Company NameHanover Ramsgate Limited
Company StatusDissolved
Company Number07656089
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Michael Willoughby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed25 October 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chester Row
Belgravia
London
SW1W 9JH
Director NameDavid Parkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Richard George Wheatley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Land Partners Llp 20 Hanover Square
Mayfair
London
W1S 1JY
Director NameMr Martin Joseph Margott
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(2 weeks, 6 days after company formation)
Appointment Duration7 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Location

Registered AddressWrights Accountants Forsyth Business Centre
John Street
Sheffield
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Richard Willoughby
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Registered office address changed from Wrights Accountants Forsyth Business Centre Bramhall Lane Sheffield South Yorkshire S2 4SU to C/O Wrights Accountants Wrights Accountants Forsyth Business Centre John Street Sheffield S2 4SW on 21 July 2015 (1 page)
17 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
13 November 2013Registration of charge 076560890002 (40 pages)
28 October 2013Appointment of Mr Richard Michael Willoughby as a director (2 pages)
28 October 2013Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 28 October 2013 (1 page)
28 October 2013Termination of appointment of Richard Wheatley as a director (1 page)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
29 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages)
21 May 2012Termination of appointment of Martin Margott as a director (4 pages)
6 February 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 6 February 2012 (2 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 June 2011Appointment of Martin Joseph Margott as a director (3 pages)
27 June 2011Termination of appointment of David Parkinson as a director (1 page)
10 June 2011Appointment of Richard George Wheatley as a director (2 pages)
2 June 2011Incorporation (21 pages)