HAWTIN PARK DEVELOPMENTS LIMITED
Overview
| Company Name | HAWTIN PARK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05210003 |
| 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 HAWTIN PARK DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HAWTIN PARK DEVELOPMENTS LIMITED located?
| Registered Office Address | c/o THE OFFICES OF SILKE & CO LTD 1st Floor Consort House Waterdale DN1 3HR Doncaster |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAWTIN PARK DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 2477 LIMITED | Aug 19, 2004 | Aug 19, 2004 |
What are the latest accounts for HAWTIN PARK DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for HAWTIN PARK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2019 | 20 pages | LIQ03 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2018 | 17 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2017 | 12 pages | LIQ03 | ||||||||||||||
Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on Nov 09, 2016 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Annual return made up to Aug 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Registration of charge 052100030003, created on Jun 30, 2015 | 70 pages | MR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of Gary Thomas Lever as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on Dec 11, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Nicola Jane Crickmore as a secretary on Oct 31, 2013 | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Annual return made up to Aug 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Who are the officers of HAWTIN PARK DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYWARD, Richard Leighton | Director | The Penthouse 56 Adventurers Quay, Cardiff Bay CF10 4NP Cardiff | Wales | British | 75208160001 | |||||
| CRICKMORE, Nicola Jane | Secretary | Brelston Court Barn HR9 6HF Marstow Herefordshire | British | 115328860001 | ||||||
| MORGAN, Stephen Huw Perrott | Secretary | The Gnoll 40 Ridgeway NP20 5AG Newport Gwent | British | 46279210002 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| DOVEY, Leonard | Director | 16 Charlemont House Rochestown Road IRISH Cork Eire | Ireland | British | 3963570003 | |||||
| LEVER, Gary Thomas | Director | Old Brompton Road SW5 9HN London 20 Richmond Mansions Uk | United Kingdom | British | 83224530001 | |||||
| PERLOFF, Andrew Stewart | Director | Friars Mead Barnet Lane Elstree WD6 3RA Borehamwood Hertfordshire | England | British | 1474150001 | |||||
| WOODHOUSE, Anthony John | Director | Groesfaen Road Peterston-Super-Ely CF5 6NE Cardiff Elm House | United Kingdom | British | 131678400001 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of HAWTIN PARK DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gracelands Investments Ltd | Apr 06, 2016 | Hallmark Hou, L'Avenue De La Commune St. Peter JE3 7BY Jersey Top Floor Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAWTIN PARK DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 30, 2015 Delivered On Jul 13, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 29, 2009 Delivered On Feb 05, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a units 6.1,6.2 and 6.3 business parc nantgarw t/no WA873515 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 29, 2009 Delivered On Feb 05, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HAWTIN PARK DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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