Company NameHanover Hotels No. 2 Limited
Company StatusDissolved
Company Number00334788
CategoryPrivate Limited Company
Incorporation Date17 December 1937(86 years, 5 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(66 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Secretary NameMr Kailayapillai Ranjan
NationalityBritish
StatusClosed
Appointed30 June 2004(66 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed10 March 2008(70 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 01 March 2011)
RoleAccounts
Country of ResidenceEngland
Correspondence AddressExchange House 13-14 Clements
Court Clements Lane
Ilford
Essex
IG1 2QY
Director NameMr Stanley John Tee
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(54 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleCompany Director
Correspondence Address9 Lynhurst Drive
Harpenden
Herts
AL5 5QW
Director NameMr Ronald Arthur Derek Plant
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(54 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address221 Godfries Close
Tewin
Herts
AL6 0LQ
Director NameMr Roger David McIntyre Brown
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(54 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Garth Road
Letchworth
Hertfordshire
SG6 3NG
Director NameMr Anthony Roderick Chichester Bancroft Cooke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(54 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPoland Court
Odiham
Hampshire
RG29 1JL
Director NameAnthony William Wells Baldwin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(54 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressLittle Rignall Broombarn Lane
Great Missenden
Buckinghamshire
HP16 9PF
Secretary NameMr John Alexander Cove
NationalityBritish
StatusResigned
Appointed29 May 1992(54 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameViscount Walter Garrison Runciman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(55 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Hill
London
NW8 0QG
Director NameViscount Walter Garrison Runciman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(55 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Hill
London
NW8 0QG
Director NameMr David James Lewis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(55 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address9 Grange Close
Houghton Conquest
Bedford
Bedfordshire
MK45 3JY
Director NamePeter Godwyn Bondi
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(56 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 2000)
RoleCompany Director
Correspondence AddressAldersyde Lodge Lane
Salfords
Redhill
Surrey
RH1 5DH
Secretary NameChristine Ann Clipstone
NationalityBritish
StatusResigned
Appointed01 August 1997(59 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2000)
RoleCompany Director
Correspondence AddressMiddle Cottage 14b High Street
Silsoe
Bedfordshire
MK45 4DR
Secretary NameMr David James Lewis
NationalityBritish
StatusResigned
Appointed04 February 2000(62 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 July 2000)
RoleCompany Director
Correspondence Address9 Grange Close
Houghton Conquest
Bedford
Bedfordshire
MK45 3JY
Director NamePeter George Eyles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(62 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2003)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCross Oak House
Cross Oak Lane
Redhill
Surrey
RH1 5RF
Director NameAnthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(62 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address1 Cricketers Close
Ashington
Pulborough
West Sussex
RH20 3JQ
Secretary NameAnthony Brian Kelly
NationalityBritish
StatusResigned
Appointed25 July 2000(62 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address1 Cricketers Close
Ashington
Pulborough
West Sussex
RH20 3JQ
Director NameStephen Carl Ackerman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(65 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 March 2008)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Shenfield Green
Shenfield
Essex
CM15 8NG
Director NameMr Ronald Charles Mills
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(65 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Warren
Billericay
Essex
CM12 0LW
Secretary NameMr Ronald Charles Mills
NationalityBritish
StatusResigned
Appointed10 October 2003(65 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Warren
Billericay
Essex
CM12 0LW

Location

Registered AddressExchange House 13-14 Clements
Court Clements Lane
Ilford
Essex
IG1 2QY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (3 pages)
8 November 2010Application to strike the company off the register (3 pages)
4 November 2010Statement by directors (1 page)
4 November 2010Statement of capital on 4 November 2010
  • GBP 100
(4 pages)
4 November 2010Statement of capital on 4 November 2010
  • GBP 100
(4 pages)
4 November 2010Solvency Statement dated 18/10/10 (1 page)
4 November 2010Resolutions
  • RES13 ‐ Reduce share perm a/c to £0 18/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Reduce share perm a/c to £0 18/10/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
4 November 2010Solvency statement dated 18/10/10 (1 page)
4 November 2010Statement by Directors (1 page)
4 November 2010Statement of capital on 4 November 2010
  • GBP 100
(4 pages)
21 September 2010Director's details changed for Mr Simon Mcclure on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Simon Mcclure on 21 September 2010 (2 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
29 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
29 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 December 2007 (9 pages)
5 February 2009Full accounts made up to 31 December 2007 (9 pages)
11 June 2008Return made up to 29/05/08; full list of members (3 pages)
11 June 2008Return made up to 29/05/08; full list of members (3 pages)
12 March 2008Director appointed simon mcclure (2 pages)
12 March 2008Appointment terminated director stephen ackerman (1 page)
12 March 2008Director appointed simon mcclure (2 pages)
12 March 2008Appointment Terminated Director stephen ackerman (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 June 2007Return made up to 29/05/07; full list of members (2 pages)
1 June 2007Return made up to 29/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 July 2006Return made up to 29/05/06; full list of members (2 pages)
6 July 2006Return made up to 29/05/06; full list of members (2 pages)
10 October 2005Full accounts made up to 31 December 2004 (17 pages)
10 October 2005Full accounts made up to 31 December 2004 (17 pages)
4 July 2005Return made up to 29/05/05; full list of members (7 pages)
4 July 2005Return made up to 29/05/05; full list of members (7 pages)
1 February 2005Auditor's resignation (2 pages)
1 February 2005Auditor's resignation (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Registered office changed on 21/01/05 from: hanover house wolvers home farm ironsbottom, sidlow reigate surrey RH2 8QG (1 page)
21 January 2005Registered office changed on 21/01/05 from: hanover house wolvers home farm ironsbottom, sidlow reigate surrey RH2 8QG (1 page)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New secretary appointed;new director appointed (5 pages)
26 July 2004New secretary appointed;new director appointed (5 pages)
9 June 2004Return made up to 29/05/04; full list of members (7 pages)
9 June 2004Return made up to 29/05/04; full list of members (7 pages)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
7 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
18 October 2003Secretary resigned;director resigned (1 page)
18 October 2003New secretary appointed;new director appointed (3 pages)
18 October 2003New secretary appointed;new director appointed (3 pages)
18 October 2003Secretary resigned;director resigned (1 page)
7 October 2003Full accounts made up to 31 December 2002 (18 pages)
7 October 2003Full accounts made up to 31 December 2002 (18 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
13 June 2003Return made up to 29/05/03; full list of members (7 pages)
13 June 2003Return made up to 29/05/03; full list of members (7 pages)
25 July 2002Full accounts made up to 31 December 2001 (17 pages)
25 July 2002Full accounts made up to 31 December 2001 (17 pages)
12 June 2002Return made up to 29/05/02; full list of members (7 pages)
12 June 2002Return made up to 29/05/02; full list of members (7 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Full accounts made up to 31 December 2000 (21 pages)
4 October 2001Full accounts made up to 31 December 2000 (21 pages)
14 June 2001Return made up to 29/05/01; full list of members (7 pages)
14 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 April 2001Particulars of mortgage/charge (7 pages)
18 April 2001Particulars of mortgage/charge (7 pages)
18 October 2000Registered office changed on 18/10/00 from: hanover house pingewood reading berkshire RG30 3UN (1 page)
18 October 2000Registered office changed on 18/10/00 from: hanover house pingewood reading berkshire RG30 3UN (1 page)
12 September 2000Registered office changed on 12/09/00 from: inverforth house 21-23 princess street dunstable bedfordshire LU6 3AS (1 page)
1 September 2000Full accounts made up to 31 December 1999 (18 pages)
1 September 2000Full accounts made up to 31 December 1999 (18 pages)
24 August 2000Company name changed andrew weir hotels LIMITED\certificate issued on 24/08/00 (2 pages)
24 August 2000Company name changed andrew weir hotels LIMITED\certificate issued on 24/08/00 (2 pages)
16 August 2000Declaration of assistance for shares acquisition (11 pages)
16 August 2000Declaration of assistance for shares acquisition (11 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
11 August 2000Particulars of mortgage/charge (8 pages)
11 August 2000Particulars of mortgage/charge (8 pages)
9 August 2000Particulars of mortgage/charge (9 pages)
9 August 2000Particulars of mortgage/charge (9 pages)
8 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 August 2000Director resigned (1 page)
8 August 2000£ nc 25000000/30000000 25/07/00 (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000£ nc 25000000/30000000 25/07/00 (1 page)
8 August 2000Director resigned (1 page)
28 July 2000Particulars of mortgage/charge (5 pages)
28 July 2000Particulars of mortgage/charge (5 pages)
26 July 2000Auditor's resignation (1 page)
26 July 2000Auditor's resignation (1 page)
27 June 2000Return made up to 29/05/00; full list of members (7 pages)
27 June 2000Return made up to 29/05/00; full list of members (7 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
9 June 1999Return made up to 29/05/99; no change of members (10 pages)
9 June 1999Return made up to 29/05/99; no change of members (10 pages)
16 May 1999Full accounts made up to 31 December 1998 (18 pages)
16 May 1999Full accounts made up to 31 December 1998 (18 pages)
22 December 1998Auditor's resignation (1 page)
22 December 1998Auditor's resignation (1 page)
16 June 1998Full accounts made up to 31 December 1997 (15 pages)
16 June 1998Return made up to 29/05/98; full list of members (11 pages)
16 June 1998Full accounts made up to 31 December 1997 (15 pages)
16 June 1998Return made up to 29/05/98; full list of members
  • 363(287) ‐ Registered office changed on 16/06/98
(11 pages)
6 May 1998Ad 31/03/98--------- £ si 1000000@1=1000000 £ ic 19200000/20200000 (2 pages)
6 May 1998Ad 31/03/98--------- £ si 1000000@1=1000000 £ ic 19200000/20200000 (2 pages)
11 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1998Memorandum and Articles of Association (20 pages)
11 April 1998£ nc 20000000/25000000 31/03/98 (1 page)
11 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1998Memorandum and Articles of Association (20 pages)
11 April 1998£ nc 20000000/25000000 31/03/98 (1 page)
22 December 1997Registered office changed on 22/12/97 from: dexter house 2 royal mint court london EC3N 4XX (1 page)
22 December 1997Registered office changed on 22/12/97 from: dexter house 2 royal mint court london EC3N 4XX (1 page)
1 December 1997Ad 03/11/97--------- £ si 1300000@1=1300000 £ ic 17900000/19200000 (2 pages)
1 December 1997Ad 03/11/97--------- £ si 1300000@1=1300000 £ ic 17900000/19200000 (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
11 July 1997Return made up to 29/05/97; no change of members (9 pages)
11 July 1997Return made up to 29/05/97; no change of members (9 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
9 May 1997Full accounts made up to 31 December 1996 (16 pages)
9 May 1997Full accounts made up to 31 December 1996 (16 pages)
14 January 1997Ad 23/12/96--------- £ si 3700000@1=3700000 £ ic 9120000/12820000 (2 pages)
14 January 1997Ad 23/12/96--------- £ si 3700000@1=3700000 £ ic 9120000/12820000 (2 pages)
9 June 1996Return made up to 29/05/96; full list of members (11 pages)
9 June 1996Return made up to 29/05/96; full list of members (11 pages)
23 April 1996Full accounts made up to 31 December 1995 (15 pages)
23 April 1996Full accounts made up to 31 December 1995 (15 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (3 pages)
9 August 1995Particulars of mortgage/charge (3 pages)
3 August 1995Particulars of mortgage/charge (3 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Ad 10/07/95--------- £ si 1000000@1=1000000 £ ic 8120000/9120000 (2 pages)
27 July 1995Ad 10/07/95--------- £ si 1000000@1=1000000 £ ic 8120000/9120000 (2 pages)
12 June 1995Return made up to 29/05/95; no change of members (9 pages)
12 June 1995Return made up to 29/05/95; no change of members (9 pages)
8 June 1995Full accounts made up to 31 December 1994 (15 pages)
8 June 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
7 August 1989Full accounts made up to 31 December 1988 (3 pages)
7 August 1989Full accounts made up to 31 December 1988 (15 pages)
12 July 1988Full group accounts made up to 2 January 1988 (14 pages)
12 July 1988Full group accounts made up to 2 January 1988 (14 pages)
12 July 1988Full group accounts made up to 2 January 1988 (14 pages)
3 June 1986Company name changed iberian shipping enterprises lim ited\certificate issued on 03/06/86 (3 pages)
3 June 1986Company name changed iberian shipping enterprises lim ited\certificate issued on 03/06/86 (3 pages)