HANOVER FOX INTERNATIONAL LTD.

HANOVER FOX INTERNATIONAL LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHANOVER FOX INTERNATIONAL LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03163688
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HANOVER FOX INTERNATIONAL LTD.?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is HANOVER FOX INTERNATIONAL LTD. located?

    Registered Office Address
    Staverton Court
    Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HANOVER FOX INTERNATIONAL LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for HANOVER FOX INTERNATIONAL LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 24, 2021

    10 pagesLIQ03

    Registered office address changed from Merchants Farm Merchants Farm Long Newnton Near Tetbury Gloucestershire GL8 8RP England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Mar 10, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 25, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Current accounting period shortened from Apr 01, 2020 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Feb 23, 2019 with updates

    4 pagesCS01

    Registered office address changed from 11 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA to Merchants Farm Merchants Farm Long Newnton Near Tetbury Gloucestershire GL8 8RP on Nov 02, 2018

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Feb 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Feb 23, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Cancellation of shares. Statement of capital on Feb 17, 2016

    • Capital: GBP 594
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Feb 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 648
    SH01

    Termination of appointment of Alastair Graham Singleton as a director on Jul 31, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 648
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Feb 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 648
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Who are the officers of HANOVER FOX INTERNATIONAL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENTON, Peter Anthony
    Merchants Farm
    Long Newnton
    GL8 8RP Tetbury
    Gloucestershire
    Director
    Merchants Farm
    Long Newnton
    GL8 8RP Tetbury
    Gloucestershire
    EnglandBritishDirector & Secretary30216720002
    NEEL, Stephen William George
    Langleys Farm
    Charlton
    SN16 9DR Malmesbury
    Wiltshire
    Director
    Langleys Farm
    Charlton
    SN16 9DR Malmesbury
    Wiltshire
    EnglandBritishDirector27978670001
    SINGLETON, Alastair Graham
    Manor Farm House,
    Chewton Keynsham, Keynsham
    BS31 2SU Bristol
    Avon
    Secretary
    Manor Farm House,
    Chewton Keynsham, Keynsham
    BS31 2SU Bristol
    Avon
    British26460300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRON, Nicholas John
    Old Birchend Barn
    Castle Frome
    HR8 1HF Ledbury
    Herefordshire
    Director
    Old Birchend Barn
    Castle Frome
    HR8 1HF Ledbury
    Herefordshire
    United KingdomBritishDirector119966140001
    GRAY, Jeremy Anthony Bowman
    50 North Croft
    HP10 0BU Wooburn Green
    Buckinghamshire
    Director
    50 North Croft
    HP10 0BU Wooburn Green
    Buckinghamshire
    EnglandBritishConsultant209212030001
    HOWARD, David Stewart
    Daglingworth House
    Church Road Daglingworth
    GL7 7AG Cirencester
    Gloucestershire
    Director
    Daglingworth House
    Church Road Daglingworth
    GL7 7AG Cirencester
    Gloucestershire
    United KingdomBritishDirector44590450004
    SINGLETON, Alastair Graham
    Manor Farm House,
    Chewton Keynsham, Keynsham
    BS31 2SU Bristol
    Avon
    Director
    Manor Farm House,
    Chewton Keynsham, Keynsham
    BS31 2SU Bristol
    Avon
    EnglandBritishManagement Consultant26460300001

    Who are the persons with significant control of HANOVER FOX INTERNATIONAL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Anthony Fenton
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Apr 06, 2016
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does HANOVER FOX INTERNATIONAL LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 29, 1999
    Delivered On Oct 05, 1999
    Satisfied
    Amount secured
    £11,500 due or to become due from the company to the chargee under the rent deposit deed
    Short particulars
    The rent deposit sum is £11,500.
    Persons Entitled
    • Ws Atkins (Services) Limited
    Transactions
    • Oct 05, 1999Registration of a charge (395)
    • Aug 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 18, 1998
    Delivered On Jan 07, 1999
    Satisfied
    Amount secured
    £30,387.50 due or to become due from the company to the chargee
    Short particulars
    The rent deposit of £30,387.50.
    Persons Entitled
    • Banbury Holdings Limited
    Transactions
    • Jan 07, 1999Registration of a charge (395)
    • Aug 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 18, 1998
    Delivered On Dec 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a lease dated 18TH december 1998
    Short particulars
    All the companys right title and interest in and to the monies from time to time credited to and for the time being standing to the credit of the designated deposit account into which the security deposit of £30,387.50 has been placed.
    Persons Entitled
    • Banbury Holdings Limited
    Transactions
    • Dec 21, 1998Registration of a charge (395)
    • Feb 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Sep 18, 1997
    Delivered On Oct 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease (as therein defined) and/or this deed
    Short particulars
    Interest in the account and the deposit balance being £4,500.
    Persons Entitled
    • Humanitas Consulting Limited
    Transactions
    • Oct 01, 1997Registration of a charge (395)
    • Aug 28, 2002Statement of satisfaction of a charge in full or part (403a)

    Does HANOVER FOX INTERNATIONAL LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 25, 2020Commencement of winding up
    Aug 06, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Richard James Frost
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire

    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