HANSAR FINANCE LIMITED

Register to unlock more data on OkredoRegister

HANSAR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02292152

Incorporation date

31/08/1988

Size

Full

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1988)
dot icon23/12/2014
Final Gazette dissolved following liquidation
dot icon23/09/2014
Return of final meeting in a members' voluntary winding up
dot icon20/02/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon02/04/2013
Liquidators' statement of receipts and payments to 2012-12-20
dot icon25/01/2012
Liquidators' statement of receipts and payments to 2011-12-20
dot icon07/10/2011
Termination of appointment of Scott Linsley as a director on 2011-10-07
dot icon07/01/2011
Appointment of a voluntary liquidator
dot icon07/01/2011
Resolutions
dot icon07/01/2011
Declaration of solvency
dot icon06/01/2011
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 2011-01-06
dot icon06/12/2010
Appointment of David Martin Green as a director
dot icon04/10/2010
Termination of appointment of Colin Morley as a director
dot icon04/10/2010
Termination of appointment of Martin Evans as a director
dot icon04/10/2010
Appointment of Mr Shaun Patrick Coles as a director
dot icon04/10/2010
Appointment of Scott Linsley as a director
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon27/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon26/07/2010
Director's details changed for Mr Colin Richard Morley on 2010-07-05
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon01/02/2010
Termination of appointment of Ronald Telford as a director
dot icon09/12/2009
Director's details changed for Martin William Evans on 2009-11-03
dot icon09/12/2009
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon08/12/2009
Director's details changed for Colin Richard Morley on 2009-11-03
dot icon08/07/2009
Accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 26/01/09; full list of members
dot icon15/10/2008
Accounts made up to 2007-12-31
dot icon23/04/2008
Appointment terminated director robert towers
dot icon11/02/2008
Director's particulars changed
dot icon04/02/2008
Return made up to 26/01/08; full list of members
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Director resigned
dot icon22/02/2007
Return made up to 26/01/07; full list of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: 298 deansgate manchester M3 4HH
dot icon14/12/2006
Director resigned
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Secretary resigned
dot icon20/04/2006
Return made up to 26/01/06; full list of members
dot icon11/04/2006
New secretary appointed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 26/01/05; full list of members
dot icon16/11/2004
Return made up to 26/01/04; full list of members
dot icon16/11/2004
Director's particulars changed
dot icon16/11/2004
Director's particulars changed
dot icon16/11/2004
Director's particulars changed
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Director's particulars changed
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Location of register of members
dot icon23/04/2003
New director appointed
dot icon28/02/2003
Return made up to 26/01/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Director's particulars changed
dot icon13/05/2002
Return made up to 26/01/02; full list of members
dot icon28/03/2002
New director appointed
dot icon01/03/2002
Director resigned
dot icon20/11/2001
Director's particulars changed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon22/10/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon23/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon30/03/2001
Director resigned
dot icon22/02/2001
Return made up to 26/01/01; full list of members
dot icon06/02/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon27/09/2000
Registered office changed on 27/09/00 from: 49 park lane london W1Y 4EQ
dot icon27/06/2000
Secretary resigned;director resigned
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
New director appointed
dot icon22/06/2000
-
dot icon14/06/2000
Resolutions
dot icon13/06/2000
Auditor's resignation
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Registered office changed on 13/06/00 from: bridgeway house mellor road cheadle hulme cheadle cheshire SK8 5AU
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon17/02/2000
Return made up to 26/01/00; full list of members
dot icon21/09/1999
Particulars of mortgage/charge
dot icon16/09/1999
-
dot icon14/07/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon15/02/1999
Return made up to 26/01/99; no change of members
dot icon03/02/1999
Particulars of mortgage/charge
dot icon14/01/1999
Particulars of mortgage/charge
dot icon05/12/1998
Particulars of mortgage/charge
dot icon04/11/1998
Particulars of mortgage/charge
dot icon19/08/1998
Particulars of mortgage/charge
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon05/08/1998
-
dot icon13/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon25/04/1998
Particulars of mortgage/charge
dot icon17/04/1998
Particulars of mortgage/charge
dot icon04/03/1998
Particulars of mortgage/charge
dot icon29/01/1998
Return made up to 26/01/98; full list of members
dot icon22/12/1997
Ad 21/11/97--------- £ si 273000@1=273000 £ ic 273000/546000
dot icon03/12/1997
Particulars of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon18/09/1997
Particulars of mortgage/charge
dot icon11/09/1997
Secretary's particulars changed;director's particulars changed
dot icon11/09/1997
Director's particulars changed
dot icon20/08/1997
Registered office changed on 20/08/97 from: 477 buxton road great moor stockport SK2 7HE
dot icon15/05/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon04/04/1997
-
dot icon15/02/1997
Particulars of mortgage/charge
dot icon13/02/1997
Director's particulars changed
dot icon29/01/1997
Return made up to 26/01/97; full list of members
dot icon25/01/1997
Ad 31/12/96--------- £ si 182000@1=182000 £ ic 91000/273000
dot icon23/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon04/01/1997
Particulars of mortgage/charge
dot icon04/12/1996
Resolutions
dot icon04/12/1996
£ nc 100000/1000000 19/11/96
dot icon22/11/1996
Particulars of mortgage/charge
dot icon13/11/1996
Particulars of mortgage/charge
dot icon25/10/1996
Particulars of mortgage/charge
dot icon09/10/1996
Particulars of mortgage/charge
dot icon09/10/1996
Particulars of mortgage/charge
dot icon25/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/08/1996
Particulars of mortgage/charge
dot icon21/08/1996
Particulars of mortgage/charge
dot icon18/07/1996
Particulars of mortgage/charge
dot icon11/03/1996
Ad 29/02/96--------- £ si 78000@1=78000 £ ic 13000/91000
dot icon29/02/1996
-
dot icon16/01/1996
Return made up to 26/01/96; full list of members
dot icon15/11/1995
Particulars of mortgage/charge
dot icon29/03/1995
-
dot icon14/03/1995
Particulars of mortgage/charge
dot icon07/02/1995
Return made up to 26/01/95; full list of members
dot icon23/01/1995
Ad 01/01/95--------- £ si 2000@1=2000 £ ic 11000/13000
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/07/1994
Particulars of mortgage/charge
dot icon10/05/1994
-
dot icon19/01/1994
Return made up to 26/01/94; full list of members
dot icon07/07/1993
-
dot icon21/01/1993
New director appointed
dot icon21/01/1993
Return made up to 26/01/93; no change of members
dot icon29/07/1992
Full accounts made up to 1991-12-31
dot icon25/02/1992
New director appointed
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Return made up to 26/01/92; full list of members
dot icon30/04/1991
-
dot icon30/04/1991
Return made up to 26/01/91; full list of members
dot icon20/06/1990
Particulars of mortgage/charge
dot icon13/06/1990
Ad 01/06/90--------- £ si 1000@1=1000 £ ic 2/1002
dot icon15/03/1990
Ad 29/12/89--------- £ si 9998@1
dot icon21/02/1990
-
dot icon21/02/1990
Return made up to 26/01/90; full list of members
dot icon10/10/1988
Accounting reference date notified as 31/12
dot icon12/09/1988
Secretary resigned
dot icon01/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

14
psc login icon

Officers

This information is available in our reports to registered users.

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 HANSAR FINANCE LIMITED

HANSAR FINANCE LIMITED is an(a) Dissolved company incorporated on 31/08/1988 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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 HANSAR FINANCE LIMITED?

toggle

HANSAR FINANCE LIMITED is currently Dissolved. It was registered on 31/08/1988 and dissolved on 22/12/2014.

Where is HANSAR FINANCE LIMITED located?

toggle

HANSAR FINANCE LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does HANSAR FINANCE LIMITED do?

toggle

HANSAR FINANCE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for HANSAR FINANCE LIMITED?

toggle

The latest filing was on 23/12/2014: Final Gazette dissolved following liquidation.