Liquidation
Company Information for HANOVER JOINERY LIMITED
FRP ADVISORY TRADING LIMITED, JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
03997044
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HANOVER JOINERY LIMITED | ||
Legal Registered Office | ||
FRP ADVISORY TRADING LIMITED, JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in RM12 | ||
Previous Names | ||
|
Company Number | 03997044 | |
---|---|---|
Company ID Number | 03997044 | |
Date formed | 2000-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB782249703 |
Last Datalog update: | 2022-08-09 19:43:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HANOVER JOINERY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANTHONY FOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH ANTONY FOY |
Director | ||
BJORN OSTEN MILES |
Director | ||
RICHARD ANTHONY FOY |
Company Secretary | ||
RICHARD JOHNS |
Director | ||
SECRETARIAL SERVICES (LONDON & ESSEX) LIMITED |
Company Secretary | ||
RICHARD ANTHONY FOY |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/21 FROM 48 Terrace Road London E9 7ES England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-01-21 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/20 FROM 11 the Chine London N21 2EA England | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/18 FROM 1079 Mollison Avenue Enfield EN3 7NE England | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
LATEST SOC | 28/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTONY FOY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM 11 the Chine London N21 2EA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BJORN OSTEN MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BJORN OSTEN MILES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039970440001 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/16 FROM Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ | |
AP01 | DIRECTOR APPOINTED MR BJORN OSTEN MILES | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/10/14 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/10/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ANTONY FOY | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 16/09/2013 | |
CERTNM | Company name changed hanover shopfitters LIMITED\certificate issued on 16/09/13 | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD FOY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY FOY / 25/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 10 TOWERFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA SS3 9QE UNITED KINGDOM | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY FOY / 18/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY FOY / 18/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 191-193 HIGH STREET HORNCHURCH ESSEX RM11 3XT | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-08-31 |
Meetings of Creditors | 2021-07-27 |
Winding-Up Orders | 2021-05-07 |
Petitions to Wind Up (Companies) | 2017-08-08 |
Proposal to Strike Off | 2012-06-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-06-01 | £ 13,706 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 192,458 |
Creditors Due Within One Year | 2011-06-01 | £ 172,007 |
Creditors and other liabilities
|
|
|
|
|
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 HANOVER JOINERY LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 185,964 |
Cash Bank In Hand | 2011-06-01 | £ 208,068 |
Current Assets | 2012-06-01 | £ 370,938 |
Current Assets | 2011-06-01 | £ 269,924 |
Debtors | 2012-06-01 | £ 176,399 |
Debtors | 2011-06-01 | £ 54,266 |
Fixed Assets | 2012-06-01 | £ 22,503 |
Fixed Assets | 2011-06-01 | £ 4,761 |
Shareholder Funds | 2012-06-01 | £ 187,277 |
Shareholder Funds | 2011-06-01 | £ 102,678 |
Stocks Inventory | 2012-06-01 | £ 8,575 |
Stocks Inventory | 2011-06-01 | £ 7,590 |
Tangible Fixed Assets | 2012-06-01 | £ 22,503 |
Tangible Fixed Assets | 2011-06-01 | £ 4,761 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as HANOVER JOINERY LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HANOVER JOINERY LIMITED | Event Date | 2021-08-31 |
In the High Court of Justice Court Number: CR-2020-002815 HANOVER JOINERY LIMITED (Company Number 03997044 ) Previous Name of Company: Hanover Shopfitters Limited Registered office: 48 Terrace Road, L… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HANOVER JOINERY LIMITED | Event Date | 2020-06-17 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2020-002815 A Petition to restore and wind up the above-named company (registered no 03997044) of 48 Terrace Road, London, England, E9 7ES presented on 17 June 2020 by UNITED LIVING (SOUTH) LIMITED claiming to be a creditor of the company, will be heard at the High Court of Justice, Rolls Building, 7 Rolls Building, Fetter Lane, EC4A 1NL. Date: 26 August 2020 Time: TBC Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 of the IR 2016 by 16.00 hours on 25 August 2020 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HANOVER JOINERY LIMITED | Event Date | 2017-07-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 5046 A Petition to wind up the above named company (registered no. 03997044) whose registered office is situated at 11 The Chine, London, N21 2EA presented on 07/07/2017 by ALEXIS DRY LINING LIMITED whose registered office is at 227 Stone Road, London, E12 6TR claiming to be a creditor of the company will be heard at the Royal Courts of Justice Companies Court Royal Courts of Justice, 7 Rolls Building, 110 Fetter Lane, London EC4A 1NL on Monday 21/08/2017, at 10:30 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention to the Petitioners Solicitor in accordance with Rule 7.14 by 1600 hours on 18/08/2017. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HANOVER JOINERY LIMITED | Event Date | 2012-06-05 |
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. |