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

About Hanover Square Properties Ltd
HANOVER SQUARE PROPERTIES LIMITED was founded on 1997-01-24 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Hanover Square Properties 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 SQUARE PROPERTIES LIMITED
 
Legal Registered Office
C/O MARSHALL PETERS LTD HESKIN HALL FARM
WOOD LANE HESKIN
PRESTON
PR7 5PA
Other companies in SK4
 
Filing Information
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 GB871478982  
Last Datalog update: 2018-08-05 09:02:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANOVER SQUARE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FRASER BUCEPHALUS LIMITED   ICEM CONSULTANCY LIMITED   ICEM MANAGEMENT LIMITED   JAMES L SPENCER LIMITED   K L (ACCOUNTANCY SERVICES) LIMITED   PAISLEY BLUE LIMITED   PHJ CONSULTANCY LIMITED   PURPLE ROSE (UK) LIMITED   TABRON MACKIE LIMITED   WFA 21 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 SQUARE PROPERTIES LIMITED
The following companies were found which have the same name as HANOVER SQUARE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HANOVER SQUARE PROPERTIES LIMITED Unknown
HANOVER SQUARE PROPERTIES LLC New Jersey Unknown

Company Officers of HANOVER SQUARE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DAVID HARRISON
Director 2006-05-12
SAMANTHA JAYNE HARRISON
Director 2013-09-01
SUSAN HARRISON
Director 2006-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HADFIELD
Company Secretary 2000-01-24 2008-08-31
DAVID HADFIELD
Director 2000-01-24 2006-08-31
GILLIAN ANN HADFIELD
Director 2001-03-26 2006-08-31
JAMES DAVID HADFIELD
Director 2000-01-24 2006-08-31
ENERGIZE SECRETARY LIMITED
Company Secretary 1997-12-10 2000-01-24
NASH STREET NOMINEES LIMITED
Director 1997-12-10 2000-01-24
DAVID HADFIELD
Company Secretary 1997-03-26 1997-12-10
JAMES DAVID HADFIELD
Director 1997-03-26 1997-12-10
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1997-01-24 1997-03-26
ENERGIZE DIRECTOR LIMITED
Nominated Director 1997-01-24 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID HARRISON H2 EVENTS MANAGEMENT SERVICES LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
RICHARD DAVID HARRISON TATTOO TEA PARTY LIMITED Director 2011-08-24 CURRENT 2011-08-23 Active
SAMANTHA JAYNE HARRISON TATTOO TEA PARTY LIMITED Director 2011-08-24 CURRENT 2011-08-23 Active
SUSAN HARRISON H2 EVENTS MANAGEMENT SERVICES LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active
SUSAN HARRISON TATTOO TEA PARTY LIMITED Director 2011-08-24 CURRENT 2011-08-23 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
2020-04-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-05
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM The Events Suite, Bryant House 61 - 63 Wellington Road North Stockport Cheshire SK4 1HS England
2018-04-25600Appointment of a voluntary liquidator
2018-04-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-04-06
2018-04-25LIQ02Voluntary liquidation Statement of affairs
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 21 Duffield Road Salford M6 7RE England
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-08-17AA27/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23AA01Previous accounting period shortened from 28/08/16 TO 27/08/16
2016-09-14DISS40Compulsory strike-off action has been discontinued
2016-09-13GAZ1FIRST GAZETTE
2016-09-13GAZ1FIRST GAZETTE
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-07AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-24AA28/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM The Events Suite Bryant House 61-63 Wellington Road North Stockport Cheshire SK4 1HS
2015-08-10AA28/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-21LATEST SOC21/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-21AR0119/06/15 ANNUAL RETURN FULL LIST
2015-05-21AA01Previous accounting period shortened from 29/08/14 TO 28/08/14
2015-03-16AR0124/01/15 ANNUAL RETURN FULL LIST
2015-02-12SH0101/09/13 STATEMENT OF CAPITAL GBP 2
2014-05-21DISS40Compulsory strike-off action has been discontinued
2014-05-20AA29/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0124/01/14 ANNUAL RETURN FULL LIST
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-09AP01DIRECTOR APPOINTED SAMANTHA JAYNE HARRISON
2013-08-12AA29/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AA01PREVSHO FROM 30/08/2012 TO 29/08/2012
2013-03-11AR0124/01/13 FULL LIST
2012-08-23AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-31AA01PREVSHO FROM 31/08/2011 TO 30/08/2011
2012-03-06AR0124/01/12 FULL LIST
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-29AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-28AR0124/01/11 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-22AR0124/01/10 FULL LIST
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HARRISON / 01/10/2009
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HARRISON / 01/10/2009
2009-03-27363aRETURN MADE UP TO 23/01/09; NO CHANGE OF MEMBERS
2009-03-24AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY DAVID HADFIELD
2008-06-03363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: FODEN FARM FODEN LANE, WOODFORD STOCKPORT CHESHIRE SK7 1PG
2007-03-27363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-03-14225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-16363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-02-01363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/05
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/04
2004-02-11363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/03
2003-03-03363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-02-05363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/02
2001-04-14288aNEW DIRECTOR APPOINTED
2001-02-14363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/01
2000-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-22363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/00
2000-02-22288aNEW DIRECTOR APPOINTED
2000-01-31288bDIRECTOR RESIGNED
2000-01-31287REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER GREATER MANCHESTER M2 4EG
2000-01-31288bSECRETARY RESIGNED
1999-02-24363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1999-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/99
1998-07-26363aRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1998-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1997-12-29288bSECRETARY RESIGNED
1997-12-29288bDIRECTOR RESIGNED
1997-12-17288aNEW DIRECTOR APPOINTED
1997-12-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-04-12
Resolutions for Winding-up2018-04-12
Meetings of Creditors2018-03-28
Proposal to Strike Off2014-05-20
Fines / Sanctions
No fines or sanctions have been issued against HANOVER SQUARE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 0
Creditors Due Within One Year 2011-09-01 £ 93,836

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-29
Annual Accounts
2013-08-29
Annual Accounts
2014-08-28
Annual Accounts
2015-08-28
Annual Accounts
2016-08-27

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HANOVER SQUARE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANOVER SQUARE PROPERTIES LIMITED
Trademarks
We have not found any records of HANOVER SQUARE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANOVER SQUARE PROPERTIES 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 (82301 - Activities of exhibition and fair organisers) as HANOVER SQUARE PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HANOVER SQUARE PROPERTIES 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 TypeAppointment of Liquidators
Defending partyHANOVER SQUARE PROPERTIES LIMITEDEvent Date2018-04-06
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 TypeResolutions for Winding-up
Defending partyHANOVER SQUARE PROPERTIES LIMITEDEvent Date2018-04-06
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 TypeMeetings of Creditors
Defending partyHANOVER SQUARE PROPERTIES LIMITEDEvent Date2018-03-22
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 TypeProposal to Strike Off
Defending partyHANOVER SQUARE PROPERTIES LIMITEDEvent Date2014-05-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANOVER SQUARE PROPERTIES 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 SQUARE PROPERTIES 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.