Company NameHanover House (CSE) Limited
Company StatusDissolved
Company NumberSC301304
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas James McCain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(1 year, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 27 September 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Director NameMr Richard Gilliland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2nd Floor 145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Louis Melville Goodman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Secretary NameMr Stephen Michael Silver
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Craignethan Road
Giffnock
Glasgow
Lanarkshire
G46 6SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Woodvale Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£473,147
Gross Profit£459,808
Net Worth£60,585
Current Liabilities£7,534,583

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

23 May 2007Delivered on: 8 June 2007
Persons entitled: Capita Irg Trustes Limited

Classification: Fifteenth supplemental trust deed
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 June 2007Delivered on: 7 June 2007
Persons entitled: Capita Irg Trustees Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hanover house 24 douglas street glasgow GLA96013.
Outstanding
10 August 2006Delivered on: 15 August 2006
Satisfied on: 28 April 2012
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hanover house, 24 douglas street, glasgow GLA96013.
Fully Satisfied
31 July 2006Delivered on: 4 August 2006
Satisfied on: 1 June 2007
Persons entitled: Nationwide Building Society

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Administrator's progress report (24 pages)
22 December 2015Notice of automatic end of Administration (24 pages)
15 July 2015Administrator's progress report (20 pages)
16 January 2015Administrator's progress report (16 pages)
15 December 2014Notice of extension of period of Administration (2 pages)
26 November 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
21 July 2014Administrator's progress report (15 pages)
3 February 2014Administrator's progress report (16 pages)
16 December 2013Notice of extension of period of Administration (1 page)
27 September 2013Termination of appointment of Louis Goodman as a director (2 pages)
24 July 2013Administrator's progress report (15 pages)
13 June 2013Notice of extension of period of Administration (1 page)
27 February 2013Termination of appointment of Stephen Silver as a secretary (2 pages)
1 February 2013Administrator's progress report (15 pages)
29 August 2012Statement of administrator's deemed proposal (1 page)
14 August 2012Statement of administrator's proposal (26 pages)
18 July 2012Statement of affairs with form 2.13B(SCOT) (17 pages)
25 June 2012Registered office address changed from Mercantile Chambers Ground Floor 53 Bothwell Street Glasgow G2 6TS Scotland on 25 June 2012 (2 pages)
22 June 2012Appointment of an administrator (4 pages)
12 June 2012Registered office address changed from C/O City Site Estates Plc 2Nd Floor 145 St. Vincent Street Glasgow G2 5JF on 12 June 2012 (1 page)
30 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
9 November 2011Termination of appointment of Richard Gilliland as a director (2 pages)
20 June 2011Full accounts made up to 30 September 2010 (17 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1,000
(4 pages)
9 June 2010Full accounts made up to 30 September 2009 (18 pages)
27 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Thomas James Mccain on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Louis Melville Goodman on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Gilliland on 1 May 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 July 2009Full accounts made up to 30 September 2008 (18 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 July 2008Full accounts made up to 30 September 2007 (15 pages)
16 May 2008Registered office changed on 16/05/2008 from 145 st vincent street glasgow G2 5JF (1 page)
1 May 2008Registered office changed on 01/05/2008 from 53 bothwell street glasgow G2 6TS (1 page)
1 May 2008Return made up to 31/03/08; full list of members (4 pages)
1 October 2007New director appointed (3 pages)
14 September 2007Full accounts made up to 30 September 2006 (15 pages)
8 June 2007Partic of mort/charge * (4 pages)
7 June 2007Partic of mort/charge * (4 pages)
1 June 2007Dec mort/charge * (2 pages)
11 May 2007Return made up to 25/04/07; full list of members (2 pages)
15 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
17 May 2006New director appointed (5 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006Accounting reference date shortened from 30/04/07 to 30/09/06 (1 page)
17 May 2006New director appointed (4 pages)
17 May 2006Ad 15/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
25 April 2006Incorporation (16 pages)