Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HANOVER HOUSE (CSE) LIMITED
Company Information for

HANOVER HOUSE (CSE) LIMITED

GLASGOW, G2,
Company Registration Number
SC301304
Private Limited Company
Dissolved

Dissolved 2016-09-27

Company Overview

About Hanover House (cse) Ltd
HANOVER HOUSE (CSE) LIMITED was founded on 2006-04-25 and had its registered office in Glasgow. The company was dissolved on the 2016-09-27 and is no longer trading or active.

Key Data
Company Name
HANOVER HOUSE (CSE) LIMITED
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC301304
Date formed 2006-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2016-09-27
Type of accounts FULL
Last Datalog update: 2017-01-21 04:24:46
Primary Source:Companies House
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 HOUSE (CSE) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JAMES MCCAIN
Director 2007-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS MELVILLE GOODMAN
Director 2006-04-25 2013-09-18
STEPHEN MICHAEL SILVER
Company Secretary 2006-04-25 2013-02-25
RICHARD GILLILAND
Director 2006-04-25 2011-11-03
BRIAN REID LTD.
Nominated Secretary 2006-04-25 2006-04-25
STEPHEN MABBOTT LTD.
Nominated Director 2006-04-25 2006-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JAMES MCCAIN CITY SITE DEVELOPMENTS LIMITED Director 2017-02-07 CURRENT 2016-12-07 Active
THOMAS JAMES MCCAIN BLACKDYE LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
THOMAS JAMES MCCAIN PEDMYRE MONUMENT LIMITED Director 2013-09-12 CURRENT 2013-06-18 Dissolved 2015-06-19
THOMAS JAMES MCCAIN PEDMYRE PROPERTIES LIMITED Director 2013-08-12 CURRENT 2012-01-13 Active
THOMAS JAMES MCCAIN MCCAIN CONSULTING LTD Director 2012-12-18 CURRENT 2012-12-18 Active
THOMAS JAMES MCCAIN BH ASSET MANAGEMENT LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2013-12-20
THOMAS JAMES MCCAIN CSE (WEST REGENT STREET) LIMITED Director 2008-01-29 CURRENT 2007-10-10 Dissolved 2015-07-27
THOMAS JAMES MCCAIN KEN HIGH STREET LIMITED Director 2007-08-07 CURRENT 2007-05-15 Dissolved 2016-02-23
THOMAS JAMES MCCAIN CITY SITE INVESTMENTS LIMITED Director 2007-08-07 CURRENT 1897-04-14 Dissolved 2016-09-27
THOMAS JAMES MCCAIN CSE (MERCANTILE CHAMBERS) LTD. Director 2007-08-07 CURRENT 2000-12-27 Dissolved 2016-09-27
THOMAS JAMES MCCAIN CHEAPSIDE (CSE) LIMITED Director 2007-08-07 CURRENT 2006-07-11 Dissolved 2017-09-19
THOMAS JAMES MCCAIN EASTCHEAP (CSE NO.1) LIMITED Director 2007-08-07 CURRENT 2006-08-24 Dissolved 2017-09-19
THOMAS JAMES MCCAIN EASTCHEAP (CSE NO.2) LIMITED Director 2007-08-07 CURRENT 2006-08-24 Dissolved 2017-09-19
THOMAS JAMES MCCAIN MERCAT KIRKCALDY LIMITED Director 2007-08-07 CURRENT 2004-11-08 Dissolved 2018-04-24
THOMAS JAMES MCCAIN ORBITAL PROPERTY SERVICES LIMITED Director 2007-05-29 CURRENT 2001-07-09 Dissolved 2014-02-07
THOMAS JAMES MCCAIN BEVIS MARKS HOUSE LIMITED Director 2007-03-26 CURRENT 2007-03-09 Dissolved 2016-02-23
THOMAS JAMES MCCAIN CITY SITE ESTATES PUBLIC LIMITED COMPANY Director 2006-04-08 CURRENT 1973-05-14 Liquidation
THOMAS JAMES MCCAIN QUEENSBRIDGE MANAGEMENT LIMITED Director 2002-08-07 CURRENT 1985-10-01 Dissolved 2017-02-28

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
2016-09-27GAZ2STRUCK OFF AND DISSOLVED
2016-07-12GAZ1FIRST GAZETTE
2015-12-222.21B(Scot)NOTICE OF AUTOMATIC END OF ADMINISTRATION
2015-12-222.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-07-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-01-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-12-152.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-11-262.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2014-07-212.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-02-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-12-162.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS GOODMAN
2013-07-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-06-132.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SILVER
2013-02-012.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-08-292.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-08-142.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-07-182.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2012 FROM MERCANTILE CHAMBERS GROUND FLOOR 53 BOTHWELL STREET GLASGOW G2 6TS SCOTLAND
2012-06-222.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM C/O CITY SITE ESTATES PLC 2ND FLOOR 145 ST. VINCENT STREET GLASGOW G2 5JF
2012-04-30MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GILLILAND
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-18LATEST SOC18/04/11 STATEMENT OF CAPITAL;GBP 1000
2011-04-18AR0131/03/11 FULL LIST
2010-06-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MCCAIN / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MELVILLE GOODMAN / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILLILAND / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MCCAIN / 01/05/2010
2010-04-23AR0131/03/10 FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 145 ST VINCENT STREET GLASGOW G2 5JF
2008-05-01363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 53 BOTHWELL STREET GLASGOW G2 6TS
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-08410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-01419a(Scot)DEC MORT/CHARGE *****
2007-05-11363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-08-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-17225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-1788(2)RAD 15/05/06--------- £ SI 998@1=998 £ IC 2/1000
2006-04-28288bSECRETARY RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate



Licences & Regulatory approval
We could not find any licences issued to HANOVER HOUSE (CSE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-06-22
Fines / Sanctions
No fines or sanctions have been issued against HANOVER HOUSE (CSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIFTEENTH SUPPLEMENTAL TRUST DEED 2007-06-08 Outstanding CAPITA IRG TRUSTES LIMITED
STANDARD SECURITY 2007-06-07 Outstanding CAPITA IRG TRUSTEES LIMITED
STANDARD SECURITY 2006-08-10 Satisfied NATIONWIDE BUILDING SOCIETY
BOND & FLOATING CHARGE 2006-07-31 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 HOUSE (CSE) LIMITED

Intangible Assets
Patents
We have not found any records of HANOVER HOUSE (CSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANOVER HOUSE (CSE) LIMITED
Trademarks
We have not found any records of HANOVER HOUSE (CSE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANOVER HOUSE (CSE) LIMITED. 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 (7012 - Buying & sell own real estate) as HANOVER HOUSE (CSE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HANOVER HOUSE (CSE) LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyHANOVER HOUSE (CSE) LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC301304 Nature of Business: Property investment. Company Registered Address: 2nd Floor, 145 St. Vincent Street, Glasgow, G2 5JF. Principal Trading Address: 2nd Floor, 145 St. Vincent Street, Glasgow, G2 5JF. Trade Classification: SIC Code 7012. Administrator appointed on: 15 June 2012. by order of the Glasgow Sheriff Court Joint Administrators’ Names and Address: Blair Carnegie Nimmo and Gerard Anthony Friar(IP Nos 8208 and 8982), both of KPMG LLP, 191 West George Street, Glasgow, G2 2LJ.(Tel: 0141 226 5511)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANOVER HOUSE (CSE) LIMITED 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 HOUSE (CSE) LIMITED 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.
    Other companies at postcode G2