HANOVER TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHANOVER TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01000668
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HANOVER TWO LIMITED?

    • (9999) /

    Where is HANOVER TWO LIMITED located?

    Registered Office Address
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of HANOVER TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARK PRODUCTS LIMITEDAug 20, 1982Aug 20, 1982
    PARK NAVAL ENGINEERING LIMITEDDec 31, 1979Dec 31, 1979
    PARK BROS EXPORT LIMITEDJan 25, 1971Jan 25, 1971

    What are the latest accounts for HANOVER TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2010

    What are the latest filings for HANOVER TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Philip Hedley Bowcock as a director on Nov 14, 2011

    1 pagesTM01

    Appointment of Mr Simon Terence Douglas as a director on Nov 14, 2011

    2 pagesAP01

    Annual return made up to Aug 13, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2011

    Statement of capital on Aug 15, 2011

    • Capital: GBP 80,800
    SH01

    Termination of appointment of Timothy O'gorman as a director

    1 pagesTM01

    Termination of appointment of Timothy O'gorman as a secretary

    1 pagesTM02

    Appointment of Mr Philip Hedley Bowcock as a director

    2 pagesAP01

    Appointment of Mrs Jayne Fearn as a secretary

    1 pagesAP03

    Termination of appointment of Timothy O'gorman as a secretary

    1 pagesTM02

    Full accounts made up to Feb 25, 2010

    12 pagesAA

    Annual return made up to Aug 13, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Luminar Leisure Limited as a director

    2 pagesAP02

    Termination of appointment of Andrew Marks as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 26, 2009

    8 pagesAA

    legacy

    4 pages363a

    Accounts made up to Feb 28, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    Accounts made up to Mar 01, 2007

    8 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 02, 2006

    8 pagesAA

    Who are the officers of HANOVER TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEARN, Jayne
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Bucks
    Secretary
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Bucks
    158740350001
    DOUGLAS, Simon Terence
    Coopers Green Lane
    AL4 9HR St. Albans
    Oak House
    Hertfordshire
    England
    Director
    Coopers Green Lane
    AL4 9HR St. Albans
    Oak House
    Hertfordshire
    England
    EnglandBritish89567300002
    LUMINAR LEISURE LIMITED
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Luminar House
    England
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Luminar House
    England
    Identification TypeEuropean Economic Area
    Registration Number03802937
    152128090001
    ARMSTRONG, Colin North
    Barton End Priors Barton
    SO23 9QF Winchester
    Hampshire
    Secretary
    Barton End Priors Barton
    SO23 9QF Winchester
    Hampshire
    British172030620001
    COLLEDGE, David Ingram
    14 Ebor Street
    BB10 1ER Burnley
    Lancashire
    Secretary
    14 Ebor Street
    BB10 1ER Burnley
    Lancashire
    British9330890001
    DACRE, Ronald Robert Hugh
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    Secretary
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    British813060001
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Secretary
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    O'GORMAN, Timothy Joseph Gerard
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Secretary
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    British55241590004
    PARSONS, Steven Ian
    13 Moreton Road South
    Round Green
    LU2 0TL Luton
    Bedfordshire
    Secretary
    13 Moreton Road South
    Round Green
    LU2 0TL Luton
    Bedfordshire
    British87152410003
    STRIDE, Andrew William
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    Secretary
    6 Tilbury Road
    East Haddon
    NN6 8BX Northampton
    British62422770001
    BOWCOCK, Philip Hedley
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Bucks
    Director
    Luminar House
    Deltic Avenue Rooksley
    MK13 8LW Milton Keynes
    Bucks
    EnglandBritish158744440001
    BROWN, Gary
    Holly Tree House
    CV23 8AT Flecknoe
    Warwicks
    Director
    Holly Tree House
    CV23 8AT Flecknoe
    Warwicks
    British94339190002
    BROWN, Kenneth George
    12 Prestwick Place
    KY2 6LG Kirkcaldy
    Fife
    Director
    12 Prestwick Place
    KY2 6LG Kirkcaldy
    Fife
    British1035280001
    BURFORD, Alistair Graham
    The Jungle
    Madingley Road, Coton
    CB23 7PH Cambridge
    Director
    The Jungle
    Madingley Road, Coton
    CB23 7PH Cambridge
    EnglandBritish124289050002
    BURNS, Andrew Rae
    11 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    Director
    11 Glebe Avenue
    EN2 8NZ Enfield
    Middlesex
    EnglandBritish54722740002
    CARTHY, Terence George
    2 St Elmo Park
    Higher Poynton
    SK12 1TN Stockport
    Cheshire
    Director
    2 St Elmo Park
    Higher Poynton
    SK12 1TN Stockport
    Cheshire
    British58910980001
    COLLEDGE, David Ingram
    14 Ebor Street
    BB10 1ER Burnley
    Lancashire
    Director
    14 Ebor Street
    BB10 1ER Burnley
    Lancashire
    United KingdomBritish9330890001
    DACRE, Ronald Robert Hugh
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    Director
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    British813060001
    EARNSHAW, Paul David
    2 Acorn Avenue
    Oswaldtwistle
    BB5 3AZ Accrington
    Lancashire
    Director
    2 Acorn Avenue
    Oswaldtwistle
    BB5 3AZ Accrington
    Lancashire
    British9330920001
    GUTTERIDGE, Timothy Roy
    38 Northumberland Street
    EH3 6JA Edinburgh
    Scotland
    Director
    38 Northumberland Street
    EH3 6JA Edinburgh
    Scotland
    British6050070003
    HEPBURN, Gavin Andrew Harley
    22 Mansionhouse Road
    EH9 2JD Edinburgh
    Midlothian
    Director
    22 Mansionhouse Road
    EH9 2JD Edinburgh
    Midlothian
    British211700001
    HOLMES, Michael Robert
    31 The Green
    Welbourn
    LN5 0NJ Lincoln
    Lincolnshire
    Director
    31 The Green
    Welbourn
    LN5 0NJ Lincoln
    Lincolnshire
    British12168280001
    MARKS, Andrew Geoffrey
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    Director
    170 Long Meadow
    Bedgrove
    HP21 7EB Aylesbury
    Bucks
    United KingdomBritish98760390001
    MILLS, Adam Francis
    The Walton Canonry
    69 The Close
    SP1 2EN Salisbury
    Wiltshire
    Director
    The Walton Canonry
    69 The Close
    SP1 2EN Salisbury
    Wiltshire
    British4058810004
    MORRIS, David Charles
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    Director
    12 Victoria Street
    LU6 3BA Dunstable
    Bedfordshire
    British98815770001
    O'GORMAN, Timothy Joseph Gerard
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    Director
    5 High Oaks Road
    AL8 7BJ Welwyn Garden City
    Hertfordshire
    EnglandBritish55241590004
    REID, James
    288 St Davids Road North
    FY8 2JX Lytham St Annes
    Lancashire
    Director
    288 St Davids Road North
    FY8 2JX Lytham St Annes
    Lancashire
    British9330910001
    RITCHIE, Alastair James
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    Director
    Mickry Lodge
    56 Gamekeepers Road
    EH4 6LS Edinburgh
    Lothian
    British38770080002
    THOMAS, Stephen Charles
    Newnham Hall
    Poets Way, Newnham
    NN11 3HQ Daventry
    Northamptonshire
    Director
    Newnham Hall
    Poets Way, Newnham
    NN11 3HQ Daventry
    Northamptonshire
    British66198390004
    WELSH, James Michael
    Thackwoods The Mains
    Giggleswick
    BD24 0AX Settle
    North Yorkshire
    Director
    Thackwoods The Mains
    Giggleswick
    BD24 0AX Settle
    North Yorkshire
    British9330900002
    WILLITS, Henry Andrew
    Stable Barn Hall Farm
    Charwelton Road
    NN11 3TA Preston Capes
    Northamptonshire
    Director
    Stable Barn Hall Farm
    Charwelton Road
    NN11 3TA Preston Capes
    Northamptonshire
    British90132600002

    Does HANOVER TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 08, 1995
    Delivered On Feb 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 1995Registration of a charge (395)
    • Jan 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On Sep 18, 1990
    Delivered On Oct 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from truscott engineering limited to the chargee
    Short particulars
    The balances at credit of any accounts held by the bank in the name of park products limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 1990Registration of a charge
    • Jan 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Letter of off set
    Created On Nov 20, 1989
    Delivered On Dec 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    The balances of credit of any accounts held by the governor and company of the bank of scotland.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Dec 11, 1989Registration of a charge
    • Jan 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On Aug 13, 1982
    Delivered On Sep 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from T.s forster & sons limited to the chargee on any account whatsover
    Short particulars
    All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Sep 03, 1982Registration of a charge
    • Jan 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On May 07, 1982
    Delivered On May 27, 1982
    Satisfied
    Amount secured
    All monies due or to become from the company and/or all or any of the other companies named therein.
    Short particulars
    All sums which are now or which may at any time hereafter be at the credit of any account or accounts of the company with the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • May 27, 1982Registration of a charge
    • Jan 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1980
    Delivered On Dec 04, 1980
    Satisfied
    Amount secured
    £134,000 & all other monies due or to become due from the co to the chargee
    Short particulars
    Floating charge over premises west side of ordanance street blackburn. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Drayton Controls (Engineering) LTD
    Transactions
    • Dec 04, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0