HANOVER PARK SERVICES LIMITED
Overview
Company Name | HANOVER PARK SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04194617 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HANOVER PARK SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HANOVER PARK SERVICES PLC | Jul 01, 2004 | Jul 01, 2004 |
HANOVER PARK SERVICES PLC | Apr 05, 2001 | Apr 05, 2001 |
What are the latest accounts for HANOVER PARK SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for HANOVER PARK SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2016 | 16 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stefan Gackowski as a secretary on May 06, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Philip Screeton as a secretary on May 06, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stefan Gackowski as a secretary on May 06, 2015 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stefan Gackowski as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Christina Ye as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Kevin Withington as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Screeton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Sutherland as a director | 1 pages | TM01 | ||||||||||
Appointment of Martin Totty as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Termination of appointment of Michael Ramsey as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HANOVER PARK SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCREETON, Philip | Secretary | Edgewest Road LN6 7EL Lincoln Hestia House England | 197766990001 | |||||||
SCREETON, Philip | Director | High Street RH10 1BG Crawley Portland 25 West Sussex | United Kingdom | British | Director | 183509400001 | ||||
TOTTY, Martin Richard | Director | High Street RH10 1BG Crawley Portland 25 West Sussex | England | British | Director | 261940540001 | ||||
BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | 69991160002 | ||||||
GACKOWSKI, Stefan | Secretary | Edgewest Road LN6 7EL Lincoln Hestia House United Kingdom | 184202440001 | |||||||
HALSTEAD, Andrew John | Secretary | Hillside Hoseley Lane Marford LL12 8YE Wrexham | British | Sales Director | 92617680001 | |||||
JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
SARGENT, Gavin Roy | Secretary | 3 Larkfield Road DA14 6RF Sidcup Kent | British | Ins Broker | 16957570002 | |||||
YE, Christina Hong | Secretary | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | British | 133681410001 | ||||||
ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
ARNOLD, Michael Stuart | Director | Chailey Wood Woolfords Lane Elstead GU8 6LL Godalming Surrey | England | British | E Business | 50999400001 | ||||
ASHBOLT, Timothy John | Director | September Cottages Skirbeck Drive LN1 2HE Saxilby Lincoln | British | Director | 37970340001 | |||||
BELLIS, Neil Graham | Director | 4 Grange Hill SE25 6SX London | British | Barrister | 61569970002 | |||||
BOWDEN, Peter | Director | Upper Woodcote House Birch Lane CR8 3LH Purley Surrey | England | British | Ins Broker | 9709580001 | ||||
BRINDLEY, Steven John | Director | 56 Elmstead Lane BR7 5EL Chislehurst Kent | England | British | Insurance Broker | 71800210002 | ||||
CUMMINGS, Lucy | Director | 13 Plympton Street NW8 8AB London | British | Management Consultant | 80559730001 | |||||
CUSHION, Victoria Jane | Director | 31 Wraysbury Gardens TW18 4US Staines Middlesex | British | Lawyer | 81655140002 | |||||
DAVIS, Nigel Peter | Director | 6 Boundary Park KT13 9RR Weybridge Surrey | England | British | Accountant | 93673010002 | ||||
DEAN, John Robert | Director | Cripland Court Cottage Gravelye Lane Lindfield RH16 2SL Haywards Heath West Sussex | Gbr | British | Chartered Accountant | 92489050001 | ||||
FARLEY, Michael Ernest | Director | 29 Bankside Dunton Green TN13 2UA Sevenoaks Kent | England | Scottish | Insurance Broker | 75539870001 | ||||
HALSTEAD, Andrew John | Director | Hillside Hoseley Lane Marford LL12 8YE Wrexham | United Kingdom | British | Sales Director | 92617680001 | ||||
HUNNISETT, John Dennis | Director | St Martins Northbourne Road CT14 0HD Deal Kent | United Kingdom | British | Sales Manager | 92001880001 | ||||
HUNTER, Adam Andrew | Director | 33 Chapel Park Road TN37 6HR St Leonards On Sea East Sussex | British | Company Director | 43507340002 | |||||
JENKINSON, Andrew Timothy | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | Chartered Accountant | 74069620002 | ||||
LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | Finance Director | 137285750001 | ||||
LYNCH, Peter Anthony | Director | 528 Coulsdon Road CR3 5QQ Caterham Surrey | British | Insurance Broker | 1854270005 | |||||
OLIVER, David Martin | Director | 13 Kirklee Circus G12 0TW Glasgow Lanarkshire | United Kingdom | British | Director | 115764650001 | ||||
PALMER, Jeffrey Edward | Director | 22 Catalina Close BH23 4JG Christchurch Dorset | England | British | Finance Director | 82018950001 | ||||
PEARSON, Michael | Director | 60 Barmouth Road SW18 2DR Wandsworth Greater London | England | British | Accountant | 67026480004 | ||||
PERAUX, Keith Vaughan | Director | Highfields 165 Hayes Lane BR2 9EJ Bromley | United Kingdom | British | Ins Broker | 1854250002 | ||||
RAMSEY, Michael Francis | Director | Edgewest Road LN6 7EL Lincoln Hestia House United Kingdom | United Kingdom | British | Director | 80310620002 | ||||
SARGENT, Gavin Roy | Director | 3 Larkfield Road DA14 6RF Sidcup Kent | British | Ins Broker | 16957570002 | |||||
SMITH, James Robert Drummond | Director | 11 Wellesley Road CR0 2NW Croydon Caley Limited Phoenix House Surrey | Spain | British | Director | 130443150001 | ||||
SUTHERLAND, Ian Ronald | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | Director | 189660790001 | ||||
WILLIAMS, Neil Vaughan | Director | 1 Richmond Place TN2 5JZ Tunbridge Wells Kent | England | British | Company Director | 71561050001 |
Does HANOVER PARK SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does HANOVER PARK SERVICES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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