HAWKER GROUP LIMITED

Register to unlock more data on OkredoRegister

HAWKER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00414503

Incorporation date

08/07/1946

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

3rd Floor,, 40 Grosvenor Place, London SW1X 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1946)
dot icon29/08/2012
Final Gazette dissolved following liquidation
dot icon29/05/2012
Return of final meeting in a members' voluntary winding up
dot icon07/02/2012
Appointment of a voluntary liquidator
dot icon07/02/2012
Resolutions
dot icon07/02/2012
Declaration of solvency
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon23/05/2011
Director's details changed for Victoria Mary Hull on 2011-05-20
dot icon23/05/2011
Secretary's details changed for Invensys Secretaries Limited on 2010-08-16
dot icon20/05/2011
Director's details changed for Rachel Louise Spencer on 2011-05-20
dot icon13/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon24/08/2010
Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 2010-08-24
dot icon06/04/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for Invensys Secretaries Limited on 2010-04-01
dot icon09/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/04/2009
Return made up to 25/02/09; full list of members
dot icon28/10/2008
Accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 25/02/08; full list of members
dot icon21/08/2007
Accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 25/02/07; full list of members
dot icon20/12/2006
Accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 25/02/06; full list of members
dot icon27/03/2006
Secretary's particulars changed
dot icon18/01/2006
Accounts made up to 2005-03-31
dot icon11/01/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF
dot icon05/04/2005
Return made up to 25/02/05; full list of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
dot icon04/11/2004
Full accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 25/02/04; full list of members
dot icon01/10/2003
Full accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 25/02/03; full list of members
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 25/02/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon30/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon21/03/2001
Return made up to 25/02/01; full list of members
dot icon15/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon22/12/2000
Accounts made up to 2000-03-31
dot icon20/04/2000
Return made up to 25/02/00; full list of members
dot icon02/02/2000
Accounts made up to 1999-03-31
dot icon24/12/1999
Secretary's particulars changed
dot icon15/12/1999
Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX
dot icon02/09/1999
New director appointed
dot icon07/06/1999
Director resigned
dot icon07/04/1999
Return made up to 25/02/99; full list of members
dot icon30/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon09/03/1999
Director resigned
dot icon09/10/1998
Accounts made up to 1997-12-31
dot icon21/04/1998
Return made up to 25/02/98; full list of members
dot icon01/02/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon15/10/1997
Accounts made up to 1996-12-31
dot icon08/09/1997
Secretary's particulars changed
dot icon30/07/1997
Registered office changed on 30/07/97 from: silverton house vincent square london, SW1P 2PL
dot icon04/04/1997
Return made up to 25/02/97; full list of members
dot icon11/09/1996
Accounts made up to 1995-12-31
dot icon13/03/1996
Return made up to 25/02/96; full list of members
dot icon08/08/1995
Accounts made up to 1994-12-31
dot icon23/02/1995
Return made up to 25/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts made up to 1993-12-31
dot icon29/09/1994
New director appointed
dot icon04/03/1994
Return made up to 25/02/94; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon28/10/1993
Resolutions
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Director resigned
dot icon15/03/1993
Return made up to 25/02/93; full list of members
dot icon07/12/1992
Auditor's resignation
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Return made up to 11/05/92; full list of members
dot icon11/03/1992
Registered office changed on 11/03/92 from: 18 st.james's square london SW1Y 4LB
dot icon11/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon05/02/1992
Director resigned
dot icon05/02/1992
New director appointed
dot icon05/02/1992
Director resigned
dot icon02/02/1992
New director appointed
dot icon29/08/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
Return made up to 11/05/91; full list of members
dot icon20/12/1990
Resolutions
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon21/06/1990
Return made up to 24/05/90; full list of members
dot icon15/05/1990
Director resigned;new director appointed
dot icon15/08/1989
Full accounts made up to 1988-12-31
dot icon07/08/1989
Return made up to 20/06/89; full list of members
dot icon03/07/1989
Resolutions
dot icon20/10/1988
Full accounts made up to 1987-12-31
dot icon27/07/1988
Return made up to 27/06/88; full list of members
dot icon27/11/1987
Secretary's particulars changed;director's particulars changed
dot icon15/09/1987
Full accounts made up to 1986-12-31
dot icon10/08/1987
Return made up to 29/06/87; full list of members
dot icon25/07/1986
Full accounts made up to 1985-12-31
dot icon18/07/1986
Return made up to 26/06/86; full list of members
dot icon04/07/1986
Certificate of change of name
dot icon24/06/1983
Accounts made up to 1982-12-31
dot icon16/09/1982
Accounts made up to 1981-12-31
dot icon08/07/1946
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, John Reginald William
Director
09/02/2001 - 31/12/2005
207
Brown, Robert Casson
Director
07/06/1993 - 31/12/1997
204
Bays, James Claude
Director
02/07/1999 - 30/03/2001
190
Stevens, David John
Director
31/12/1997 - 14/05/1999
205
Hull, Victoria Mary
Director
01/01/2006 - Present
225

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 HAWKER GROUP LIMITED

HAWKER GROUP LIMITED is an(a) Dissolved company incorporated on 08/07/1946 with the registered office located at 3rd Floor,, 40 Grosvenor Place, London SW1X 7AW. 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 HAWKER GROUP LIMITED?

toggle

HAWKER GROUP LIMITED is currently Dissolved. It was registered on 08/07/1946 and dissolved on 29/08/2012.

Where is HAWKER GROUP LIMITED located?

toggle

HAWKER GROUP LIMITED is registered at 3rd Floor,, 40 Grosvenor Place, London SW1X 7AW.

What is the latest filing for HAWKER GROUP LIMITED?

toggle

The latest filing was on 29/08/2012: Final Gazette dissolved following liquidation.