HAWTIN PARK DEVELOPMENTS LIMITED

HAWTIN PARK DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHAWTIN PARK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05210003
    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 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 AddressNo

    What were the previous names of HAWTIN PARK DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2477 LIMITEDAug 19, 2004Aug 19, 2004

    What are the latest accounts for HAWTIN PARK DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HAWTIN PARK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 19, 2019

    20 pagesLIQ03

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 19, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 19, 2017

    12 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 20, 2016

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Confirmation statement made on Aug 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    ("Longbow")(the "facility agreement") (the "longbow debenture") an intercreditor deed and a duty of care. 22/06/2015 22/06/2015
    RES13

    Memorandum and Articles of Association

    15 pagesMA

    Registration of charge 052100030003, created on Jun 30, 2015

    70 pagesMR01
    Annotations
    DateAnnotation
    Jul 14, 2015Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Gary Thomas Lever as a director on Mar 31, 2015

    1 pagesTM01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Aug 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2014

    Statement of capital on Sep 03, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Nicola Jane Crickmore as a secretary on Oct 31, 2013

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Aug 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2013

    Statement of capital on Aug 30, 2013

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of HAWTIN PARK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Richard Leighton
    The Penthouse
    56 Adventurers Quay, Cardiff Bay
    CF10 4NP Cardiff
    Director
    The Penthouse
    56 Adventurers Quay, Cardiff Bay
    CF10 4NP Cardiff
    WalesBritish75208160001
    CRICKMORE, Nicola Jane
    Brelston Court Barn
    HR9 6HF Marstow
    Herefordshire
    Secretary
    Brelston Court Barn
    HR9 6HF Marstow
    Herefordshire
    British115328860001
    MORGAN, Stephen Huw Perrott
    The Gnoll 40 Ridgeway
    NP20 5AG Newport
    Gwent
    Secretary
    The Gnoll 40 Ridgeway
    NP20 5AG Newport
    Gwent
    British46279210002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    DOVEY, Leonard
    16 Charlemont House
    Rochestown Road
    IRISH Cork
    Eire
    Director
    16 Charlemont House
    Rochestown Road
    IRISH Cork
    Eire
    IrelandBritish3963570003
    LEVER, Gary Thomas
    Old Brompton Road
    SW5 9HN London
    20 Richmond Mansions
    Uk
    Director
    Old Brompton Road
    SW5 9HN London
    20 Richmond Mansions
    Uk
    United KingdomBritish83224530001
    PERLOFF, Andrew Stewart
    Friars Mead Barnet Lane
    Elstree
    WD6 3RA Borehamwood
    Hertfordshire
    Director
    Friars Mead Barnet Lane
    Elstree
    WD6 3RA Borehamwood
    Hertfordshire
    EnglandBritish1474150001
    WOODHOUSE, Anthony John
    Groesfaen Road
    Peterston-Super-Ely
    CF5 6NE Cardiff
    Elm House
    Director
    Groesfaen Road
    Peterston-Super-Ely
    CF5 6NE Cardiff
    Elm House
    United KingdomBritish131678400001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of HAWTIN PARK DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracelands Investments Ltd
    Hallmark Hou, L'Avenue De La Commune
    St. Peter
    JE3 7BY Jersey
    Top Floor
    Jersey
    Apr 06, 2016
    Hallmark Hou, L'Avenue De La Commune
    St. Peter
    JE3 7BY Jersey
    Top Floor
    Jersey
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityUk Gaap
    Place RegisteredJersey Companies Registry
    Registration NumberJe89252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HAWTIN PARK DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Longbow Investment No. 3 S.a R.L as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Jul 13, 2015Registration of a charge (MR01)
    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
    • Bank of Scotland PLC
    Transactions
    • Feb 05, 2009Registration of a charge (395)
    • May 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    • Jul 07, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Feb 05, 2009Registration of a charge (395)
    • Jul 07, 2015Satisfaction of a charge (MR04)

    Does HAWTIN PARK DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2016Commencement of winding up
    Mar 20, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Michael Rose
    1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    practitioner
    1st Floor Consort House
    Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    Catherine Lee-Baggaley
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire
    practitioner
    1st Floor Consort House Waterdale
    DN1 3HR Doncaster
    South Yorkshire

    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