HAWTIN PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

HAWTIN PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00007317

Incorporation date

16/05/1873

Size

Group

Contacts

Registered address

Registered address

Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon10/07/2012
Final Gazette dissolved following liquidation
dot icon10/04/2012
Notice of move from Administration to Dissolution on 2012-04-02
dot icon05/04/2012
Administrator's progress report to 2012-04-02
dot icon04/11/2011
Administrator's progress report to 2011-10-03
dot icon28/06/2011
Notice of deemed approval of proposals
dot icon09/06/2011
Statement of administrator's proposal
dot icon03/06/2011
Statement of affairs with form 2.14B
dot icon10/05/2011
Termination of appointment of Robert Carlton-Porter as a director
dot icon10/05/2011
Termination of appointment of Martin Warner as a director
dot icon14/04/2011
Registered office address changed from , the Old Baptist Chapel, Newport Road Castleton, Cardiff, CF3 2UR on 2011-04-14
dot icon13/04/2011
Appointment of an administrator
dot icon29/10/2010
Termination of appointment of Anthony Woodhouse as a director
dot icon12/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/07/2010
Termination of appointment of Stephen Morgan as a director
dot icon22/06/2010
Annual return made up to 2010-04-04 with bulk list of shareholders
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register inspection address has been changed
dot icon11/09/2009
Secretary appointed nicola crickmore
dot icon11/09/2009
Appointment Terminated Secretary stephen morgan
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 04/04/09; bulk list available separately
dot icon24/03/2009
Appointment Terminated Director anthony wardle
dot icon20/02/2009
Director appointed martin warner
dot icon15/07/2008
Resolutions
dot icon03/07/2008
Memorandum and Articles of Association
dot icon03/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/07/2008
Appointment Terminated Director william tebbit
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon23/04/2008
Return made up to 04/04/08; bulk list available separately
dot icon05/02/2008
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon28/09/2007
Registered office changed on 28/09/07 from: beechwood house greenwood close, cardiff gate business park, cardiff, south glamorgan CF23 8RD
dot icon10/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon19/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/07/2007
Director resigned
dot icon16/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Return made up to 04/04/07; bulk list available separately
dot icon17/10/2006
Particulars of mortgage/charge
dot icon28/06/2006
New director appointed
dot icon26/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 04/04/06; bulk list available separately
dot icon07/04/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon20/12/2005
Particulars of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon26/08/2005
Declaration of satisfaction of mortgage/charge
dot icon30/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 04/04/05; bulk list available separately
dot icon04/05/2005
Secretary's particulars changed
dot icon23/07/2004
Director resigned
dot icon13/07/2004
New director appointed
dot icon09/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 04/04/04; bulk list available separately
dot icon14/10/2003
Director resigned
dot icon06/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/07/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon20/05/2003
Director resigned
dot icon16/05/2003
Return made up to 04/04/03; bulk list available separately
dot icon02/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/07/2002
New director appointed
dot icon13/06/2002
Registered office changed on 13/06/02 from: ocean buildings,, bute crescent,, cardiff., CF10 5RT
dot icon03/05/2002
Return made up to 04/04/02; bulk list available separately
dot icon20/02/2002
Particulars of mortgage/charge
dot icon22/11/2001
Declaration of satisfaction of mortgage/charge
dot icon22/11/2001
Declaration of satisfaction of mortgage/charge
dot icon20/10/2001
Declaration of satisfaction of mortgage/charge
dot icon08/10/2001
Director resigned
dot icon15/09/2001
Particulars of mortgage/charge
dot icon15/09/2001
Particulars of mortgage/charge
dot icon28/06/2001
Full group accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 04/04/01; bulk list available separately
dot icon12/12/2000
Director resigned
dot icon12/06/2000
Return made up to 04/04/00; bulk list available separately
dot icon12/06/2000
Registered office changed on 12/06/00
dot icon12/06/2000
Location of register of members address changed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
Full group accounts made up to 1999-12-31
dot icon30/05/2000
Resolutions
dot icon09/05/2000
Location of register of members
dot icon13/03/2000
£ ic 4279684/4129684 22/02/00 £ sr [email protected]=150000
dot icon10/05/1999
Return made up to 04/04/99; bulk list available separately
dot icon29/04/1999
Director resigned
dot icon22/03/1999
Resolutions
dot icon18/03/1999
Full group accounts made up to 1998-09-30
dot icon20/11/1998
New director appointed
dot icon21/10/1998
Director resigned
dot icon21/10/1998
New secretary appointed
dot icon06/10/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon09/07/1998
Ad 12/06/98--------- £ si [email protected]=2500 £ ic 4277184/4279684
dot icon05/05/1998
Return made up to 04/04/98; bulk list available separately
dot icon28/04/1998
New director appointed
dot icon03/04/1998
Ad 03/02/98--------- £ si [email protected]=7500 £ ic 4269684/4277184
dot icon03/04/1998
Ad 26/01/98--------- £ si [email protected]=32000 £ ic 4237684/4269684
dot icon27/03/1998
Full group accounts made up to 1997-09-30
dot icon23/03/1998
Secretary resigned
dot icon23/03/1998
New secretary appointed
dot icon24/02/1998
Secretary resigned;director resigned
dot icon24/02/1998
New secretary appointed
dot icon24/04/1997
Return made up to 04/04/97; bulk list available separately
dot icon27/03/1997
Statement of affairs
dot icon27/03/1997
Ad 16/02/97--------- £ si [email protected]
dot icon25/03/1997
Full group accounts made up to 1996-09-30
dot icon21/03/1997
Ad 16/02/97--------- £ si [email protected]=12939 £ ic 4149018/4161957
dot icon26/06/1996
Ad 18/06/96--------- £ si [email protected]=3000 £ ic 4146018/4149018
dot icon17/05/1996
Resolutions
dot icon24/04/1996
Return made up to 04/04/96; bulk list available separately
dot icon05/03/1996
Full group accounts made up to 1995-09-30
dot icon01/03/1996
Statement of affairs
dot icon01/03/1996
Ad 18/01/96--------- £ si [email protected]
dot icon09/02/1996
Ad 18/01/96--------- £ si [email protected]=6085 £ ic 4139933/4146018
dot icon12/07/1995
Amended full group accounts made up to 1994-09-30
dot icon12/07/1995
Full group accounts made up to 1994-09-30
dot icon06/06/1995
Statement of affairs
dot icon06/06/1995
Ad 17/05/95--------- £ si [email protected]
dot icon25/05/1995
Ad 17/05/95--------- £ si [email protected]=16260 £ ic 4123673/4139933
dot icon05/05/1995
Statement of affairs
dot icon05/05/1995
Ad 01/03/95--------- £ si [email protected]
dot icon18/04/1995
Return made up to 04/04/95; bulk list available separately
dot icon29/03/1995
Ad 01/03/95--------- £ si [email protected]=117785 £ ic 4005888/4123673
dot icon28/03/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 04/04/94; bulk list available separately
dot icon18/04/1994
Full group accounts made up to 1993-09-30
dot icon15/01/1994
New director appointed
dot icon30/07/1993
Particulars of contract relating to shares
dot icon30/07/1993
Ad 19/05/93--------- £ si [email protected]
dot icon24/06/1993
Ad 19/05/93--------- £ si [email protected]=21177 £ ic 3947210/3968387
dot icon29/04/1993
Return made up to 04/04/93; bulk list available separately
dot icon04/04/1993
Resolutions
dot icon01/04/1993
Memorandum and Articles of Association
dot icon01/04/1993
Director resigned
dot icon17/03/1993
Full group accounts made up to 1992-09-30
dot icon19/05/1992
Full group accounts made up to 1991-09-30
dot icon01/05/1992
Return made up to 04/04/92; bulk list available separately
dot icon26/11/1991
Statement of affairs
dot icon26/11/1991
Ad 22/08/91--------- £ si [email protected]
dot icon25/11/1991
Particulars of mortgage/charge
dot icon05/11/1991
Ad 22/08/91--------- £ si [email protected]=30196 £ ic 3864064/3894260
dot icon08/05/1991
Full group accounts made up to 1990-09-30
dot icon25/04/1991
Return made up to 04/04/91; bulk list available separately
dot icon17/04/1991
Director resigned
dot icon14/01/1991
Declaration of satisfaction of mortgage/charge
dot icon16/11/1990
Statement of affairs
dot icon16/11/1990
Ad 05/10/90--------- £ si [email protected]
dot icon09/11/1990
Ad 05/10/90--------- £ si [email protected]=100719 £ ic 3661713/3762432
dot icon18/10/1990
Particulars of mortgage/charge
dot icon12/10/1990
Particulars of mortgage/charge
dot icon20/07/1990
Ad 29/05/90--------- £ si [email protected]
dot icon20/07/1990
Statement of affairs
dot icon09/07/1990
Ad 29/05/90--------- £ si [email protected]=168241 £ ic 3493472/3661713
dot icon22/06/1990
Resolutions
dot icon13/06/1990
Full group accounts made up to 1989-09-30
dot icon18/05/1990
Resolutions
dot icon18/05/1990
Resolutions
dot icon04/05/1990
Return made up to 04/04/90; full list of members
dot icon27/04/1990
£ nc 4000000/5250000 21/03/90
dot icon10/04/1990
Secretary resigned;new secretary appointed;director resigned
dot icon29/03/1990
Registered office changed on 29/03/90 from: metropolitan house, preston road, blackpool lancs fy 9TJ
dot icon27/02/1990
Location of register of members (non legible)
dot icon03/05/1989
Full group accounts made up to 1988-09-30
dot icon03/05/1989
Return made up to 14/03/89; bulk list available separately
dot icon19/04/1989
Return of allotments
dot icon24/11/1988
Director resigned
dot icon20/05/1988
Full group accounts made up to 1987-09-30
dot icon20/05/1988
Return made up to 29/03/88; bulk list available separately
dot icon07/04/1988
New director appointed
dot icon16/07/1987
Full group accounts made up to 1986-09-30
dot icon16/07/1987
Return made up to 07/04/87; bulk list available separately
dot icon17/06/1987
Return of allotments
dot icon11/06/1987
New director appointed
dot icon31/10/1986
Return of allotments
dot icon06/05/1986
Group of companies' accounts made up to 1985-09-30
dot icon06/05/1986
Return made up to 26/03/86; full list of members
dot icon19/06/1985
Accounts made up to 1984-09-30
dot icon13/09/1983
Accounts made up to 1983-01-31
dot icon19/08/1982
Accounts made up to 1982-01-31
dot icon12/02/1982
Certificate of re-registration from Private to Public Limited Company
dot icon17/09/1981
Accounts made up to 1981-01-31
dot icon16/09/1980
Accounts made up to 1980-01-31
dot icon29/08/1979
Accounts made up to 2079-01-31
dot icon08/08/1978
Accounts made up to 2078-01-31
dot icon05/06/1978
Accounts made up to 2077-01-31
dot icon21/07/1976
Accounts made up to 2076-07-31
dot icon26/07/1975
Accounts made up to 2075-01-31
dot icon01/08/1968
Certificate of change of name
dot icon01/01/1900
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 HAWTIN PUBLIC LIMITED COMPANY

HAWTIN PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 16/05/1873 with the registered office located at Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. 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 HAWTIN PUBLIC LIMITED COMPANY?

toggle

HAWTIN PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 16/05/1873 and dissolved on 10/07/2012.

Where is HAWTIN PUBLIC LIMITED COMPANY located?

toggle

HAWTIN PUBLIC LIMITED COMPANY is registered at Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does HAWTIN PUBLIC LIMITED COMPANY do?

toggle

HAWTIN PUBLIC LIMITED COMPANY operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HAWTIN PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 10/07/2012: Final Gazette dissolved following liquidation.