BLUE HAWK LIMITED

Register to unlock more data on OkredoRegister

BLUE HAWK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00437852

Incorporation date

27/06/1947

Size

Dormant

Contacts

Registered address

Registered address

C/O Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon12/12/2023
Final Gazette dissolved following liquidation
dot icon12/09/2023
Return of final meeting in a members' voluntary winding up
dot icon14/07/2022
Registered office address changed from Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU United Kingdom to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2022-07-14
dot icon14/07/2022
Declaration of solvency
dot icon14/07/2022
Appointment of a voluntary liquidator
dot icon14/07/2022
Resolutions
dot icon14/07/2022
Register inspection address has been changed to C/O Saint-Gobain Limited, 1 Herald Way Binley Industrial Estate Coventry CV3 2ZG
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon08/01/2021
Director's details changed for Mr Nicholas James Cammack on 2021-01-08
dot icon08/01/2021
Director's details changed for Mr Richard Keen on 2021-01-08
dot icon08/01/2021
Secretary's details changed for Mr Richard Keen on 2021-01-08
dot icon10/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/10/2020
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to Saint-Gobain House East Leake Loughborough Leicestershire LE12 6JU on 2020-10-15
dot icon12/08/2020
Confirmation statement made on 2020-07-29 with updates
dot icon14/05/2020
Appointment of Mr Richard Keen as a director on 2020-05-01
dot icon14/05/2020
Termination of appointment of Alun Roy Oxenham as a director on 2020-05-01
dot icon10/05/2020
Termination of appointment of Alun Roy Oxenham as a secretary on 2020-05-01
dot icon10/05/2020
Appointment of Mr Richard Keen as a secretary on 2020-05-01
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon31/01/2019
Appointment of Mr Nicholas James Cammack as a director on 2018-12-31
dot icon31/01/2019
Termination of appointment of Stephane Heraud as a director on 2018-12-31
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Appointment of Mr Stephane Heraud as a director on 2018-07-02
dot icon17/07/2018
Termination of appointment of Philip Edward Moore as a director on 2018-07-02
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2017
Notification of Saint-Gobain Construction Products Uk Limited as a person with significant control on 2016-06-14
dot icon18/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon13/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon21/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon08/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon06/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon07/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon23/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon17/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon07/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon08/09/2009
Director's change of particulars / thierry lambert / 08/09/2009
dot icon23/06/2009
Return made up to 20/06/09; full list of members
dot icon20/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/03/2009
Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon02/03/2009
Appointment terminated director roland lazard
dot icon26/02/2009
Director appointed thierry lambert
dot icon09/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/08/2008
Director's change of particulars / roland lazard / 26/11/2007
dot icon20/06/2008
Return made up to 20/06/08; full list of members
dot icon17/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon08/01/2008
Director's particulars changed
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
Secretary resigned
dot icon16/07/2007
Return made up to 20/06/07; full list of members
dot icon07/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon30/08/2006
Return made up to 20/06/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon22/05/2006
New director appointed
dot icon27/04/2006
Registered office changed on 27/04/06 from: sefton park stoke poges slough SL2 4JS
dot icon27/04/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon06/09/2005
Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF
dot icon28/06/2005
Return made up to 20/06/05; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/06/2004
Return made up to 20/06/04; full list of members
dot icon15/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon22/07/2003
New secretary appointed
dot icon22/07/2003
Secretary resigned
dot icon01/07/2003
Return made up to 20/06/03; full list of members
dot icon18/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon02/07/2002
Return made up to 20/06/02; full list of members
dot icon25/06/2001
Return made up to 20/06/01; full list of members
dot icon11/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon21/11/2000
Director's particulars changed
dot icon18/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon10/08/2000
Return made up to 20/06/00; full list of members
dot icon23/06/2000
New director appointed
dot icon23/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Director resigned
dot icon16/08/1999
Return made up to 20/06/99; full list of members
dot icon11/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon02/08/1999
Registered office changed on 02/08/99 from: langley park house uxbridge road slough berkshire SL3 6DU
dot icon19/02/1999
Auditor's resignation
dot icon08/02/1999
Resolutions
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon08/09/1998
Return made up to 20/06/98; no change of members
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New secretary appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
Registered office changed on 19/03/98 from: pasture lane ruddington nottingham NG11 6AG
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Director resigned
dot icon27/06/1997
Full accounts made up to 1997-03-31
dot icon27/06/1997
Return made up to 20/06/97; no change of members
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon27/03/1997
New director appointed
dot icon27/06/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
New director appointed
dot icon27/06/1996
Return made up to 20/06/96; full list of members
dot icon26/06/1995
Full accounts made up to 1995-03-31
dot icon26/06/1995
Return made up to 20/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Director resigned
dot icon11/07/1994
Full accounts made up to 1994-03-31
dot icon11/07/1994
Return made up to 20/06/94; full list of members
dot icon16/07/1993
Full accounts made up to 1993-03-31
dot icon16/07/1993
Return made up to 20/06/93; no change of members
dot icon11/01/1993
Secretary resigned;new secretary appointed
dot icon21/08/1992
New director appointed
dot icon17/07/1992
Full accounts made up to 1992-03-28
dot icon17/07/1992
Return made up to 20/06/92; full list of members
dot icon31/07/1991
Full accounts made up to 1991-03-30
dot icon31/07/1991
Return made up to 20/06/91; full list of members
dot icon18/07/1991
New director appointed
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon03/05/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1991
Declaration of satisfaction of mortgage/charge
dot icon28/01/1991
Registered office changed on 28/01/91 from: ruddington hall loughborough road ruddington nottingham NG11 6LX
dot icon08/08/1990
Full accounts made up to 1990-03-31
dot icon08/08/1990
Return made up to 20/06/90; full list of members
dot icon22/01/1990
Memorandum and Articles of Association
dot icon22/01/1990
Resolutions
dot icon15/08/1989
Return made up to 30/06/89; full list of members
dot icon15/08/1989
Full accounts made up to 1989-04-01
dot icon08/08/1988
Full accounts made up to 1988-03-26
dot icon08/08/1988
Return made up to 01/07/88; full list of members
dot icon12/04/1988
Director resigned;new director appointed
dot icon28/07/1987
Full accounts made up to 1987-03-28
dot icon28/07/1987
Return made up to 26/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/07/1986
Full accounts made up to 1986-03-29
dot icon22/07/1986
Return made up to 27/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Vaughan Meredith
Director
01/06/1996 - 19/03/1998
3
Oxenham, Alun Roy
Director
31/03/2006 - 01/05/2020
235
Heard, Robert Michael
Director
19/03/1998 - 07/12/2005
22
Irving, Robert Edward
Director
19/03/1998 - 28/02/2000
12
Moore, Philip Edward
Director
18/08/2010 - 02/07/2018
155

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE HAWK LIMITED

BLUE HAWK LIMITED is an(a) Dissolved company incorporated on 27/06/1947 with the registered office located at C/O Mazars Llp, 30 Old Bailey, London EC4M 7AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE HAWK LIMITED?

toggle

BLUE HAWK LIMITED is currently Dissolved. It was registered on 27/06/1947 and dissolved on 12/12/2023.

Where is BLUE HAWK LIMITED located?

toggle

BLUE HAWK LIMITED is registered at C/O Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does BLUE HAWK LIMITED do?

toggle

BLUE HAWK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLUE HAWK LIMITED?

toggle

The latest filing was on 12/12/2023: Final Gazette dissolved following liquidation.