Company NameStatehover Limited
Company StatusDissolved
Company Number01774698
CategoryPrivate Limited Company
Incorporation Date1 December 1983(40 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamesStatehover Limited and Regeneration Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Arthur Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1991(7 years, 1 month after company formation)
Appointment Duration28 years, 5 months (closed 25 June 2019)
RoleChartered Accountant/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleys Farm House Knotting Road
Melchbourne
Bedford
MK44 1AG
Secretary NameMr Martin Arthur Hudson
NationalityBritish
StatusClosed
Appointed12 January 1991(7 years, 1 month after company formation)
Appointment Duration28 years, 5 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleys Farm House Knotting Road
Melchbourne
Bedford
MK44 1AG
Director NameMr Hugh James Hudson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2015(31 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 25 June 2019)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressUnit 302
40 Bowling Green Lane
London
EC1R 0NE
Director NameRowan Gavin Paton Menzies
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 June 1995)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address32 Alwyne Road
London
N1 2HW
Director NameMrs Marcella Menzies
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(11 years, 6 months after company formation)
Appointment Duration20 years (resigned 20 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Alwyne Road
London
N1 2HW

Contact

Websitefinsburybusinesscentre.co.uk
Email address[email protected]
Telephone020 74157000
Telephone regionLondon

Location

Registered AddressUnit 302
40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1.3k at £1Jumpeight LTD
97.73%
Ordinary
29 at £1S. Potts
2.27%
Ordinary

Financials

Year2014
Net Worth£2,366

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 July 2015Delivered on: 23 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (1 page)
24 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 February 2016Director's details changed for Mr Martin Arthur Hudson on 31 January 2016 (2 pages)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,280
(4 pages)
4 February 2016Secretary's details changed for Mr Martin Arthur Hudson on 31 January 2016 (1 page)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,280
(4 pages)
4 February 2016Director's details changed for Mr Martin Arthur Hudson on 31 January 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Martin Arthur Hudson on 31 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Termination of appointment of Marcella Menzies as a director on 20 July 2015 (1 page)
31 July 2015Appointment of Mr Hugh James Hudson as a director on 20 July 2015 (2 pages)
31 July 2015Appointment of Mr Hugh James Hudson as a director on 20 July 2015 (2 pages)
31 July 2015Termination of appointment of Marcella Menzies as a director on 20 July 2015 (1 page)
23 July 2015Registration of charge 017746980001, created on 21 July 2015 (9 pages)
23 July 2015Registration of charge 017746980001, created on 21 July 2015 (9 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,280
(5 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,280
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,280
(5 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,280
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
25 January 2008Full accounts made up to 31 March 2007 (9 pages)
25 January 2008Full accounts made up to 31 March 2007 (9 pages)
16 January 2008Return made up to 13/01/08; full list of members (2 pages)
16 January 2008Return made up to 13/01/08; full list of members (2 pages)
18 January 2007Return made up to 13/01/07; full list of members (2 pages)
18 January 2007Return made up to 13/01/07; full list of members (2 pages)
6 January 2007Full accounts made up to 31 March 2006 (10 pages)
6 January 2007Full accounts made up to 31 March 2006 (10 pages)
20 January 2006Full accounts made up to 31 March 2005 (10 pages)
20 January 2006Full accounts made up to 31 March 2005 (10 pages)
17 January 2006Return made up to 13/01/06; full list of members (2 pages)
17 January 2006Return made up to 13/01/06; full list of members (2 pages)
1 February 2005Return made up to 13/01/05; full list of members (7 pages)
1 February 2005Return made up to 13/01/05; full list of members (7 pages)
15 November 2004Full accounts made up to 31 March 2004 (10 pages)
15 November 2004Full accounts made up to 31 March 2004 (10 pages)
20 January 2004Return made up to 13/01/04; full list of members (7 pages)
20 January 2004Return made up to 13/01/04; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (9 pages)
31 January 2003Return made up to 13/01/03; full list of members (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (9 pages)
31 January 2003Return made up to 13/01/03; full list of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (8 pages)
18 January 2002Return made up to 13/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 January 2002Return made up to 13/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 January 2001Return made up to 13/01/01; full list of members (7 pages)
18 January 2001Return made up to 13/01/01; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2000Return made up to 13/01/00; full list of members (7 pages)
31 January 2000Return made up to 13/01/00; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 1999Return made up to 13/01/99; full list of members (7 pages)
1 February 1999Return made up to 13/01/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
3 February 1998Secretary's particulars changed;director's particulars changed (1 page)
1 February 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 February 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 February 1997Return made up to 13/01/97; full list of members (7 pages)
12 February 1997Return made up to 13/01/97; full list of members (7 pages)
15 December 1996Full accounts made up to 31 March 1996 (9 pages)
15 December 1996Full accounts made up to 31 March 1996 (9 pages)
19 January 1996Return made up to 13/01/96; no change of members (5 pages)
19 January 1996Return made up to 13/01/96; no change of members (5 pages)
5 January 1996Full accounts made up to 31 March 1995 (9 pages)
5 January 1996Full accounts made up to 31 March 1995 (9 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
20 April 1995Return made up to 13/01/95; full list of members (8 pages)
20 April 1995Return made up to 13/01/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 December 1983Incorporation (17 pages)
1 December 1983Incorporation (17 pages)