HANOVER PARK SERVICES LIMITED

HANOVER PARK SERVICES LIMITED

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

    Company NameHANOVER PARK SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04194617
    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 PARK SERVICES LIMITED?

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

    Where is HANOVER PARK SERVICES LIMITED located?

    Registered Office Address
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of HANOVER PARK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANOVER PARK SERVICES PLCJul 01, 2004Jul 01, 2004
    HANOVER PARK SERVICES PLCApr 05, 2001Apr 05, 2001

    What are the latest accounts for HANOVER PARK SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for HANOVER PARK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Liquidators' statement of receipts and payments to Sep 20, 2016

    16 pages4.68

    Registered office address changed from Hestia House Edgewest Road Lincoln LN6 7EL to Portland 25 High Street Crawley West Sussex RH10 1BG on Nov 17, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2015

    LRESSP

    Annual return made up to Apr 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Stefan Gackowski as a secretary on May 06, 2015

    1 pagesTM02

    Appointment of Mr Philip Screeton as a secretary on May 06, 2014

    2 pagesAP03

    Termination of appointment of Stefan Gackowski as a secretary on May 06, 2015

    1 pagesTM02

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Various administrative matters - see image 06/08/2014
    RES13

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Apr 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Stefan Gackowski as a secretary

    2 pagesAP03

    Termination of appointment of Christina Ye as a secretary

    1 pagesTM02

    Termination of appointment of Kevin Withington as a director

    1 pagesTM01

    Appointment of Mr Philip Screeton as a director

    2 pagesAP01

    Termination of appointment of Ian Sutherland as a director

    1 pagesTM01

    Appointment of Martin Totty as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Termination of appointment of Michael Ramsey as a director

    1 pagesTM01

    Who are the officers of HANOVER PARK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCREETON, Philip
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    England
    Secretary
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    England
    197766990001
    SCREETON, Philip
    High Street
    RH10 1BG Crawley
    Portland 25
    West Sussex
    Director
    High Street
    RH10 1BG Crawley
    Portland 25
    West Sussex
    United KingdomBritishDirector183509400001
    TOTTY, Martin Richard
    High Street
    RH10 1BG Crawley
    Portland 25
    West Sussex
    Director
    High Street
    RH10 1BG Crawley
    Portland 25
    West Sussex
    EnglandBritishDirector261940540001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    GACKOWSKI, Stefan
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    Secretary
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    184202440001
    HALSTEAD, Andrew John
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    Secretary
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    BritishSales Director92617680001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    SARGENT, Gavin Roy
    3 Larkfield Road
    DA14 6RF Sidcup
    Kent
    Secretary
    3 Larkfield Road
    DA14 6RF Sidcup
    Kent
    BritishIns Broker16957570002
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    ARNOLD, Michael Stuart
    Chailey Wood Woolfords Lane
    Elstead
    GU8 6LL Godalming
    Surrey
    Director
    Chailey Wood Woolfords Lane
    Elstead
    GU8 6LL Godalming
    Surrey
    EnglandBritishE Business50999400001
    ASHBOLT, Timothy John
    September Cottages
    Skirbeck Drive
    LN1 2HE Saxilby
    Lincoln
    Director
    September Cottages
    Skirbeck Drive
    LN1 2HE Saxilby
    Lincoln
    BritishDirector37970340001
    BELLIS, Neil Graham
    4 Grange Hill
    SE25 6SX London
    Director
    4 Grange Hill
    SE25 6SX London
    BritishBarrister61569970002
    BOWDEN, Peter
    Upper Woodcote House
    Birch Lane
    CR8 3LH Purley
    Surrey
    Director
    Upper Woodcote House
    Birch Lane
    CR8 3LH Purley
    Surrey
    EnglandBritishIns Broker9709580001
    BRINDLEY, Steven John
    56 Elmstead Lane
    BR7 5EL Chislehurst
    Kent
    Director
    56 Elmstead Lane
    BR7 5EL Chislehurst
    Kent
    EnglandBritishInsurance Broker71800210002
    CUMMINGS, Lucy
    13 Plympton Street
    NW8 8AB London
    Director
    13 Plympton Street
    NW8 8AB London
    BritishManagement Consultant80559730001
    CUSHION, Victoria Jane
    31 Wraysbury Gardens
    TW18 4US Staines
    Middlesex
    Director
    31 Wraysbury Gardens
    TW18 4US Staines
    Middlesex
    BritishLawyer81655140002
    DAVIS, Nigel Peter
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    EnglandBritishAccountant93673010002
    DEAN, John Robert
    Cripland Court Cottage
    Gravelye Lane Lindfield
    RH16 2SL Haywards Heath
    West Sussex
    Director
    Cripland Court Cottage
    Gravelye Lane Lindfield
    RH16 2SL Haywards Heath
    West Sussex
    GbrBritishChartered Accountant92489050001
    FARLEY, Michael Ernest
    29 Bankside
    Dunton Green
    TN13 2UA Sevenoaks
    Kent
    Director
    29 Bankside
    Dunton Green
    TN13 2UA Sevenoaks
    Kent
    EnglandScottishInsurance Broker75539870001
    HALSTEAD, Andrew John
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    Director
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    United KingdomBritishSales Director92617680001
    HUNNISETT, John Dennis
    St Martins
    Northbourne Road
    CT14 0HD Deal
    Kent
    Director
    St Martins
    Northbourne Road
    CT14 0HD Deal
    Kent
    United KingdomBritishSales Manager92001880001
    HUNTER, Adam Andrew
    33 Chapel Park Road
    TN37 6HR St Leonards On Sea
    East Sussex
    Director
    33 Chapel Park Road
    TN37 6HR St Leonards On Sea
    East Sussex
    BritishCompany Director43507340002
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritishChartered Accountant74069620002
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritishFinance Director137285750001
    LYNCH, Peter Anthony
    528 Coulsdon Road
    CR3 5QQ Caterham
    Surrey
    Director
    528 Coulsdon Road
    CR3 5QQ Caterham
    Surrey
    BritishInsurance Broker1854270005
    OLIVER, David Martin
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    United KingdomBritishDirector115764650001
    PALMER, Jeffrey Edward
    22 Catalina Close
    BH23 4JG Christchurch
    Dorset
    Director
    22 Catalina Close
    BH23 4JG Christchurch
    Dorset
    EnglandBritishFinance Director82018950001
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritishAccountant67026480004
    PERAUX, Keith Vaughan
    Highfields 165 Hayes Lane
    BR2 9EJ Bromley
    Director
    Highfields 165 Hayes Lane
    BR2 9EJ Bromley
    United KingdomBritishIns Broker1854250002
    RAMSEY, Michael Francis
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    United KingdomBritishDirector80310620002
    SARGENT, Gavin Roy
    3 Larkfield Road
    DA14 6RF Sidcup
    Kent
    Director
    3 Larkfield Road
    DA14 6RF Sidcup
    Kent
    BritishIns Broker16957570002
    SMITH, James Robert Drummond
    11 Wellesley Road
    CR0 2NW Croydon
    Caley Limited Phoenix House
    Surrey
    Director
    11 Wellesley Road
    CR0 2NW Croydon
    Caley Limited Phoenix House
    Surrey
    SpainBritishDirector130443150001
    SUTHERLAND, Ian Ronald
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritishDirector189660790001
    WILLIAMS, Neil Vaughan
    1 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    Director
    1 Richmond Place
    TN2 5JZ Tunbridge Wells
    Kent
    EnglandBritishCompany Director71561050001

    Does HANOVER PARK SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 26, 2006
    Acquired On Mar 13, 2008
    Delivered On Mar 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The entire issued share capital debentures bonds warrants other securities or investments,etc. See image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Scotland
    Transactions
    • Mar 25, 2008Registration of an acquisition (400)
    • May 01, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 26, 2006
    Acquired On Mar 13, 2008
    Delivered On Mar 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The entire issued share capital debentures bonds coupons or other securities or investments; see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Scotland
    Transactions
    • Mar 25, 2008Registration of an acquisition (400)
    • May 01, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 26, 2006
    Acquired On Mar 13, 2008
    Delivered On Mar 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The entire issued capital debentures bonds warrants certificates of depoit,etc or other securities or investments; see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Scotland
    Transactions
    • Mar 25, 2008Registration of an acquisition (400)
    • May 01, 2015Satisfaction of a charge (MR04)
    Group debenture
    Created On Jul 26, 2006
    Delivered On Aug 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 18, 2004
    Delivered On Aug 20, 2004
    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
    • Aug 20, 2004Registration of a charge (395)
    • Jun 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 29, 2003
    Delivered On May 07, 2003
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 07, 2003Registration of a charge (395)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 12, 2002
    Delivered On Apr 22, 2002
    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
    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
    • Barclays Bank PLC
    Transactions
    • Apr 22, 2002Registration of a charge (395)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 24, 2001
    Delivered On May 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly hanover park services limited) and all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • May 01, 2001Registration of a charge (395)
    • Mar 30, 2002Statement of satisfaction of a charge in full or part (403a)

    Does HANOVER PARK SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2017Dissolved on
    Sep 21, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Richard Meadley Wild
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    John Ariel
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    practitioner
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex

    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