HAWTHORNS CLEVEDON LIMITED
Overview
Company Name | HAWTHORNS CLEVEDON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04346456 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HAWTHORNS CLEVEDON LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HAWTHORNS CLEVEDON LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAWTHORNS CLEVEDON LIMITED?
Company Name | From | Until |
---|---|---|
CLEVEDON RETIREMENT RESIDENCE LIMITED | Oct 02, 2002 | Oct 02, 2002 |
LANDPRINT LIMITED | Jan 03, 2002 | Jan 03, 2002 |
What are the latest accounts for HAWTHORNS CLEVEDON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for HAWTHORNS CLEVEDON LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Director's details changed for Mr Justin Skiver on Oct 10, 2018 | 2 pages | CH01 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2017 | 16 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2016 | 13 pages | 4.68 | ||||||||||||||
Termination of appointment of Keith Russell Crockett as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to 2nd Floor 11 Old Jewry London EC2R 8DU | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on Oct 15, 2015 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | 4.70 | ||||||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU | 1 pages | AD04 | ||||||||||||||
Appointment of Bedell Trust Uk Limited as a secretary on Apr 30, 2015 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Eps Secretaries Limited as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from 125 London Wall London EC2Y 5AL England to 2Nd Floor 11 Old Jewry London EC2R 8DU on Apr 30, 2015 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on Oct 08, 2014 | 1 pages | AD01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of Ian Matthews as a director on Aug 14, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Keith Crockett as a director on Aug 14, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Justin Skiver as a director on Aug 14, 2014 | 2 pages | AP01 | ||||||||||||||
Who are the officers of HAWTHORNS CLEVEDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEDELL TRUST UK LIMITED | Secretary | 11 Old Jewry London 2nd Floor England |
| 113583560001 | ||||||||||
GOODEY, John Anthony | Director | 29-30 Cornhill EC3V 3NF London 6th Floor England | London | British | Senior Manager, Healthcare Real Estate Investing | 141633880001 | ||||||||
SKIVER, Justin Reynolds | Director | 29-30 Cornhill EC3V 3NF London 6th Floor England | England | American | Director | 182743080002 | ||||||||
BAGLEY, Richard David Francis | Secretary | 82 Haven Road BH13 7LZ Poole Dorset | British | Solicitor | 74328120002 | |||||||||
EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||||||
GRAY, John | Secretary | The Old School The Square Pennington SO41 8GN Lymington 3 Hampshire England | British | Accountant | 34578290001 | |||||||||
PROCTOR, Matthew | Secretary | 84 Theobalds Road WC1X 8RW London Lacon House England | 190135760001 | |||||||||||
EPS SECRETARIES LIMITED | Secretary | 84 Theobalds Road WC1X 8RW London Lacon House England |
| 67339580001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BANNISTER, Nigel Gordon | Director | The Old School The Square Pennington SO41 8GN Lymington 3 Hampshire England | England | British | Company Director | 117929650003 | ||||||||
CROCKETT, Keith Russell | Director | 29-30 Cornhill EC3V 3NF London 6th Floor England | England | British | Vice President, Uk Investment Health Care Reit | 179532870001 | ||||||||
DALBY, Martin Lee | Director | 5 Chewton Way Highcliffe BH23 5LS Christchurch Dorset | United Kingdom | British | Accountant | 982290002 | ||||||||
GRAY, John | Director | The Old School The Square Pennington SO41 8GN Lymington 3 Hampshire England | United Kingdom | British | Accountant | 34578290001 | ||||||||
HARRISON, Peter Stewart | Director | Carew Road BN21 2BF Eastbourne 4 East Sussex England | Uk | British | Facility Manager | 178763480001 | ||||||||
MATTHEWS, Ian | Director | 84 Theobalds Road WC1X 8RW London Lacon House England | Wales | British | Director | 156872800001 | ||||||||
PROCTOR, Matthew Frederick | Director | 84 Theobalds Road WC1X 8RW London Lacon House England | England | British | Director | 136671560001 | ||||||||
RIDDINGTON, Mark Jonathan | Director | 169 South Western Crescent Parkstone BH14 8RZ Poole England And Wales | England | British | Company Director | 121448470001 | ||||||||
RUTHERFORD, Keith Charles | Director | 8 The Moorings 2 Willow Way BH23 1JJ Christchurch England | United Kingdom | British | Company Director | 80022920001 | ||||||||
STROWBRIDGE, John Michael Barrie | Director | 84 Theobalds Road WC1X 8RW London Lacon House England | England | British | Director | 157860840001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does HAWTHORNS CLEVEDON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 03, 2013 Delivered On May 16, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 03, 2013 Delivered On May 16, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 03, 2010 Delivered On Dec 20, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 12, 2002 Delivered On Jul 30, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does HAWTHORNS CLEVEDON LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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