HAWTHORNS CARDIFF LIMITED

HAWTHORNS CARDIFF LIMITED

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

    Company NameHAWTHORNS CARDIFF LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05510543
    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 HAWTHORNS CARDIFF LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is HAWTHORNS CARDIFF LIMITED located?

    Registered Office Address
    3 The Old School
    The Square Pennington
    SO41 8GN Lymington
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAWTHORNS CARDIFF LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HAWTHORNS CARDIFF LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HAWTHORNS CARDIFF 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

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 055105430003 in full

    4 pagesMR04

    Satisfaction of charge 055105430002 in full

    4 pagesMR04

    Satisfaction of charge 055105430004 in full

    4 pagesMR04

    Termination of appointment of Peter Stewart Harrison as a director on Aug 11, 2014

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    11 pagesAA

    legacy

    26 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Apr 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Director's details changed for Mr Nigel Gordon Bannister on Jul 14, 2013

    2 pagesCH01

    Appointment of Mr Peter Stewart Harrison as a director

    2 pagesAP01

    Registration of charge 055105430004

    33 pagesMR01

    Registration of charge 055105430002

    36 pagesMR01

    Registration of charge 055105430003

    28 pagesMR01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Apr 01, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Apr 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Nigel Gordon Bannister on Jan 18, 2011

    2 pagesCH01

    Who are the officers of HAWTHORNS CARDIFF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, John
    Crosstrees
    Sway Road
    SO41 8LR Lymington
    Hampshire
    Secretary
    Crosstrees
    Sway Road
    SO41 8LR Lymington
    Hampshire
    British34578290001
    BANNISTER, Nigel Gordon
    The Old School
    The Square Pennington
    SO41 8GN Lymington
    3
    Hampshire
    United Kingdom
    Director
    The Old School
    The Square Pennington
    SO41 8GN Lymington
    3
    Hampshire
    United Kingdom
    EnglandBritish117929650003
    GRAY, John
    Crosstrees
    Sway Road
    SO41 8LR Lymington
    Hampshire
    Director
    Crosstrees
    Sway Road
    SO41 8LR Lymington
    Hampshire
    United KingdomBritish34578290001
    BAGLEY, Richard David Francis
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    Secretary
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    British74328120002
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HARRISON, Peter Stewart
    Carew Road
    BN21 2BF Eastbourne
    4
    East Sussex
    England
    Director
    Carew Road
    BN21 2BF Eastbourne
    4
    East Sussex
    England
    UkBritish178763480001
    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
    EnglandBritish121448470001

    Does HAWTHORNS CARDIFF LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 03, 2013
    Delivered On May 23, 2013
    Satisfied
    Brief description
    F/H property k/a land and buildings at hamadryad hospital cardiff t/no.CYM254766. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 23, 2013Registration of a charge (MR01)
    • Aug 13, 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.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 16, 2013Registration of a charge (MR01)
    • Aug 13, 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 13, 2014Satisfaction of a charge (MR04)
    Third party legal charge
    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
    The site of the former royal hamadryad hospital hamadryad road cardiff bay cardiff all covenants plant and machinery and fixtures and fittings the furniture equipment all contracts warranties 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)

    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