Liquidation
Company Information for HAWTIN PARK DEVELOPMENTS LIMITED
THE OFFICES OF SILKE & CO LTD, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR,
|
Company Registration Number
05210003
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HAWTIN PARK DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
THE OFFICES OF SILKE & CO LTD 1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER DN1 3HR Other companies in CF3 | ||
Previous Names | ||
|
Company Number | 05210003 | |
---|---|---|
Company ID Number | 05210003 | |
Date formed | 2004-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/11/2016 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 20:57:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD LEIGHTON HAYWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY THOMAS LEVER |
Director | ||
NICOLA JANE CRICKMORE |
Company Secretary | ||
ANTHONY JOHN WOODHOUSE |
Director | ||
STEPHEN HUW PERROTT MORGAN |
Company Secretary | ||
LEONARD DOVEY |
Director | ||
ANDREW STEWART PERLOFF |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RLH INVESTMENTS LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2017-12-12 | |
RESTAURANT JAMES SOMMERIN LIMITED | Director | 2014-05-09 | CURRENT | 2013-06-14 | Liquidation | |
CHARLES ST. CHURCH COMPANY LIMITED | Director | 2009-05-15 | CURRENT | 2008-04-02 | Dissolved 2016-05-24 | |
HOLYWELL PROPERTY (HOLDINGS) LIMITED | Director | 2009-02-13 | CURRENT | 2003-05-08 | Dissolved 2016-10-11 | |
HOLYWELL PROPERTY(ST.ALBANS)LIMITED | Director | 2009-02-13 | CURRENT | 1961-04-04 | Liquidation | |
MERLIN MANAGEMENT SERVICES LIMITED | Director | 2008-11-03 | CURRENT | 2008-11-03 | Dissolved 2016-04-19 | |
BOLWELL & HAYWARD (SWANSEA) LIMITED | Director | 2008-07-29 | CURRENT | 2008-07-29 | Dissolved 2016-04-19 | |
TREFOREST PROPERTY COMPANY LIMITED | Director | 2008-02-07 | CURRENT | 2008-02-07 | In Administration/Administrative Receiver | |
STRAND DEVELOPMENTS (SWANSEA) LIMITED | Director | 2007-06-01 | CURRENT | 2007-06-01 | Active | |
MINTBLUE BRYNMAWR LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2016-04-19 | |
CLARENCE PLACE PROPERTIES LIMITED | Director | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2016-06-07 | |
CASINOS OF BATH LIMITED | Director | 2006-12-01 | CURRENT | 2006-12-01 | Dissolved 2016-04-19 | |
RHP MERCHANTS AND CONSTRUCTION LIMITED | Director | 2006-11-06 | CURRENT | 2006-11-06 | Active | |
PURABUILD LIMITED | Director | 2006-04-28 | CURRENT | 2003-04-28 | Dissolved 2016-10-11 | |
NORFLEET PROPERTIES (HOLDINGS) LIMITED | Director | 2006-04-28 | CURRENT | 1964-08-12 | Liquidation | |
PHONERAY LIMITED | Director | 2005-11-02 | CURRENT | 2004-12-01 | Active | |
EDGER 239 LIMITED | Director | 2005-03-16 | CURRENT | 2005-01-27 | Dissolved 2016-04-19 | |
MINTBLUE PROPERTY DEVELOPMENTS LIMITED | Director | 2004-11-12 | CURRENT | 2004-03-22 | Dissolved 2016-04-19 | |
K & R PROPERTY HOLDINGS LIMITED | Director | 2004-07-02 | CURRENT | 1998-03-24 | Active | |
BOATHOLD LIMITED | Director | 2004-06-03 | CURRENT | 2004-04-30 | Active - Proposal to Strike off | |
MINTBLUE (CWMBRAN) LIMITED | Director | 2004-05-24 | CURRENT | 2004-05-24 | Active | |
WILTSHIRE PROPERTY INVESTMENTS LIMITED | Director | 2004-05-20 | CURRENT | 2004-04-28 | Active - Proposal to Strike off | |
BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED | Director | 2003-12-22 | CURRENT | 2003-12-22 | Dissolved 2015-09-22 | |
BRUNSWICK MANSFORD (SWANSEA) LIMITED | Director | 2002-10-11 | CURRENT | 2000-05-03 | Dissolved 2015-09-22 | |
BRUNSWICK (SWANSEA) LIMITED | Director | 2002-08-12 | CURRENT | 2000-05-03 | Dissolved 2015-06-13 | |
BOLWELL AND HAYWARD PROPERTIES LIMITED | Director | 2002-02-28 | CURRENT | 1988-05-03 | Active | |
BOLWELL AND HAYWARD LIMITED | Director | 2001-03-05 | CURRENT | 1979-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-19 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 06/08/15 | |
RES13 | ("LONGBOW")(THE "FACILITY AGREEMENT") (THE "LONGBOW DEBENTURE") AN INTERCREDITOR DEED AND A DUTY OF CARE. 22/06/2015 22/06/2015 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052100030003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS LEVER | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/14 FROM The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Nicola Jane Crickmore on 2013-10-31 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GARY THOMAS LEVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/08/11 FULL LIST | |
AR01 | 19/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODHOUSE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2 | |
AR01 | 19/08/09 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED NICOLA CRICKMORE | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN MORGAN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/07 FROM: BEECHWOOD HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RD | |
363s | RETURN MADE UP TO 19/08/07; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 1 CALLAGHAN SQUARE INFIRMARY STREET CARDIFF CF10 5BT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED EVER 2477 LIMITED CERTIFICATE ISSUED ON 28/09/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-27 |
Resolutions for Winding-up | 2016-10-27 |
Meetings of Creditors | 2016-10-13 |
Petitions to Wind Up (Companies) | 2016-06-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Partially Satisfied | BANK OF SCOTLAND PLC |
|
|
|
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 HAWTIN PARK DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HAWTIN PARK DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HAWTIN PARK DEVELOPMENTS LIMITED | Event Date | 2016-10-20 |
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : For further details telephone: 01302 342875. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAWTIN PARK DEVELOPMENTS LIMITED | Event Date | 2016-10-20 |
At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Newport, The Coldra, Newport, NP18 2YG on 20 October 2016 at 2.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos 9534 and 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details telephone: 01302 342875. Richard Leighton Hayward , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HAWTIN PARK DEVELOPMENTS LIMITED | Event Date | 2016-09-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above Company will be held at The Holiday Inn Newport, The Coldra, Newport, NP18 2YG on 20 October 2016 at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 19 October 2016. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Contact Silke & Co Ltd on Tel: 01302 342875. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | HAWTIN PARK DEVELOPMENTS LIMITED | Event Date | 2016-05-19 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 002727 A Petition to wind up the above-named Company, Registration Number 05210003, of ,The Old Baptist Chapel, Newport Road, Castleton, Cardiff, CF3 2UR, presented on 19 May 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 4 July 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 1 July 2016 . | |||
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. |