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

HOVEMERE LIMITED

142/148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
Company Registration Number
01237753
Private Limited Company
Liquidation

Company Overview

About Hovemere Ltd
HOVEMERE LIMITED was founded on 1975-12-17 and has its registered office in Sidcup. The organisation's status is listed as "Liquidation". Hovemere 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
HOVEMERE LIMITED
 
Legal Registered Office
142/148 MAIN ROAD
SIDCUP
KENT
DA14 6NZ
Other companies in TN9
 
Filing Information
Company Number 01237753
Company ID Number 01237753
Date formed 1975-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 20/04/2014
Return next due 18/05/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 21:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOVEMERE 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 HOVEMERE LIMITED

Current Directors
Officer Role Date Appointed
JUSSI HUTTUNEN
Company Secretary 2010-05-30
DAVID REES
Director 1991-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANDREW BANTIN
Company Secretary 2001-10-26 2009-08-31
NICHOLAS ANDREW BANTIN
Director 2002-10-26 2009-08-31
DAVID REES
Company Secretary 1997-08-01 2001-10-26
JOHN VINCENT
Director 1997-09-08 2001-06-30
JANET CHRISTINE REES
Company Secretary 1993-03-31 1997-01-25
JANET CHRISTINE REES
Director 1993-02-10 1997-01-25
CLAUDIA ELIZABETH MOORE
Company Secretary 1992-08-17 1993-03-31
ROSEMARY LUCILLA KINDERSLEY
Company Secretary 1991-07-20 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID REES THE PARADIGM FACTOR LIMITED Director 2009-10-01 CURRENT 2005-11-20 Active

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
2018-02-27WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 21/12/2017:LIQ. CASE NO.1
2017-02-28LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 21/12/2016
2016-02-25LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 21/12/2015
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 14-15 TANNERY ROAD IND ESTATE TANNERY ROAD TONBRIDGE KENT TN9 1RF
2015-01-16COCOMPORDER OF COURT TO WIND UP
2015-01-164.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-11-27COCOMPORDER OF COURT TO WIND UP
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 105100
2014-06-11AR0120/04/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-21AR0120/04/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-30AR0120/04/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-26RP04SECOND FILING WITH MUD 20/04/11 FOR FORM AR01
2011-05-26ANNOTATIONClarification
2011-05-11AR0120/04/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-15AP03SECRETARY APPOINTED MR JUSSI HUTTUNEN
2010-05-10AR0120/04/10 FULL LIST
2010-03-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS BANTIN
2009-04-30363aRETURN MADE UP TO 20/04/09; NO CHANGE OF MEMBERS
2009-04-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2009-01-09353LOCATION OF REGISTER OF MEMBERS
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 14-15 TANNERY ROAD IND ESTATE TANNERY ROAD TONBRIDGE KENT TN9 1RF
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID REES / 13/08/2008
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM ARCTIC HOUSE RYE LANE DUNTON GREEN SEVENOAKS KENT TN14 5HD
2008-08-08AA31/03/07 TOTAL EXEMPTION FULL
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 155 MAIN ROAD BIGGIN HILL WESTERHAM KENT TN16 3JP
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-16363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-23363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-07-09123NC INC ALREADY ADJUSTED 08/06/04
2004-07-09RES04£ NC 100100/500000 08/06
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-19363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-21363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-05-21123NC INC ALREADY ADJUSTED 28/03/02
2003-05-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-02RES04£ NC 100/100100 28/03
2002-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-01288aNEW DIRECTOR APPOINTED
2002-01-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-01-29363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-11-05288bSECRETARY RESIGNED
2001-10-31288aNEW SECRETARY APPOINTED
2001-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-11288bDIRECTOR RESIGNED
2001-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-17363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-29363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-16363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-12363sRETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS
1997-10-06288aNEW SECRETARY APPOINTED
1997-09-15288aNEW DIRECTOR APPOINTED
1997-03-26287REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
1997-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-06AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOVEMERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-03-17
Appointment of Liquidators2015-01-13
Meetings of Creditors2015-01-13
Petitions to Wind Up (Companies)2014-09-08
Fines / Sanctions
No fines or sanctions have been issued against HOVEMERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-25 Outstanding DAVID REES
DEBENTURE 2010-06-25 Outstanding JENNIFER KAREN ELPHICK-REES
DEBENTURE 2001-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HOVEMERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOVEMERE LIMITED
Trademarks
We have not found any records of HOVEMERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOVEMERE 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 (82990 - Other business support service activities n.e.c.) as HOVEMERE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HOVEMERE 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.
Import/Export of Goods
Goods imported/exported by HOVEMERE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2012-03-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2012-02-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2011-10-0190029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2011-09-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2011-09-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2011-08-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2011-05-0185234019
2011-05-0190039000Parts of frames and mountings for spectacles, goggles or the like, n.e.s.
2011-01-0170200080Articles of glass, n.e.s.
2010-07-0190029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2010-03-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyHOVEMERE LIMITEDEvent Date2015-01-07
In the Tunbridge Wells County Court case number 170 Notice is hereby given, pursuant to Section 141 of the Insolvency Act 1986 that a Creditors Meeting of the above named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ , on 29 January 2015 , at 10.00 am for the purpose of determining if a liquidation committee should be formed and, in the event that a committee is not formed, for the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at 142-148 Main Road, Sidcup, Kent, DA14 6NZ no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 22 December 2014. Office Holder details: Nedim Ailyan (IP No. 9072) of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 020 8302 4344
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOVEMERE LIMITEDEvent Date2014-12-22
In the County Court at Tunbridge Wells case number 170 Principal Trading Address: 14-15 Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent, TN9 1RF Notice is hereby given that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No. 9072) was appointed Liquidator of the above named Company by the Secretary of State on 22 December 2014 . For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk Tel: 020 8302 4344
 
Initiating party Event TypeWinding-Up Orders
Defending partyHOVEMERE LIMITEDEvent Date2014-09-29
In the County Court at Tunbridge Wells case number 170 Liquidator appointed: A Stanley West Wing Ground Floor , The Observatory Brunel , Chatham Maritime , CHATHAM , ME4 4AF , telephone: 01634 894700 , email: Medway.OR@insolvency.gsi.gov.uk :
 
Initiating party DAVID REESEvent TypePetitions to Wind Up (Companies)
Defending partyHOVEMERE LIMITEDEvent Date2014-08-18
SolicitorLawbridge Solicitors Limited
In the High Court of Justice (Chancery Division) Companies Court case number 5838 A Petition to wind up the above-named Company registered No. 01237753 of registered office situated at 14-15 Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent TN9 1RF , presented on 18 August 2014 by DAVID REES of Park Cottage, Boxley Road, Boxley, Maidstone, Kent ME14 3DH being a director of the company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 29 September 2014 , at 1030 hours (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 intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 26 September 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOVEMERE 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 HOVEMERE 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.