Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWKSBILL PROPERTY CONSULTANTS LTD
Company Information for

HAWKSBILL PROPERTY CONSULTANTS LTD

KEMP HOUSE, 160 CITY ROAD, LONDON, EC1V 2NX,
Company Registration Number
09125605
Private Limited Company
Liquidation

Company Overview

About Hawksbill Property Consultants Ltd
HAWKSBILL PROPERTY CONSULTANTS LTD was founded on 2014-07-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Hawksbill Property Consultants Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HAWKSBILL PROPERTY CONSULTANTS LTD
 
Legal Registered Office
KEMP HOUSE
160 CITY ROAD
LONDON
EC1V 2NX
Other companies in EC3V
 
Previous Names
HAWKSBILL PROPERTY HOLDINGS LTD11/01/2019
HIGHGROVE PROPERTY HOLDINGS PLC01/06/2015
HAWKSBILL PROPERTY HOLDINGS PLC09/03/2015
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name HAWKSBILL PROPERTY CONSULTANTS LTD
The following companies were found which have the same name as HAWKSBILL PROPERTY CONSULTANTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWKSBILL PROPERTY CONSULTANTS LTD Unknown

Company Officers of HAWKSBILL PROPERTY CONSULTANTS LTD

Current Directors
Officer Role Date Appointed
SIMON EDWARD PALER
Company Secretary 2017-12-19
SIMON EDWARD PALER
Director 2015-09-20
SIMON PALER
Director 2015-09-20
JOHN JOSEPH WALSH
Director 2017-12-19
SIMON TIMOTHY WHITTLEY
Director 2014-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
VIJAY ACHARYA
Company Secretary 2017-05-04 2017-12-19
VIJAY ACHARYA
Company Secretary 2017-05-04 2017-05-04
HIGHGROVE DRAGON LTD
Company Secretary 2015-03-20 2017-05-04
CLAIRE LEE
Director 2015-09-20 2016-06-17
JAMES O'CONNELL
Company Secretary 2015-02-01 2015-03-20
JAMES PATRICK O'CONNELL
Director 2015-02-12 2015-03-20
MICHAEL JOHN KERRIDGE
Director 2014-07-10 2015-02-12
ANDREW DERRICK JOHN FARMILOE
Company Secretary 2014-07-10 2015-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON EDWARD PALER AVIANTA CAPITAL CONSULTING LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active - Proposal to Strike off
SIMON EDWARD PALER WIN RIVER DEVELOPMENTS LTD Director 2017-04-12 CURRENT 2017-04-12 Liquidation
JOHN JOSEPH WALSH GLENVIEW NATURAL ENERGY LTD Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
JOHN JOSEPH WALSH WIN RIVER DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2017-04-12 Liquidation
JOHN JOSEPH WALSH BARNHALL LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JOHN JOSEPH WALSH JW PROPERTY CONSULTANTS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2015-10-20
JOHN JOSEPH WALSH ELYSIUM HOUSING LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2015-10-27
JOHN JOSEPH WALSH GWM BALROSSIE LIMITED Director 2006-01-27 CURRENT 2006-01-16 In Administration/Administrative Receiver
JOHN JOSEPH WALSH 04318344 LIMITED Director 2002-01-17 CURRENT 2001-11-07 Dissolved 2015-06-23
JOHN JOSEPH WALSH SC200961 LIMITED Director 1999-11-04 CURRENT 1999-10-22 Active - Proposal to Strike off
JOHN JOSEPH WALSH GREENBACK INVESTMENTS LIMITED Director 1997-06-30 CURRENT 1997-06-30 Dissolved 2017-05-30
JOHN JOSEPH WALSH GWM INVESTMENTS LIMITED Director 1995-06-30 CURRENT 1995-06-30 Dissolved 2015-02-13
JOHN JOSEPH WALSH 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
JOHN JOSEPH WALSH GWM DEVELOPMENTS LIMITED Director 1989-06-14 CURRENT 1989-04-25 Dissolved 2018-03-13
SIMON TIMOTHY WHITTLEY WIN RIVER LTD Director 2018-01-30 CURRENT 2015-11-25 Active - Proposal to Strike off
SIMON TIMOTHY WHITTLEY WIN RIVER DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2017-04-12 Liquidation
SIMON TIMOTHY WHITTLEY HIGHGROVE OSPREY PLC Director 2017-03-01 CURRENT 2012-11-14 Liquidation
SIMON TIMOTHY WHITTLEY NATURAL CAPITAL HOLDINGS LTD Director 2016-02-22 CURRENT 2016-02-22 Active - Proposal to Strike off
SIMON TIMOTHY WHITTLEY ST HELIER CAPITAL MANAGEMENT LIMITED Director 2016-02-18 CURRENT 2016-02-18 Liquidation
SIMON TIMOTHY WHITTLEY NATURAL CAPITAL ENERGY LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active - Proposal to Strike off
SIMON TIMOTHY WHITTLEY AFS COMMODITIES LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active - Proposal to Strike off
SIMON TIMOTHY WHITTLEY HIGHGROVE ALTERNATIVE ASSETS LIMITED Director 2014-03-07 CURRENT 2014-03-07 Dissolved 2016-11-01
SIMON TIMOTHY WHITTLEY NATURAL CAPITAL RESOURCES LTD Director 2013-12-06 CURRENT 2013-02-26 Dissolved 2016-03-01
SIMON TIMOTHY WHITTLEY HIGHGROVE YACHTS LTD Director 2013-03-01 CURRENT 2013-01-17 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-14COCOMPCompulsory winding up order
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH WALSH
2019-01-11RES15CHANGE OF COMPANY NAME 11/01/19
2019-01-02RES02Resolutions passed:
  • Resolution of re-registration
2019-01-02MARRe-registration of memorandum and articles of association
2019-01-02CERT10Certificate of re-registration from Public Limited Company to Private
2019-01-02RR02Re-registration from a public company to a private limited company
2018-10-31CH01Director's details changed for Mr Simon Timothy Whittley on 2018-10-25
2018-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2018-10-16AUDAUDITOR'S RESIGNATION
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PALER
2018-08-31TM02Termination of appointment of Simon Edward Paler on 2018-08-12
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD PALER
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN HOWELL-JONES
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN HOWELL-JONES
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY WHITTLEY
2018-02-16AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2018-02-15AP01DIRECTOR APPOINTED MR JOHN JOSEPH WALSH
2018-02-13TM02Termination of appointment of Vijay Acharya on 2017-12-19
2018-02-13AP03Appointment of Mr Simon Edward Paler as company secretary on 2017-12-19
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow HA1 1BQ England
2018-01-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-12DISS40Compulsory strike-off action has been discontinued
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-07-06AP01DIRECTOR APPOINTED MR SIMON PALER
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES
2017-05-19AP03SECRETARY APPOINTED MR VIJAY ACHARYA
2017-05-17TM02APPOINTMENT TERMINATED, SECRETARY VIJAY ACHARYA
2017-05-17TM02APPOINTMENT TERMINATED, SECRETARY HIGHGROVE DRAGON LTD
2017-05-17AP03SECRETARY APPOINTED MR VIJAY ACHARYA
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM BROCKINGBURY STUD ROAST GREEN CLAVERING ESSEX CB11 4SQ
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 779800
2016-09-14AR0118/06/16 FULL LIST
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2016 FROM PO BOX 4385 COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2016-06-28RP05REGISTERED OFFICE ADDRESS CHANGED ON 28/06/2016 TO PO BOX 4385, COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEE
2016-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-09-24AP01DIRECTOR APPOINTED MS CLAIRE LEE
2015-09-24AP01DIRECTOR APPOINTED MR SIMON PALER
2015-09-18AA01CURREXT FROM 31/07/2015 TO 30/09/2015
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-18AR0118/06/15 FULL LIST
2015-06-01RES15CHANGE OF NAME 28/05/2015
2015-06-01CERTNMCOMPANY NAME CHANGED HIGHGROVE PROPERTY HOLDINGS PLC CERTIFICATE ISSUED ON 01/06/15
2015-04-21AP04CORPORATE SECRETARY APPOINTED HIGHGROVE DRAGON LIMITED
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'CONNELL
2015-03-20TM02APPOINTMENT TERMINATED, SECRETARY JAMES O'CONNELL
2015-03-09RES15CHANGE OF NAME 06/03/2015
2015-03-09CERTNMCOMPANY NAME CHANGED HAWKSBILL PROPERTY HOLDINGS PLC CERTIFICATE ISSUED ON 09/03/15
2015-03-08AP01DIRECTOR APPOINTED MR JAMES PATRICK O'CONNELL
2015-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERRIDGE
2015-02-05AP03SECRETARY APPOINTED MR JAMES O'CONNELL
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW FARMILOE
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HAWKSBILL PROPERTY CONSULTANTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-02-12
Petitions to Wind Up (Companies)2019-11-22
Fines / Sanctions
No fines or sanctions have been issued against HAWKSBILL PROPERTY CONSULTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAWKSBILL PROPERTY CONSULTANTS LTD does not have any mortgage charges so there is no mortgagee data available

  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

Filed Financial Reports
Annual Accounts
2015-09-30

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

Intangible Assets
Patents
We have not found any records of HAWKSBILL PROPERTY CONSULTANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKSBILL PROPERTY CONSULTANTS LTD
Trademarks
We have not found any records of HAWKSBILL PROPERTY CONSULTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKSBILL PROPERTY CONSULTANTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where HAWKSBILL PROPERTY CONSULTANTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyHAWKSBILL PROPERTY CONSULTANTS LTDEvent Date2020-02-05
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 TypePetitions to Wind Up (Companies)
Defending partyHAWKSBILL PROPERTY CONSULTANTS LTDEvent Date2019-10-17
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKSBILL PROPERTY CONSULTANTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWKSBILL PROPERTY CONSULTANTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.