HANSONS FINANCIAL PLANNING LIMITED

HANSONS FINANCIAL PLANNING LIMITED

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

    Company NameHANSONS FINANCIAL PLANNING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04113991
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HANSONS FINANCIAL PLANNING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HANSONS FINANCIAL PLANNING LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of HANSONS FINANCIAL PLANNING LIMITED?

    Previous Company Names
    Company NameFromUntil
    OBJECTIVE THINKER LIMITEDNov 24, 2000Nov 24, 2000

    What are the latest accounts for HANSONS FINANCIAL PLANNING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HANSONS FINANCIAL PLANNING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Change of details for Tilney Group Limited as a person with significant control on Jan 27, 2017

    2 pagesPSC05

    Change of details for Yorkshire Investment Group Limited as a person with significant control on Dec 07, 2016

    2 pagesPSC05

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on Jul 17, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 21, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed from 17th Floor New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ

    1 pagesAD02

    Termination of appointment of John Robert Porteous as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Mr Wadham St.John Downing as a director on Feb 21, 2017

    2 pagesAP01

    Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 17th Floor New Street Square London EC4A 3BF

    1 pagesAD02

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF

    1 pagesAD03

    Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016

    1 pagesAD01

    Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016

    1 pagesTM02

    Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016

    2 pagesAP03

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Termination of appointment of Robert Alan Devey as a director on Jul 29, 2016

    1 pagesTM01

    Termination of appointment of Paul Vernon Wright as a director on Jun 30, 2016

    1 pagesTM01

    Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL

    1 pagesAD04

    Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF

    1 pagesAD03

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Nov 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 800
    SH01

    Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 24, 2015

    1 pagesAD01

    Who are the officers of HANSONS FINANCIAL PLANNING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASAN, Rehana
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    217676900001
    DOWNING, Wadham St. John
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    Director
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    England
    EnglandBritishChief Financial Officer203301710001
    BELLAMY, Martin William
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Secretary
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    173989560001
    GREGORY, Jacqueline Anne
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Secretary
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    197483800001
    JOHNSTON, Carol Ann
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    Secretary
    9i Calles Las Palmeras
    Urb Vista Laguna
    11312 Torreguadiaro
    Cadiz
    Spain
    British52538020003
    NICHOLS, Sarah
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    Secretary
    Lisbon Square
    LS1 4LY Leeds
    8
    West Yorkshire
    British157012210001
    PEACOCK, Natasha Valerie
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    Secretary
    Pear Tree Drive
    SK15 2PY Stalybridge
    7
    Cheshire
    BritishLawyer129803720001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRADSHAW, Phillip Gordon
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    Director
    Springfield Farm
    Hardwick Road East Hardwick
    WF8 3DL Pontefract
    West Yorkshire
    United KingdomBritishCompany Director26428400002
    DEVEY, Robert Alan
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritishChief Executive146956760001
    FLOWER, Gordon Mark
    Ropergate House 43 Ropergate
    Pontefract
    WF8 1JY West Yorkshire
    Director
    Ropergate House 43 Ropergate
    Pontefract
    WF8 1JY West Yorkshire
    EnglandBritishDirector133025980001
    GUILLIATT, Glenn William
    Field View
    Meadow Croft, Brayton
    YO8 9EJ Selby
    North Yorkshire
    Director
    Field View
    Meadow Croft, Brayton
    YO8 9EJ Selby
    North Yorkshire
    EnglandBritishAccountant63617940002
    HERON, Hugh
    114 Carleton Road
    WF8 3NQ Pontefract
    West Yorkshire
    Director
    114 Carleton Road
    WF8 3NQ Pontefract
    West Yorkshire
    EnglandBritishDirector26428410003
    JONES, Peter Francis
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    Director
    15 Wigton Park Close
    LS17 8UH Leeds
    West Yorkshire
    United KingdomBritishCompany Director33965180002
    PATTERSON, Ian Anthony
    26 The Spinney
    WF2 6JN Wakefield
    West Yorkshire
    Director
    26 The Spinney
    WF2 6JN Wakefield
    West Yorkshire
    EnglandBritishChartered Tax Advisor96926570001
    POLIN, Jonathan Charles
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    ScotlandBritishDirector97840060003
    PORTEOUS, John Robert
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o Rehana Hasan, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    EnglandBritishHead Of Client Proposition166212270001
    SINCLAIR, Richard Harris
    Ropergate House 43 Ropergate
    Pontefract
    WF8 1JY West Yorkshire
    Director
    Ropergate House 43 Ropergate
    Pontefract
    WF8 1JY West Yorkshire
    EnglandBritishChief Operating Officer204668540001
    TAGLIABUE, Alfio
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    Director
    Queen Victoria Street
    EC4N 4TR London
    60
    England
    United KingdomItalianChief Financial Officer76352220004
    THORNTON, David Leslie
    4 Cricketers Close
    Ackworth
    WF7 7PW Pontefract
    West Yorkshire
    Director
    4 Cricketers Close
    Ackworth
    WF7 7PW Pontefract
    West Yorkshire
    BritishAccountant70526920001
    UPEX, Mark Andrew
    11 Eastfield Lane
    Kellington
    DN14 0NL Goole
    North Yorkshire
    Director
    11 Eastfield Lane
    Kellington
    DN14 0NL Goole
    North Yorkshire
    United KingdomBritishAccountant119605810001
    WRIGHT, Paul Vernon
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    Director
    c/o C/O Jacqui Gregory, Company Secretary
    Western Road
    RG12 1TL Bracknell
    Towry House
    Berkshire
    England
    United KingdomBritishChartered Accountant137936580001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of HANSONS FINANCIAL PLANNING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    Apr 06, 2016
    Western Road
    RG12 1TL Bracknell
    Towry House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04126418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HANSONS FINANCIAL PLANNING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2018Dissolved on
    Jun 21, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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