VENICE HAWKSTONE BIDCO LIMITED

Register to unlock more data on OkredoRegister

VENICE HAWKSTONE BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06138595

Incorporation date

05/03/2007

Size

Full

Contacts

Registered address

Registered address

The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PACopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon07/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon14/12/2014
Application to strike the company off the register
dot icon28/11/2014
Appointment of Mr James Alexander Burrell as a director on 2014-11-10
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Satisfaction of charge 4 in full
dot icon18/06/2014
Registration of charge 061385950005, created on 2014-06-12
dot icon03/06/2014
Satisfaction of charge 3 in full
dot icon03/06/2014
Satisfaction of charge 2 in full
dot icon05/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon13/02/2014
Appointment of Mrs Geraldine Josephine Gallagher as a director on 2014-01-31
dot icon06/02/2014
Termination of appointment of Matthew Edward Bennison as a secretary on 2014-01-31
dot icon06/02/2014
Termination of appointment of Matthew Edward Bennison as a director on 2014-01-31
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Statement of company's objects
dot icon16/04/2013
Resolutions
dot icon07/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Appointment of Mr Matthew Edward Bennison as a director
dot icon27/07/2011
Appointment of Mr Matthew Edward Bennison as a secretary
dot icon27/07/2011
Termination of appointment of Timothy Doubleday as a director
dot icon27/07/2011
Termination of appointment of Timothy Doubleday as a secretary
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon07/12/2010
Termination of appointment of Martin Clarke as a director
dot icon03/12/2010
Appointment of Mr Timothy Doubleday as a secretary
dot icon03/12/2010
Termination of appointment of Paul Nisbett as a director
dot icon03/12/2010
Termination of appointment of Sally Flanagan as a director
dot icon02/12/2010
Appointment of Mr Timothy John Doubleday as a director
dot icon02/12/2010
Termination of appointment of Geraldine Gallagher as a secretary
dot icon30/11/2010
Full accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon23/03/2010
Director's details changed for Gail Susan Hunter on 2010-03-23
dot icon30/07/2009
Resolutions
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 05/03/09; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA
dot icon15/08/2008
Director appointed paul sandle nisbett
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Appointment terminated director mark day
dot icon08/05/2008
Director appointed sally deborah flanagan
dot icon06/05/2008
Appointment terminated director james burrell
dot icon31/03/2008
Return made up to 05/03/08; full list of members
dot icon13/09/2007
New director appointed
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Memorandum and Articles of Association
dot icon08/06/2007
Resolutions
dot icon03/06/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon30/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
New director appointed
dot icon25/04/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon25/04/2007
Memorandum and Articles of Association
dot icon16/04/2007
Particulars of mortgage/charge
dot icon16/04/2007
New director appointed
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
Registered office changed on 13/04/07 from: 10 upper bank street london E14 5JJ
dot icon27/03/2007
Certificate of change of name
dot icon05/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Geraldine Josephine
Director
31/01/2014 - Present
75
Clarke, Martin Andrew, Dr
Director
08/03/2007 - 29/11/2010
65
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
05/03/2007 - 26/03/2007
1588
Day, Mark
Director
07/09/2007 - 30/06/2008
87
Bennison, Matthew Edward
Director
19/07/2011 - 31/01/2014
111

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 VENICE HAWKSTONE BIDCO LIMITED

VENICE HAWKSTONE BIDCO LIMITED is an(a) Dissolved company incorporated on 05/03/2007 with the registered office located at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA. There are currently 4 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 VENICE HAWKSTONE BIDCO LIMITED?

toggle

VENICE HAWKSTONE BIDCO LIMITED is currently Dissolved. It was registered on 05/03/2007 and dissolved on 07/04/2015.

Where is VENICE HAWKSTONE BIDCO LIMITED located?

toggle

VENICE HAWKSTONE BIDCO LIMITED is registered at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire HG2 8PA.

What does VENICE HAWKSTONE BIDCO LIMITED do?

toggle

VENICE HAWKSTONE BIDCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for VENICE HAWKSTONE BIDCO LIMITED?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved via voluntary strike-off.