Company NameJ.E.Hanger & Company Limited
Company StatusLiquidation
Company Number00142291
CategoryPrivate Limited Company
Incorporation Date2 December 1915(108 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid S Prescott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(77 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Correspondence Address1 Honister Gardens
Fleet
Hampshire
GU13 9DD
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(77 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 1999(83 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(84 years, 12 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 1993(77 years, 3 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(77 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(77 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(82 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year1999
Net Worth£400,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due11 March 2017 (overdue)

Filing History

25 August 2015Restoration by order of the court (3 pages)
25 August 2015Restoration by order of the court (3 pages)
6 March 2002Dissolved (1 page)
6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2000Appointment of a voluntary liquidator (1 page)
13 December 2000Appointment of a voluntary liquidator (1 page)
13 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2000Declaration of solvency (3 pages)
13 December 2000Declaration of solvency (3 pages)
29 November 2000New director appointed (8 pages)
29 November 2000New director appointed (8 pages)
19 April 2000Return made up to 25/02/00; full list of members (7 pages)
19 April 2000Return made up to 25/02/00; full list of members (7 pages)
2 February 2000Accounts made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle house london SW1P 1BX (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle house london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
19 April 1999Return made up to 25/02/99; full list of members (11 pages)
19 April 1999Return made up to 25/02/99; full list of members (11 pages)
9 October 1998Accounts made up to 31 December 1997 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 June 1998Return made up to 25/02/98; full list of members (6 pages)
1 June 1998Return made up to 25/02/98; full list of members (6 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Accounts made up to 31 December 1996 (1 page)
11 September 1997Secretary's particulars changed (1 page)
11 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL. (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL. (1 page)
27 March 1997Return made up to 25/02/97; full list of members (10 pages)
27 March 1997Return made up to 25/02/97; full list of members (10 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
25 October 1996Accounts made up to 31 December 1995 (1 page)
13 March 1996Return made up to 25/02/96; full list of members (10 pages)
13 March 1996Return made up to 25/02/96; full list of members (10 pages)
25 October 1995Accounts made up to 31 December 1994 (1 page)
25 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 June 1978Accounts made up to 31 December 1977 (16 pages)
14 June 1978Accounts made up to 31 December 1977 (16 pages)
2 December 1915Incorporation (18 pages)
2 December 1915Incorporation (18 pages)