HANOVER TRADING LIMITED

HANOVER TRADING LIMITED

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

    Company NameHANOVER TRADING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05163574
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HANOVER TRADING LIMITED?

    • Wholesale of textiles (46410) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HANOVER TRADING LIMITED located?

    Registered Office Address
    3 Field Court
    Grays Inn
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HANOVER TRADING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2012
    Next Accounts Due OnMar 31, 2013
    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What is the status of the latest confirmation statement for HANOVER TRADING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 25, 2019
    Next Confirmation Statement DueJul 09, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2018
    OverdueYes

    What are the latest filings for HANOVER TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 29, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 29, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 29, 2022

    12 pagesLIQ03

    Removal of liquidator by court order

    7 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jul 29, 2021

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 29, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 29, 2019

    13 pagesLIQ03

    Registered office address changed from Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on Aug 29, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 30, 2018

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 25, 2018 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Notification of David Jeffrey Basrawy as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Joseph Lawee as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 25, 2017 with updates

    5 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2016

    Statement of capital on Aug 01, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on Mar 16, 2016

    1 pagesAD01

    Who are the officers of HANOVER TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASRAWY, David Jeffrey
    Hanover Street
    W1S 1YH London
    C/O House Of Hanover 13-14
    Director
    Hanover Street
    W1S 1YH London
    C/O House Of Hanover 13-14
    United KingdomBritishDirector98777110003
    LAWEE, Joseph
    23 Church Mount
    East Finchley
    N2 0RW London
    Secretary
    23 Church Mount
    East Finchley
    N2 0RW London
    British25195130002
    CROUCHER NEEDHAM LTD
    Tottenham Court Road
    W1T 4TQ London
    85
    Secretary
    Tottenham Court Road
    W1T 4TQ London
    85
    Identification TypeEuropean Economic Area
    Registration Number06019375
    149678440001
    PORTLAND REGISTRARS LIMITED
    1 Conduit Street
    W1S 2XA London
    Secretary
    1 Conduit Street
    W1S 2XA London
    1361880004
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of HANOVER TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph Lawee
    East Finchley
    N2 0RW London
    23 Church Mount
    United Kingdom
    Apr 06, 2016
    East Finchley
    N2 0RW London
    23 Church Mount
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr David Jeffrey Basrawy
    Stanhope Avenue
    N3 3LY London
    89
    United Kingdom
    Apr 06, 2016
    Stanhope Avenue
    N3 3LY London
    89
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Aug 20, 2010
    Delivered On Aug 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit account and all money from time to time withdrawn from it.
    Persons Entitled
    • Tulliallan Burlington Limited
    Transactions
    • Aug 26, 2010Registration of a charge (MG01)
    • Mar 20, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 11, 2004
    Delivered On Oct 14, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Shoreland Investments Inc
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    • Mar 20, 2018Satisfaction of a charge (MR04)

    Does HANOVER TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2018Commencement of winding up
    Jul 25, 2018Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Evans
    Antony Batty & Company Llp 3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    Antony Batty & Company Llp 3 Field Court
    Grays Inn
    WC1R 5EF London
    Claire Howell
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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