Oldham
OL8 3QL
Secretary Name | Kim Pedersen |
---|---|
Status | Closed |
Appointed | 03 July 2012(7 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 12 January 2024) |
Role | Company Director |
Correspondence Address | Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Secretary Name | Mrs Joanne Mitchell |
---|---|
Status | Closed |
Appointed | 25 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 January 2024) |
Role | Company Director |
Correspondence Address | Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Director Name | Mr Andrew Barrie Woods |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 January 2024) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Director Name | Stephen John Riszko |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Heather Lea Lane Prudhoe Northumberland NE42 5QR |
Secretary Name | Michael John Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Walmersley Old Road Bury Lancashire BL9 6SD |
Director Name | Stewart Barnes |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 34 Knightsbridge Court Palmyra Court Warrington Cheshire WA1 1TA |
Director Name | Mr Mark Mallen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Winchester Drive Macclesfield Cheshire SK10 3GD |
Secretary Name | Amanda Jane Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 3 Redbarn Close Bredbury Stockport Cheshire SK6 1SG |
Secretary Name | Mr Michael McGlone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Plover Close Rochdale Lancashire OL11 5PU |
Secretary Name | Mr Kerman Kekhasaru Vandriwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 11 Turner Close Ryton Tyne & Wear NE40 3JR |
Director Name | Mr Anthony Peter Aked |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Old Barber Harrogate North Yorkshire HG1 3DF |
Director Name | Jesper Klith Andersen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Tebbestrupvej 7 Randers 8900 Denmark |
Director Name | Mr Nigel John Richmond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 June 2011) |
Role | COO |
Country of Residence | England |
Correspondence Address | Greengate Industrial Park Greenside Middleton Lancashire M24 1SW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | accenthansen.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0705224 |
Telephone region | Unknown |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
600k at £1 | Hansengroup LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,168,513 |
Gross Profit | £802,492 |
Net Worth | £97,328 |
Cash | £330 |
Current Liabilities | £959,897 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 November 2020 | Delivered on: 9 November 2020 Persons entitled: Hansengroup Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 December 2013 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
12 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2023 | Notice of move from Administration to Dissolution (25 pages) |
12 October 2023 | Administrator's progress report (25 pages) |
15 May 2023 | Administrator's progress report (24 pages) |
9 November 2022 | Administrator's progress report (24 pages) |
11 October 2022 | Notice of extension of period of Administration (3 pages) |
5 May 2022 | Administrator's progress report (25 pages) |
9 January 2022 | Statement of affairs with form AM02SOA (11 pages) |
22 December 2021 | Notice of deemed approval of proposals (3 pages) |
1 December 2021 | Statement of administrator's proposal (36 pages) |
22 October 2021 | Registered 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 2021 | Appointment of an administrator (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
16 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
5 March 2021 | Registered 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 2020 | Registration of charge 054724100004, created on 5 November 2020 (49 pages) |
23 July 2020 | Auditor's resignation (1 page) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 30 June 2019 (21 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a small company made up to 30 June 2018 (21 pages) |
18 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Mr Andrew Barrie Woods as a director on 2 April 2018 (2 pages) |
14 December 2017 | Accounts for a small company made up to 30 June 2017 (20 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 February 2016 | Appointment of Mrs. Joanne Mitchell as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs. Joanne Mitchell as a secretary on 25 February 2016 (2 pages) |
17 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
17 December 2015 | Full accounts made up to 30 June 2015 (18 pages) |
14 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
7 November 2014 | Full accounts made up to 30 June 2014 (18 pages) |
7 November 2014 | Full accounts made up to 30 June 2014 (18 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 May 2014 | Termination of appointment of Jesper Andersen as a director (1 page) |
1 May 2014 | Termination of appointment of Jesper Andersen as a director (1 page) |
20 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
20 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
23 December 2013 | Registration of charge 054724100003 (27 pages) |
23 December 2013 | Registration of charge 054724100003 (27 pages) |
1 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
3 July 2012 | Appointment of Kim Pedersen as a secretary (1 page) |
3 July 2012 | Appointment of Kim Pedersen as a secretary (1 page) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (18 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (18 pages) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Termination of appointment of Nigel Richmond as a director (1 page) |
27 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Termination of appointment of Nigel Richmond as a director (1 page) |
17 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2010 | Appointment of Mr Nigel Richmond as a director (2 pages) |
1 September 2010 | Appointment of Mr Tomas Andersen as a director (2 pages) |
1 September 2010 | Termination of appointment of Anthony Aked as a director (1 page) |
1 September 2010 | Termination of appointment of Anthony Aked as a director (1 page) |
1 September 2010 | Termination of appointment of Kerman Vandriwala as a secretary (1 page) |
1 September 2010 | Appointment of Mr Nigel Richmond as a director (2 pages) |
1 September 2010 | Termination of appointment of Kerman Vandriwala as a secretary (1 page) |
1 September 2010 | Appointment of Mr Tomas Andersen as a director (2 pages) |
27 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Termination of appointment of Michael Mcglone as a secretary (1 page) |
26 August 2010 | Termination of appointment of Michael Mcglone as a secretary (1 page) |
29 April 2010 | Termination of appointment of Mark Mallen as a director (1 page) |
29 April 2010 | Termination of appointment of Mark Mallen as a director (1 page) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 November 2009 | Full accounts made up to 30 June 2009 (18 pages) |
6 November 2009 | Full accounts made up to 30 June 2009 (18 pages) |
16 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
2 December 2008 | Return made up to 06/06/08; full list of members (4 pages) |
2 December 2008 | Return made up to 06/06/08; full list of members (4 pages) |
1 July 2008 | Nc inc already adjusted 23/06/08 (1 page) |
1 July 2008 | Ad 23/06/08\gbp si 100000@1=100000\gbp ic 499600/599600\ (2 pages) |
1 July 2008 | Nc inc already adjusted 23/06/08 (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
1 July 2008 | Ad 23/06/08\gbp si 100000@1=100000\gbp ic 499600/599600\ (2 pages) |
31 March 2008 | Director appointed anthony peter aked (1 page) |
31 March 2008 | Director appointed jesper klith andersen (1 page) |
31 March 2008 | Appointment terminated director stewart barnes (1 page) |
31 March 2008 | Director appointed jesper klith andersen (1 page) |
31 March 2008 | Appointment terminated director stewart barnes (1 page) |
31 March 2008 | Director appointed anthony peter aked (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
21 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
21 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
14 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Ad 11/06/07--------- £ si 100000@1=100000 £ ic 399600/499600 (2 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Nc inc already adjusted 11/06/07 (1 page) |
4 July 2007 | Nc inc already adjusted 11/06/07 (1 page) |
4 July 2007 | Ad 11/06/07--------- £ si 100000@1=100000 £ ic 399600/499600 (2 pages) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
2 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
9 August 2006 | Nc inc already adjusted 27/06/06 (1 page) |
9 August 2006 | Ad 27/06/06--------- £ si 399599@1=399599 £ ic 1/399600 (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
9 August 2006 | Nc inc already adjusted 27/06/06 (1 page) |
9 August 2006 | Ad 27/06/06--------- £ si 399599@1=399599 £ ic 1/399600 (2 pages) |
14 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
3 May 2006 | Ad 29/03/06--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
3 May 2006 | Ad 29/03/06--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Incorporation (30 pages) |
6 June 2005 | Incorporation (30 pages) |