HAWK PROPERTY FINANCE LIMITED
Status | DISSOLVED |
Company No. | 02310219 |
Category | Private Limited Company |
Incorporated | 28 Oct 1988 |
Age | 35 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2013 |
Years | 11 years, 21 days |
SUMMARY
HAWK PROPERTY FINANCE LIMITED is an dissolved private limited company with number 02310219. It was incorporated 35 years, 6 months, 4 days ago, on 28 October 1988 and it was dissolved 11 years, 21 days ago, on 10 April 2013. The company address is KPMG LLP KPMG LLP, Liverpool, L3 1QH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 15 Jun 2012
Action Date: 15 Jun 2012
Category: Address
Type: AD01
Old address: One Temple Back East Temple Quay Bristol BS1 6DX
Change date: 2012-06-15
Documents
Liquidation voluntary declaration of solvency
Date: 14 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 30 Apr 2012
Action Date: 03 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-03
Capital : 1,003 GBP
Documents
Resolution
Date: 18 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change corporate secretary company with change date
Date: 11 Apr 2012
Action Date: 06 Apr 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hill Wilson Secretarial Limited
Change date: 2012-04-06
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Change corporate secretary company with change date
Date: 07 Nov 2011
Action Date: 18 Oct 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-10-18
Officer name: Hill Wilson Secretarial Limited
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 18 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-18
Officer name: Mr Stephen Howard Matchett
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 18 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-18
Officer name: Alec Michael Hughes
Documents
Change person director company with change date
Date: 07 Nov 2011
Action Date: 18 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-18
Officer name: Richard Holden
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type dormant
Date: 28 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 01 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Morris
Documents
Appoint person director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Howard Matchett
Documents
Appoint person director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Holden
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change corporate secretary company with change date
Date: 12 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hill Wilson Secretarial Limited
Change date: 2009-10-18
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with made up date
Date: 09 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with made up date
Date: 23 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with made up date
Date: 27 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 18 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Accounts with made up date
Date: 15 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Accounts with made up date
Date: 25 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Accounts with made up date
Date: 13 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 21 May 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 04/12/00 from: bristol & west building society po box 27 broad quay bristol BS99 7AX
Documents
Legacy
Date: 04 Dec 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/00; full list of members
Documents
Accounts with made up date
Date: 20 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/99; full list of members
Documents
Accounts with made up date
Date: 23 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 08 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/98; full list of members
Documents
Legacy
Date: 11 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 24 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/97; full list of members
Documents
Accounts with made up date
Date: 19 Feb 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 19 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/96; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 May 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 16 Apr 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hamptons property finance limite d\certificate issued on 17/04/96
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 18/10/95; full list of members
Documents
Accounts with made up date
Date: 20 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 18/10/94; full list of members
Documents
Accounts with made up date
Date: 10 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Resolution
Date: 19 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 18/10/93; full list of members
Documents
Legacy
Date: 08 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full
Date: 05 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 27 Oct 1992
Category: Annual-return
Type: 363x
Description: Return made up to 18/10/92; full list of members
Documents
Legacy
Date: 23 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Oct 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 22 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 22 Oct 1991
Category: Annual-return
Type: 363x
Description: Return made up to 18/10/91; full list of members
Documents
Legacy
Date: 12 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 12/06/91 from: edgeborough house upper edgeborough road guildford surrey GU1 2AR
Documents
Legacy
Date: 10 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/90; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 01 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 04/05/90; full list of members
Documents
Legacy
Date: 31 Oct 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
30 SHANDWICK PLACE,EDINBURGH,EH2 4RT
Number: | SC606187 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NEW HOUSE,LONDON,EC1N 8JY
Number: | 10961226 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKTHORNE HOUSE,BIRMINGHAM,B3 1RL
Number: | 03792961 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL032282 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 WALSINGHAM QUEENSMEAD,LONDON,NW8 6RG
Number: | 09798915 |
Status: | ACTIVE |
Category: | Private Limited Company |
POCKLINGTON SCHOOL INTERNATIONAL LIMITED
POCKLINGTON SCHOOL WEST GREEN,YORK,YO42 2NJ
Number: | 11269601 |
Status: | ACTIVE |
Category: | Private Limited Company |