HAWTHORNS CLEVEDON LIMITED

HAWTHORNS CLEVEDON LIMITED

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

    Company NameHAWTHORNS CLEVEDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04346456
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HAWTHORNS CLEVEDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEVEDON RETIREMENT RESIDENCE LIMITEDOct 02, 2002Oct 02, 2002
    LANDPRINT LIMITEDJan 03, 2002Jan 03, 2002

    What are the latest accounts for HAWTHORNS CLEVEDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for HAWTHORNS CLEVEDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Justin Skiver on Oct 10, 2018

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 29, 2017

    16 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 29, 2016

    13 pages4.68

    Termination of appointment of Keith Russell Crockett as a director on Jun 30, 2016

    1 pagesTM01

    Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU

    2 pagesAD03

    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 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2015

    LRESSP

    Declaration of solvency

    7 pages4.70

    Annual return made up to Apr 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 1,000
    SH01

    Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU

    1 pagesAD04

    Appointment of Bedell Trust Uk Limited as a secretary on Apr 30, 2015

    2 pagesAP04

    Termination of appointment of Eps Secretaries Limited as a secretary on Apr 30, 2015

    1 pagesTM02

    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 pagesAD01

    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 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Deed of guarantee and debenture 11/08/2014
    RES13

    Termination of appointment of Ian Matthews as a director on Aug 14, 2014

    1 pagesTM01

    Appointment of Mr Keith Crockett as a director on Aug 14, 2014

    2 pagesAP01

    Appointment of Mr Justin Skiver as a director on Aug 14, 2014

    2 pagesAP01

    Who are the officers of HAWTHORNS CLEVEDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDELL TRUST UK LIMITED
    11 Old Jewry
    London
    2nd Floor
    England
    Secretary
    11 Old Jewry
    London
    2nd Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number5534412
    113583560001
    GOODEY, John Anthony
    29-30 Cornhill
    EC3V 3NF London
    6th Floor
    England
    Director
    29-30 Cornhill
    EC3V 3NF London
    6th Floor
    England
    LondonBritishSenior Manager, Healthcare Real Estate Investing141633880001
    SKIVER, Justin Reynolds
    29-30 Cornhill
    EC3V 3NF London
    6th Floor
    England
    Director
    29-30 Cornhill
    EC3V 3NF London
    6th Floor
    England
    EnglandAmericanDirector182743080002
    BAGLEY, Richard David Francis
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    Secretary
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    BritishSolicitor74328120002
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    GRAY, John
    The Old School
    The Square Pennington
    SO41 8GN Lymington
    3
    Hampshire
    England
    Secretary
    The Old School
    The Square Pennington
    SO41 8GN Lymington
    3
    Hampshire
    England
    BritishAccountant34578290001
    PROCTOR, Matthew
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Secretary
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    190135760001
    EPS SECRETARIES LIMITED
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Secretary
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Identification TypeEuropean Economic Area
    Registration Number2231995
    67339580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BANNISTER, Nigel Gordon
    The Old School
    The Square Pennington
    SO41 8GN Lymington
    3
    Hampshire
    England
    Director
    The Old School
    The Square Pennington
    SO41 8GN Lymington
    3
    Hampshire
    England
    EnglandBritishCompany Director117929650003
    CROCKETT, Keith Russell
    29-30 Cornhill
    EC3V 3NF London
    6th Floor
    England
    Director
    29-30 Cornhill
    EC3V 3NF London
    6th Floor
    England
    EnglandBritishVice President, Uk Investment Health Care Reit179532870001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Director
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    United KingdomBritishAccountant982290002
    GRAY, John
    The Old School
    The Square Pennington
    SO41 8GN Lymington
    3
    Hampshire
    England
    Director
    The Old School
    The Square Pennington
    SO41 8GN Lymington
    3
    Hampshire
    England
    United KingdomBritishAccountant34578290001
    HARRISON, Peter Stewart
    Carew Road
    BN21 2BF Eastbourne
    4
    East Sussex
    England
    Director
    Carew Road
    BN21 2BF Eastbourne
    4
    East Sussex
    England
    UkBritishFacility Manager178763480001
    MATTHEWS, Ian
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    WalesBritishDirector156872800001
    PROCTOR, Matthew Frederick
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    EnglandBritishDirector136671560001
    RIDDINGTON, Mark Jonathan
    169 South Western Crescent
    Parkstone
    BH14 8RZ Poole
    England And Wales
    Director
    169 South Western Crescent
    Parkstone
    BH14 8RZ Poole
    England And Wales
    EnglandBritishCompany Director121448470001
    RUTHERFORD, Keith Charles
    8 The Moorings
    2 Willow Way
    BH23 1JJ Christchurch
    England
    Director
    8 The Moorings
    2 Willow Way
    BH23 1JJ Christchurch
    England
    United KingdomBritishCompany Director80022920001
    STROWBRIDGE, John Michael Barrie
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    Director
    84 Theobalds Road
    WC1X 8RW London
    Lacon House
    England
    EnglandBritishDirector157860840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HAWTHORNS CLEVEDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 16, 2013Registration of a charge (MR01)
    • Aug 12, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 16, 2013Registration of a charge (MR01)
    • Aug 12, 2014Satisfaction of a charge (MR04)
    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
    • Bnp Paribas London Branch
    Transactions
    • Dec 20, 2010Registration of a charge (MG01)
    • Dec 04, 2013Satisfaction of a charge (MR04)
    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
    • Fortis Bank S.A./N.V.
    Transactions
    • Jul 30, 2002Registration of a charge (395)
    • Dec 04, 2013Satisfaction of a charge (MR04)

    Does HAWTHORNS CLEVEDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2015Commencement of winding up
    Oct 19, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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