Dissolved
Dissolved 2018-06-21
Company Information for HAWKE STREET LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3,
|
Company Registration Number
05704258
Private Limited Company
Dissolved Dissolved 2018-06-21 |
Company Name | ||||
---|---|---|---|---|
HAWKE STREET LIMITED | ||||
Legal Registered Office | ||||
41 SCOTLAND STREET SHEFFIELD S3 Other companies in S9 | ||||
Previous Names | ||||
|
Company Number | 05704258 | |
---|---|---|
Date formed | 2006-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-06-21 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-06-22 08:59:31 |
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 | ||
---|---|---|---|---|
HAWKE STREET PTY LTD | Dissolved | Company formed on the 2005-11-04 | ||
HAWKE STREET SUPER FUND PTY LTD | Dissolved | Company formed on the 2015-08-25 | ||
Hawke Street Limited | 904 PRINCESS ANN ST STE 207 FREDERICKSBURG VA 22401 | ACTIVE | Company formed on the 2007-10-11 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MARK DAVID TWELVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN MELLOR |
Company Secretary | ||
PAUL HARRIMAN |
Company Secretary | ||
SHIRLEY ANN HAZLEWOOD |
Company Secretary | ||
MICHAEL BALDRIDGE |
Company Secretary | ||
RICHARD BEECHING |
Director | ||
ROSALIND VICTORIA WARD |
Company Secretary | ||
LOUISE ANN WALSH |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTON BUCCLEUCH (WMPE) LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
LITTON (DONINGTON) LIMITED | Director | 2015-01-09 | CURRENT | 2015-01-09 | Active | |
LITTON (BEVERLEY) LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Dissolved 2015-06-09 | |
LITTON (HOYLAND) LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Liquidation | |
LITTON LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-11 | Active | |
LITTON LIVING LIMITED | Director | 2008-01-23 | CURRENT | 2008-01-07 | Active | |
LITTON (WOMBWELL ROAD) LTD | Director | 2006-09-20 | CURRENT | 2005-09-20 | Active | |
LITTON (THAME) LIMITED | Director | 2006-08-22 | CURRENT | 2006-08-22 | Active | |
LITTON HOLDINGS LIMITED | Director | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
IMMINGHAM ESTATES LIMITED | Director | 2005-08-25 | CURRENT | 2005-08-25 | Dissolved 2014-03-18 | |
DERBY ESTATES LIMITED | Director | 2005-02-15 | CURRENT | 2005-02-15 | Active | |
RIVERSIDE BUSINESS PARK LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
LITTON (ARCHER ROAD) LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
LITTON (GREENLAND ROAD) LIMITED | Director | 2004-10-08 | CURRENT | 2004-10-08 | Active | |
LITTON (HELLABY) LIMITED | Director | 2004-06-18 | CURRENT | 2004-06-18 | Active | |
ST. OLAF'S MANAGEMENT COMPANY LIMITED | Director | 2004-05-27 | CURRENT | 2004-05-27 | Active | |
LITTON (PARKGATE) LIMITED | Director | 2003-10-15 | CURRENT | 2003-10-15 | Active | |
LITTON DEVELOPMENTS LIMITED | Director | 2003-08-06 | CURRENT | 2003-08-06 | Active | |
LITTON (BRUNSWICK PARK) LIMITED | Director | 2003-06-04 | CURRENT | 2002-11-26 | Active | |
SCORPIO SECURITIES LIMITED | Director | 1996-02-12 | CURRENT | 1973-08-13 | Active | |
LITTON PROPERTIES LIMITED | Director | 1993-09-15 | CURRENT | 1993-06-28 | Active | |
ANDAK SECURITIES LIMITED | Director | 1992-11-20 | CURRENT | 1986-07-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK DAVID TWELVES / 26/09/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM BUILDING 2 HAWKE STREET SHEFFIELD S9 2SU ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN MELLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM OFFICES 5-7 LUMFORD MILL RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AP03 | SECRETARY APPOINTED MISS HELEN MELLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL HARRIMAN | |
AP03 | SECRETARY APPOINTED MR PAUL HARRIMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY HAZLEWOOD | |
AR01 | 09/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 09/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1 BROOME'S BARNS PILSLEY BAKEWELL DERBYSHIRE DE45 1PF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 09/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP03 | SECRETARY APPOINTED MRS SHIRLEY ANN HAZLEWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BALDRIDGE | |
RES15 | CHANGE OF NAME 30/09/2010 | |
CERTNM | COMPANY NAME CHANGED LITTON (HAWKE STREET) LIMITED CERTIFICATE ISSUED ON 14/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BEECHING | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEECHING / 20/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED SECRETARY ROSALIND WARD | |
288a | SECRETARY APPOINTED MICHAEL BALDRIDGE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY LOUISE WALSH | |
288a | SECRETARY APPOINTED ROSALIND VICTORIA WARD | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GOSSCO 1272 LIMITED CERTIFICATE ISSUED ON 23/01/07 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 5 CASTLE STREET BAKEWELL DERBYSHIRE DE45 1DU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-01-20 |
Resolutions for Winding-up | 2015-01-20 |
Meetings of Creditors | 2014-12-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE OVER CASH DEPOSIT | Satisfied | MITRE CAPITAL PARTNERS LIMITED | |
DEBENTURE | Satisfied | MITRE CAPITAL PARTNERS LIMITED | |
DEBENTURE | Satisfied | ANSBACHER & CO LIMITED | |
DEBENTURE | Satisfied | WILLIAM MARK DAVID TWELVES |
|
|
|
|
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 HAWKE STREET 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 HAWKE STREET LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HAWKE STREET LIMITED | Event Date | 2015-01-13 |
John Russell and Gareth David Rusling of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAWKE STREET LIMITED | Event Date | 2015-01-13 |
At a GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 13 January 2015 at 11.00 am the following resolution were duly passed, the first as a Special Resolution and the remainder as Ordinary Resolutions: 1. That the Company be wound up voluntarily. 2. That John Russell and Gareth David Rusling of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF be and are hereby appointed the Joint Liquidators of the company for the purposes of such winding up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. At the subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of John Russell and Gareth David Rusling were confirmed. John Russell (IP number 5544) and Gareth David Rusling (IP number 9481) both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 13 January 2015. Further information about this case is available from John Russell at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. William Twelves , Chairman : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2010-03-12 | |
Notice is hereby given that on 4 March 2010 a petition was presented to the Sheriff at Livingston by Her Majesty’s Secretary of State for Business Innovation and Skills, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, craving the Court inter ali, that Viv3lab Ltd having its registered office at Unit 5, Mill Road Industrial Estate, Linlithgow EH49 7QY, be wound up by the Court and Joint Interim Liquidators appointed, in which petition the Sheriff at Livingston by interlocutor dated 5 March 2010 appointed any persons interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Livingston within eight days after such intimation, service or advertisement and meantime appointed William Thomson Mercer Cleghorn and Emma Sarah Louise Porter of Aver Chartered Accountants, 21 York Place, Edinburgh EH1 3EN, to be Joint Provisional Liquidators of the said Company; all of which notice is hereby given. In Respect Whereof Eilidh Smith Brodies LLP, 15 Atholl Crescent, Edinburgh EH3 8HA. Tel: 0131 228 3777. Fax: 0131 228 3878. DX: ED10. Solicitors for Petitioners. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HAWKE STREET LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 93 Queen Street, Sheffield S1 1WF on 13 January 2015 at 11.15 am for the purposes mentioned in sections 99 to 101 of the said Act. John Russell (IP number: 5544 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from John Russell at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. William Twelves , Director : | |||
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. |