Dissolved 2015-01-29
Company Information for HANOVER SEARCH CORPORATE BANKING LTD
EAST FINCHLEY, LONDON, N2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-01-29 |
Company Name | ||
---|---|---|
HANOVER SEARCH CORPORATE BANKING LTD | ||
Legal Registered Office | ||
EAST FINCHLEY LONDON | ||
Previous Names | ||
|
Company Number | 07639072 | |
---|---|---|
Date formed | 2011-05-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-01-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 16:03:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES DAVID EMMETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIDGETTE FIELD |
Company Secretary | ||
PATRICK FIELD |
Director | ||
MARK JAMES RUSSELL |
Director | ||
SAAM HOLDINGS LIMITED |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANOVER SEARCH ACCOUNTANCY & FINANCE LIMITED | Director | 2014-04-16 | CURRENT | 2010-09-02 | Dissolved 2015-01-20 | |
HANOVER SEARCH INTERNATIONAL LTD | Director | 2014-04-16 | CURRENT | 2011-03-24 | Dissolved 2014-11-04 | |
HANOVER SEARCH HOLDINGS LIMITED | Director | 2014-03-25 | CURRENT | 2014-02-07 | Active | |
15 MAGAZINE LIMITED | Director | 2013-07-01 | CURRENT | 2012-07-27 | Dissolved 2014-11-18 | |
BIG BLUE PUBLISHING GROUP LTD | Director | 2013-01-30 | CURRENT | 2006-01-25 | Dissolved 2015-05-06 | |
THE WATCH ROOM LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Dissolved 2014-05-06 | |
THE DIGITAL MEDIA ROOM LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Dissolved 2014-05-06 | |
HANOVER SEARCH COMMODITIES LIMITED | Director | 2011-07-31 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
FINSBURY ASSOCIATES LIMITED | Director | 2011-07-11 | CURRENT | 2009-04-14 | Dissolved 2014-02-27 | |
HANOVER SEARCH FINANCIAL MARKETS LIMITED | Director | 2011-01-12 | CURRENT | 2010-09-06 | Active - Proposal to Strike off | |
HANOVER SEARCH GLOBAL INSURANCE PARTNERS LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
EXECUTIVE SEARCH ASSOCIATES LTD | Director | 2010-01-13 | CURRENT | 2010-01-13 | Liquidation | |
EMMETT PROPERTY INVESTMENTS LTD | Director | 2009-10-07 | CURRENT | 2009-10-07 | Active | |
CONCEPT SEARCH & SELECTION LTD | Director | 2009-07-09 | CURRENT | 2009-07-09 | Dissolved 2014-12-23 | |
HANOVER SEARCH GROUP LTD | Director | 2009-07-07 | CURRENT | 2009-07-07 | Active | |
THE OLD DAIRY MANAGEMENT COMPANY (KEMSING) LIMITED | Director | 1997-08-19 | CURRENT | 1997-08-19 | Active | |
HANOVER SEARCH & SELECTION LIMITED | Director | 1997-04-14 | CURRENT | 1996-03-25 | Dissolved 2016-05-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIDGETTE FIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 46 CANNON STREET LONDON EC4N 6JJ UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 10/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL | |
AP01 | DIRECTOR APPOINTED MARK JAMES RUSSELL | |
AP01 | DIRECTOR APPOINTED PATRICK FIELD | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 11/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAAM HOLDINGS LIMITED | |
SH01 | 11/07/11 STATEMENT OF CAPITAL GBP 100 | |
AP03 | SECRETARY APPOINTED BRIDGETTE FIELD | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/03/2012 | |
AP02 | CORPORATE DIRECTOR APPOINTED SAAM HOLDINGS LIMITED | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID EMMETT | |
RES15 | CHANGE OF NAME 25/05/2011 | |
CERTNM | COMPANY NAME CHANGED HANOVER CORPORATE MARKETS LTD CERTIFICATE ISSUED ON 01/06/11 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-27 |
Resolutions for Winding-up | 2013-11-05 |
Appointment of Liquidators | 2013-11-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
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 SEARCH CORPORATE BANKING LTD
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as HANOVER SEARCH CORPORATE BANKING LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HANOVER SEARCH CORPORATE BANKING LTD | Event Date | 2014-08-22 |
Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY, on 20 October 2014 at 12.00 noon and 12.30 pm respectively, for the purposes of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 12.00 noon on the 17 October 2014. Date of appointment: 29 October 2013. Office Holder details: Alan Simon, (IP No. 008635) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY Further details contact: Jenni Lane, Tel: 020 8444 2000. Alan Simon , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HANOVER SEARCH CORPORATE BANKING LTD | Event Date | 2013-10-29 |
At a General Meeting of the above-named Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 29 October 2013 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Jenni Lane. Patrick Field , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HANOVER SEARCH CORPORATE BANKING LTD | Event Date | 2013-10-29 |
Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Jenni Lane. | |||
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. |