About

Registered Number: 03869407
Date of Incorporation: 01/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 3 months ago)
Registered Address: Rosecopse, Amersham Road, Beaconsfield, Buckinghamshire, HP9 2EL

 

Having been setup in 1999, Hanover Asset Finance Ltd have registered office in Beaconsfield, it's status at Companies House is "Dissolved". This organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 02 October 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 17 November 2011
AD04 - Change of location of company records to the registered office 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 25 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
AR01 - Annual Return 11 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
CH01 - Change of particulars for director 11 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2009
AA - Annual Accounts 13 September 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 28 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2008
395 - Particulars of a mortgage or charge 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
363a - Annual Return 02 November 2007
225 - Change of Accounting Reference Date 11 June 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 08 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 07 November 2005
395 - Particulars of a mortgage or charge 07 June 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 29 January 2005
AA - Annual Accounts 10 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
363s - Annual Return 15 November 2004
395 - Particulars of a mortgage or charge 02 October 2004
395 - Particulars of a mortgage or charge 19 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 21 July 2004
395 - Particulars of a mortgage or charge 13 May 2004
395 - Particulars of a mortgage or charge 11 May 2004
395 - Particulars of a mortgage or charge 06 May 2004
395 - Particulars of a mortgage or charge 05 May 2004
395 - Particulars of a mortgage or charge 05 May 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 10 December 2003
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 04 December 2001
395 - Particulars of a mortgage or charge 07 September 2001
395 - Particulars of a mortgage or charge 28 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
AA - Annual Accounts 25 June 2001
225 - Change of Accounting Reference Date 23 January 2001
363s - Annual Return 10 November 2000
287 - Change in situation or address of Registered Office 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
287 - Change in situation or address of Registered Office 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
NEWINC - New incorporation documents 01 November 1999

Mortgages & Charges

Description Date Status Charge by
A charge over agreements 26 February 2010 Outstanding

N/A

Deed of charge 05 June 2008 Fully Satisfied

N/A

Assignment by way of charge 26 May 2005 Fully Satisfied

N/A

Assignment by way of charge 03 March 2005 Fully Satisfied

N/A

Assignment by way of charge 21 January 2005 Fully Satisfied

N/A

Assignment by way of charge 12 November 2004 Fully Satisfied

N/A

Block discounting agreement 01 October 2004 Outstanding

N/A

Assignment by way of charge 12 August 2004 Fully Satisfied

N/A

Assignment by way of charge 28 July 2004 Fully Satisfied

N/A

Form of additional security assignment 14 July 2004 Outstanding

N/A

Form of additional security assignment 05 May 2004 Outstanding

N/A

Master block discounting agreement 29 April 2004 Fully Satisfied

N/A

Form of additional security assignment 27 April 2004 Outstanding

N/A

Form of additional security assignment 25 April 2004 Outstanding

N/A

Master assignment and charge 21 April 2004 Outstanding

N/A

Charge of deposit 16 July 2003 Fully Satisfied

N/A

Charge of financial instruments 24 June 2003 Fully Satisfied

N/A

Charge of equipment and leases/hp agreements 24 June 2003 Fully Satisfied

N/A

Security assignment 21 August 2001 Fully Satisfied

N/A

Debenture 08 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.