HAWKSBILL PROPERTY CONSULTANTS LTD

HAWKSBILL PROPERTY CONSULTANTS LTD

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

    Company NameHAWKSBILL PROPERTY CONSULTANTS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09125605
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HAWKSBILL PROPERTY CONSULTANTS LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HAWKSBILL PROPERTY CONSULTANTS LTD located?

    Registered Office Address
    Kemp House
    160 City Road
    EC1V 2NX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAWKSBILL PROPERTY CONSULTANTS LTD?

    Previous Company Names
    Company NameFromUntil
    HAWKSBILL PROPERTY HOLDINGS LTDJan 02, 2019Jan 02, 2019
    HAWKSBILL PROPERTY HOLDINGS P.L.C.Jun 01, 2015Jun 01, 2015
    HIGHGROVE PROPERTY HOLDINGS PLCMar 09, 2015Mar 09, 2015
    HAWKSBILL PROPERTY HOLDINGS PLCJul 10, 2014Jul 10, 2014

    What are the latest accounts for HAWKSBILL PROPERTY CONSULTANTS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnJun 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for HAWKSBILL PROPERTY CONSULTANTS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 06, 2019
    Next Confirmation Statement DueJul 20, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 06, 2018
    OverdueYes

    What are the latest filings for HAWKSBILL PROPERTY CONSULTANTS LTD?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    3 pagesCOCOMP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Joseph Walsh as a director on May 23, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2019

    RES15

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    19 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Director's details changed for Mr John Joseph Walsh on Oct 25, 2018

    2 pagesCH01

    Director's details changed for Mr Simon Timothy Whittley on Oct 25, 2018

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2017

    31 pagesAA

    Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Kemp House 160 City Road London EC1V 2NX on Oct 25, 2018

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Simon Paler as a director on Aug 12, 2018

    1 pagesTM01

    Termination of appointment of Simon Edward Paler as a secretary on Aug 12, 2018

    1 pagesTM02

    Termination of appointment of Simon Edward Paler as a director on Aug 12, 2018

    1 pagesTM01

    Termination of appointment of Simon Edward Paler as a director on Aug 12, 2018

    1 pagesTM01

    Confirmation statement made on Jul 06, 2018 with no updates

    3 pagesCS01

    Notification of Martyn Howell-Jones as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Simon Timothy Whittley as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Previous accounting period extended from Sep 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Appointment of Mr John Joseph Walsh as a director on Dec 19, 2017

    2 pagesAP01

    Termination of appointment of Vijay Acharya as a secretary on Dec 19, 2017

    1 pagesTM02

    Appointment of Mr Simon Edward Paler as a secretary on Dec 19, 2017

    2 pagesAP03

    Registered office address changed from Charles Rippin and Turner 130 College Road 1 Middlesex House Harrow HA1 1BQ England to 150 Aldersgate Street London EC1A 4AB on Feb 13, 2018

    1 pagesAD01

    Who are the officers of HAWKSBILL PROPERTY CONSULTANTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITTLEY, Simon Timothy
    Roast Green
    Clavering
    CB11 4SQ Saffron Walden
    Brockingbury Stud
    England
    Director
    Roast Green
    Clavering
    CB11 4SQ Saffron Walden
    Brockingbury Stud
    England
    EnglandBritish184829880001
    ACHARYA, Vijay
    130 College Road
    HA1 1BQ Harrow
    Middlesex House
    Middlesex
    England
    Secretary
    130 College Road
    HA1 1BQ Harrow
    Middlesex House
    Middlesex
    England
    231866930001
    ACHARYA, Vijay
    c/o Charles Rippin & Turner
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    130
    Middlesex
    United Kingdom
    Secretary
    c/o Charles Rippin & Turner
    Middlesex House
    130 College Road
    HA1 1BQ Harrow
    130
    Middlesex
    United Kingdom
    231617410001
    FARMILOE, Andrew Derrick John
    Royal Exchange Avenue
    EC3V 3LT London
    1
    United Kingdom
    Secretary
    Royal Exchange Avenue
    EC3V 3LT London
    1
    United Kingdom
    189263050001
    O'CONNELL, James
    Royal Exchange Avenue
    EC3V 3LT London
    1
    United Kingdom
    Secretary
    Royal Exchange Avenue
    EC3V 3LT London
    1
    United Kingdom
    194755300001
    PALER, Simon Edward
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4AB London
    150
    United Kingdom
    243148620001
    HIGHGROVE DRAGON LTD
    Roast Green
    Clavering
    CB11 4SQ Saffron Walden
    Brockingbury Stud
    Essex
    England
    Secretary
    Roast Green
    Clavering
    CB11 4SQ Saffron Walden
    Brockingbury Stud
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number09050007
    196063100001
    KERRIDGE, Michael John
    Royal Exchange Avenue
    EC3V 3LT London
    1
    United Kingdom
    Director
    Royal Exchange Avenue
    EC3V 3LT London
    1
    United Kingdom
    EnglandBritish58186970006
    LEE, Claire
    Royal Exchange Avenue
    EC3V 3LT London
    1
    Director
    Royal Exchange Avenue
    EC3V 3LT London
    1
    United KingdomBritish201249620001
    O'CONNELL, James Patrick
    Royal Exchange Avenue
    EC3V 3LT London
    1
    United Kingdom
    Director
    Royal Exchange Avenue
    EC3V 3LT London
    1
    United Kingdom
    EnglandBritish90993070001
    PALER, Simon
    130 College Road
    Middlesex House
    HA1 1BQ Harrow
    Charles Ripping And Turner
    England
    Director
    130 College Road
    Middlesex House
    HA1 1BQ Harrow
    Charles Ripping And Turner
    England
    United KingdomBritish235047720001
    PALER, Simon Edward
    c/o The Estate Office
    Roast Green
    Clavering
    CB11 4SQ Saffron Walden
    Brockingbury Stud
    Essex
    England
    Director
    c/o The Estate Office
    Roast Green
    Clavering
    CB11 4SQ Saffron Walden
    Brockingbury Stud
    Essex
    England
    United KingdomBritish201249290001
    WALSH, John Joseph
    Antrim Road
    BT15 4EN Belfast
    755 Antrium Road
    Northern Ireland
    Director
    Antrim Road
    BT15 4EN Belfast
    755 Antrium Road
    Northern Ireland
    Northern IrelandBritish9613670003

    Who are the persons with significant control of HAWKSBILL PROPERTY CONSULTANTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Timothy Whittley
    160 City Road
    EC1V 2NX London
    Kemp House
    England
    Apr 06, 2016
    160 City Road
    EC1V 2NX London
    Kemp House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Martyn Winlow Howell-Jones
    International Free Zone
    P8-02-64 Sharjah
    Office P8-02-64
    United Arab Emirates
    Apr 06, 2016
    International Free Zone
    P8-02-64 Sharjah
    Office P8-02-64
    United Arab Emirates
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does HAWKSBILL PROPERTY CONSULTANTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2019Petition date
    Feb 05, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ 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