HAWKLETT MANAGEMENT SERVICES LIMITED
Overview
Company Name | HAWKLETT MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06868094 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HAWKLETT MANAGEMENT SERVICES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is HAWKLETT MANAGEMENT SERVICES LIMITED located?
Registered Office Address | 79 Caroline Street B3 1UP Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAWKLETT MANAGEMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
STERLING ONE HUNDRED LIMITED | Dec 09, 2011 | Dec 09, 2011 |
HOME FARM MERIDEN LIMITED | May 27, 2010 | May 27, 2010 |
WISSENBACH PRIVATE CLIENTS LIMITED | Apr 02, 2009 | Apr 02, 2009 |
What are the latest accounts for HAWKLETT MANAGEMENT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for HAWKLETT MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2018 | 13 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2017 | 12 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 23, 2016 | 10 pages | 4.68 | ||||||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd to 79 Caroline Street Birmingham B3 1UP on Sep 15, 2015 | 2 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Termination of appointment of Kenneth Noble as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Tim Hawkins as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Paul Bryan Mullett as a director | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed sterling one hundred LIMITED\certificate issued on 19/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Appointment of Mr Kenneth Lee Michael Noble as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stefan Wissenbach as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Diana Wissenbach as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from * Home Farm Stables the Berkswell Estate Meriden Road Berkswell CV7 7SL* on Jan 03, 2012 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||||||
Who are the officers of HAWKLETT MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWKINS, Timothy George | Director | Caroline Street B3 1UP Birmingham 79 | England | British | Director | 136316610001 | ||||
MULLETT, Paul Bryan | Director | Caroline Street B3 1UP Birmingham 79 | England | British | Director | 78202870002 | ||||
WISSENBACH, Diana Natalie | Secretary | Church Lane Meriden CV7 7HX Coventry The Old Vicarage Warwickshire | British | 130476210001 | ||||||
HCS SECRETARIAL LIMITED | Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 137436700001 | |||||||
HURWORTH, Aderyn | Director | Upper Belgrave Road Clifton BS8 2XN Bristol 44 | United Kingdom | British | Manager | 89673040001 | ||||
NOBLE, Kenneth Lee Michael | Director | Lincoln Croft Shenstone WS14 0ND Lichfield 27 Staffordshire England | England | British | Director | 150902720001 | ||||
WISSENBACH, Stefan | Director | Church Lane CV7 7HX Meriden The Old Vicarage West Midlands | England | British | Director | 52504680002 |
Does HAWKLETT MANAGEMENT SERVICES 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