HAWKSHEAD TRUST NOMINEES LIMITED

HAWKSHEAD TRUST NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHAWKSHEAD TRUST NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00238035
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAWKSHEAD TRUST NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HAWKSHEAD TRUST NOMINEES LIMITED located?

    Registered Office Address
    St Helen's
    1 Undershaft
    EC3A 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of HAWKSHEAD TRUST NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAWKSHEAD TRUST LIMITED(THE)Mar 19, 1929Mar 19, 1929

    What are the latest accounts for HAWKSHEAD TRUST NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HAWKSHEAD TRUST NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2013

    Statement of capital on Apr 18, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of James Godfrey Lloyd as a director on Mar 26, 2013

    1 pagesTM01

    Appointment of Mr Paul Patrick Barnacle as a director on Mar 26, 2013

    2 pagesAP01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Mark Ian Macleod as a director on Sep 03, 2012

    2 pagesAP01

    Termination of appointment of Terence James Alexander Wade as a director on Jul 06, 2012

    1 pagesTM01

    Appointment of Duncan Aird Taylor as a secretary on Apr 02, 2012

    3 pagesAP03

    Termination of appointment of Lisa Anne Marvin as a secretary on Apr 02, 2012

    2 pagesTM02

    Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD on Apr 05, 2012

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Mar 19, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Lisa Anne Marvin on Mar 04, 2010

    1 pagesCH03

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of HAWKSHEAD TRUST NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Duncan Aird
    1 Undershaft
    EC3A 8BB London
    St Helen's
    England
    Secretary
    1 Undershaft
    EC3A 8BB London
    St Helen's
    England
    British168157630001
    BARNACLE, Paul Patrick
    1 Undershaft
    EC3A 8BB London
    St. Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3A 8BB London
    St. Helen's
    United Kingdom
    EnglandBritish142029740003
    MACLEOD, Mark Ian
    1 Undershaft
    EC3A 8BB London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3A 8BB London
    St Helen's
    United Kingdom
    EnglandBritish170142170001
    BAYLIS, David John
    23 Steele Road
    Leytonstone
    E11 3JB London
    Secretary
    23 Steele Road
    Leytonstone
    E11 3JB London
    British4328280001
    GLEDHILL, Mary Elizabeth
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    Secretary
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    British60726470001
    MACNAUGHTON, Alistair David
    4 Ashurst Mansions
    90 Nightingale Lane
    SW12 8NP London
    Secretary
    4 Ashurst Mansions
    90 Nightingale Lane
    SW12 8NP London
    British76046650001
    MARVIN, Lisa Anne
    1 Undershaft
    EC3A 8BB London
    St Helen's
    Secretary
    1 Undershaft
    EC3A 8BB London
    St Helen's
    British74669600002
    MARVIN, Lisa Anne
    15 Wolfington Road
    SE27 0JF London
    Secretary
    15 Wolfington Road
    SE27 0JF London
    British74669600002
    ROBSON, Jill Denise
    36 Wyeths Road
    KT17 4EB Epsom
    Surrey
    Secretary
    36 Wyeths Road
    KT17 4EB Epsom
    Surrey
    British76243490002
    SAH, Monica, Dr
    34 Winterbrook Road
    SE24 9JA London
    Secretary
    34 Winterbrook Road
    SE24 9JA London
    British98483040002
    SMITH, Albert Leonard
    54 Camdale Road
    Plumstead
    SE18 2DS London
    Secretary
    54 Camdale Road
    Plumstead
    SE18 2DS London
    British2413590001
    CGNU COMPANY SECRETARIAL SERVICES LIMITED
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390003
    BAYLIS, David John
    23 Steele Road
    Leytonstone
    E11 3JB London
    Director
    23 Steele Road
    Leytonstone
    E11 3JB London
    British4328280001
    BOND, Karen Elisabeth
    33 King Edwards Gardens
    Acton
    W3 9RF London
    Director
    33 King Edwards Gardens
    Acton
    W3 9RF London
    EnglandBritish173411700001
    BRAITHWAITE, Jeremy Nils
    Stanstead Hall
    Stanstead Abbotts
    SG12 8AA Ware
    Hertfordshire
    Director
    Stanstead Hall
    Stanstead Abbotts
    SG12 8AA Ware
    Hertfordshire
    British41240620002
    CATCHPOLE, Nicholas John
    61 South Ridge
    CM11 2ER Billericay
    Essex
    Director
    61 South Ridge
    CM11 2ER Billericay
    Essex
    British30734440001
    CLOW, Stephen Alan
    The Paddock Leigham Road
    Bicknacre
    CM3 6HF Chelmsford
    Essex
    Director
    The Paddock Leigham Road
    Bicknacre
    CM3 6HF Chelmsford
    Essex
    British30734460002
    COSGROVE, John David
    60 Daws Heath Road
    SS7 2TA Benfleet
    Essex
    Director
    60 Daws Heath Road
    SS7 2TA Benfleet
    Essex
    British8856030005
    GILLESPIE, David John
    The Red House
    Mill Hill,
    CM15 8EU Shenfield
    Essex
    Director
    The Red House
    Mill Hill,
    CM15 8EU Shenfield
    Essex
    United KingdomBritish106088960001
    LLOYD, James Godfrey
    12 Castellan Avenue
    RM2 6EL Gidea Park
    Essex
    Director
    12 Castellan Avenue
    RM2 6EL Gidea Park
    Essex
    British51478280001
    RABEY, Paul Robert
    2 The Bramblines
    Chignford
    E14 6LU London
    Director
    2 The Bramblines
    Chignford
    E14 6LU London
    British30734450001
    SHACKLOCK, Jeremy St George
    16 Haygarth Place
    Wimbledon
    SW19 5BX London
    Director
    16 Haygarth Place
    Wimbledon
    SW19 5BX London
    British43148520001
    SMITH, Albert Leonard
    54 Camdale Road
    Plumstead
    SE18 2DS London
    Director
    54 Camdale Road
    Plumstead
    SE18 2DS London
    British2413590001
    WADE, Terence James Alexander
    64 Beech Trees
    Downswood
    KT18 5UL Epsom
    Surrey
    Director
    64 Beech Trees
    Downswood
    KT18 5UL Epsom
    Surrey
    EnglandBritish49408050001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0