Company Information for HAWKFISH LTD
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
04488970
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAWKFISH LTD | |
Legal Registered Office | |
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in YO11 | |
Company Number | 04488970 | |
---|---|---|
Company ID Number | 04488970 | |
Date formed | 2002-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 20:58:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAWKFISH AS | Drengsrudhagen 6 ASKER 1385 | Active | Company formed on the 2018-06-12 | |
HAWKFISH ENTERPRISES LTD | British Columbia | Active | Company formed on the 2019-11-19 | |
HAWKFISH HOMES LLC | 8437 TUTTLE AVE SARASOTA FL 34243 | Inactive | Company formed on the 2019-02-04 | |
HAWKFISH LLP | 6530 S YOSEMITE ST STE 204 Greenwood Village CO 80111 | Delinquent | Company formed on the 2003-10-16 | |
HAWKFISH LIMITED | Unknown | |||
HAWKFISH, L.L.C. | PO BOX 835826 RICHARDSON TX 75083 | Active | Company formed on the 2002-02-08 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES DAVEY |
||
MICHAEL JAMES DAVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE ANN DAVEY |
Director | ||
ANNE CHRISTINE DAVEY |
Director | ||
RONALD JAMES DAVEY |
Company Secretary | ||
RONALD JAMES DAVEY |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUNDI LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active - Proposal to Strike off | |
ABLE STAFF LIMITED | Director | 2015-02-16 | CURRENT | 2015-02-16 | Dissolved 2018-03-27 |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-13 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/18 FROM 1 Cromwell Road Scarborough North Yorkshire YO11 2DR United Kingdom | |
LRESSP | Resolutions passed:
| |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/01/17 TO 31/07/17 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/17 FROM Queen Margarets 19 Filey Road Scarborough North Yorkshire YO11 2SE | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/15 FROM 62-63 Westborough Scarborough North Yorkshire YO11 1TS | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2014-12-01 GBP 1 | |
CAP-SS | Solvency Statement dated 31/10/14 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 25000 | |
SH19 | 05/11/13 STATEMENT OF CAPITAL GBP 25000 | |
AR01 | 27/10/13 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 22/10/13 | |
RES06 | REDUCE ISSUED CAPITAL 22/10/2013 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
SH19 | 06/03/12 STATEMENT OF CAPITAL GBP 300000 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/01/12 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 31/01/2012 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DAVEY / 01/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES DAVEY / 01/08/2011 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DAVEY / 18/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE DAVEY | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVEY / 01/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVEY / 01/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNE DAVEY | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 1 CROMWELL ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2DR | |
123 | NC INC ALREADY ADJUSTED 13/04/05 | |
RES13 | ISSUE 450,000 X £1 13/04/05 | |
RES04 | £ NC 100/1000000 13/0 | |
88(2)R | AD 14/04/05--------- £ SI 450000@1=450000 £ IC 40/450040 | |
88(2)R | AD 01/02/05--------- £ SI 10@1=10 £ IC 30/40 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 2 GIRDLERS CLOSE, STYVECHALE GRANGE, COVENTRY WEST MIDLANDS CV3 6LS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-05-18 |
Appointment of Liquidators | 2018-05-18 |
Notices to Creditors | 2018-05-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2013-01-31 | £ 31,946 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 62,515 |
Creditors Due Within One Year | 2012-01-31 | £ 62,515 |
Creditors Due Within One Year | 2011-01-31 | £ 56,076 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWKFISH LTD
Called Up Share Capital | 2013-01-31 | £ 300,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 300,000 |
Called Up Share Capital | 2012-01-31 | £ 300,000 |
Called Up Share Capital | 2011-01-31 | £ 450,040 |
Cash Bank In Hand | 2013-01-31 | £ 273,666 |
Cash Bank In Hand | 2012-01-31 | £ 190,402 |
Cash Bank In Hand | 2012-01-31 | £ 190,402 |
Cash Bank In Hand | 2011-01-31 | £ 178,472 |
Current Assets | 2013-01-31 | £ 284,634 |
Current Assets | 2012-01-31 | £ 257,833 |
Current Assets | 2012-01-31 | £ 257,833 |
Current Assets | 2011-01-31 | £ 369,601 |
Debtors | 2013-01-31 | £ 9,718 |
Debtors | 2012-01-31 | £ 66,181 |
Debtors | 2012-01-31 | £ 66,181 |
Debtors | 2011-01-31 | £ 189,879 |
Fixed Assets | 2013-01-31 | £ 73,879 |
Fixed Assets | 2012-01-31 | £ 112,090 |
Fixed Assets | 2012-01-31 | £ 112,090 |
Fixed Assets | 2011-01-31 | £ 143,017 |
Shareholder Funds | 2013-01-31 | £ 326,567 |
Shareholder Funds | 2012-01-31 | £ 307,408 |
Shareholder Funds | 2012-01-31 | £ 307,408 |
Shareholder Funds | 2011-01-31 | £ 456,542 |
Stocks Inventory | 2013-01-31 | £ 1,250 |
Stocks Inventory | 2012-01-31 | £ 1,250 |
Stocks Inventory | 2012-01-31 | £ 1,250 |
Stocks Inventory | 2011-01-31 | £ 1,250 |
Tangible Fixed Assets | 2013-01-31 | £ 73,879 |
Tangible Fixed Assets | 2012-01-31 | £ 88,090 |
Tangible Fixed Assets | 2012-01-31 | £ 88,090 |
Tangible Fixed Assets | 2011-01-31 | £ 95,017 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Northumberland County Council | |
|
Care Homes with Nursing |
Leeds City Council | |
|
Nursing Home |
Leeds City Council | |
|
Nursing Home |
Leeds City Council | |
|
Nursing Home |
Leeds City Council | |
|
Nursing Home |
Leeds City Council | |
|
Nursing Home |
Leeds City Council | |
|
Nursing Home |
Leeds City Council | |
|
Nursing Home |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HAWKFISH LIMITED | Event Date | 2018-05-14 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 14 May 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the company be wound up voluntarily" "That Philippa Smith and Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Street, Guiseley, LS20 9AT be appointed Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding-up." Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 14 May 2018 . Further information about this case is available from Muzamal Ahmad at the offices of Walsh Taylor at Muzamal.ahmad@walshtaylor.co.uk. Michael Davey , Director & Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAWKFISH LIMITED | Event Date | 2018-05-14 |
Philippa Smith and Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Muzamal Ahmad at the offices of Walsh Taylor at Muzamal.ahmad@walshtaylor.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HAWKFISH LIMITED | Event Date | 2018-05-14 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Walsh Taylor at Oxford Chambers, Oxford Road, Guiseley, LS20 9AT by 14 May 2018. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 14 May 2018 . Further information about this case is available from Muzamal Ahmad at the offices of Walsh Taylor at Muzamal.ahmad@walshtaylor.co.uk. Philippa Smith and Kate Elizabeth Breese , Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |