HAWKHURST DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

HAWKHURST DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03666738

Incorporation date

11/11/1998

Size

Small

Contacts

Registered address

Registered address

Townshend House, Crown Road, Norwich NR1 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon10/08/2015
Final Gazette dissolved following liquidation
dot icon12/05/2015
Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 2015-05-13
dot icon10/05/2015
Liquidators' statement of receipts and payments to 2015-04-28
dot icon10/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2015
Receiver's abstract of receipts and payments to 2015-03-09
dot icon26/04/2015
Receiver's abstract of receipts and payments to 2015-01-17
dot icon07/04/2015
Notice of ceasing to act as receiver or manager
dot icon15/10/2014
Liquidators' statement of receipts and payments to 2014-09-29
dot icon18/08/2014
Receiver's abstract of receipts and payments to 2014-07-17
dot icon09/04/2014
Liquidators' statement of receipts and payments to 2014-03-29
dot icon09/03/2014
Receiver's abstract of receipts and payments to 2014-01-17
dot icon27/10/2013
Liquidators' statement of receipts and payments to 2013-09-29
dot icon08/08/2013
Receiver's abstract of receipts and payments to 2013-07-17
dot icon24/04/2013
Liquidators' statement of receipts and payments to 2013-03-29
dot icon29/01/2013
Receiver's abstract of receipts and payments to 2013-01-17
dot icon18/10/2012
Liquidators' statement of receipts and payments to 2012-09-29
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-03-29
dot icon24/01/2012
Notice of appointment of receiver or manager
dot icon12/01/2012
Receiver's abstract of receipts and payments to 2011-12-16
dot icon12/01/2012
Notice of ceasing to act as receiver or manager
dot icon21/12/2011
Notice of ceasing to act as receiver or manager
dot icon19/10/2011
Liquidators' statement of receipts and payments to 2011-09-29
dot icon28/09/2011
Receiver's abstract of receipts and payments to 2011-09-11
dot icon28/09/2011
Receiver's abstract of receipts and payments to 2011-09-11
dot icon10/04/2011
Liquidators' statement of receipts and payments to 2011-03-29
dot icon28/03/2011
Receiver's abstract of receipts and payments to 2011-03-11
dot icon11/04/2010
Statement of affairs with form 4.19
dot icon11/04/2010
Appointment of a voluntary liquidator
dot icon11/04/2010
Resolutions
dot icon18/03/2010
Notice of appointment of receiver or manager
dot icon18/03/2010
Notice of appointment of receiver or manager
dot icon01/03/2010
Registered office address changed from Cecil House 52 St. Andrew Street Hertford Hertfordshire SG14 1JA United Kingdom on 2010-03-02
dot icon04/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon04/01/2010
Director's details changed for Michael James Daniels on 2009-11-12
dot icon04/01/2010
Director's details changed for Mr Christopher Mark Daniels on 2009-11-12
dot icon04/01/2010
Director's details changed for Colin Michael Daniels on 2009-11-12
dot icon04/01/2010
Director's details changed for Avril Joy Daniels on 2009-11-18
dot icon02/09/2009
Registered office changed on 03/09/2009 from 17A ivel road shefford bedfordshire SG17 5LB
dot icon12/07/2009
Accounts for a small company made up to 2008-11-30
dot icon25/11/2008
Return made up to 12/11/08; full list of members
dot icon28/09/2008
Accounts for a small company made up to 2007-11-30
dot icon26/11/2007
Return made up to 12/11/07; full list of members
dot icon26/11/2007
Location of debenture register
dot icon26/11/2007
Location of register of members
dot icon26/11/2007
Registered office changed on 27/11/07 from: 17 ivel road shefford bedfordshire SG17 5LB
dot icon23/09/2007
Accounts for a small company made up to 2006-11-30
dot icon21/11/2006
Return made up to 12/11/06; full list of members
dot icon01/03/2006
Accounts for a small company made up to 2005-11-30
dot icon06/12/2005
Return made up to 12/11/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/05/2005
Registered office changed on 11/05/05 from: 17A ivel road shefford bedfordshire SG17 5LB
dot icon13/03/2005
Registered office changed on 14/03/05 from: clifton house 41 old station rd newmarket suffolk CB8 8QE
dot icon30/11/2004
Return made up to 12/11/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-11-30
dot icon11/11/2003
Return made up to 12/11/03; full list of members
dot icon29/05/2003
Accounts for a small company made up to 2002-11-30
dot icon20/01/2003
Return made up to 12/11/02; full list of members
dot icon14/08/2002
Particulars of contract relating to shares
dot icon14/08/2002
Ad 13/06/02--------- £ si 15028@1=15028 £ ic 100/15128
dot icon16/07/2002
Resolutions
dot icon16/07/2002
Resolutions
dot icon16/07/2002
£ nc 1000/51000 13/06/02
dot icon09/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/05/2002
Accounts for a small company made up to 2001-11-30
dot icon29/11/2001
Return made up to 12/11/01; full list of members
dot icon30/09/2001
Accounts for a small company made up to 2000-11-30
dot icon11/03/2001
Return made up to 12/11/00; full list of members
dot icon11/09/2000
Accounts for a dormant company made up to 1999-11-30
dot icon10/08/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon22/12/1999
Return made up to 12/11/99; full list of members
dot icon20/07/1999
Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
New secretary appointed;new director appointed
dot icon20/07/1999
Registered office changed on 21/07/99 from: 76 whitchurch road cardiff CF4 3LX
dot icon11/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
11/11/1998 - 11/11/1998
4893
Daniels, Avril Joy
Director
11/11/1998 - Present
3
Daniels, Christopher Mark
Director
11/11/1998 - Present
16
Key Legal Services (Nominees) Limited
Nominee Director
11/11/1998 - 11/11/1998
4782
Daniels, Colin Michael
Director
11/11/1998 - Present
15

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 HAWKHURST DEVELOPMENTS LIMITED

HAWKHURST DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 11/11/1998 with the registered office located at Townshend House, Crown Road, Norwich NR1 3DT. There are currently 5 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 HAWKHURST DEVELOPMENTS LIMITED?

toggle

HAWKHURST DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 11/11/1998 and dissolved on 10/08/2015.

Where is HAWKHURST DEVELOPMENTS LIMITED located?

toggle

HAWKHURST DEVELOPMENTS LIMITED is registered at Townshend House, Crown Road, Norwich NR1 3DT.

What does HAWKHURST DEVELOPMENTS LIMITED do?

toggle

HAWKHURST DEVELOPMENTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HAWKHURST DEVELOPMENTS LIMITED?

toggle

The latest filing was on 10/08/2015: Final Gazette dissolved following liquidation.