Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANOVER SERVICED OFFICES LTD
Company Information for

HANOVER SERVICED OFFICES LTD

1st Floor Fairclough House, Church Street, Chorley, LANCASHIRE, PR7 4EX,
Company Registration Number
03093336
Private Limited Company
Liquidation

Company Overview

About Hanover Serviced Offices Ltd
HANOVER SERVICED OFFICES LTD was founded on 1995-08-21 and has its registered office in Chorley. The organisation's status is listed as "Liquidation". Hanover Serviced Offices Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HANOVER SERVICED OFFICES LTD
 
Legal Registered Office
1st Floor Fairclough House
Church Street
Chorley
LANCASHIRE
PR7 4EX
Other companies in L2
 
Previous Names
HANOVER ESTATE MANAGEMENT LIMITED03/09/2004
Filing Information
Company Number 03093336
Company ID Number 03093336
Date formed 1995-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 30/12/2022
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB659713303  
Last Datalog update: 2024-06-07 11:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANOVER SERVICED OFFICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HANOVER SERVICED OFFICES LTD

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH TYRER
Company Secretary 1995-08-21
ANDREW WILLIAM RAMSEY
Director 2013-12-18
DAVID WILLIAM RAMSEY
Director 1995-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY REYNOLDS
Director 2011-11-29 2013-12-18
CAROLE ANNE LOUISE DUTTON
Director 2001-02-16 2011-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH TYRER HANOVER ESTATE MANAGEMENT LTD Company Secretary 1999-03-19 CURRENT 1999-03-19 Active
DAVID WILLIAM RAMSEY HANOVER ESTATE MANAGEMENT LTD Director 1999-03-19 CURRENT 1999-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX
2024-03-07Voluntary liquidation. Return of final meeting of creditors
2022-10-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-10-11Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-11Appointment of a voluntary liquidator
2022-10-11Voluntary liquidation Statement of affairs
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM Hanover House 85 Hanover Street Liverpool Merseyside L1 3DZ England
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM Hanover House 85 Hanover Street Liverpool Merseyside L1 3DZ England
2022-10-11LIQ02Voluntary liquidation Statement of affairs
2022-10-11600Appointment of a voluntary liquidator
2022-10-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-09-30
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-06-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29TM02Termination of appointment of Susan Elizabeth Tyrer on 2022-03-18
2022-03-28AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-11-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM RAMSEY
2021-11-23PSC07CESSATION OF DAVID WILLIAM RAMSEY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM RAMSEY
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-07-17CH01Director's details changed for Mr Andrew William Ramsey on 2019-03-01
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-08-29CH01Director's details changed for Mr David William Ramsey on 2018-08-15
2018-08-29PSC04Change of details for Mr David William Ramsey as a person with significant control on 2018-08-15
2018-08-29CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH TYRER on 2018-08-15
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM 31-33 Dale Street Liverpool Merseyside L2 2HF
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 5000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-21CH01Director's details changed for Mr Andrew William Ramsey on 2017-08-14
2017-08-21CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH TYRER on 2017-08-14
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-16AR0121/08/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-03AR0121/08/14 ANNUAL RETURN FULL LIST
2014-08-12CH01Director's details changed for Mr David William Ramsey on 2014-01-08
2014-01-13AP01DIRECTOR APPOINTED MR ANDREW WILLIAM RAMSEY
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY REYNOLDS
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0121/08/13 ANNUAL RETURN FULL LIST
2012-12-20AAMDAmended accounts made up to 2012-03-31
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0121/08/12 ANNUAL RETURN FULL LIST
2011-12-12AP01DIRECTOR APPOINTED MS LINDSAY REYNOLDS
2011-11-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-04AR0121/08/11 FULL LIST
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE DUTTON
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2010-09-14AR0110/08/10 FULL LIST
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM SUITE 26 CENTURY BUILDING TOWER STREET BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE LOUISE DUTTON / 01/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH TYRER / 01/08/2010
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID RAMSEY / 10/09/2009
2009-08-04AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/08
2008-11-20363sRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-11-20363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS; AMEND
2008-10-22AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-05363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2007-01-1188(2)RAD 29/12/06--------- £ SI 4999@1=4999 £ IC 1/5000
2006-10-27123NC INC ALREADY ADJUSTED 06/10/06
2006-10-27RES04£ NC 1/10000 06/10/
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-13363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2005-10-04363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-03CERTNMCOMPANY NAME CHANGED HANOVER ESTATE MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 03/09/04
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-18363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-02363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-03-05287REGISTERED OFFICE CHANGED ON 05/03/03 FROM: MASONS BUILDINGS 28 EXCHANGE STREET EAST LIVERPOOL L2 3XZ
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-03363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-07288aNEW DIRECTOR APPOINTED
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-01363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-08-31225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
1999-08-26363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-06CERTNMCOMPANY NAME CHANGED YORKDALE ESTATE MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 07/05/99
1998-10-26363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-23287REGISTERED OFFICE CHANGED ON 23/09/97 FROM: SILKHOUSE COURT TITHEBARN STREET LIVERPOOL L2 2LE
1997-09-23363(288)SECRETARY'S PARTICULARS CHANGED
1997-09-23363sRETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
1997-06-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-04363sRETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS
1996-05-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to HANOVER SERVICED OFFICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-10-05
Resolutions for Winding-up2022-10-05
Meetings of Creditors2022-09-26
Fines / Sanctions
No fines or sanctions have been issued against HANOVER SERVICED OFFICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HANOVER SERVICED OFFICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2013-03-31 £ 119,454
Creditors Due After One Year 2012-03-31 £ 146,529
Creditors Due Within One Year 2013-03-31 £ 220,113
Creditors Due Within One Year 2012-03-31 £ 170,407

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANOVER SERVICED OFFICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-03-31 £ 5,000
Cash Bank In Hand 2013-03-31 £ 5,332
Cash Bank In Hand 2012-03-31 £ 20,085
Current Assets 2013-03-31 £ 73,802
Current Assets 2012-03-31 £ 72,710
Debtors 2013-03-31 £ 68,470
Debtors 2012-03-31 £ 52,625
Fixed Assets 2013-03-31 £ 143,205
Fixed Assets 2012-03-31 £ 162,613
Tangible Fixed Assets 2013-03-31 £ 143,203
Tangible Fixed Assets 2012-03-31 £ 162,611

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HANOVER SERVICED OFFICES LTD registering or being granted any patents
Domain Names

HANOVER SERVICED OFFICES LTD owns 1 domain names.

yppa.co.uk  

Trademarks
We have not found any records of HANOVER SERVICED OFFICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANOVER SERVICED OFFICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HANOVER SERVICED OFFICES LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HANOVER SERVICED OFFICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANOVER SERVICED OFFICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANOVER SERVICED OFFICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.