HANOVER INSOLVENCY LIMITED
Overview
| Company Name | HANOVER INSOLVENCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07204268 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HANOVER INSOLVENCY LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HANOVER INSOLVENCY LIMITED located?
| Registered Office Address | 3rd Floor 86-90 Paul Street EC2A 4NE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HANOVER INSOLVENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEBT LIBERTY FINANCE LTD | Mar 26, 2010 | Mar 26, 2010 |
What are the latest accounts for HANOVER INSOLVENCY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 28, 2025 |
| Next Accounts Due On | Dec 28, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HANOVER INSOLVENCY LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for HANOVER INSOLVENCY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Registered office address changed from Sale Point 2nd Floor 126-150 Washway Road Sale Manchester M33 6AG England to 3rd Floor 86-90 Paul Street London EC2A 4NE on Dec 11, 2025 | 1 pages | AD01 | ||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||
Second filing for the appointment of Daniel Steven Le-Cheminant as a director | 6 pages | RP04AP01 | ||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||
Second filing of Confirmation Statement dated Jul 31, 2022 | 3 pages | RP04CS01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||
Previous accounting period shortened from Mar 29, 2022 to Mar 28, 2022 | 1 pages | AA01 | ||||||
Termination of appointment of Daniel Morris as a director on Dec 22, 2022 | 1 pages | TM01 | ||||||
Change of details for Hanover House Holdings Ltd as a person with significant control on Aug 22, 2021 | 2 pages | PSC05 | ||||||
Cessation of Adam Paul Deering as a person with significant control on Aug 21, 2021 | 1 pages | PSC07 | ||||||
Director's details changed for Mr Daniel Morris on Oct 24, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Jul 31, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||
Previous accounting period shortened from Mar 30, 2021 to Mar 29, 2021 | 1 pages | AA01 | ||||||
Termination of appointment of Dylan Quail as a director on Jan 05, 2022 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Jul 31, 2021 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Jul 31, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Director's details changed for Dylan Quail on Jul 19, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Dylan Quail on Jul 19, 2021 | 2 pages | CH01 | ||||||
Director's details changed for Dylan Quail on Jul 19, 2021 | 2 pages | CH01 | ||||||
Who are the officers of HANOVER INSOLVENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LE-CHEMINANT, Daniel Steven | Director | 2nd Floor 125-150 Washway Road M33 6AG Sale Sale Point Manchester England | United Kingdom | British | 249466980001 | |||||
| BENSON-FRANCIS, David Matthew | Director | 11 Crown Industrial Estate Canal Road WA14 1TF Timperley Midwest House Cheshire England | England | British | 113488750017 | |||||
| BLINKHORN, Monica | Director | Arcadia Avenue M33 3RZ Sale 68 Cheshire United Kingdom | England | British | 150054220001 | |||||
| DEERING, Adam Paul | Director | 11 Crown Industrial Estate Canal Road WA14 1TF Timperley Midwest House Cheshire | United Kingdom | British | 161761880005 | |||||
| GODFREY, Daniel Norman | Director | 11 Crown Industrial Estate Canal Road WA14 1TF Timperley Midwest House Cheshire | England | British | 137151340002 | |||||
| HIGGINS, Paul | Director | Victoria Street WA14 1EZ Altrincham 1 Tabley Court Cheshire England (Uk) | Uk | British | 117001180002 | |||||
| MORRIS, Daniel | Director | 2nd Floor 126-150 Washway Road M33 6AG Sale Sale Point Manchester England | England | British | 211852260001 | |||||
| QUAIL, Dylan | Director | 2nd Floor 126-150 Washway Road M33 6AG Sale Sale Point Manchester England | United Kingdom | British | 280454790003 | |||||
| WHITE, Adam | Director | 11 Crown Industrial Estate Canal Road WA14 1TF Timperley Midwest House Cheshire | England | British | 137151350001 |
Who are the persons with significant control of HANOVER INSOLVENCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hanover House Holdings Ltd | Dec 23, 2020 | 126-150 Washway Road M33 6AG Sale Sale Point 2nd Floor Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adam Paul Deering | Jul 01, 2016 | 2nd Floor 126-150 Washway Road M33 6AG Sale Sale Point Manchester United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adam Paul Deering | Jul 01, 2016 | 11 Crown Industrial Estate Canal Road WA14 1TF Timperley Midwest House Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Adam White | Jul 01, 2016 | 11 Crown Industrial Estate Canal Road WA14 1TF Timperley Midwest House Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Norman Godfrey | Jul 01, 2016 | 11 Crown Industrial Estate Canal Road WA14 1TF Timperley Midwest House Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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