Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANSON GREEN GROSVENOR LIMITED
Company Information for

HANSON GREEN GROSVENOR LIMITED

LEEDS, WEST YORKSHIRE, LS1 2JZ,
Company Registration Number
02892469
Private Limited Company
Dissolved

Dissolved 2016-03-29

Company Overview

About Hanson Green Grosvenor Ltd
HANSON GREEN GROSVENOR LIMITED was founded on 1994-01-28 and had its registered office in Leeds. The company was dissolved on the 2016-03-29 and is no longer trading or active.

Key Data
Company Name
HANSON GREEN GROSVENOR LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 2JZ
Other companies in LS1
 
Filing Information
Company Number 02892469
Date formed 1994-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-03-29
Type of accounts DORMANT
Last Datalog update: 2016-04-27 00:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANSON GREEN GROSVENOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANSON GREEN GROSVENOR LIMITED

Current Directors
Officer Role Date Appointed
PETER EDWARD WAINE
Director 1994-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MARK GUILDER
Company Secretary 2008-04-30 2011-11-30
JOHN BARRY HENRY DINAN
Director 1994-03-01 2011-11-30
MICHELE TRELIVING TURNER
Director 2001-01-24 2011-11-30
ELIZABETH WARMINGTON JACKSON
Director 2008-04-30 2011-07-31
DAVID WILLIAM WALLIS
Director 2009-07-13 2011-01-20
ANTHONY SIMON TIMOTHY NEGRETTI
Director 1994-01-28 2009-03-26
SUSAN FRANCES VENABLES MORRIS
Company Secretary 2006-10-11 2008-04-30
TREVOR JOHN BEDFORD
Director 1996-06-05 2008-04-30
FFION LLYWELYN HAGUE
Director 2003-12-11 2008-02-01
DONALD MAXWELL MACDONALD
Company Secretary 1995-10-02 2006-10-11
ANNE TIMLIM GALLAGHER
Director 1996-07-01 2000-09-30
SABINE INGRID STEPHEN
Director 1998-12-09 1999-02-18
JOHN BRILL
Director 1994-03-01 1996-08-01
JOHN BARRY HENRY DINAN
Company Secretary 1994-01-28 1995-10-02
WILLIAM ROGER DALZELL
Director 1994-03-01 1995-09-30
GORDON DOUGLAS MILLER
Director 1994-01-28 1995-06-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-01-28 1994-01-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-01-28 1994-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EDWARD WAINE THE GARDENS TRUST Director 2016-09-02 CURRENT 1996-02-22 Active
PETER EDWARD WAINE BILTON GRANGE FOUNDATION LIMITED Director 2015-09-09 CURRENT 2009-06-24 Active
PETER EDWARD WAINE LIQUID CLAIMS UK LTD Director 2012-09-28 CURRENT 2010-09-28 Dissolved 2015-01-13
PETER EDWARD WAINE WILD WIKI LIMITED Director 2011-12-07 CURRENT 2011-12-06 Dissolved 2014-11-25
PETER EDWARD WAINE 4 HUNTER STREET LTD Director 2010-04-08 CURRENT 2007-03-13 Dissolved 2015-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-05SH20STATEMENT BY DIRECTORS
2016-01-03DS01APPLICATION FOR STRIKING-OFF
2015-12-21RES1316/12/2015
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP .01
2015-12-21SH1921/12/15 STATEMENT OF CAPITAL GBP 0.01
2015-12-21CAP-SSSOLVENCY STATEMENT DATED 16/12/15
2015-12-21RES06REDUCE ISSUED CAPITAL 16/12/2015
2015-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 464
2015-02-18AR0128/01/15 FULL LIST
2014-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-26AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 464
2014-02-17AR0128/01/14 FULL LIST
2013-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-08AR0128/01/13 FULL LIST
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 8 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2LE
2012-04-30MISCSECTION 519
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-14AR0128/01/12 FULL LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DINAN
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE TURNER
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY NEIL GUILDER
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JACKSON
2011-01-31AR0128/01/11 FULL LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALLIS
2010-11-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2010-02-25AR0128/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WALLIS / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD WAINE / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE TURNER / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WARMINGTON JACKSON / 24/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY HENRY DINAN / 24/02/2010
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL MARK GUILDER / 24/02/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-22288aDIRECTOR APPOINTED DAVID WILLIAM WALLIS
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NEGRETTI
2009-02-24363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-28AA31/12/07 TOTAL EXEMPTION FULL
2008-05-2388(2)AD 30/04/08 GBP SI 1257@0.01=12.57 GBP IC 451/463.57
2008-05-2388(2)AD 30/04/08 GBP SI 2000@0.01=20 GBP IC 431/451
2008-05-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15RES01ALTER ARTICLES 30/04/2008
2008-05-13122GBP SR 25000@1
2008-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-09288aDIRECTOR APPOINTED ELIZABETH WARMINGTON JACKSON
2008-05-09288aSECRETARY APPOINTED NEIL MARK GUILDER
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY SUSAN MORRIS
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR TREVOR BEDFORD
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 110 PARK STREET LONDON W1K 6NX
2008-05-09225CURRSHO FROM 31/12/2008 TO 30/06/2008
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR FFION HAGUE
2008-02-14363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-04-27363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-2788(2)RAD 25/01/07--------- £ SI 3154@.01=31 £ IC 25400/25431
2006-10-20288bSECRETARY RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED
2006-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-17363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/05
2005-02-09363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-02-23288aNEW DIRECTOR APPOINTED
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-25363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-07-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HANSON GREEN GROSVENOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HANSON GREEN GROSVENOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-02 PART of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANSON GREEN GROSVENOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 464
Current Assets 2012-07-01 £ 272,436
Debtors 2012-07-01 £ 272,436
Shareholder Funds 2012-07-01 £ 272,436

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANSON GREEN GROSVENOR LIMITED registering or being granted any patents
Domain Names

HANSON GREEN GROSVENOR LIMITED owns 2 domain names.

hanson-green.co.uk   hansongreen.co.uk  

Trademarks
We have not found any records of HANSON GREEN GROSVENOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANSON GREEN GROSVENOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HANSON GREEN GROSVENOR LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HANSON GREEN GROSVENOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANSON GREEN GROSVENOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANSON GREEN GROSVENOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.