Company NameHanover Red Limited
Company StatusDissolved
Company Number08868960
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Dissolution Date16 June 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr George Robert Rogers
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(1 month after company formation)
Appointment Duration6 years, 3 months (closed 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Elwill Way Elwill Way
Beckenham
Kent
BR3 6RY
Director NameMr Sean Rogers
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 Lillian Baylis House, Canonbury Park South
London
N1 2JQ
Secretary NameGeorge Robert Rogers
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address57 Elwill Way
Beckenham
Kent
BR3 6RY

Contact

Websitehanoverred.co.uk

Location

Registered AddressLevel 30, 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1George Robert Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,855
Cash£19
Current Liabilities£269,753

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 April 2015Delivered on: 24 April 2015
Persons entitled: Hyde Park Finance Limited

Classification: A registered charge
Particulars: F.H 1,2,3,4,5 and 6 (to include new flat 7) rowhill mansions rowhill road and parts of rowhill road hackney t/n 48345.
Outstanding
16 July 2014Delivered on: 18 July 2014
Satisfied on: 11 January 2016
Persons entitled: Cliveden Finance Limited

Classification: A registered charge
Particulars: 1-6 rowhill mansions, rowhill, hackney.
Fully Satisfied
18 June 2014Delivered on: 26 June 2014
Satisfied on: 11 January 2016
Persons entitled: Cliveden Finance Limited

Classification: A registered charge
Particulars: 382 markhouse road, london, E17 8EZ.
Fully Satisfied
6 June 2014Delivered on: 26 June 2014
Satisfied on: 11 January 2016
Persons entitled: Cliveden Finance Limited

Classification: A registered charge
Particulars: 33B west end avenue, london E10 6DY.
Fully Satisfied

Filing History

23 September 2016Order of court to wind up (2 pages)
9 April 2016Satisfaction of charge 088689600004 in full (4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
11 January 2016Satisfaction of charge 088689600002 in full (1 page)
11 January 2016Satisfaction of charge 088689600001 in full (1 page)
11 January 2016Satisfaction of charge 088689600003 in full (1 page)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
24 April 2015Registration of charge 088689600004, created on 21 April 2015 (43 pages)
23 April 2015Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
(3 pages)
12 September 2014Termination of appointment of George Robert Rogers as a secretary on 12 September 2014 (1 page)
11 September 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
18 July 2014Registration of charge 088689600003, created on 16 July 2014 (42 pages)
26 June 2014Registration of charge 088689600002 (42 pages)
26 June 2014Registration of charge 088689600001 (42 pages)
6 March 2014Registered office address changed from 57 Elwill Way Beckenham Kent BR3 6RY United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , 57 Elwill Way, Beckenham, Kent, BR3 6RY, United Kingdom on 6 March 2014 (1 page)
5 March 2014Termination of appointment of Sean Rogers as a director (1 page)
5 March 2014Appointment of Mr George Robert Rogers as a director (2 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
(26 pages)