About

Registered Number: 01858661
Date of Incorporation: 26/10/1984 (39 years and 5 months ago)
Company Status: Liquidation
Registered Address: RSM RESTRUCTURING ADVISORY LLP, St. Philips Point, Temple Row, Birmingham, B2 5AF

 

Based in Birmingham, Hoverdale Ltd was setup in 1984, it's status is listed as "Liquidation". We don't know the number of employees at this company. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 29 November 2017
4.68 - Liquidator's statement of receipts and payments 14 October 2016
AD01 - Change of registered office address 16 December 2015
4.68 - Liquidator's statement of receipts and payments 30 October 2015
4.68 - Liquidator's statement of receipts and payments 24 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2014
LIQ MISC OC - N/A 19 August 2014
4.40 - N/A 19 August 2014
AD01 - Change of registered office address 09 July 2014
4.68 - Liquidator's statement of receipts and payments 21 October 2013
4.68 - Liquidator's statement of receipts and payments 23 October 2012
AD01 - Change of registered office address 16 May 2012
RESOLUTIONS - N/A 07 October 2011
4.20 - N/A 06 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2011
4.20 - N/A 06 October 2011
AD01 - Change of registered office address 04 October 2011
1.4 - Notice of completion of voluntary arrangement 14 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
1.1 - Report of meeting approving voluntary arrangement 07 January 2011
AA - Annual Accounts 21 May 2010
AD01 - Change of registered office address 10 May 2010
AR01 - Annual Return 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 14 April 2009
395 - Particulars of a mortgage or charge 24 December 2008
AA - Annual Accounts 10 December 2008
287 - Change in situation or address of Registered Office 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 02 February 2004
288b - Notice of resignation of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 10 April 2002
287 - Change in situation or address of Registered Office 20 February 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 02 February 2001
288b - Notice of resignation of directors or secretaries 01 June 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 14 April 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 22 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 03 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 18 April 1994
395 - Particulars of a mortgage or charge 16 March 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 18 May 1993
288 - N/A 18 May 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 10 April 1992
AA - Annual Accounts 19 January 1992
288 - N/A 03 October 1991
AA - Annual Accounts 21 May 1991
287 - Change in situation or address of Registered Office 02 May 1991
363a - Annual Return 02 May 1991
395 - Particulars of a mortgage or charge 24 April 1991
288 - N/A 07 March 1991
287 - Change in situation or address of Registered Office 14 June 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
288 - N/A 27 October 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 14 March 1988
288 - N/A 30 June 1987
AA - Annual Accounts 29 May 1987
363 - Annual Return 29 May 1987
363 - Annual Return 29 May 1987
363 - Annual Return 29 May 1987
363 - Annual Return 29 May 1987
CERTNM - Change of name certificate 15 January 1985
NEWINC - New incorporation documents 26 October 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2011 Outstanding

N/A

All assets debenture 23 December 2008 Outstanding

N/A

Debenture 08 March 1994 Fully Satisfied

N/A

Deed 10 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.