BR2 7NQ Hayes
    Kent
    Director
    32 Kechill Gardens
    BR2 7NQ Hayes
    Kent
    EnglandBritish150366270001
    MCMURRAY, Andrew
    The Ridgeway
    NW11 8QL London
    53
    Director
    The Ridgeway
    NW11 8QL London
    53
    United KingdomBritish90394330001
    MILLWARD, Guy Leighton
    27 Union Street
    London
    SE1 1SD
    Director
    27 Union Street
    London
    SE1 1SD
    United KingdomBritish203759730001
    NORCLIFFE, Mark Ian
    May Gardens
    Elstree
    WD6 3RZ Borehamwood
    5
    Hertfordshire
    Director
    May Gardens
    Elstree
    WD6 3RZ Borehamwood
    5
    Hertfordshire
    EnglandBritish117607080001
    SHOOSMITHS DIRECTORS LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bh Bidco Limited
    Union Street
    SE1 1SD London
    27
    England
    Apr 06, 2016
    Union Street
    SE1 1SD London
    27
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number07915020
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BIGHAND HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Trust Corporation Limited (As Trustee for Each of the Secured Parties (as Defined in the Instrument))
    Transactions
    • Jan 20, 2021Registration of a charge (MR01)
    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
    • Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • May 31, 2018Registration of a charge (MR01)
    • Oct 14, 2020Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC as Security Trustee
    Transactions
    • Jul 24, 2017Registration of a charge (MR01)
    • Apr 12, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Apr 12, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    • Hsbc Bank PLC
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Apr 12, 2018Satisfaction of a charge (MR04)

    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