Manchester
M3 4LY
Secretary Name | Kim Pedersen |
---|---|
Status | Current |
Appointed | 03 July 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Mrs Joanne Mitchell |
---|---|
Status | Current |
Appointed | 16 May 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Andrew Barrie Woods |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2018(12 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Allan Schultz Rasmussen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39a Manchester Road Knutsford Cheshire WA16 0LY |
Secretary Name | Mr Tomas Bur Andersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Legh Road Knutsford Cheshire WA16 8LP |
Director Name | Mrs Kirsten Kolby Andersen |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 December 2007(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Greengate Industrial Park Middleton Manchester M24 1SW |
Director Name | Ms Kirsten Kolby Andersen |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 2016(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House Sandbrook Business Park Rochdale Lancashire OL11 1LQ |
Director Name | Ms Ellen Kolby Hansen |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 2016(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House Sandbrook Business Park Rochdale Lancashire OL11 1LQ |
Director Name | Mr Kristian Kolby Hansen |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 2016(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House Sandbrook Business Park Rochdale Lancashire OL11 1LQ |
Website | www.hansengroup.biz/ |
---|
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 |
100 at £1 | Hansengroup LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,570,386 |
Gross Profit | £1,016,858 |
Net Worth | £599,555 |
Cash | £362,988 |
Current Liabilities | £1,388,574 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 16 December 2021 (overdue) |
11 May 2020 | Delivered on: 11 May 2020 Persons entitled: Hansengroup Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 September 2007 | Delivered on: 2 October 2007 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 |
31 October 2023 | Administrator's progress report (23 pages) |
---|---|
29 August 2023 | Notice of extension of period of Administration (3 pages) |
4 May 2023 | Administrator's progress report (22 pages) |
27 October 2022 | Administrator's progress report (25 pages) |
5 October 2022 | Notice of extension of period of Administration (3 pages) |
21 April 2022 | Administrator's progress report (23 pages) |
29 December 2021 | Statement of affairs with form AM02SOA (13 pages) |
3 December 2021 | Notice of deemed approval of proposals (3 pages) |
17 November 2021 | Statement of administrator's proposal (37 pages) |
7 October 2021 | Appointment of an administrator (3 pages) |
6 October 2021 | Registered office address changed from Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 340 Deansgate Manchester M3 4LY on 6 October 2021 (2 pages) |
25 June 2021 | Full accounts made up to 30 June 2020 (26 pages) |
5 March 2021 | Registered office address changed from Cedar House Sandbrook Business Park Rochdale Lancashire OL11 1LQ to Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL on 5 March 2021 (1 page) |
14 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
8 September 2020 | Termination of appointment of Kirsten Kolby Andersen as a director on 8 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Ellen Kolby Hansen as a director on 8 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Kristian Kolby Hansen as a director on 8 September 2020 (1 page) |
23 July 2020 | Auditor's resignation (1 page) |
11 May 2020 | Registration of charge 056435570002, created on 11 May 2020 (48 pages) |
13 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 30 June 2019 (19 pages) |
6 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
15 November 2018 | Accounts for a small company made up to 30 June 2018 (19 pages) |
3 April 2018 | Appointment of Mr Andrew Barrie Woods as a director on 2 April 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 30 June 2017 (19 pages) |
13 December 2017 | Accounts for a small company made up to 30 June 2017 (19 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
9 August 2016 | Appointment of Ms Kirsten Kolby Andersen as a director on 17 March 2016 (2 pages) |
9 August 2016 | Appointment of Mr Kristian Kolby Hansen as a director on 17 March 2016 (2 pages) |
9 August 2016 | Appointment of Ms Ellen Kolby Hansen as a director on 17 March 2016 (2 pages) |
9 August 2016 | Appointment of Mr Kristian Kolby Hansen as a director on 17 March 2016 (2 pages) |
9 August 2016 | Appointment of Ms Ellen Kolby Hansen as a director on 17 March 2016 (2 pages) |
9 August 2016 | Appointment of Ms Kirsten Kolby Andersen as a director on 17 March 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Joanne Mitchell as a secretary on 16 May 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Joanne Mitchell as a secretary on 16 May 2016 (2 pages) |
17 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
17 December 2015 | Full accounts made up to 30 June 2015 (17 pages) |
11 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 August 2015 | Registered office address changed from Unit 2 Greengate Industrial Park Middleton Manchester M24 1SW to Cedar House Sandbrook Business Park Rochdale Lancashire OL11 1LQ on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Unit 2 Greengate Industrial Park Middleton Manchester M24 1SW to Cedar House Sandbrook Business Park Rochdale Lancashire OL11 1LQ on 17 August 2015 (1 page) |
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 November 2014 | Full accounts made up to 30 June 2014 (17 pages) |
7 November 2014 | Full accounts made up to 30 June 2014 (17 pages) |
20 February 2014 | Full accounts made up to 30 June 2013 (17 pages) |
20 February 2014 | Full accounts made up to 30 June 2013 (17 pages) |
6 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 September 2013 | Termination of appointment of Tomas Andersen as a secretary (1 page) |
5 September 2013 | Termination of appointment of Tomas Andersen as a secretary (1 page) |
27 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Secretary's details changed for Mr Tomas Bur Andersen on 4 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Secretary's details changed for Mr Tomas Bur Andersen on 4 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Secretary's details changed for Mr Tomas Bur Andersen on 4 December 2012 (2 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) |
14 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
9 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
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) |
6 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
6 December 2010 | Full accounts made up to 30 June 2010 (17 pages) |
1 September 2010 | Termination of appointment of Kirsten Andersen as a director (1 page) |
1 September 2010 | Termination of appointment of Kirsten Andersen as a director (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
21 June 2010 | Registered office address changed from the Spinney New Platt Lane Cranage Crewe CW4 8HS on 21 June 2010 (2 pages) |
21 June 2010 | Registered office address changed from the Spinney New Platt Lane Cranage Crewe CW4 8HS on 21 June 2010 (2 pages) |
15 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr Tomas Bur Andersen on 2 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Kirsten Kolby Andersen on 2 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Kirsten Kolby Andersen on 2 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mrs Kirsten Kolby Andersen on 2 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Tomas Bur Andersen on 2 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Tomas Bur Andersen on 2 December 2009 (2 pages) |
14 September 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
14 September 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
9 May 2009 | Memorandum and Articles of Association (7 pages) |
9 May 2009 | Memorandum and Articles of Association (7 pages) |
27 April 2009 | Company name changed danish vision LIMITED\certificate issued on 29/04/09 (2 pages) |
27 April 2009 | Company name changed danish vision LIMITED\certificate issued on 29/04/09 (2 pages) |
26 March 2009 | Return made up to 02/12/08; full list of members (4 pages) |
26 March 2009 | Return made up to 02/12/08; full list of members (4 pages) |
25 March 2009 | Director and secretary's change of particulars / tomas andersen / 22/12/2007 (2 pages) |
25 March 2009 | Director and secretary's change of particulars / tomas andersen / 22/12/2007 (2 pages) |
6 October 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 October 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 October 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
6 October 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 July 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
14 July 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
16 April 2008 | Return made up to 02/12/07; full list of members (4 pages) |
16 April 2008 | Return made up to 02/12/07; full list of members (4 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 39A manchester road knutsford cheshire WA16 0LY (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 39A manchester road knutsford cheshire WA16 0LY (1 page) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Return made up to 02/12/06; full list of members
|
19 January 2007 | Return made up to 02/12/06; full list of members
|
2 December 2005 | Incorporation (12 pages) |
2 December 2005 | Incorporation (12 pages) |