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

HANSTEEN (GENERAL PARTNER) LIMITED

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
06936882
Private Limited Company
Dissolved

Dissolved 2017-07-26

Company Overview

About Hansteen (general Partner) Ltd
HANSTEEN (GENERAL PARTNER) LIMITED was founded on 2009-06-17 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2017-07-26 and is no longer trading or active.

Key Data
Company Name
HANSTEEN (GENERAL PARTNER) LIMITED
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Filing Information
Company Number 06936882
Date formed 2009-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-07-26
Type of accounts FULL
Last Datalog update: 2018-01-24 13:35:07
Primary Source:Companies House
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 HANSTEEN (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
DEREK KEVIN HEATHWOOD
Director 2011-10-31
MORGAN LEWIS JONES
Director 2009-06-17
RICHARD PHILLIP LOWES
Director 2011-07-06
JANINE ANNE MCDONALD
Director 2011-07-06
IAN WATSON
Director 2009-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DOUGLAS OVENS
Director 2011-07-06 2015-11-27
SARAH MICHAELLA HORNBUCKLE
Company Secretary 2011-10-13 2015-02-18
ROBERT GRAHAM WALDEN
Director 2009-11-20 2014-11-19
RICHARD PHILLIP LOWES
Company Secretary 2009-06-17 2011-10-13
ROGER ALAN LEES
Director 2009-08-10 2009-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK KEVIN HEATHWOOD EAST KILBRIDE LAND LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
DEREK KEVIN HEATHWOOD NORWEPP (GENERAL PARTNER) LIMITED Director 2016-07-12 CURRENT 2006-08-02 Liquidation
DEREK KEVIN HEATHWOOD HANSTEEN SALTLEY NOMINEE NO.1 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
DEREK KEVIN HEATHWOOD HANSTEEN SALTLEY NOMINEE NO.2 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
DEREK KEVIN HEATHWOOD HANSTEEN LAND LIMITED Director 2011-10-31 CURRENT 2005-12-13 Active
DEREK KEVIN HEATHWOOD HANSTEEN PROPERTY INVESTMENTS LIMITED Director 2011-10-31 CURRENT 2005-12-13 Active
DEREK KEVIN HEATHWOOD HANSTEEN BELGIUM LIMITED Director 2011-07-06 CURRENT 2007-07-17 Active
DEREK KEVIN HEATHWOOD HANSTEEN LIMITED Director 2011-07-06 CURRENT 2005-06-15 Active
DEREK KEVIN HEATHWOOD WESTMARCH ESTATES LIMITED Director 2002-11-05 CURRENT 2002-11-05 Dissolved 2016-01-19
MORGAN LEWIS JONES HANSTEEN SALTLEY NOMINEE NO.1 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MORGAN LEWIS JONES HANSTEEN SALTLEY NOMINEE NO.2 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MORGAN LEWIS JONES ST CHRISTOPHER'S PERSONAL CARE SERVICES LTD Director 2014-02-28 CURRENT 2014-01-31 Active - Proposal to Strike off
MORGAN LEWIS JONES HANSTEEN OFFICE & RETAIL LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2018-01-02
MORGAN LEWIS JONES HANSTEEN (GENERAL PARTNER 2) LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2018-01-03
MORGAN LEWIS JONES HANSTEEN INDUSTRIAL INVESTMENTS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2018-01-03
MORGAN LEWIS JONES HANSTEEN OBP LIMITED Director 2011-12-21 CURRENT 2005-02-10 Dissolved 2018-01-03
MORGAN LEWIS JONES HANSTEEN SPI LIMITED Director 2011-12-21 CURRENT 1964-10-29 Dissolved 2018-01-02
MORGAN LEWIS JONES HANSTEEN SPO LIMITED Director 2011-12-21 CURRENT 2002-05-31 Dissolved 2018-01-02
MORGAN LEWIS JONES HANSTEEN STC LIMITED Director 2011-12-21 CURRENT 2003-07-21 Dissolved 2018-01-02
MORGAN LEWIS JONES HANSTEEN INDUSTRIAL ESTATES LIMITED Director 2011-10-18 CURRENT 2011-10-18 Dissolved 2018-01-03
MORGAN LEWIS JONES HANSTEEN LP LIMITED Director 2009-06-24 CURRENT 2009-06-24 Dissolved 2018-01-03
MORGAN LEWIS JONES HANSTEEN BELGIUM LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
MORGAN LEWIS JONES HANSTEEN EUROPE LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
MORGAN LEWIS JONES HANSTEEN GERMANY RESIDENTIAL LIMITED Director 2006-02-14 CURRENT 2006-02-14 Liquidation
MORGAN LEWIS JONES HANSTEEN LAND LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
MORGAN LEWIS JONES HANSTEEN PROPERTY INVESTMENTS LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
MORGAN LEWIS JONES HANSTEEN HOLDINGS LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active
MORGAN LEWIS JONES HANSTEEN LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active
RICHARD PHILLIP LOWES ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED Director 2016-07-15 CURRENT 2001-05-23 Active
RICHARD PHILLIP LOWES HANSTEEN FM LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
RICHARD PHILLIP LOWES HANSTEEN SALTLEY NOMINEE NO.1 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
RICHARD PHILLIP LOWES HANSTEEN SALTLEY NOMINEE NO.2 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
RICHARD PHILLIP LOWES ASHTENNE CALEDONIA LIMITED Director 2013-09-11 CURRENT 2001-04-11 Active
RICHARD PHILLIP LOWES ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED Director 2013-09-11 CURRENT 2001-05-23 Active
RICHARD PHILLIP LOWES ASHTENNE (AIF) LIMITED Director 2013-09-11 CURRENT 2001-06-04 Active
RICHARD PHILLIP LOWES ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED Director 2013-09-11 CURRENT 2001-05-23 Active
RICHARD PHILLIP LOWES ASHTENNE (SEVERNSIDE) LIMITED Director 2013-09-11 CURRENT 2002-04-11 Active
RICHARD PHILLIP LOWES HANSTEEN OFFICE & RETAIL LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2018-01-02
RICHARD PHILLIP LOWES ASHTENNE 2013 LIMITED Director 2013-06-07 CURRENT 2013-06-07 Liquidation
RICHARD PHILLIP LOWES HANSTEEN LP NO 2 LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
RICHARD PHILLIP LOWES HANSTEEN (GENERAL PARTNER 2) LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2018-01-03
RICHARD PHILLIP LOWES HANSTEEN INDUSTRIAL INVESTMENTS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2018-01-03
RICHARD PHILLIP LOWES HANSTEEN OBP LIMITED Director 2011-12-21 CURRENT 2005-02-10 Dissolved 2018-01-03
RICHARD PHILLIP LOWES HANSTEEN SPI LIMITED Director 2011-12-21 CURRENT 1964-10-29 Dissolved 2018-01-02
RICHARD PHILLIP LOWES HANSTEEN SPO LIMITED Director 2011-12-21 CURRENT 2002-05-31 Dissolved 2018-01-02
RICHARD PHILLIP LOWES HANSTEEN STC LIMITED Director 2011-12-21 CURRENT 2003-07-21 Dissolved 2018-01-02
RICHARD PHILLIP LOWES HANSTEEN INDUSTRIAL ESTATES LIMITED Director 2011-10-18 CURRENT 2011-10-18 Dissolved 2018-01-03
RICHARD PHILLIP LOWES HANSTEEN LP LIMITED Director 2011-07-06 CURRENT 2009-06-24 Dissolved 2018-01-03
RICHARD PHILLIP LOWES HANSTEEN BELGIUM LIMITED Director 2011-07-06 CURRENT 2007-07-17 Active
RICHARD PHILLIP LOWES HANSTEEN LAND LIMITED Director 2011-07-06 CURRENT 2005-12-13 Active
RICHARD PHILLIP LOWES HANSTEEN PROPERTY INVESTMENTS LIMITED Director 2011-07-06 CURRENT 2005-12-13 Active
RICHARD PHILLIP LOWES HANSTEEN GERMANY RESIDENTIAL LIMITED Director 2011-07-06 CURRENT 2006-02-14 Liquidation
RICHARD PHILLIP LOWES HANSTEEN EUROPE LIMITED Director 2011-07-06 CURRENT 2006-06-07 Active - Proposal to Strike off
RICHARD PHILLIP LOWES HANSTEEN LIMITED Director 2011-07-06 CURRENT 2005-06-15 Active
RICHARD PHILLIP LOWES HANSTEEN HOLDINGS LIMITED Director 2010-10-18 CURRENT 2005-10-27 Active
JANINE ANNE MCDONALD ASHTENNE INDUSTRIAL (GENERAL PARTNER) LIMITED Director 2016-07-15 CURRENT 2001-05-23 Active
JANINE ANNE MCDONALD HANSTEEN FM LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
JANINE ANNE MCDONALD HANSTEEN SALTLEY NOMINEE NO.1 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
JANINE ANNE MCDONALD HANSTEEN SALTLEY NOMINEE NO.2 LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
JANINE ANNE MCDONALD ASHTENNE CALEDONIA LIMITED Director 2013-09-11 CURRENT 2001-04-11 Active
JANINE ANNE MCDONALD ASHTENNE INDUSTRIAL FUND NOMINEE NO.1 LIMITED Director 2013-09-11 CURRENT 2001-05-23 Active
JANINE ANNE MCDONALD ASHTENNE (AIF) LIMITED Director 2013-09-11 CURRENT 2001-06-04 Active
JANINE ANNE MCDONALD ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED Director 2013-09-11 CURRENT 2001-05-23 Active
JANINE ANNE MCDONALD ASHTENNE (SEVERNSIDE) LIMITED Director 2013-09-11 CURRENT 2002-04-11 Active
JANINE ANNE MCDONALD HANSTEEN OFFICE & RETAIL LIMITED Director 2013-06-07 CURRENT 2013-06-07 Dissolved 2018-01-02
JANINE ANNE MCDONALD ASHTENNE 2013 LIMITED Director 2013-06-07 CURRENT 2013-06-07 Liquidation
JANINE ANNE MCDONALD HANSTEEN LP NO 2 LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
JANINE ANNE MCDONALD HANSTEEN (GENERAL PARTNER 2) LIMITED Director 2012-12-04 CURRENT 2012-12-04 Dissolved 2018-01-03
JANINE ANNE MCDONALD HANSTEEN INDUSTRIAL INVESTMENTS LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2018-01-03
JANINE ANNE MCDONALD HANSTEEN OBP LIMITED Director 2011-12-21 CURRENT 2005-02-10 Dissolved 2018-01-03
JANINE ANNE MCDONALD HANSTEEN SPI LIMITED Director 2011-12-21 CURRENT 1964-10-29 Dissolved 2018-01-02
JANINE ANNE MCDONALD HANSTEEN SPO LIMITED Director 2011-12-21 CURRENT 2002-05-31 Dissolved 2018-01-02
JANINE ANNE MCDONALD HANSTEEN STC LIMITED Director 2011-12-21 CURRENT 2003-07-21 Dissolved 2018-01-02
JANINE ANNE MCDONALD HANSTEEN INDUSTRIAL ESTATES LIMITED Director 2011-10-18 CURRENT 2011-10-18 Dissolved 2018-01-03
JANINE ANNE MCDONALD HANSTEEN LP LIMITED Director 2011-07-06 CURRENT 2009-06-24 Dissolved 2018-01-03
JANINE ANNE MCDONALD HANSTEEN BELGIUM LIMITED Director 2011-07-06 CURRENT 2007-07-17 Active
JANINE ANNE MCDONALD HANSTEEN LAND LIMITED Director 2011-07-06 CURRENT 2005-12-13 Active
JANINE ANNE MCDONALD HANSTEEN PROPERTY INVESTMENTS LIMITED Director 2011-07-06 CURRENT 2005-12-13 Active
JANINE ANNE MCDONALD HANSTEEN GERMANY RESIDENTIAL LIMITED Director 2011-07-06 CURRENT 2006-02-14 Liquidation
JANINE ANNE MCDONALD HANSTEEN EUROPE LIMITED Director 2011-07-06 CURRENT 2006-06-07 Active - Proposal to Strike off
JANINE ANNE MCDONALD HANSTEEN LIMITED Director 2011-07-06 CURRENT 2005-06-15 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
2017-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2016
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK OVENS
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 1ST FLOOR PEGASUS HOUSE 37 - 43 SACKVILLE STREET LONDON W1S 3DL UNITED KINGDOM
2015-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-114.70DECLARATION OF SOLVENCY
2015-03-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-18TM02APPOINTMENT TERMINATED, SECRETARY SARAH HORNBUCKLE
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS OVENS / 06/12/2014
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANINE ANNE MCDONALD / 06/12/2014
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KEVIN HEATHWOOD / 06/12/2014
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN LEWIS JONES / 06/12/2014
2014-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILLIP LOWES / 06/12/2014
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 6TH FLOOR CLARENDON HOUSE 12 CLIFFORD STREET LONDON W1S 2LL
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALDEN
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17AR0117/06/14 FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK KEVIN HEATHWOOD / 06/06/2014
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN LEWIS JONES / 02/09/2013
2013-06-17AR0117/06/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-18AR0117/06/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-08ANNOTATIONOther
2012-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WATSON / 11/01/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN LEWIS JONES / 11/01/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MORGAN LEWIS JONES / 11/01/2012
2012-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEREK KEVIN HEATHWOOD / 12/01/2012
2011-10-31AP01DIRECTOR APPOINTED MR DEREK KEVIN HEATHWOOD
2011-10-13AP03SECRETARY APPOINTED MRS SARAH MICHAELLA HORNBUCKLE
2011-10-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LOWES
2011-07-12AP01DIRECTOR APPOINTED JANINE ANNE MCDONALD
2011-07-12AP01DIRECTOR APPOINTED MARK DOUGLAS OVENS
2011-07-12AP01DIRECTOR APPOINTED RICHARD PHILLIP LOWES
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-27AR0117/06/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-17AR0117/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WATSON / 17/06/2010
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 1 BERKELEY STREET LONDON W1J 8DJ UK
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEES
2009-12-30AP01DIRECTOR APPOINTED ROBERT GRAHAM WALDEN
2009-08-17288aDIRECTOR APPOINTED ROGER ALAN LEES
2009-08-08RES01ADOPT ARTICLES 31/07/2009
2009-07-08225CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HANSTEEN (GENERAL PARTNER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-21
Notices to Creditors2015-03-06
Resolutions for Winding-up2015-03-06
Appointment of Liquidators2015-03-06
Fines / Sanctions
No fines or sanctions have been issued against HANSTEEN (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
LEGAL CHARGE 2012-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2011-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HANSTEEN (GENERAL PARTNER) LIMITED

Intangible Assets
Patents
We have not found any records of HANSTEEN (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANSTEEN (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of HANSTEEN (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANSTEEN (GENERAL PARTNER) 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 (68320 - Management of real estate on a fee or contract basis) as HANSTEEN (GENERAL PARTNER) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HANSTEEN (GENERAL PARTNER) 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 TypeFinal Meetings
Defending partyHANSTEEN (GENERAL PARTNER) LIMITEDEvent Date2017-02-16
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the Company will be held at The Shard, 32 London Bridge Street, London, SE1 9SG on 12 April 2017 at 10.00 am. The meeting is called for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 11 April 2017. Date of Appointment: 20 February 2016 Office Holder details: Geoffrey Wayne Bouchier, (IP No. 9535) and Paul David Williams, (IP No. 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG For further details contact: The Joint Liquidators. Tel: 020 7089 4700. Alternative contact: Maddy Skerrett, Email: maddy.skerrett@duffandphelps.com, Tel: 020 7089 4700. Ag FF112200
 
Initiating party Event TypeNotices to Creditors
Defending partyHANSTEEN (GENERAL PARTNER) LIMITEDEvent Date2015-03-03
Creditors are invited to prove their debts on or before 30 March 2015 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Geoffrey Wayne Bouchier at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Geoffrey Wayne Bouchier (IP No. 9535) and Paul David Williams (IP No. 9294)both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG were appointed Joint Liquidators on 20 February 2015. For further details contact: The Joint Liquidators. Telephone: 020 7089 4700. Alternative contact: Harriet Morris, Email: Harriet.Morris@duffandphelps.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHANSTEEN (GENERAL PARTNER) LIMITEDEvent Date2015-02-20
We, the undersigned, being the sole member of the Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Written Resolutions on 20 February 2015 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Geoffrey Wayne Bouchier and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG, (IP Nos 9535 and 9294), be and are hereby appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators. Telephone: 020 7089 4700. Alternative contact: Harriet Morris, Email: Harriet.Morris@duffandphelps.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHANSTEEN (GENERAL PARTNER) LIMITEDEvent Date2015-02-20
Geoffrey Wayne Bouchier and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG : For further details contact: The Joint Liquidators. Telephone: 020 7089 4700. Alternative contact: Harriet Morris, Email: Harriet.Morris@duffandphelps.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANSTEEN (GENERAL PARTNER) 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 HANSTEEN (GENERAL PARTNER) 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.
    Other companies at postcode SE1