Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANOVER JOINERY LIMITED
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 Overview

About Hanover Joinery Ltd
HANOVER JOINERY LIMITED was founded on 2000-05-18 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Hanover Joinery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
HANOVER SHOPFITTERS LIMITED16/09/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANOVER JOINERY 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.
Companies with same name HANOVER JOINERY LIMITED
The following companies were found which have the same name as HANOVER JOINERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANOVER JOINERY LIMITED Unknown

Company Officers of HANOVER JOINERY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY FOY
Director 2000-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ANTONY FOY
Director 2014-10-01 2017-07-21
BJORN OSTEN MILES
Director 2016-06-10 2017-01-01
RICHARD ANTHONY FOY
Company Secretary 2005-01-31 2011-02-25
RICHARD JOHNS
Director 2004-09-15 2010-01-13
SECRETARIAL SERVICES (LONDON & ESSEX) LIMITED
Company Secretary 2000-07-20 2005-01-31
RICHARD ANTHONY FOY
Company Secretary 2000-05-18 2000-07-20
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-05-18 2000-05-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-05-18 2000-05-18

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
2023-09-30Compulsory liquidation winding up progress report
2022-10-24WU07Compulsory liquidation winding up progress report
2022-05-06CVA4Notice of completion of voluntary arrangement
2022-03-29CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-01-21
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM 48 Terrace Road London E9 7ES England
2021-09-07WU04Compulsory liquidation appointment of liquidator
2021-05-11COCOMPCompulsory winding up order
2021-05-10CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-01-21
2020-02-21CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-01-21
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 11 the Chine London N21 2EA England
2019-02-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-01-21
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM 1079 Mollison Avenue Enfield EN3 7NE England
2018-01-31CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-08-28LATEST SOC28/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTONY FOY
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM 11 the Chine London N21 2EA
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BJORN OSTEN MILES
2017-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BJORN OSTEN MILES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039970440001
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ
2016-09-20AP01DIRECTOR APPOINTED MR BJORN OSTEN MILES
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06AR0118/05/16 ANNUAL RETURN FULL LIST
2016-06-04DISS40Compulsory strike-off action has been discontinued
2016-06-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0118/05/15 ANNUAL RETURN FULL LIST
2015-02-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31SH0101/10/14 STATEMENT OF CAPITAL GBP 100
2014-10-31SH0101/10/14 STATEMENT OF CAPITAL GBP 100
2014-10-31AP01DIRECTOR APPOINTED MR JOSEPH ANTONY FOY
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-20AR0118/05/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16RES15CHANGE OF NAME 16/09/2013
2013-09-16CERTNMCompany name changed hanover shopfitters LIMITED\certificate issued on 16/09/13
2013-07-04AR0118/05/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-18AR0118/05/12 FULL LIST
2012-08-04DISS40DISS40 (DISS40(SOAD))
2012-08-01AA31/05/11 TOTAL EXEMPTION SMALL
2012-06-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-06-05GAZ1FIRST GAZETTE
2011-06-13AR0118/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FOY
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY FOY / 25/02/2011
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 10 TOWERFIELD ROAD SHOEBURYNESS SOUTHEND-ON-SEA SS3 9QE UNITED KINGDOM
2010-05-20AA31/05/09 TOTAL EXEMPTION SMALL
2010-05-18AR0118/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY FOY / 18/05/2010
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY FOY / 18/05/2010
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNS
2009-06-29AA31/05/08 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-09-30AA31/05/07 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT
2007-06-05363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-28363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-26363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-03288aNEW SECRETARY APPOINTED
2005-02-24288bSECRETARY RESIGNED
2005-02-17288bSECRETARY RESIGNED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-06-01363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2003-06-05363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-27363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-05363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2000-08-09288bSECRETARY RESIGNED
2000-08-09288aNEW SECRETARY APPOINTED
2000-08-09288bDIRECTOR RESIGNED
2000-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 191-193 HIGH STREET HORNCHURCH ESSEX RM11 3XT
2000-05-23288bSECRETARY RESIGNED
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-05-23288bDIRECTOR RESIGNED
2000-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to HANOVER JOINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-08-31
Meetings of Creditors2021-07-27
Winding-Up Orders2021-05-07
Petitions to Wind Up (Companies)2017-08-08
Proposal to Strike Off2012-06-05
Fines / Sanctions
No fines or sanctions have been issued against HANOVER JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HANOVER JOINERY LIMITED's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HANOVER JOINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANOVER JOINERY LIMITED
Trademarks
We have not found any records of HANOVER JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANOVER JOINERY 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 (43320 - Joinery installation) as HANOVER JOINERY LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where HANOVER JOINERY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHANOVER JOINERY LIMITEDEvent Date2021-08-31
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 TypePetitions to Wind Up (Companies)
Defending partyHANOVER JOINERY LIMITEDEvent Date2020-06-17
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 TypePetitions to Wind Up (Companies)
Defending partyHANOVER JOINERY LIMITEDEvent Date2017-07-07
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 TypeProposal to Strike Off
Defending partyHANOVER JOINERY LIMITEDEvent Date2012-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANOVER JOINERY 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 HANOVER JOINERY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1