FOUR HANDY LIMITED

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

    Company NameFOUR HANDY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06566712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FOUR HANDY LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage

    Where is FOUR HANDY LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOUR HANDY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FOUR HANDY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Studio 34 2 Veridion Way Erith Kent DA18 4AL England to Devonshire House 60 Goswell Road London EC1M 7AD on Oct 08, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2020

    LRESSP

    Satisfaction of charge 065667120005 in full

    1 pagesMR04

    Satisfaction of charge 065667120006 in full

    1 pagesMR04

    Satisfaction of charge 065667120001 in full

    1 pagesMR04

    Satisfaction of charge 065667120004 in full

    1 pagesMR04

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Studio 34 2 Veridion Way Erith Kent DA18 4AL on Jun 25, 2020

    1 pagesAD01

    Registration of charge 065667120006, created on Dec 12, 2019

    5 pagesMR01

    Registration of charge 065667120005, created on Dec 12, 2019

    31 pagesMR01

    Appointment of Mr Abdul Elim as a director on Aug 07, 2019

    2 pagesAP01

    Appointment of Mr Massimo Benzo as a director on Aug 07, 2019

    2 pagesAP01

    Termination of appointment of Jens Martin Jensen as a director on Aug 07, 2019

    1 pagesTM01

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Jens Martin Jensen on Jun 24, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Appointment of Mr Marco Fiori as a director on Mar 26, 2019

    2 pagesAP01

    Termination of appointment of Roberto Rondelli as a director on Mar 26, 2019

    1 pagesTM01

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    34 pagesAA

    Termination of appointment of Stefano Rosina as a director on Jun 29, 2018

    1 pagesTM01

    Who are the officers of FOUR HANDY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENZO, Massimo
    Via Ceccardi 4/28
    16121 Genoa
    Premuda Spa
    Italy
    Director
    Via Ceccardi 4/28
    16121 Genoa
    Premuda Spa
    Italy
    ItalyItalianManagement Accountant261391990001
    ELIM, Abdul
    Copthorne Common
    Copthorne
    RH10 3LF Crawley
    Four House
    England
    Director
    Copthorne Common
    Copthorne
    RH10 3LF Crawley
    Four House
    England
    EnglandBritishAccountant261392150001
    FIORI, Marco
    Premuda Spa
    1-16121 Genoa
    4/28 Via C/R Ceccardi
    Italy
    Director
    Premuda Spa
    1-16121 Genoa
    4/28 Via C/R Ceccardi
    Italy
    MonacoItalianManaging Director117011480001
    BENZO, Massimo
    Copthorne Common Road
    RH10 3LF Copthorne
    Four House
    West Sussex
    England
    Secretary
    Copthorne Common Road
    RH10 3LF Copthorne
    Four House
    West Sussex
    England
    Italian135663700002
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    AWAD GERACE, Nadine
    Avenue De Verdun
    Roquebrun
    06190 Cap Martin
    192
    France
    Director
    Avenue De Verdun
    Roquebrun
    06190 Cap Martin
    192
    France
    FranceCanadian/LebaneseLegal Advisor177562770001
    BENZO, Massimo
    Copthorne Common Road
    RH10 3LF Copthorne
    Four House
    West Sussex
    England
    Director
    Copthorne Common Road
    RH10 3LF Copthorne
    Four House
    West Sussex
    England
    ItalyItalianFinance Manager261391990001
    BREKKE, Reidar Christian
    121 Esperanza Way
    Palm Beach Gardens
    C/O Energy Capital Solutions Inc.
    Florida 33418
    Usa
    Director
    121 Esperanza Way
    Palm Beach Gardens
    C/O Energy Capital Solutions Inc.
    Florida 33418
    Usa
    NorwegianAdvisor137028410001
    BROWNE, Valentine Martin Christopher Stephen
    5 Kings Avenue
    IG8 0JD Woodford Green
    Essex
    Director
    5 Kings Avenue
    IG8 0JD Woodford Green
    Essex
    EnglandBritishSolictor7338990002
    IAROSSI, Frank James
    2059 Isla Vista Ln
    Naples
    Florida 34105
    Usa
    Director
    2059 Isla Vista Ln
    Naples
    Florida 34105
    Usa
    UsaRetired137028680001
    JENSEN, Jens Martin
    Copthorne Common
    Copthorne
    RH10 3LF Crawley
    Four House
    England
    Director
    Copthorne Common
    Copthorne
    RH10 3LF Crawley
    Four House
    England
    EnglandDanishCompany Director236547910002
    ROCCA, Giampaolo
    Crown Lodge
    12 Elystan Street
    SW3 3PW London
    Flat 99
    United Kingdom
    Director
    Crown Lodge
    12 Elystan Street
    SW3 3PW London
    Flat 99
    United Kingdom
    United KingdomItalianExecutive Director83980830007
    RONDELLI, Roberto
    Piazza Affari
    Milan
    2
    Italy
    Director
    Piazza Affari
    Milan
    2
    Italy
    ItalyItalianCompany Director236547470001
    ROSINA, Stefano
    Four House
    Copthorne Common Road
    RH10 3LF Copthorne
    The Flat
    West Sussex
    United Kingdom
    Director
    Four House
    Copthorne Common Road
    RH10 3LF Copthorne
    The Flat
    West Sussex
    United Kingdom
    United KingdomItalianManaging Director112786100002

    Who are the persons with significant control of FOUR HANDY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kkr & Co. L.P.
    West 57th Street
    Suite 4200
    10019 New York
    9
    United States
    Apr 06, 2016
    West 57th Street
    Suite 4200
    10019 New York
    9
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUsa
    Place RegisteredNew York Stock Exchange
    Registration Number26-0426107
    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 FOUR HANDY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 12, 2019
    Delivered On Dec 17, 2019
    Satisfied
    Brief description
    Mv "framura" with imo no.9691395 Registered with official number 745184 on the cayman islands shipping registry.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pillarstone Italy Spv S.R.L.
    Transactions
    • Dec 17, 2019Registration of a charge (MR01)
    • Jul 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 12, 2019
    Delivered On Dec 16, 2019
    Satisfied
    Brief description
    Mv "framura" with imo no.9691395 Registered with official number 745184 on the cayman islands shipping registry.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pillarstone Italy Spv S.R.L.
    Transactions
    • Dec 16, 2019Registration of a charge (MR01)
    • Jul 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 01, 2017
    Delivered On Jan 06, 2017
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Banca Popolare Di Milano S.C. R.L.
    Transactions
    • Jan 06, 2017Registration of a charge (MR01)
    • Jul 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 11, 2014
    Delivered On Aug 14, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nibc Bank N.V.as Security Agent
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • May 17, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 11, 2014
    Delivered On Aug 14, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nibc Bank N.V.as Security Agent
    Transactions
    • Aug 14, 2014Registration of a charge (MR01)
    • May 17, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 06, 2014
    Delivered On Jan 24, 2014
    Satisfied
    Brief description
    64/64TH shares of the ship named framura, official no. 745184, imo number 9691395 registered in george town. Notification of addition to or amendment of charge.
    Persons Entitled
    • Banca Popolare Di Milano S.C.R.L.
    Transactions
    • Jan 24, 2014Registration of a charge (MR01)
    • Jul 24, 2020Satisfaction of a charge (MR04)

    Does FOUR HANDY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2020Commencement of winding up
    Sep 11, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    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