CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED
Overview
| Company Name | CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03875826 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED located?
| Registered Office Address | 41 Lothbury London EC2R 7AE |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAWKPOINT HOLDINGS LIMITED | Nov 08, 1999 | Nov 08, 1999 |
What are the latest accounts for CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Paul David Reynolds as a director on Apr 13, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2014 | 17 pages | AA | ||||||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 23 pages | AA | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Baines as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||
Miscellaneous Auditors resignation | 1 pages | MISC | ||||||||||||||
Termination of appointment of Mark Brown as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Carolyn Wales as a secretary | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed hawkpoint holdings LIMITED\certificate issued on 11/06/12 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 23 pages | AA | ||||||||||||||
Appointment of Paul David Reynolds as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Brad Kotush as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Cotter as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KOTUSH, Brad | Director | 41 Lothbury London EC2R 7AE | Canada | Canadian | 168453040001 | |||||
| MILNE, Richard Gordon | Secretary | 13 Homefield Road W4 2LN London | British | 6651890001 | ||||||
| MOCZARSKI, Jeremy John | Secretary | Ridgway GU22 8PW Pyrford The Laurels Surrey | British | 172025570001 | ||||||
| PEARCE, Simon Marshall | Secretary | 5 Oaklands Avenue KT10 8HX Esher Surrey | British | 38325900002 | ||||||
| WALES, Carolyn | Secretary | 88 Wood Street EC2V 7QR London Collins Stewart Plc United Kingdom | 157070880001 | |||||||
| BAINES, Paul Martin | Director | 41 Lothbury London EC2R 7AE | England | British | 93454580001 | |||||
| BRIANCE, Richard Henry | Director | The Old House 13 Holland Street W8 4NA London | England | British | 16636440001 | |||||
| BROOKS, Roderick Hilary | Director | 1 Kensington Park Gardens W11 3HB London | United Kingdom | British | 64784320003 | |||||
| BROWN, Mark Finlay | Director | 41 Lothbury London EC2R 7AE | England | British | 98410300001 | |||||
| COTTER, John Anthony | Director | 41 Lothbury London EC2R 7AE | United Kingdom | Irish | 139578770007 | |||||
| DYER BARTLETT, Diana | Director | Ketton House Rectory Road CB9 7QL Kedington Suffolk | England | British | 197885470001 | |||||
| HOLMES, Shaun David | Director | Lothbury EC2R 7AE London 41 | England | British | 109823620001 | |||||
| IRBY III, Alton Fernando | Director | 5 Cottesmore Gardens W8 5PR London | American | 72828910001 | ||||||
| LINDSAY, David | Director | 47 Clifton Court Maida Vale NW8 8HS London | England | British | 154433670001 | |||||
| MAGAN, George Morgan, Lord | Director | 9 Cambridge Place W8 5PB London | England | British | 3073190001 | |||||
| MILNE, Richard Gordon | Director | 13 Homefield Road W4 2LN London | British | 6651890001 | ||||||
| PLASCO, Joel Darren | Director | Flat 5 1 Chepstow Place W2 4TE London | British | 78522900003 | ||||||
| REID SCOTT, David Alexander Carroll | Director | 2 Cottesmore Gardens W8 5PR London | United Kingdom | British | 141168650001 | |||||
| REYNOLDS, Paul David | Director | 41 Lothbury London EC2R 7AE | Canada | Canadian | 168453090001 | |||||
| TREVES, Vanni Emanuele | Director | 4 Alwyne Place Canonbury N1 2NL London | England | British | 24700970003 | |||||
| WOODHEAD, Robin George | Director | 23 Onslow Court Drayton Gardens SW10 9RL London | England | Irish | 30791750003 |
Does CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 11, 2003 Delivered On Jul 21, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 14, 2002 Delivered On Mar 01, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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