Dissolved 2016-07-19
Company Information for HANSCOURT LIMITED
1-9 ROMFORD ROAD, LONDON, E15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-07-19 |
Company Name | |
---|---|
HANSCOURT LIMITED | |
Legal Registered Office | |
1-9 ROMFORD ROAD LONDON | |
Company Number | 04328576 | |
---|---|---|
Date formed | 2001-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-07-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-14 19:14:38 |
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 | ||
---|---|---|---|---|
![]() |
HANSCOURT INVESTMENTS PTY. LTD. | Active | Company formed on the 1992-02-04 |
Officer | Role | Date Appointed |
---|---|---|
JOHN MICHAEL WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN LOUISE WEST |
Company Secretary | ||
HELEN LOUISE WEST |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTROSAURS LIMITED | Director | 2018-03-02 | CURRENT | 2017-07-12 | Liquidation | |
ZOG BESPOKE LTD | Director | 2011-02-09 | CURRENT | 2011-02-09 | Dissolved 2013-10-15 | |
ECLIPSE LAND INVESTMENTS LIMITED | Director | 2008-11-28 | CURRENT | 2008-11-21 | Dissolved 2014-05-06 | |
ST JOHNS STREET HERTFORD LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Dissolved 2013-10-08 | |
STANSWELL ESTATES LTD | Director | 2008-04-01 | CURRENT | 2008-03-04 | Dissolved 2014-08-26 | |
ZBV (RMS) LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Dissolved 2015-02-10 | |
ZBV (HERTFORD) LIMITED | Director | 2007-09-17 | CURRENT | 2007-09-17 | Dissolved 2015-02-10 | |
ZBV (WINFRITH) LIMITED | Director | 2007-07-17 | CURRENT | 2007-07-17 | Liquidation | |
ZBV (LUDGERSHALL) LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | In Administration/Administrative Receiver | |
ZOG BROWNFIELD OPPORTUNITIES LIMITED | Director | 2007-06-19 | CURRENT | 2007-05-25 | Dissolved 2016-01-05 | |
ZOG BROWNFIELD VENTURES LIMITED | Director | 2007-06-19 | CURRENT | 2007-05-25 | In Administration/Administrative Receiver | |
ZOG ROMFORD LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-25 | Dissolved 2018-04-03 | |
ZOG DEVELOPMENTS LIMITED | Director | 2007-05-03 | CURRENT | 2007-05-03 | Dissolved 2015-12-15 | |
WESTDENE DEVELOPMENTS LIMITED | Director | 2006-06-08 | CURRENT | 2006-04-27 | Liquidation | |
ZOG 3 LIMITED | Director | 2006-05-19 | CURRENT | 2006-05-19 | In Administration/Administrative Receiver | |
ZOG2 LIMITED | Director | 2002-08-16 | CURRENT | 2002-08-16 | In Administration/Administrative Receiver | |
ZOG INVESTMENTS LIMITED | Director | 2002-01-23 | CURRENT | 2002-01-23 | Dissolved 2015-09-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/11/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN WEST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN WEST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM SOLAR HOUSE 1-0 ROMFORD ROAD LONDON E15 4RG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM JULCO HOUSE FIFTH FLOOR 26-28 GREAT PORTLAND STREET LONDON W1W 8AS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 FULL LIST | |
AR01 | 26/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE WEST / 26/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WEST / 26/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE WEST / 26/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE WEST / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WEST / 30/11/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/07 FULL LIST AMEND | |
AR01 | 26/11/08 FULL LIST AMEND | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM FIFTH FLOOR JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1N 6AS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/12/01--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-03-02 |
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 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-01-01 | £ 80,192 |
---|
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 HANSCOURT LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 33,718 |
Current Assets | 2012-01-01 | £ 33,718 |
Fixed Assets | 2012-01-01 | £ 8,597 |
Shareholder Funds | 2012-01-01 | £ 37,877 |
Tangible Fixed Assets | 2012-01-01 | £ 8,597 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HANSCOURT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HANSCOURT LIMITED | Event Date | 2010-03-02 |
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. |