HANOVER ASSET FINANCE LIMITED

Register to unlock more data on OkredoRegister

HANOVER ASSET FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03869407

Incorporation date

31/10/1999

Size

Full

Contacts

Registered address

Registered address

Rosecopse, Amersham Road, Beaconsfield, Buckinghamshire HP9 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1999)
dot icon26/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2014
First Gazette notice for voluntary strike-off
dot icon01/10/2014
Application to strike the company off the register
dot icon13/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon16/11/2011
Director's details changed for Mr Michael Richard Hughes on 2011-11-01
dot icon16/11/2011
Register(s) moved to registered office address
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon11/11/2010
Register inspection address has been changed from 2nd Floor Cassiobury House 11-19 Station Road Watford Hertfordshire WD17 1AP
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon24/07/2010
Registered office address changed from Cassiobury House 11-19 Station Road Watford Hertfordshire WD17 1AP on 2010-07-25
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 20
dot icon10/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Mr David James Wooldridge on 2009-11-11
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/09/2009
Full accounts made up to 2008-12-31
dot icon16/06/2009
Appointment terminated director and secretary neil richards
dot icon16/06/2009
Registered office changed on 17/06/2009 from 2ND floor broadwall house 21 broadwall london SE1 9PL
dot icon16/06/2009
Secretary appointed james edward ernest frost
dot icon16/06/2009
Appointment terminated director hugh mullens
dot icon16/06/2009
Appointment terminated director antony chandler
dot icon16/06/2009
Appointment terminated director paul oliver
dot icon19/11/2008
Return made up to 01/11/08; full list of members
dot icon19/11/2008
Director and secretary's change of particulars / neil richards / 02/11/2008
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 19
dot icon09/12/2007
Secretary's particulars changed;director's particulars changed
dot icon01/11/2007
Return made up to 01/11/07; full list of members
dot icon10/06/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon10/04/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon31/01/2007
Full accounts made up to 2006-06-30
dot icon07/11/2006
Return made up to 01/11/06; full list of members
dot icon29/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Director's particulars changed
dot icon04/01/2006
Registered office changed on 05/01/06 from: suite 45-47 the hop exchange 24 southwark street london SE1 1TY
dot icon08/12/2005
Full accounts made up to 2005-06-30
dot icon06/11/2005
Return made up to 01/11/05; full list of members
dot icon06/06/2005
Particulars of mortgage/charge
dot icon14/03/2005
Particulars of mortgage/charge
dot icon28/01/2005
Particulars of mortgage/charge
dot icon09/12/2004
Full accounts made up to 2004-06-30
dot icon02/12/2004
Particulars of mortgage/charge
dot icon14/11/2004
Return made up to 01/11/04; full list of members
dot icon01/10/2004
Particulars of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Particulars of mortgage/charge
dot icon04/05/2004
Particulars of mortgage/charge
dot icon28/12/2003
Full accounts made up to 2003-06-30
dot icon09/12/2003
Return made up to 01/11/03; full list of members
dot icon22/07/2003
Particulars of mortgage/charge
dot icon07/07/2003
Particulars of mortgage/charge
dot icon07/07/2003
Particulars of mortgage/charge
dot icon12/02/2003
Full accounts made up to 2002-06-30
dot icon15/11/2002
Return made up to 01/11/02; full list of members
dot icon15/11/2002
Director's particulars changed
dot icon02/04/2002
Full accounts made up to 2001-06-30
dot icon03/12/2001
Return made up to 01/11/01; full list of members
dot icon06/09/2001
Particulars of mortgage/charge
dot icon27/08/2001
Particulars of mortgage/charge
dot icon20/08/2001
Registered office changed on 21/08/01 from: north atrium suite the hop exchange 24 southwark street london SE1 1TY
dot icon24/06/2001
Full accounts made up to 2000-11-30
dot icon22/01/2001
Accounting reference date shortened from 30/11/01 to 30/06/01
dot icon09/11/2000
Return made up to 01/11/00; full list of members
dot icon22/02/2000
Registered office changed on 23/02/00 from: 12 old bond street london W1X 3DB
dot icon15/12/1999
Ad 29/11/99--------- £ si 999@1=999 £ ic 1/1000
dot icon08/11/1999
Registered office changed on 09/11/99 from: 12 old bond street london W1X 3DB
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New secretary appointed;new director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Secretary resigned
dot icon31/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/10/1999 - 31/10/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
31/10/1999 - 31/10/1999
43699
Chandler, Antony James
Director
31/10/1999 - 30/01/2009
10
Wooldridge, David James
Director
01/03/2007 - Present
15
Richards, Neil Kevin
Secretary
31/10/1999 - 30/01/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HANOVER ASSET FINANCE LIMITED

HANOVER ASSET FINANCE LIMITED is an(a) Dissolved company incorporated on 31/10/1999 with the registered office located at Rosecopse, Amersham Road, Beaconsfield, Buckinghamshire HP9 2EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HANOVER ASSET FINANCE LIMITED?

toggle

HANOVER ASSET FINANCE LIMITED is currently Dissolved. It was registered on 31/10/1999 and dissolved on 26/01/2015.

Where is HANOVER ASSET FINANCE LIMITED located?

toggle

HANOVER ASSET FINANCE LIMITED is registered at Rosecopse, Amersham Road, Beaconsfield, Buckinghamshire HP9 2EL.

What does HANOVER ASSET FINANCE LIMITED do?

toggle

HANOVER ASSET FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for HANOVER ASSET FINANCE LIMITED?

toggle

The latest filing was on 26/01/2015: Final Gazette dissolved via voluntary strike-off.