HANOVER HOTELS NO. 2 LIMITED

Register to unlock more data on OkredoRegister

HANOVER HOTELS NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00334788

Incorporation date

17/12/1937

Size

Full

Contacts

Registered address

Registered address

Exchange House 13-14 Clements, Court Clements Lane, Ilford, Essex IG1 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon01/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2010
First Gazette notice for voluntary strike-off
dot icon08/11/2010
Application to strike the company off the register
dot icon04/11/2010
Statement by Directors
dot icon04/11/2010
Statement of capital on 2010-11-04
dot icon04/11/2010
Solvency Statement dated 18/10/10
dot icon04/11/2010
Resolutions
dot icon21/09/2010
Director's details changed for Mr Simon Mcclure on 2010-09-21
dot icon15/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon29/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon29/05/2009
Return made up to 29/05/09; full list of members
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 29/05/08; full list of members
dot icon12/03/2008
Director appointed simon mcclure
dot icon12/03/2008
Appointment Terminated Director stephen ackerman
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 29/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 29/05/06; full list of members
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 29/05/05; full list of members
dot icon01/02/2005
Auditor's resignation
dot icon22/01/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Registered office changed on 21/01/05 from: hanover house wolvers home farm ironsbottom, sidlow reigate surrey RH2 8QG
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/08/2004
Director's particulars changed
dot icon26/07/2004
Secretary resigned;director resigned
dot icon26/07/2004
New secretary appointed;new director appointed
dot icon09/06/2004
Return made up to 29/05/04; full list of members
dot icon07/02/2004
Declaration of satisfaction of mortgage/charge
dot icon20/10/2003
New director appointed
dot icon18/10/2003
Secretary resigned;director resigned
dot icon18/10/2003
New secretary appointed;new director appointed
dot icon07/10/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Director resigned
dot icon13/06/2003
Return made up to 29/05/03; full list of members
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 29/05/02; full list of members
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 29/05/01; full list of members
dot icon14/06/2001
Secretary's particulars changed;director's particulars changed;director resigned
dot icon18/04/2001
Particulars of mortgage/charge
dot icon18/10/2000
Registered office changed on 18/10/00 from: hanover house pingewood reading berkshire RG30 3UN
dot icon12/09/2000
Registered office changed on 12/09/00 from: inverforth house 21-23 princess street dunstable bedfordshire LU6 3AS
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
Certificate of change of name
dot icon16/08/2000
Declaration of assistance for shares acquisition
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New secretary appointed;new director appointed
dot icon11/08/2000
Particulars of mortgage/charge
dot icon09/08/2000
Particulars of mortgage/charge
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
Resolutions
dot icon08/08/2000
£ nc 25000000/30000000 25/07/00
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned
dot icon28/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Auditor's resignation
dot icon27/06/2000
Return made up to 29/05/00; full list of members
dot icon22/02/2000
New secretary appointed
dot icon14/02/2000
Secretary resigned
dot icon15/12/1999
New director appointed
dot icon29/11/1999
Director resigned
dot icon02/08/1999
Director resigned
dot icon09/06/1999
Return made up to 29/05/99; no change of members
dot icon16/05/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Auditor's resignation
dot icon16/06/1998
Return made up to 29/05/98; full list of members
dot icon16/06/1998
Registered office changed on 16/06/98
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Ad 31/03/98--------- £ si 1000000@1=1000000 £ ic 19200000/20200000
dot icon11/04/1998
Memorandum and Articles of Association
dot icon11/04/1998
Resolutions
dot icon11/04/1998
£ nc 20000000/25000000 31/03/98
dot icon22/12/1997
Registered office changed on 22/12/97 from: dexter house 2 royal mint court london EC3N 4XX
dot icon01/12/1997
Ad 03/11/97--------- £ si 1300000@1=1300000 £ ic 17900000/19200000
dot icon06/08/1997
Secretary resigned
dot icon06/08/1997
New secretary appointed
dot icon11/07/1997
Return made up to 29/05/97; no change of members
dot icon04/07/1997
Particulars of mortgage/charge
dot icon17/06/1997
Particulars of mortgage/charge
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon14/01/1997
Ad 23/12/96--------- £ si 3700000@1=3700000 £ ic 9120000/12820000
dot icon09/06/1996
Return made up to 29/05/96; full list of members
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon09/08/1995
Particulars of mortgage/charge
dot icon09/08/1995
Particulars of mortgage/charge
dot icon03/08/1995
Particulars of mortgage/charge
dot icon27/07/1995
Ad 10/07/95--------- £ si 1000000@1=1000000 £ ic 8120000/9120000
dot icon12/06/1995
Return made up to 29/05/95; no change of members
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon20/02/1995
Director resigned
dot icon05/02/1995
Ad 29/12/94--------- £ si 3000000@1=3000000 £ ic 5120000/8120000
dot icon02/02/1995
Resolutions
dot icon31/01/1995
£ nc 10000000/20000000 29/12/94
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon30/06/1994
New director appointed
dot icon23/06/1994
Return made up to 29/05/94; full list of members
dot icon14/06/1994
Declaration of satisfaction of mortgage/charge
dot icon18/04/1994
Director resigned
dot icon13/04/1994
Ad 23/12/93--------- £ si 5000000@1=5000000 £ ic 120000/5120000
dot icon13/04/1994
Nc inc already adjusted 23/12/93
dot icon13/04/1994
Resolutions
dot icon22/08/1993
Full group accounts made up to 1992-12-31
dot icon14/07/1993
Ad 23/12/92--------- £ si 4880000@1
dot icon14/07/1993
Return made up to 29/05/93; full list of members
dot icon07/06/1993
New director appointed
dot icon25/05/1993
New director appointed
dot icon30/04/1993
Nc inc already adjusted 23/12/92
dot icon30/04/1993
Resolutions
dot icon09/03/1993
Director resigned
dot icon05/11/1992
Particulars of mortgage/charge
dot icon23/06/1992
Return made up to 29/05/92; full list of members
dot icon26/05/1992
Full group accounts made up to 1991-12-31
dot icon22/04/1992
New director appointed
dot icon15/04/1992
New director appointed
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon05/08/1991
Return made up to 29/05/91; change of members
dot icon19/03/1991
Director resigned
dot icon19/03/1991
Director resigned
dot icon06/08/1990
Full accounts made up to 1989-12-31
dot icon06/08/1990
Return made up to 29/05/90; full list of members
dot icon19/03/1990
Registered office changed on 19/03/90 from: 21 bury street london EC3A 5AU
dot icon22/01/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon07/08/1989
Full accounts made up to 1988-12-31
dot icon07/08/1989
Return made up to 02/05/89; full list of members
dot icon12/07/1988
Full group accounts made up to 1988-01-02
dot icon12/07/1988
Return made up to 26/04/88; full list of members
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon08/09/1987
Return made up to 28/04/87; full list of members
dot icon20/06/1986
Accounts for a small company made up to 1985-12-31
dot icon20/06/1986
Return made up to 09/05/86; full list of members
dot icon20/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1986
Gazettable document
dot icon03/06/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranjan, Kailayapillai
Director
30/06/2004 - Present
80
Runciman, Walter Garrison, Viscount
Director
18/11/1999 - 25/07/2000
5
Runciman, Walter Garrison, Viscount
Director
26/01/1993 - 22/07/1999
5
Mcclure, Simon Guy
Director
10/03/2008 - Present
39
Bondi, Peter Godwyn
Director
07/06/1994 - 14/08/2000
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 HOTELS NO. 2 LIMITED

HANOVER HOTELS NO. 2 LIMITED is an(a) Dissolved company incorporated on 17/12/1937 with the registered office located at Exchange House 13-14 Clements, Court Clements Lane, Ilford, Essex IG1 2QY. 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 HOTELS NO. 2 LIMITED?

toggle

HANOVER HOTELS NO. 2 LIMITED is currently Dissolved. It was registered on 17/12/1937 and dissolved on 01/03/2011.

Where is HANOVER HOTELS NO. 2 LIMITED located?

toggle

HANOVER HOTELS NO. 2 LIMITED is registered at Exchange House 13-14 Clements, Court Clements Lane, Ilford, Essex IG1 2QY.

What does HANOVER HOTELS NO. 2 LIMITED do?

toggle

HANOVER HOTELS NO. 2 LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for HANOVER HOTELS NO. 2 LIMITED?

toggle

The latest filing was on 01/03/2011: Final Gazette dissolved via voluntary strike-off.