Company Information for HAWKSBILL PROPERTY CONSULTANTS LTD
KEMP HOUSE, 160 CITY ROAD, LONDON, EC1V 2NX,
|
Company Registration Number
09125605
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
HAWKSBILL PROPERTY CONSULTANTS LTD | ||||||
Legal Registered Office | ||||||
KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Other companies in EC3V | ||||||
Previous Names | ||||||
|
Company Number | 09125605 | |
---|---|---|
Company ID Number | 09125605 | |
Date formed | 2014-07-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/06/2019 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB317881382 |
Last Datalog update: | 2020-04-06 10:44:20 |
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 | ||
---|---|---|---|---|
HAWKSBILL PROPERTY CONSULTANTS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON EDWARD PALER |
||
SIMON EDWARD PALER |
||
SIMON PALER |
||
JOHN JOSEPH WALSH |
||
SIMON TIMOTHY WHITTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIJAY ACHARYA |
Company Secretary | ||
VIJAY ACHARYA |
Company Secretary | ||
HIGHGROVE DRAGON LTD |
Company Secretary | ||
CLAIRE LEE |
Director | ||
JAMES O'CONNELL |
Company Secretary | ||
JAMES PATRICK O'CONNELL |
Director | ||
MICHAEL JOHN KERRIDGE |
Director | ||
ANDREW DERRICK JOHN FARMILOE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVIANTA CAPITAL CONSULTING LIMITED | Director | 2017-06-26 | CURRENT | 2017-06-26 | Active - Proposal to Strike off | |
WIN RIVER DEVELOPMENTS LTD | Director | 2017-04-12 | CURRENT | 2017-04-12 | Liquidation | |
GLENVIEW NATURAL ENERGY LTD | Director | 2018-04-03 | CURRENT | 2018-04-03 | Active - Proposal to Strike off | |
WIN RIVER DEVELOPMENTS LTD | Director | 2018-01-23 | CURRENT | 2017-04-12 | Liquidation | |
BARNHALL LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
JW PROPERTY CONSULTANTS LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2015-10-20 | |
ELYSIUM HOUSING LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Dissolved 2015-10-27 | |
GWM BALROSSIE LIMITED | Director | 2006-01-27 | CURRENT | 2006-01-16 | In Administration/Administrative Receiver | |
04318344 LIMITED | Director | 2002-01-17 | CURRENT | 2001-11-07 | Dissolved 2015-06-23 | |
SC200961 LIMITED | Director | 1999-11-04 | CURRENT | 1999-10-22 | Active - Proposal to Strike off | |
GREENBACK INVESTMENTS LIMITED | Director | 1997-06-30 | CURRENT | 1997-06-30 | Dissolved 2017-05-30 | |
GWM INVESTMENTS LIMITED | Director | 1995-06-30 | CURRENT | 1995-06-30 | Dissolved 2015-02-13 | |
F C C S SHELF COMPANY (NO 5) LIMITED | Director | 1994-10-26 | CURRENT | 1994-10-26 | Live but Receiver Manager on at least one charge | |
GWM DEVELOPMENTS LIMITED | Director | 1989-06-14 | CURRENT | 1989-04-25 | Dissolved 2018-03-13 | |
WIN RIVER LTD | Director | 2018-01-30 | CURRENT | 2015-11-25 | Active - Proposal to Strike off | |
WIN RIVER DEVELOPMENTS LTD | Director | 2018-01-23 | CURRENT | 2017-04-12 | Liquidation | |
HIGHGROVE OSPREY PLC | Director | 2017-03-01 | CURRENT | 2012-11-14 | Liquidation | |
NATURAL CAPITAL HOLDINGS LTD | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
ST HELIER CAPITAL MANAGEMENT LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Liquidation | |
NATURAL CAPITAL ENERGY LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
AFS COMMODITIES LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
HIGHGROVE ALTERNATIVE ASSETS LIMITED | Director | 2014-03-07 | CURRENT | 2014-03-07 | Dissolved 2016-11-01 | |
NATURAL CAPITAL RESOURCES LTD | Director | 2013-12-06 | CURRENT | 2013-02-26 | Dissolved 2016-03-01 | |
HIGHGROVE YACHTS LTD | Director | 2013-03-01 | CURRENT | 2013-01-17 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH WALSH | |
RES15 | CHANGE OF COMPANY NAME 11/01/19 | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
CH01 | Director's details changed for Mr Simon Timothy Whittley on 2018-10-25 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/18 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PALER | |
TM02 | Termination of appointment of Simon Edward Paler on 2018-08-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD PALER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN HOWELL-JONES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN HOWELL-JONES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY WHITTLEY | |
AA01 | Previous accounting period extended from 30/09/17 TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH WALSH | |
TM02 | Termination of appointment of Vijay Acharya on 2017-12-19 | |
AP03 | Appointment of Mr Simon Edward Paler as company secretary on 2017-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow HA1 1BQ England | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON PALER | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES | |
AP03 | SECRETARY APPOINTED MR VIJAY ACHARYA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VIJAY ACHARYA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HIGHGROVE DRAGON LTD | |
AP03 | SECRETARY APPOINTED MR VIJAY ACHARYA | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM BROCKINGBURY STUD ROAST GREEN CLAVERING ESSEX CB11 4SQ | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 779800 | |
AR01 | 18/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2016 FROM PO BOX 4385 COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | |
RP05 | REGISTERED OFFICE ADDRESS CHANGED ON 28/06/2016 TO PO BOX 4385, COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MS CLAIRE LEE | |
AP01 | DIRECTOR APPOINTED MR SIMON PALER | |
AA01 | CURREXT FROM 31/07/2015 TO 30/09/2015 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 18/06/15 FULL LIST | |
RES15 | CHANGE OF NAME 28/05/2015 | |
CERTNM | COMPANY NAME CHANGED HIGHGROVE PROPERTY HOLDINGS PLC CERTIFICATE ISSUED ON 01/06/15 | |
AP04 | CORPORATE SECRETARY APPOINTED HIGHGROVE DRAGON LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES O'CONNELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES O'CONNELL | |
RES15 | CHANGE OF NAME 06/03/2015 | |
CERTNM | COMPANY NAME CHANGED HAWKSBILL PROPERTY HOLDINGS PLC CERTIFICATE ISSUED ON 09/03/15 | |
AP01 | DIRECTOR APPOINTED MR JAMES PATRICK O'CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERRIDGE | |
AP03 | SECRETARY APPOINTED MR JAMES O'CONNELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW FARMILOE | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-02-12 |
Petitions to Wind Up (Companies) | 2019-11-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
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 HAWKSBILL PROPERTY CONSULTANTS LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HAWKSBILL PROPERTY CONSULTANTS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | HAWKSBILL PROPERTY CONSULTANTS LTD | Event Date | 2020-02-05 |
In the High Court Of Justice case number 006952 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HAWKSBILL PROPERTY CONSULTANTS LTD | Event Date | 2019-10-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 006952 A Petition to wind up the above-named Company, Registration Number 09125605, of ,KEMP HOUSE, 160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX, presented on 17 October 2019 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 December 2019 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 7.14 by 1600 hours on 3 December 2019 . | |||
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. |