Liquidation
Company Information for HANOVER PRODUCTION LIMITED
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
06027696
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HANOVER PRODUCTION LIMITED | ||
Legal Registered Office | ||
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SL5 | ||
Previous Names | ||
|
Company Number | 06027696 | |
---|---|---|
Company ID Number | 06027696 | |
Date formed | 2006-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 13/12/2012 | |
Return next due | 10/01/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 10:02:44 |
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 PRODUCTIONS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON ANDREW THOMAS |
||
SIMON ANDREW THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH CRUICKSHANK |
Company Secretary | ||
JOHN LEONARD BOYTON |
Director | ||
DUNCAN MURRAY REID |
Director | ||
SUSAN ELIZABETH FORD |
Director | ||
KEVIN THOMAS JOHN MEAD |
Director |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM THE BRACKENS LONDON ROAD ASCOT BERKSHIRE SL5 8BE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 28-30 HIGH STREET GUILDFORD GV1 3HY | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 20 LLANTARNAM DRIVE RADYR CARDIFF CF15 8GA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/01/13 STATEMENT OF CAPITAL;GBP 300100 | |
AR01 | 13/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 05/04/11 TOTAL EXEMPTION FULL | |
AR01 | 13/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON ANDREW THOMAS / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON ANDREW THOMAS / 01/01/2012 | |
AR01 | 13/12/10 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION FULL | |
AR01 | 13/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED SIMON ANDREW THOMAS | |
88(2) | AD 11/12/08 GBP SI 300000@1=300000 GBP IC 100/300100 | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED SIMON ANDREW THOMAS | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNCAN REID | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH CRUICKSHANK | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BOYTON | |
287 | REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 12 PLUMTREE COURT LONDON EC4A 4HT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED DUNCAN MURRAY REID | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN FORD | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED IB PARTNER 103 LIMITED CERTIFICATE ISSUED ON 19/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
ELRES | S386 DISP APP AUDS 20/12/06 | |
ELRES | S80A AUTH TO ALLOT SEC 20/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as HANOVER PRODUCTION LIMITED are:
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. |