HANVIT LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA10 1TY

Company number 04406718
Status Active
Incorporation Date 30 March 2002
Company Type Private Limited Company
Address KINGHAM HOUSE, 161 COLLEGE, STREET, ST. HELENS, MERSEYSIDE, WA10 1TY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of HANVIT LIMITED are www.hanvit.co.uk, and www.hanvit.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and seven months. The distance to to Garswood Rail Station is 3.3 miles; to Rainford Rail Station is 4.5 miles; to Gathurst Rail Station is 7.1 miles; to Runcorn Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hanvit Limited is a Private Limited Company. The company registration number is 04406718. Hanvit Limited has been working since 30 March 2002. The present status of the company is Active. The registered address of Hanvit Limited is Kingham House 161 College Street St Helens Merseyside Wa10 1ty. The company`s financial liabilities are £478.11k. It is £20.56k against last year. The cash in hand is £3.47k. It is £-2.84k against last year. And the total assets are £996.7k, which is £0.15k against last year. SMITH, Carol Anne is a Secretary of the company. KERR, Mark Adrian is a Director of the company. KERR, Tracey Fiona is a Director of the company. SMITH, Carol Anne is a Director of the company. SMITH, Paul is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Buying and selling of own real estate".


hanvit Key Finiance

LIABILITIES £478.11k
+4%
CASH £3.47k
-46%
TOTAL ASSETS £996.7k
+0%
All Financial Figures

Current Directors

Secretary
SMITH, Carol Anne
Appointed Date: 17 April 2002

Director
KERR, Mark Adrian
Appointed Date: 17 April 2002
69 years old

Director
KERR, Tracey Fiona
Appointed Date: 01 October 2004
64 years old

Director
SMITH, Carol Anne
Appointed Date: 17 April 2002
61 years old

Director
SMITH, Paul
Appointed Date: 17 April 2002
67 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 15 April 2002
Appointed Date: 30 March 2002

Nominee Director
SCOTT, Jacqueline
Resigned: 15 April 2002
Appointed Date: 30 March 2002
74 years old

HANVIT LIMITED Events

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
17 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

01 May 2014
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100

...
... and 74 more events
01 May 2002
New director appointed
01 May 2002
New director appointed
18 Apr 2002
Secretary resigned
18 Apr 2002
Director resigned
30 Mar 2002
Incorporation

HANVIT LIMITED Charges

16 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 123 bradshawgate leigh. By way of fixed charge the benefit…
3 October 2007
Deed of charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 93 coronation drive prescot.
3 October 2007
Deed of charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 station road prescot.
2 October 2007
Deed of charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 58 st helens road prescot.
2 October 2007
Deed of charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 459 gidlow lane wigan lancashire.
8 June 2007
Legal charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 142 parr stocks road st helens merseyside.
4 May 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 25 January 2008
Persons entitled: Paragon Mortgages Limited
Description: 159 parr stocks road parr st helens merseyside. The rental…
11 April 2007
Legal charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 279 marshalls cross road st helens merseyside. The rental…
21 March 2007
Legal charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 115 parr stocks road st helens merseyside. The rental…
14 March 2007
Legal charge
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 florence street st helens merseyside,. The rental income…
14 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 florence street st helens merseyside.
1 March 2007
Legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Leslie Nixon and Lynn Nixon
Description: Greencroft mill lane rainhill merseyside.
10 October 2006
Legal charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 cross street prescott merseyside. By way of fixed charge…
10 October 2006
Legal charge
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 45 cross street, prescot, merseyside. By…
19 September 2006
Legal charge
Delivered: 23 September 2006
Status: Satisfied on 3 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 ellaby road rainhill merseyside. By way of fixed charge…
6 September 2006
Legal charge
Delivered: 9 September 2006
Status: Satisfied on 7 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 200 liverpool road ashton-in-makerfield wigan greater…
31 August 2006
Legal charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 459 gidlow lane wigan greater manchester. By way of fixed…
5 April 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 tasker terrace, rainhill, prescot. By way of fixed charge…
10 March 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 519 warrington road rainhill merseyside. By way of fixed…
14 January 2005
Legal charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 old lane rainhill merseyside. By way of fixed charge the…
2 December 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 derwent avenue, prescot, merseyside. By way of fixed…
25 February 2004
Legal charge
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 29 florence street helens merseyside WA9 5NA t/n MS180837.
12 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 93 coronation drive prescot merseyside t/n MS161821.
11 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 florence street st helsn merseyside t/n MS242632.
11 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 58 sy helens road prescot merseyside t/n MS329746.
11 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 station road prescot merseyside t/n MS275433.
22 May 2003
Legal charge
Delivered: 29 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 132 albert road widnes halton t/n CH399741. By way of fixed…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the north of fothergill stret warrington…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 222 orford lane and 2 orford avenue warrington cheshire. By…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 and 21 kingsway north warrington cheshire. By way of…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying ont he northwest side of elaine street…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 loveley lane warrington cheshire. By way of fixed charge…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 174 and 176 padgate lane warrington cheshire. By way of…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 147 marsh house lane warrington cheshire. By way of fixed…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 florence street st helens merseyside. By way of fixed…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 florence street st helens merseyside. By way of fixed…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 93 coronation drive prescot merseyside. By way of fixed…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 station road prescot merseyside. By way of fixed charge…
28 June 2002
Legal charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 st helens road prescot merseyside. By way of fixed…
24 June 2002
Debenture
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…