Company NameAccenthansen Limited
Company StatusDissolved
Company Number05472410
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date12 January 2024 (3 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Tomas Bur Andersen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed01 September 2010(5 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 12 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.08 Hollinwood Business Centre Albert Street
Oldham
OL8 3QL
Secretary NameKim Pedersen
StatusClosed
Appointed03 July 2012(7 years after company formation)
Appointment Duration11 years, 6 months (closed 12 January 2024)
RoleCompany Director
Correspondence AddressUnit 2.08 Hollinwood Business Centre Albert Street
Oldham
OL8 3QL
Secretary NameMrs Joanne Mitchell
StatusClosed
Appointed25 February 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 12 January 2024)
RoleCompany Director
Correspondence AddressUnit 2.08 Hollinwood Business Centre Albert Street
Oldham
OL8 3QL
Director NameMr Andrew Barrie Woods
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 12 January 2024)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 2.08 Hollinwood Business Centre Albert Street
Oldham
OL8 3QL
Director NameStephen John Riszko
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Heather Lea Lane
Prudhoe
Northumberland
NE42 5QR
Secretary NameMichael John Beckwith
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Walmersley Old Road
Bury
Lancashire
BL9 6SD
Director NameStewart Barnes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address34 Knightsbridge Court
Palmyra Court
Warrington
Cheshire
WA1 1TA
Director NameMr Mark Mallen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Winchester Drive
Macclesfield
Cheshire
SK10 3GD
Secretary NameAmanda Jane Forrester
NationalityBritish
StatusResigned
Appointed05 February 2007(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 April 2007)
RoleCompany Director
Correspondence Address3 Redbarn Close
Bredbury
Stockport
Cheshire
SK6 1SG
Secretary NameMr Michael McGlone
NationalityBritish
StatusResigned
Appointed16 April 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Plover Close
Rochdale
Lancashire
OL11 5PU
Secretary NameMr Kerman Kekhasaru Vandriwala
NationalityBritish
StatusResigned
Appointed16 November 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2010)
RoleCompany Director
Correspondence Address11 Turner Close
Ryton
Tyne & Wear
NE40 3JR
Director NameMr Anthony Peter Aked
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Old Barber
Harrogate
North Yorkshire
HG1 3DF
Director NameJesper Klith Andersen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed29 February 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTebbestrupvej 7
Randers
8900
Denmark
Director NameMr Nigel John Richmond
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(5 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 June 2011)
RoleCOO
Country of ResidenceEngland
Correspondence AddressGreengate Industrial Park
Greenside
Middleton
Lancashire
M24 1SW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteaccenthansen.com
Email address[email protected]
Telephone0845 0705224
Telephone regionUnknown

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

600k at £1Hansengroup LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,168,513
Gross Profit£802,492
Net Worth£97,328
Cash£330
Current Liabilities£959,897

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

5 November 2020Delivered on: 9 November 2020
Persons entitled: Hansengroup Limited

Classification: A registered charge
Particulars: None.
Outstanding
20 December 2013Delivered on: 23 December 2013
Persons entitled: Hansen Group Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 November 2009Delivered on: 20 November 2009
Persons entitled: Danske Bank a/S (The Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 July 2005Delivered on: 29 July 2005
Satisfied on: 9 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2024Final Gazette dissolved following liquidation (1 page)
12 October 2023Notice of move from Administration to Dissolution (25 pages)
12 October 2023Administrator's progress report (25 pages)
15 May 2023Administrator's progress report (24 pages)
9 November 2022Administrator's progress report (24 pages)
11 October 2022Notice of extension of period of Administration (3 pages)
5 May 2022Administrator's progress report (25 pages)
9 January 2022Statement of affairs with form AM02SOA (11 pages)
22 December 2021Notice of deemed approval of proposals (3 pages)
1 December 2021Statement of administrator's proposal (36 pages)
22 October 2021Registered office address changed from Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 22 October 2021 (2 pages)
19 October 2021Appointment of an administrator (3 pages)
25 June 2021Accounts for a small company made up to 30 June 2020 (12 pages)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
5 March 2021Registered office address changed from Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ England to Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL on 5 March 2021 (1 page)
9 November 2020Registration of charge 054724100004, created on 5 November 2020 (49 pages)
23 July 2020Auditor's resignation (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 30 June 2019 (21 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
15 November 2018Accounts for a small company made up to 30 June 2018 (21 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Andrew Barrie Woods as a director on 2 April 2018 (2 pages)
14 December 2017Accounts for a small company made up to 30 June 2017 (20 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 March 2017Full accounts made up to 30 June 2016 (19 pages)
20 March 2017Full accounts made up to 30 June 2016 (19 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 600,000
(4 pages)
16 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 600,000
(4 pages)
25 February 2016Appointment of Mrs. Joanne Mitchell as a secretary on 25 February 2016 (2 pages)
25 February 2016Appointment of Mrs. Joanne Mitchell as a secretary on 25 February 2016 (2 pages)
17 December 2015Full accounts made up to 30 June 2015 (18 pages)
17 December 2015Full accounts made up to 30 June 2015 (18 pages)
14 August 2015Registered office address changed from Greengate Industrial Park Greenside Middleton Lancashire M24 1SW to Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Greengate Industrial Park Greenside Middleton Lancashire M24 1SW to Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ on 14 August 2015 (1 page)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 600,000
(3 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 600,000
(3 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 600,000
(3 pages)
7 November 2014Full accounts made up to 30 June 2014 (18 pages)
7 November 2014Full accounts made up to 30 June 2014 (18 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 600,000
(3 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 600,000
(3 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 600,000
(3 pages)
1 May 2014Termination of appointment of Jesper Andersen as a director (1 page)
1 May 2014Termination of appointment of Jesper Andersen as a director (1 page)
20 February 2014Full accounts made up to 30 June 2013 (19 pages)
20 February 2014Full accounts made up to 30 June 2013 (19 pages)
23 December 2013Registration of charge 054724100003 (27 pages)
23 December 2013Registration of charge 054724100003 (27 pages)
1 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 March 2013Full accounts made up to 30 June 2012 (18 pages)
26 March 2013Full accounts made up to 30 June 2012 (18 pages)
3 July 2012Appointment of Kim Pedersen as a secretary (1 page)
3 July 2012Appointment of Kim Pedersen as a secretary (1 page)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
14 February 2012Full accounts made up to 30 June 2011 (18 pages)
14 February 2012Full accounts made up to 30 June 2011 (18 pages)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 June 2011Termination of appointment of Nigel Richmond as a director (1 page)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 June 2011Termination of appointment of Nigel Richmond as a director (1 page)
17 March 2011Full accounts made up to 30 June 2010 (18 pages)
17 March 2011Full accounts made up to 30 June 2010 (18 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2010Appointment of Mr Nigel Richmond as a director (2 pages)
1 September 2010Appointment of Mr Tomas Andersen as a director (2 pages)
1 September 2010Termination of appointment of Anthony Aked as a director (1 page)
1 September 2010Termination of appointment of Anthony Aked as a director (1 page)
1 September 2010Termination of appointment of Kerman Vandriwala as a secretary (1 page)
1 September 2010Appointment of Mr Nigel Richmond as a director (2 pages)
1 September 2010Termination of appointment of Kerman Vandriwala as a secretary (1 page)
1 September 2010Appointment of Mr Tomas Andersen as a director (2 pages)
27 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
26 August 2010Termination of appointment of Michael Mcglone as a secretary (1 page)
26 August 2010Termination of appointment of Michael Mcglone as a secretary (1 page)
29 April 2010Termination of appointment of Mark Mallen as a director (1 page)
29 April 2010Termination of appointment of Mark Mallen as a director (1 page)
20 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 November 2009Full accounts made up to 30 June 2009 (18 pages)
6 November 2009Full accounts made up to 30 June 2009 (18 pages)
16 July 2009Return made up to 06/06/09; full list of members (4 pages)
16 July 2009Return made up to 06/06/09; full list of members (4 pages)
29 April 2009Full accounts made up to 30 June 2008 (17 pages)
29 April 2009Full accounts made up to 30 June 2008 (17 pages)
2 December 2008Return made up to 06/06/08; full list of members (4 pages)
2 December 2008Return made up to 06/06/08; full list of members (4 pages)
1 July 2008Nc inc already adjusted 23/06/08 (1 page)
1 July 2008Ad 23/06/08\gbp si 100000@1=100000\gbp ic 499600/599600\ (2 pages)
1 July 2008Nc inc already adjusted 23/06/08 (1 page)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2008Ad 23/06/08\gbp si 100000@1=100000\gbp ic 499600/599600\ (2 pages)
31 March 2008Director appointed anthony peter aked (1 page)
31 March 2008Director appointed jesper klith andersen (1 page)
31 March 2008Appointment terminated director stewart barnes (1 page)
31 March 2008Director appointed jesper klith andersen (1 page)
31 March 2008Appointment terminated director stewart barnes (1 page)
31 March 2008Director appointed anthony peter aked (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
21 November 2007Full accounts made up to 30 June 2007 (17 pages)
21 November 2007Full accounts made up to 30 June 2007 (17 pages)
14 August 2007Return made up to 06/06/07; full list of members (2 pages)
14 August 2007Return made up to 06/06/07; full list of members (2 pages)
4 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2007Ad 11/06/07--------- £ si 100000@1=100000 £ ic 399600/499600 (2 pages)
4 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2007Nc inc already adjusted 11/06/07 (1 page)
4 July 2007Nc inc already adjusted 11/06/07 (1 page)
4 July 2007Ad 11/06/07--------- £ si 100000@1=100000 £ ic 399600/499600 (2 pages)
30 April 2007New secretary appointed (1 page)
30 April 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
2 April 2007Full accounts made up to 30 June 2006 (17 pages)
2 April 2007Full accounts made up to 30 June 2006 (17 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
9 August 2006Nc inc already adjusted 27/06/06 (1 page)
9 August 2006Ad 27/06/06--------- £ si 399599@1=399599 £ ic 1/399600 (2 pages)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006Nc inc already adjusted 27/06/06 (1 page)
9 August 2006Ad 27/06/06--------- £ si 399599@1=399599 £ ic 1/399600 (2 pages)
14 July 2006Return made up to 06/06/06; full list of members (7 pages)
14 July 2006Return made up to 06/06/06; full list of members (7 pages)
3 May 2006Ad 29/03/06--------- £ si 400@1=400 £ ic 1/401 (2 pages)
3 May 2006Ad 29/03/06--------- £ si 400@1=400 £ ic 1/401 (2 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005Director resigned (1 page)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
6 June 2005Incorporation (30 pages)
6 June 2005Incorporation (30 pages)