HANOVER TWO LIMITED
Overview
| Company Name | HANOVER TWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01000668 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HANOVER TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARK PRODUCTS LIMITED | Aug 20, 1982 | Aug 20, 1982 |
| PARK NAVAL ENGINEERING LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| PARK BROS EXPORT LIMITED | Jan 25, 1971 | Jan 25, 1971 |
What are the latest accounts for HANOVER TWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 25, 2010 |
What are the latest filings for HANOVER TWO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Philip Hedley Bowcock as a director on Nov 14, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Terence Douglas as a director on Nov 14, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy O'gorman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy O'gorman as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Philip Hedley Bowcock as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jayne Fearn as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Timothy O'gorman as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Feb 25, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Aug 13, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Luminar Leisure Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Andrew Marks as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 26, 2009 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Feb 28, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Accounts made up to Mar 01, 2007 | 8 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(353) | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 02, 2006 | 8 pages | AA | ||||||||||
Who are the officers of HANOVER TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FEARN, Jayne | Secretary | Luminar House Deltic Avenue Rooksley MK13 8LW Milton Keynes Bucks | 158740350001 | |||||||||||
| DOUGLAS, Simon Terence | Director | Coopers Green Lane AL4 9HR St. Albans Oak House Hertfordshire England | England | British | 89567300002 | |||||||||
| LUMINAR LEISURE LIMITED | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Luminar House England |
| 152128090001 | ||||||||||
| ARMSTRONG, Colin North | Secretary | Barton End Priors Barton SO23 9QF Winchester Hampshire | British | 172030620001 | ||||||||||
| COLLEDGE, David Ingram | Secretary | 14 Ebor Street BB10 1ER Burnley Lancashire | British | 9330890001 | ||||||||||
| DACRE, Ronald Robert Hugh | Secretary | 21 Keirsbeath Court Kingseat KY12 0UE Dunfermline Fife | British | 813060001 | ||||||||||
| MORRIS, David Charles | Secretary | 12 Victoria Street LU6 3BA Dunstable Bedfordshire | British | 98815770001 | ||||||||||
| O'GORMAN, Timothy Joseph Gerard | Secretary | 5 High Oaks Road AL8 7BJ Welwyn Garden City Hertfordshire | British | 55241590004 | ||||||||||
| PARSONS, Steven Ian | Secretary | 13 Moreton Road South Round Green LU2 0TL Luton Bedfordshire | British | 87152410003 | ||||||||||
| STRIDE, Andrew William | Secretary | 6 Tilbury Road East Haddon NN6 8BX Northampton | British | 62422770001 | ||||||||||
| BOWCOCK, Philip Hedley | Director | Luminar House Deltic Avenue Rooksley MK13 8LW Milton Keynes Bucks | England | British | 158744440001 | |||||||||
| BROWN, Gary | Director | Holly Tree House CV23 8AT Flecknoe Warwicks | British | 94339190002 | ||||||||||
| BROWN, Kenneth George | Director | 12 Prestwick Place KY2 6LG Kirkcaldy Fife | British | 1035280001 | ||||||||||
| BURFORD, Alistair Graham | Director | The Jungle Madingley Road, Coton CB23 7PH Cambridge | England | British | 124289050002 | |||||||||
| BURNS, Andrew Rae | Director | 11 Glebe Avenue EN2 8NZ Enfield Middlesex | England | British | 54722740002 | |||||||||
| CARTHY, Terence George | Director | 2 St Elmo Park Higher Poynton SK12 1TN Stockport Cheshire | British | 58910980001 | ||||||||||
| COLLEDGE, David Ingram | Director | 14 Ebor Street BB10 1ER Burnley Lancashire | United Kingdom | British | 9330890001 | |||||||||
| DACRE, Ronald Robert Hugh | Director | 21 Keirsbeath Court Kingseat KY12 0UE Dunfermline Fife | British | 813060001 | ||||||||||
| EARNSHAW, Paul David | Director | 2 Acorn Avenue Oswaldtwistle BB5 3AZ Accrington Lancashire | British | 9330920001 | ||||||||||
| GUTTERIDGE, Timothy Roy | Director | 38 Northumberland Street EH3 6JA Edinburgh Scotland | British | 6050070003 | ||||||||||
| HEPBURN, Gavin Andrew Harley | Director | 22 Mansionhouse Road EH9 2JD Edinburgh Midlothian | British | 211700001 | ||||||||||
| HOLMES, Michael Robert | Director | 31 The Green Welbourn LN5 0NJ Lincoln Lincolnshire | British | 12168280001 | ||||||||||
| MARKS, Andrew Geoffrey | Director | 170 Long Meadow Bedgrove HP21 7EB Aylesbury Bucks | United Kingdom | British | 98760390001 | |||||||||
| MILLS, Adam Francis | Director | The Walton Canonry 69 The Close SP1 2EN Salisbury Wiltshire | British | 4058810004 | ||||||||||
| MORRIS, David Charles | Director | 12 Victoria Street LU6 3BA Dunstable Bedfordshire | British | 98815770001 | ||||||||||
| O'GORMAN, Timothy Joseph Gerard | Director | 5 High Oaks Road AL8 7BJ Welwyn Garden City Hertfordshire | England | British | 55241590004 | |||||||||
| REID, James | Director | 288 St Davids Road North FY8 2JX Lytham St Annes Lancashire | British | 9330910001 | ||||||||||
| RITCHIE, Alastair James | Director | Mickry Lodge 56 Gamekeepers Road EH4 6LS Edinburgh Lothian | British | 38770080002 | ||||||||||
| THOMAS, Stephen Charles | Director | Newnham Hall Poets Way, Newnham NN11 3HQ Daventry Northamptonshire | British | 66198390004 | ||||||||||
| WELSH, James Michael | Director | Thackwoods The Mains Giggleswick BD24 0AX Settle North Yorkshire | British | 9330900002 | ||||||||||
| WILLITS, Henry Andrew | Director | Stable Barn Hall Farm Charwelton Road NN11 3TA Preston Capes Northamptonshire | British | 90132600002 |
Does HANOVER TWO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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