HANOVER INSOLVENCY LIMITED

Sale Point 2nd Floor Sale Point 2nd Floor, Sale, M33 6AG, Manchester, England
StatusACTIVE
Company No.07204268
CategoryPrivate Limited Company
Incorporated26 Mar 2010
Age14 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

HANOVER INSOLVENCY LIMITED is an active private limited company with number 07204268. It was incorporated 14 years, 1 month, 3 days ago, on 26 March 2010. The company address is Sale Point 2nd Floor Sale Point 2nd Floor, Sale, M33 6AG, Manchester, England.



Company Fillings

Accounts with accounts type full

Date: 07 Mar 2024

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2023

Action Date: 28 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-28

Made up date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Morris

Termination date: 2022-12-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 22 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-22

Psc name: Hanover House Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2022

Action Date: 21 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Paul Deering

Cessation date: 2021-08-21

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-24

Officer name: Mr Daniel Morris

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-29

Made up date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Quail

Termination date: 2022-01-05

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dylan Quail

Change date: 2021-07-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Dylan Quail

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Dylan Quail

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Paul Deering

Change date: 2021-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

New address: Sale Point 2nd Floor 126-150 Washway Road Sale Manchester M33 6AG

Change date: 2021-07-19

Old address: 126-150 Washway Road Sale M33 6AG England

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mr Daniel Morris

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mr Daniel Steven Le-Cheminant

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-19

Psc name: Mr Adam Paul Deering

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Old address: Midwest House 11 Crown Industrial Estate Canal Road Timperley Cheshire WA14 1TF

New address: 126-150 Washway Road Sale M33 6AG

Change date: 2021-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Paul Deering

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hanover House Holdings Ltd

Notification date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Paul Deering

Cessation date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Norman Godfrey

Cessation date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-23

Psc name: Adam White

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Dylan Quail

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Daniel Steven Le-Cheminant

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Paul Deering

Termination date: 2021-02-01

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Feb 2021

Action Date: 30 Aug 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-08-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Feb 2021

Action Date: 16 Nov 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-11-16

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Feb 2021

Action Date: 31 Jul 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-07-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-07-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Feb 2021

Action Date: 29 Aug 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-08-29

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Feb 2021

Action Date: 02 Jun 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-06-02

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Feb 2021

Action Date: 16 Nov 2013

Category: Capital

Type: RP04SH01

Capital : 100 GBP

Date: 2013-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Adam White

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-23

Officer name: Mr Daniel Morris

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Daniel Norman Godfrey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072042680001

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Mr Adam Paul Deering

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Norman Godfrey

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam White

Notification date: 2016-07-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Paul Deering

Change date: 2019-05-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Paul Deering

Change date: 2020-01-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-14

Psc name: Mr Adam Paul Deering

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2017

Action Date: 26 Mar 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement

Date: 02 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Original description: 31/07/16 Statement of Capital gbp 100.00

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Norman Godfrey

Appointment date: 2014-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Matthew Benson-Francis

Termination date: 2014-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-08

Officer name: Mr Adam White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-01

Charge number: 072042680001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-10

Officer name: Mr David Matthew Benson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-11

Old address: Midwest House 11 Crown Industrial Estate Timperley WA14 1TF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Old address: 1 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ

Change date: 2012-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Higgins

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Benson-Francis

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed debt liberty finance LTD\certificate issued on 06/06/11

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Blinkhorn

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Old address: 1a Davyhulme Circle Davyhulme Manchester M41 0ST United Kingdom

Change date: 2011-06-06

Documents

View document PDF

Change of name notice

Date: 06 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Higgins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Incorporation company

Date: 26 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPENZELLER POULTRY LIMITED

POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ

Number:07467750
Status:ACTIVE
Category:Private Limited Company

ELLBEAUTY LTD

APARTMENT 6,CHESTER,CH3 5BB

Number:11807623
Status:ACTIVE
Category:Private Limited Company

HAWK SECURITY & SERVICES LTD

VISTA BUSINESS CENTRE,HOUNSLOW,TW4 6JQ

Number:06695018
Status:ACTIVE
Category:Private Limited Company

PEMBERRY PLACE MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:05231609
Status:ACTIVE
Category:Private Limited Company

RED TAG CONSULTING LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC475922
Status:ACTIVE
Category:Private Limited Company

THE WRIGHT CLEANING CO LTD

30 KIMBLE DRIVE,BEDFORD,MK41 9SX

Number:11461018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source