COLLINS STEWART HAWKPOINT LIMITED

Register to unlock more data on OkredoRegister

COLLINS STEWART HAWKPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05807587

Incorporation date

05/05/2006

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2006)
dot icon28/08/2024
Final Gazette dissolved following liquidation
dot icon28/05/2024
Return of final meeting in a members' voluntary winding up
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Appointment of a voluntary liquidator
dot icon30/06/2023
Registered office address changed from 88 Wood Street London EC2V 7QR to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-06-30
dot icon30/06/2023
Declaration of solvency
dot icon17/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon04/12/2020
Full accounts made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon29/10/2019
Full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon18/09/2017
Full accounts made up to 2017-03-31
dot icon16/08/2017
Appointment of Mr Nicholas Russell as a director on 2017-08-16
dot icon28/06/2017
Satisfaction of charge 1 in full
dot icon17/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon11/04/2017
Satisfaction of charge 2 in full
dot icon23/02/2017
Termination of appointment of Brad Kotush as a director on 2017-02-09
dot icon01/12/2016
Full accounts made up to 2016-03-31
dot icon01/11/2016
Appointment of Mr Christopher William Courtenay Tregoning as a director on 2016-10-27
dot icon27/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon30/07/2015
Termination of appointment of Darren Ellis as a director on 2015-07-29
dot icon01/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon29/05/2015
Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Hda 0Ga to Northern House, Woodsome Park Woodsome Park Fenay Bridge Huddersfield HD8 0LA
dot icon13/04/2015
Termination of appointment of Paul David Reynolds as a director on 2015-04-13
dot icon23/07/2014
Full accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon20/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Paul Baines as a director
dot icon20/09/2012
Auditor's resignation
dot icon18/09/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon17/09/2012
Termination of appointment of Mark Brown as a director
dot icon28/06/2012
Termination of appointment of Carolyn Wales as a secretary
dot icon27/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon15/05/2012
Appointment of Miss Carolyn Wales as a secretary
dot icon11/05/2012
Termination of appointment of Simon Pearce as a secretary
dot icon18/04/2012
Appointment of Paul David Reynolds as a director
dot icon18/04/2012
Appointment of Brad Kotush as a director
dot icon04/04/2012
Appointment of Mr Darren Ellis as a director
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2012
Termination of appointment of Giles Vardey as a director
dot icon26/03/2012
Termination of appointment of Timothy Ingram as a director
dot icon26/03/2012
Termination of appointment of Nicholas Page as a director
dot icon26/03/2012
Termination of appointment of Paul Hewitt as a director
dot icon26/03/2012
Termination of appointment of Christian De Juniac as a director
dot icon26/03/2012
Termination of appointment of John Cotter as a director
dot icon22/03/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon21/03/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon21/03/2012
Statement of capital on 2012-03-21
dot icon21/03/2012
Re-registration from a public company to a private company following a court order
dot icon21/03/2012
Re-registration of Memorandum and Articles
dot icon21/03/2012
Re-registration court order to reduce share capital
dot icon21/03/2012
Court order
dot icon23/02/2012
Resolutions
dot icon21/09/2011
Purchase of own shares.
dot icon05/09/2011
Appointment of Mr Christian De Juniac as a director
dot icon02/09/2011
Purchase of own shares.
dot icon02/09/2011
Purchase of own shares.
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon01/09/2011
Director's details changed for Mr John Anthony Cotter on 2011-08-18
dot icon10/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon09/06/2011
Director's details changed for Mr John Anthony Cotter on 2011-06-08
dot icon08/06/2011
Director's details changed for Mr Paul William Hewitt on 2011-06-08
dot icon08/06/2011
Secretary's details changed for Mr Simon Marshall Pearce on 2011-06-08
dot icon08/06/2011
Director's details changed for Mr Giles Edwin Vardey on 2011-06-08
dot icon08/06/2011
Director's details changed for Mr Timothy Charles William Ingram on 2011-06-08
dot icon08/06/2011
Director's details changed for Mr Paul Martin Baines on 2011-06-08
dot icon07/06/2011
Director's details changed for Mr Mark Finlay Brown on 2011-06-07
dot icon07/06/2011
Director's details changed for Mr Nicholas Hurst Page on 2011-06-07
dot icon06/06/2011
Director's details changed for Mr John Anthony Cotter on 2011-04-01
dot icon25/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/05/2011
Resolutions
dot icon19/05/2011
Certificate of change of name
dot icon19/05/2011
Change of name notice
dot icon12/05/2011
Director's details changed for Mr John Anthony Cotter on 2011-03-01
dot icon07/12/2010
Termination of appointment of Terence Smith as a director
dot icon10/09/2010
Appointment of Giles Edwin Vardey as a director
dot icon19/07/2010
Purchase of own shares. Shares purchased into treasury:
dot icon19/07/2010
Sale or transfer of treasury shares. Treasury capital:
dot icon14/07/2010
Appointment of Nicholas Hurst Page as a director
dot icon21/06/2010
Memorandum and Articles of Association
dot icon17/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/06/2010
Resolutions
dot icon07/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon21/05/2010
Resolutions
dot icon20/05/2010
Termination of appointment of Keith Hamill as a director
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon26/01/2010
Appointment of Mr Paul William Hewitt as a director
dot icon19/01/2010
Appointment of Timothy Charles William Ingram as a director
dot icon19/01/2010
Termination of appointment of Timothy Charles William Ingram as a director
dot icon19/01/2010
Appointment of Timothy Charles William Ingram as a director
dot icon12/01/2010
Termination of appointment of Patrick O'sullivan as a director
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon01/10/2009
Director's change of particulars / john cotter / 25/09/2009
dot icon14/07/2009
Director appointed john anthony cotter
dot icon18/06/2009
Ad 01/06/09\gbp si [email protected]=7747.75\gbp ic 68302.25/76050\
dot icon18/06/2009
Appointment terminated director iain napier
dot icon18/06/2009
Appointment terminated director richard kilsby
dot icon10/06/2009
Return made up to 05/05/09; full list of members
dot icon10/06/2009
Director's change of particulars / patrick o'sullivan / 04/06/2009
dot icon07/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/05/2009
Resolutions
dot icon07/05/2009
Ad 30/04/09\gbp si [email protected]=46027.25\gbp ic 62103293.25/62149320.5\
dot icon07/05/2009
Ad 06/04/09\gbp si [email protected]=14527.25\gbp ic 62042738.75/62057266\
dot icon27/03/2009
Ad 11/03/09\gbp si [email protected]=12106\gbp ic 62016105.5/62028211.5\
dot icon24/02/2009
Ad 18/02/09-18/02/09\gbp si [email protected]=4842.5\gbp ic 61999157/62003999.5\
dot icon29/01/2009
Ad 23/01/09\gbp si [email protected]=4842.5\gbp ic 61989472/61994314.5\
dot icon29/01/2009
Ad 20/01/09\gbp si [email protected]=1210.75\gbp ic 61983418.75/61984629.5\
dot icon29/01/2009
Ad 21/01/09\gbp si [email protected]=12106\gbp ic 61970102/61982208\
dot icon16/01/2009
Ad 08/01/09\gbp si [email protected]=3777.25\gbp ic 61954218.75/61957996\
dot icon10/12/2008
Ad 03/12/08\gbp si [email protected]=48675.75\gbp ic 61901765.75/61950441.5\
dot icon01/12/2008
Appointment terminated director david lindsay
dot icon25/11/2008
Appointment terminate, director joel darren plasco logged form
dot icon18/11/2008
Director appointed mark finlay brown
dot icon28/10/2008
Appointment terminated director joel plasco
dot icon01/10/2008
Director's change of particulars / patrick o'sullivan / 17/07/2007
dot icon05/09/2008
Return made up to 05/05/08; bulk list available separately
dot icon02/06/2008
Resolutions
dot icon30/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/05/2008
Memorandum and Articles of Association
dot icon13/03/2008
Memorandum and Articles of Association
dot icon20/02/2008
Director's particulars changed
dot icon30/01/2008
07/01/08 £ ti [email protected]=106250
dot icon30/01/2008
09/01/08 £ ti [email protected]=56000
dot icon25/01/2008
Director's particulars changed
dot icon18/01/2008
14/12/07 £ ti [email protected]=62500
dot icon03/01/2008
10/12/07 £ ti [email protected]=25250
dot icon03/01/2008
04/12/07 £ ti [email protected]=136000
dot icon03/01/2008
07/12/07 £ ti [email protected]=114000
dot icon13/12/2007
Secretary resigned
dot icon13/12/2007
New secretary appointed
dot icon01/11/2007
Director's particulars changed
dot icon30/10/2007
18/09/07 £ ti [email protected]=166477
dot icon24/09/2007
Director's particulars changed
dot icon06/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 05/05/07; bulk list available separately
dot icon10/07/2007
£ nc 79993418/79993417 29/06/07
dot icon10/07/2007
£ ic 53134535/53084535 29/06/07 £ sr 50000@1=50000
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon10/03/2007
Secretary resigned
dot icon10/03/2007
New secretary appointed
dot icon08/03/2007
New director appointed
dot icon21/02/2007
Ad 19/12/06--------- £ si [email protected]
dot icon20/02/2007
Particulars of mortgage/charge
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon22/12/2006
Certificate of reduction of issued capital
dot icon22/12/2006
Reduction of iss capital and minute (oc)
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon29/11/2006
Nc inc already adjusted 30/10/06
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon29/11/2006
Resolutions
dot icon25/10/2006
Memorandum and Articles of Association
dot icon20/10/2006
Certificate of change of name
dot icon25/07/2006
Ad 23/06/06--------- £ si 50000@1=50000 £ si [email protected]=2 £ ic 2/50004
dot icon17/07/2006
Nc inc already adjusted 23/06/06
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon13/07/2006
New director appointed
dot icon06/07/2006
Memorandum and Articles of Association
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Conso 23/06/06
dot icon04/07/2006
Resolutions
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New secretary appointed;new director appointed
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Secretary resigned;director resigned
dot icon27/06/2006
Registered office changed on 27/06/06 from: 9 cheapside london EC2V 6AD
dot icon27/06/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon26/06/2006
Certificate of authorisation to commence business and borrow
dot icon26/06/2006
Application to commence business
dot icon02/06/2006
Memorandum and Articles of Association
dot icon23/05/2006
Certificate of change of name
dot icon05/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
05/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Nicholas
Director
16/08/2017 - Present
-
Tregoning, Christopher William Courtenay
Director
27/10/2016 - Present
13

Persons with Significant Control

0

No PSC data available.

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 COLLINS STEWART HAWKPOINT LIMITED

COLLINS STEWART HAWKPOINT LIMITED is an(a) Dissolved company incorporated on 05/05/2006 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 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 COLLINS STEWART HAWKPOINT LIMITED?

toggle

COLLINS STEWART HAWKPOINT LIMITED is currently Dissolved. It was registered on 05/05/2006 and dissolved on 28/08/2024.

Where is COLLINS STEWART HAWKPOINT LIMITED located?

toggle

COLLINS STEWART HAWKPOINT LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does COLLINS STEWART HAWKPOINT LIMITED do?

toggle

COLLINS STEWART HAWKPOINT LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for COLLINS STEWART HAWKPOINT LIMITED?

toggle

The latest filing was on 28/08/2024: Final Gazette dissolved following liquidation.