Company Information for HAWLEY CONTROL SOLUTIONS LTD
C/O EDGE RECOVERY LIMITED 5-7, RAVENSBOURNE ROAD, BROMLEY, BR1 1HN,
|
Company Registration Number
05641214
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAWLEY CONTROL SOLUTIONS LTD | |
Legal Registered Office | |
C/O EDGE RECOVERY LIMITED 5-7 RAVENSBOURNE ROAD BROMLEY BR1 1HN Other companies in DA5 | |
Company Number | 05641214 | |
---|---|---|
Company ID Number | 05641214 | |
Date formed | 2005-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-09-06 14:15:30 |
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 | ||
---|---|---|---|---|
HAWLEY CONTROL SOLUTIONS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEIGH PATRICIA SIMS |
||
DAVID ANTHONY CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/21 FROM Hayes House 6 Hayes Road Bromley Kent BR2 9AA | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/20 FROM Heritage House 34B North Cray Road Bexley Kent DA5 3LZ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY CLARK | |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AD03 | Register(s) moved to registered inspection location | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/12 FROM Heritage House 34 North Cray Road Bexley Kent DA5 3LZ | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Anthony Clark on 2009-12-01 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR 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 | 2020-03-17 |
Notices to Creditors | 2020-03-17 |
Appointment of Liquidators | 2020-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
|
|
|
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 HAWLEY CONTROL SOLUTIONS LTD
Called Up Share Capital | 2012-09-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 1 |
Cash Bank In Hand | 2012-09-30 | £ 449,954 |
Cash Bank In Hand | 2011-09-30 | £ 400,347 |
Current Assets | 2012-09-30 | £ 552,389 |
Current Assets | 2011-09-30 | £ 530,936 |
Debtors | 2012-09-30 | £ 102,435 |
Debtors | 2011-09-30 | £ 130,589 |
Shareholder Funds | 2012-09-30 | £ 500,484 |
Shareholder Funds | 2011-09-30 | £ 433,436 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
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 | Notices to Creditors | |
---|---|---|---|
Defending party | HAWLEY CONTROL SOLUTIONS LTD | Event Date | 2020-03-17 |
I, Robert Cundy (IP Number 9495) of Edge Recovery Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA give notice that I was appointed liquidator of the above named company on 10 March 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 22 April 2020 to prove their debts by sending to the undersigned Robert Cundy of Edge Recovery Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Natalie Farrant at the offices of Edge Recovery Limited on 020 8315 7430 or at natalie.farrant@edgerecovery.com. Robert Cundy , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAWLEY CONTROL SOLUTIONS LTD | Event Date | 2020-03-10 |
At a General Meeting of the members of the above named company, duly convened and held at Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA on 10 March 2020 the following resolutions were duly passed: Special Resolutions 1. "That the company be wound up voluntarily." 2. "That the liquidator be and is hereby authorised to distribute among the members in specie or in kind the whole or any part of the assets of the company and to determine how much divisions shall be carried out as between the members." Ordinary Resolution 3. "That Robert Cundy of Edge Recovery Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA is hereby appointed liquidator of the company for the purposes of the winding up." Office Holder Details: Robert Cundy (IP number 9495 ) of Edge Recovery Limited , Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA . Date of Appointment: 10 March 2020 . Further information about this case is available from Natalie Farrant at the offices of Edge Recovery Limited on 020 8315 7430 or at natalie.farrant@edgerecovery.com. Mr David Clark , Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAWLEY CONTROL SOLUTIONS LTD | Event Date | 2020-03-10 |
Robert Cundy of Edge Recovery Limited , Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA : Further information about this case is available from Natalie Farrant at the offices of Edge Recovery Limited on 020 8315 7430 or at natalie.farrant@edgerecovery.com. | |||
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. |