Liquidation
Company Information for HANOVER SQUARE PROPERTIES LIMITED
C/O MARSHALL PETERS LTD HESKIN HALL FARM, WOOD LANE HESKIN, PRESTON, PR7 5PA,
|
Company Registration Number
03307669
Private Limited Company
Liquidation |
Company Name | |
---|---|
HANOVER SQUARE PROPERTIES LIMITED | |
Legal Registered Office | |
C/O MARSHALL PETERS LTD HESKIN HALL FARM WOOD LANE HESKIN PRESTON PR7 5PA Other companies in SK4 | |
Company Number | 03307669 | |
---|---|---|
Company ID Number | 03307669 | |
Date formed | 1997-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 27/08/2016 | |
Account next due | 27/05/2018 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 09:02:38 |
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 SQUARE PROPERTIES LIMITED | Unknown | |||
HANOVER SQUARE PROPERTIES LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD DAVID HARRISON |
||
SAMANTHA JAYNE HARRISON |
||
SUSAN HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HADFIELD |
Company Secretary | ||
DAVID HADFIELD |
Director | ||
GILLIAN ANN HADFIELD |
Director | ||
JAMES DAVID HADFIELD |
Director | ||
ENERGIZE SECRETARY LIMITED |
Company Secretary | ||
NASH STREET NOMINEES LIMITED |
Director | ||
DAVID HADFIELD |
Company Secretary | ||
JAMES DAVID HADFIELD |
Director | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H2 EVENTS MANAGEMENT SERVICES LIMITED | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
TATTOO TEA PARTY LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-23 | Active | |
TATTOO TEA PARTY LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-23 | Active | |
H2 EVENTS MANAGEMENT SERVICES LIMITED | Director | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
TATTOO TEA PARTY LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM The Events Suite, Bryant House 61 - 63 Wellington Road North Stockport Cheshire SK4 1HS England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM 21 Duffield Road Salford M6 7RE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES | |
AA | 27/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/08/16 TO 27/08/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA | 28/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/16 FROM The Events Suite Bryant House 61-63 Wellington Road North Stockport Cheshire SK4 1HS | |
AA | 28/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/08/14 TO 28/08/14 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/09/13 STATEMENT OF CAPITAL GBP 2 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 29/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED SAMANTHA JAYNE HARRISON | |
AA | 29/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/08/2012 TO 29/08/2012 | |
AR01 | 24/01/13 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2011 TO 30/08/2011 | |
AR01 | 24/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HARRISON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HARRISON / 01/10/2009 | |
363a | RETURN MADE UP TO 23/01/09; NO CHANGE OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID HADFIELD | |
363s | RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: FODEN FARM FODEN LANE, WOODFORD STOCKPORT CHESHIRE SK7 1PG | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/04 | |
363s | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/03 | |
363s | RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER GREATER MANCHESTER M2 4EG | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/99 | |
363a | RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1071177 | Active | Licenced property: 61-63, WELLINGTON ROAD NORTH SAFESTORECOMPLEX STOCKPORT GB SK4 1HS. Correspondance address: 61-63 , WELLINGTON ROAD NORTH THE EVENTS HOUSE, BRYANT HOUSE STOCKPORT GB SK4 1HS |
Appointment of Liquidators | 2018-04-12 |
Resolutions for Winding-up | 2018-04-12 |
Meetings of Creditors | 2018-03-28 |
Proposal to Strike Off | 2014-05-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-09-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 93,836 |
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 SQUARE PROPERTIES LIMITED
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 11,843 |
Current Assets | 2011-09-01 | £ 48,905 |
Debtors | 2011-09-01 | £ 35,562 |
Fixed Assets | 2011-09-01 | £ 47,330 |
Shareholder Funds | 2011-09-01 | £ 2,399 |
Stocks Inventory | 2011-09-01 | £ 1,500 |
Tangible Fixed Assets | 2011-09-01 | £ 47,330 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as HANOVER SQUARE PROPERTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HANOVER SQUARE PROPERTIES LIMITED | Event Date | 2018-04-06 |
Liquidator's name and address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HANOVER SQUARE PROPERTIES LIMITED | Event Date | 2018-04-06 |
Place of meeting: The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston, PR7 5PA. Date of meeting: 6 April 2018. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HANOVER SQUARE PROPERTIES LIMITED | Event Date | 2018-03-22 |
Date of meeting: 6 April 2018. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Susan Harrison, Director Insolvency Practitioner's Name and Address: Clive Morris (IP No. 8820) of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA. Telephone: 01257 452021. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HANOVER SQUARE PROPERTIES LIMITED | Event Date | 2014-05-20 |
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. |