HAWTHORNS RETIREMENT UK LIMITED

Register to unlock more data on OkredoRegister

HAWTHORNS RETIREMENT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03829466

Incorporation date

19/08/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1999)
dot icon24/07/2020
Final Gazette dissolved following liquidation
dot icon24/04/2020
Return of final meeting in a members' voluntary winding up
dot icon05/12/2019
Liquidators' statement of receipts and payments to 2019-09-29
dot icon30/10/2018
Liquidators' statement of receipts and payments to 2018-09-29
dot icon08/12/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon02/06/2017
Appointment of a voluntary liquidator
dot icon02/06/2017
Removal of liquidator by court order
dot icon07/12/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon06/07/2016
Termination of appointment of Keith Russell Crockett as a director on 2016-06-30
dot icon15/06/2016
Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU
dot icon15/06/2016
Register inspection address has been changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to 2nd Floor 11 Old Jewry London EC2R 8DU
dot icon15/10/2015
Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 2015-10-15
dot icon14/10/2015
Appointment of a voluntary liquidator
dot icon14/10/2015
Resolutions
dot icon14/10/2015
Declaration of solvency
dot icon22/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon30/04/2015
Appointment of Bedell Trust Uk Limited as a secretary on 2015-04-30
dot icon30/04/2015
Termination of appointment of Eps Secretaries Limited as a secretary on 2015-04-30
dot icon30/04/2015
Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on 2015-04-30
dot icon08/10/2014
Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 2014-10-08
dot icon04/09/2014
Auditor's resignation
dot icon31/08/2014
Resolutions
dot icon20/08/2014
Appointment of Mr John Skiver as a director on 2014-08-14
dot icon20/08/2014
Appointment of Mr John Anthony Goodey as a director on 2014-08-14
dot icon20/08/2014
Appointment of Mr Keith Crockett as a director on 2014-08-14
dot icon20/08/2014
Appointment of Eps Secretaries Limited as a secretary on 2014-08-14
dot icon20/08/2014
Termination of appointment of Matthew Frederick Proctor as a director on 2014-08-14
dot icon20/08/2014
Termination of appointment of Ian Matthews as a director on 2014-08-14
dot icon20/08/2014
Termination of appointment of John Michael Barrie Strowbridge as a director on 2014-08-14
dot icon20/08/2014
Termination of appointment of Matthew Proctor as a secretary on 2014-08-14
dot icon19/08/2014
Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN to Lacon House 84 Theobalds Road London WC1X 8RW on 2014-08-19
dot icon13/08/2014
Termination of appointment of Peter Stewart Harrison as a director on 2014-08-11
dot icon13/08/2014
Termination of appointment of John Gray as a director on 2014-08-11
dot icon13/08/2014
Termination of appointment of Nigel Gordon Bannister as a director on 2014-08-11
dot icon13/08/2014
Termination of appointment of John Gray as a secretary on 2014-08-11
dot icon13/08/2014
Appointment of Mr Matthew Proctor as a secretary on 2014-08-11
dot icon13/08/2014
Appointment of Mr John Strowbridge as a director on 2014-08-11
dot icon13/08/2014
Appointment of Mr Ian Matthews as a director on 2014-08-11
dot icon13/08/2014
Appointment of Mr Matthew Frederick Proctor as a director on 2014-08-11
dot icon12/08/2014
Satisfaction of charge 038294660005 in full
dot icon12/08/2014
Satisfaction of charge 038294660006 in full
dot icon24/04/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon24/04/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon24/04/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon24/04/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon04/12/2013
Satisfaction of charge 3 in full
dot icon04/12/2013
Satisfaction of charge 4 in full
dot icon04/12/2013
Satisfaction of charge 1 in full
dot icon30/07/2013
Director's details changed for Mr Nigel Gordon Bannister on 2013-07-14
dot icon04/06/2013
Appointment of Mr Peter Stewart Harrison as a director
dot icon16/05/2013
Registration of charge 038294660005
dot icon16/05/2013
Registration of charge 038294660006
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon02/04/2012
Annual return made up to 2011-04-01 with full list of shareholders
dot icon02/04/2012
Director's details changed for Mr Nigel Gordon Bannister on 2011-01-18
dot icon02/04/2012
Director's details changed for Mr John Gray on 2011-01-18
dot icon02/04/2012
Secretary's details changed for Mr John Gray on 2011-01-18
dot icon13/02/2012
Register(s) moved to registered inspection location
dot icon10/06/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Register inspection address has been changed
dot icon31/01/2011
Registered office address changed from Northshaw 11 Queensway New Milton Hampshire BH25 5NR on 2011-01-31
dot icon28/01/2011
Certificate of change of name
dot icon19/01/2011
Resolutions
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/10/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon06/04/2010
Termination of appointment of Mark Riddington as a director
dot icon04/11/2009
Secretary's details changed for Mr John Gray on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr John Gray on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Nigel Gordon Bannister on 2009-11-04
dot icon20/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon22/08/2008
Return made up to 20/08/08; full list of members
dot icon22/08/2008
Registered office changed on 22/08/2008 from queensway house 11 queensway new milton hampshire BH25 5NR
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon03/09/2007
Return made up to 20/08/07; full list of members
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New secretary appointed;new director appointed
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
Director resigned
dot icon28/03/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Secretary's particulars changed
dot icon06/02/2007
Director's particulars changed
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
New secretary appointed
dot icon01/09/2006
Return made up to 20/08/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-12-31
dot icon20/03/2006
Director's particulars changed
dot icon13/10/2005
Particulars of mortgage/charge
dot icon28/09/2005
Return made up to 20/08/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon21/09/2004
Return made up to 20/08/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon03/10/2003
Director resigned
dot icon19/09/2003
Return made up to 20/08/03; full list of members
dot icon01/09/2003
New director appointed
dot icon01/09/2003
New director appointed
dot icon27/05/2003
Secretary's particulars changed
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon30/09/2002
Return made up to 20/08/02; full list of members
dot icon09/09/2002
Ad 12/07/02--------- £ si 2500000@1=2500000 £ ic 1/2500001
dot icon03/09/2002
Resolutions
dot icon30/07/2002
Particulars of mortgage/charge
dot icon29/07/2002
Nc inc already adjusted 20/06/02
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Resolutions
dot icon24/05/2002
Director resigned
dot icon03/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
New secretary appointed
dot icon24/08/2001
Return made up to 20/08/01; full list of members
dot icon11/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/02/2001
Accounts for a dormant company made up to 2000-05-31
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon24/08/2000
Return made up to 20/08/00; full list of members
dot icon24/08/2000
Location of register of members
dot icon28/04/2000
Certificate of change of name
dot icon01/02/2000
Accounting reference date shortened from 31/12/00 to 31/05/00
dot icon11/01/2000
Certificate of change of name
dot icon10/11/1999
New secretary appointed;new director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon04/11/1999
Registered office changed on 04/11/99 from: 50 stratton street london W1X 6NX
dot icon20/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, David Charles
Secretary
02/01/2007 - 02/05/2007
86
Rutherford, Keith Charles
Director
26/10/1999 - 20/05/2002
75
Riddington, Mark Jonathan
Director
14/05/2007 - 01/04/2010
13
Bagley, Richard David Francis
Secretary
02/01/2002 - 02/01/2007
18
Gray, John
Secretary
14/05/2007 - 11/08/2014
9

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 HAWTHORNS RETIREMENT UK LIMITED

HAWTHORNS RETIREMENT UK LIMITED is an(a) Dissolved company incorporated on 19/08/1999 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 HAWTHORNS RETIREMENT UK LIMITED?

toggle

HAWTHORNS RETIREMENT UK LIMITED is currently Dissolved. It was registered on 19/08/1999 and dissolved on 23/07/2020.

Where is HAWTHORNS RETIREMENT UK LIMITED located?

toggle

HAWTHORNS RETIREMENT UK LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does HAWTHORNS RETIREMENT UK LIMITED do?

toggle

HAWTHORNS RETIREMENT UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HAWTHORNS RETIREMENT UK LIMITED?

toggle

The latest filing was on 24/07/2020: Final Gazette dissolved following liquidation.