Liquidation
Company Information for HANOVER PRIVATE OFFICE LIMITED
4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
|
Company Registration Number
05239519
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HANOVER PRIVATE OFFICE LIMITED | ||
Legal Registered Office | ||
4 Mount Ephraim Road Tunbridge Wells KENT TN1 1EE Other companies in W1U | ||
Previous Names | ||
|
Company Number | 05239519 | |
---|---|---|
Company ID Number | 05239519 | |
Date formed | 2004-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-19 13:03:08 |
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 PRIVATE OFFICE LIMITED | Unknown | |||
HANOVER PRIVATE OFFICE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HEIDI LOUISE BARNES WATSON |
||
THIBAULT MARIE JOSEPH DE SAINT VINCENT |
||
JOHN CHRISTOPHER LEA MACLEAN |
||
ALEXANDER ROBERT STIRLING NEWALL |
||
JEAN-CHRISTOPHE PHILIPPE MICHEL THOUAIT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JAN WISZOWATY |
Director | ||
EMMA ELIZABETH CONSTANCE NEWALL |
Company Secretary | ||
MICHAEL ROBERT SLATER |
Company Secretary | ||
MAX HOWARD DEELEY |
Director | ||
ADAM DENIS HAYES |
Director | ||
MICHAEL ROBERT SLATER |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director | ||
SDG SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARNES & ASSOCIATES LIMITED | Director | 2017-02-15 | CURRENT | 1997-04-17 | Active | |
BARNES & ASSOCIATES LIMITED | Director | 2017-01-16 | CURRENT | 1997-04-17 | Active | |
HANOVER MEDIA LIMITED | Director | 2015-06-12 | CURRENT | 2013-09-02 | Active - Proposal to Strike off | |
FEATHERSTONE FARMS LIMITED | Director | 2014-08-11 | CURRENT | 2014-08-11 | Dissolved 2016-12-06 | |
HANOVER DESIGN & BUILD LIMITED | Director | 2011-04-05 | CURRENT | 2011-04-05 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-27 | |
AD02 | Register inspection address changed to 7 Grosvenor Gardens London SW1W 0BD | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/20 FROM 7 Grosvenor Gardens London SW1W 0BD England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER LEA MACLEAN | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 131944 | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-06 GBP 131,944 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM 128 Wigmore Street London W1U 3SA England | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES | |
PSC02 | Notification of Barnes & Associates Limited as a person with significant control on 2017-01-31 | |
PSC04 | Change of details for Mr Alexander Robert Stirling Newall as a person with significant control on 2017-01-31 | |
PSC07 | CESSATION OF NICHOLAS JAN WISZOWATY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAN WISZOWATY | |
AP01 | DIRECTOR APPOINTED MR THIBAULT MARIE JOSEPH DE SAINT VINCENT | |
AP01 | DIRECTOR APPOINTED MRS HEIDI LOUISE BARNES WATSON | |
AP01 | DIRECTOR APPOINTED MR JEAN-CHRISTOPHE PHILIPPE MICHEL THOUAIT | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 31/01/2017 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 138889 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/16 FROM 8 Broadstone Place London W1U 7EP | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 138889 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Emma Elizabeth Constance Newall on 2014-12-22 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 138889 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MRS EMMA ELIZABETH CONSTANCE NEWALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT STIRLING NEWALL / 16/05/2014 | |
AR01 | 23/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAN WISZOWATY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SLATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX DEELEY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 05/03/2013 | |
SH01 | 05/03/13 STATEMENT OF CAPITAL GBP 138889 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ROBERT STIRLING NEWALL / 21/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 8 BROADSTONE PLACE LONDON W1U 7EP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 116 GLOUCESTER PLACE LONDON W1U 6HZ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED ALEXANDER ROBERT STIRLING NEWALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 18/01/2010 | |
CERTNM | COMPANY NAME CHANGED REFLEX CLEANING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/01/10 | |
AR01 | 23/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MAX HOWARD DEELEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM HAYES | |
363s | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
123 | NC INC ALREADY ADJUSTED 09/03/07 | |
ELRES | S80A AUTH TO ALLOT SEC 09/03/07 | |
RES04 | £ NC 1000000/2000000 09/0 | |
88(2)R | AD 09/03/07--------- £ SI 124998@1=124998 £ IC 2/125000 | |
RES02 | REREG PLC-PRI 29/01/07 | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT11 | NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2020-06-04 |
Appointment of Liquidators | 2020-06-04 |
Resolutions for Winding-up | 2020-06-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HANOVER PRIVATE OFFICE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HANOVER PRIVATE OFFICE LIMITED | Event Date | 2020-05-28 |
Final Date For Submission: 14 July 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HANOVER PRIVATE OFFICE LIMITED | Event Date | 2020-05-28 |
Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HANOVER PRIVATE OFFICE LIMITED | Event Date | 2020-05-28 |
Place of meeting: 7 Grosvenor Gardens, London, SW1W 0BD. Date of meeting: 28 May 2020. Time of meeting: 11:00 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |