CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED

CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED

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

    Company NameCANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03875826
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAWKPOINT HOLDINGS LIMITEDNov 08, 1999Nov 08, 1999

    What are the latest accounts for CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CANACCORD GENUITY HAWKPOINT HOLDINGS 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

    Termination of appointment of Paul David Reynolds as a director on Apr 13, 2015

    1 pagesTM01

    Annual return made up to Nov 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2014

    Statement of capital on Nov 11, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Annual return made up to Nov 08, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2013

    23 pagesAA

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    legacy

    4 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 22/03/2013
    RES13

    Termination of appointment of Paul Baines as a director

    1 pagesTM01

    Annual return made up to Nov 08, 2012 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Miscellaneous

    Auditors resignation
    1 pagesMISC

    Termination of appointment of Mark Brown as a director

    1 pagesTM01

    Termination of appointment of Carolyn Wales as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed hawkpoint holdings LIMITED\certificate issued on 11/06/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2012

    Change company name resolution on May 31, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Appointment of Paul David Reynolds as a director

    2 pagesAP01

    Appointment of Brad Kotush as a director

    2 pagesAP01

    Termination of appointment of John Cotter as a director

    1 pagesTM01

    Who are the officers of CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOTUSH, Brad
    41 Lothbury
    London
    EC2R 7AE
    Director
    41 Lothbury
    London
    EC2R 7AE
    CanadaCanadian168453040001
    MILNE, Richard Gordon
    13 Homefield Road
    W4 2LN London
    Secretary
    13 Homefield Road
    W4 2LN London
    British6651890001
    MOCZARSKI, Jeremy John
    Ridgway
    GU22 8PW Pyrford
    The Laurels
    Surrey
    Secretary
    Ridgway
    GU22 8PW Pyrford
    The Laurels
    Surrey
    British172025570001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    WALES, Carolyn
    88 Wood Street
    EC2V 7QR London
    Collins Stewart Plc
    United Kingdom
    Secretary
    88 Wood Street
    EC2V 7QR London
    Collins Stewart Plc
    United Kingdom
    157070880001
    BAINES, Paul Martin
    41 Lothbury
    London
    EC2R 7AE
    Director
    41 Lothbury
    London
    EC2R 7AE
    EnglandBritish93454580001
    BRIANCE, Richard Henry
    The Old House 13 Holland Street
    W8 4NA London
    Director
    The Old House 13 Holland Street
    W8 4NA London
    EnglandBritish16636440001
    BROOKS, Roderick Hilary
    1 Kensington Park Gardens
    W11 3HB London
    Director
    1 Kensington Park Gardens
    W11 3HB London
    United KingdomBritish64784320003
    BROWN, Mark Finlay
    41 Lothbury
    London
    EC2R 7AE
    Director
    41 Lothbury
    London
    EC2R 7AE
    EnglandBritish98410300001
    COTTER, John Anthony
    41 Lothbury
    London
    EC2R 7AE
    Director
    41 Lothbury
    London
    EC2R 7AE
    United KingdomIrish139578770007
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Director
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    EnglandBritish197885470001
    HOLMES, Shaun David
    Lothbury
    EC2R 7AE London
    41
    Director
    Lothbury
    EC2R 7AE London
    41
    EnglandBritish109823620001
    IRBY III, Alton Fernando
    5 Cottesmore Gardens
    W8 5PR London
    Director
    5 Cottesmore Gardens
    W8 5PR London
    American72828910001
    LINDSAY, David
    47 Clifton Court
    Maida Vale
    NW8 8HS London
    Director
    47 Clifton Court
    Maida Vale
    NW8 8HS London
    EnglandBritish154433670001
    MAGAN, George Morgan, Lord
    9 Cambridge Place
    W8 5PB London
    Director
    9 Cambridge Place
    W8 5PB London
    EnglandBritish3073190001
    MILNE, Richard Gordon
    13 Homefield Road
    W4 2LN London
    Director
    13 Homefield Road
    W4 2LN London
    British6651890001
    PLASCO, Joel Darren
    Flat 5
    1 Chepstow Place
    W2 4TE London
    Director
    Flat 5
    1 Chepstow Place
    W2 4TE London
    British78522900003
    REID SCOTT, David Alexander Carroll
    2 Cottesmore Gardens
    W8 5PR London
    Director
    2 Cottesmore Gardens
    W8 5PR London
    United KingdomBritish141168650001
    REYNOLDS, Paul David
    41 Lothbury
    London
    EC2R 7AE
    Director
    41 Lothbury
    London
    EC2R 7AE
    CanadaCanadian168453090001
    TREVES, Vanni Emanuele
    4 Alwyne Place
    Canonbury
    N1 2NL London
    Director
    4 Alwyne Place
    Canonbury
    N1 2NL London
    EnglandBritish24700970003
    WOODHEAD, Robin George
    23 Onslow Court
    Drayton Gardens
    SW10 9RL London
    Director
    23 Onslow Court
    Drayton Gardens
    SW10 9RL London
    EnglandIrish30791750003

    Does CANACCORD GENUITY HAWKPOINT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mezzanine Management Finance S.A.
    Transactions
    • Jul 21, 2003Registration of a charge (395)
    • Feb 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 2002Registration of a charge (395)
    • Jun 29, 2006Statement of satisfaction of a charge in full or part (403a)

    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