HAWKSBILL PROPERTY CONSULTANTS LTD
Overview
| Company Name | HAWKSBILL PROPERTY CONSULTANTS LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09125605 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAWKSBILL PROPERTY CONSULTANTS LTD?
| Company Name | From | Until |
|---|---|---|
| HAWKSBILL PROPERTY HOLDINGS LTD | Jan 02, 2019 | Jan 02, 2019 |
| HAWKSBILL PROPERTY HOLDINGS P.L.C. | Jun 01, 2015 | Jun 01, 2015 |
| HIGHGROVE PROPERTY HOLDINGS PLC | Mar 09, 2015 | Mar 09, 2015 |
| HAWKSBILL PROPERTY HOLDINGS PLC | Jul 10, 2014 | Jul 10, 2014 |
What are the latest accounts for HAWKSBILL PROPERTY CONSULTANTS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Jun 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for HAWKSBILL PROPERTY CONSULTANTS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 06, 2019 |
| Next Confirmation Statement Due | Jul 20, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 06, 2018 |
| Overdue | Yes |
What are the latest filings for HAWKSBILL PROPERTY CONSULTANTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 3 pages | COCOMP | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Joseph Walsh as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 19 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Director's details changed for Mr John Joseph Walsh on Oct 25, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Timothy Whittley on Oct 25, 2018 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 31 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Simon Paler as a director on Aug 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Edward Paler as a secretary on Aug 12, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon Edward Paler as a director on Aug 12, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Edward Paler as a director on Aug 12, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Martyn Howell-Jones as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Simon Timothy Whittley as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Previous accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr John Joseph Walsh as a director on Dec 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vijay Acharya as a secretary on Dec 19, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Edward Paler as a secretary on Dec 19, 2017 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of HAWKSBILL PROPERTY CONSULTANTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHITTLEY, Simon Timothy | Director | Roast Green Clavering CB11 4SQ Saffron Walden Brockingbury Stud England | England | British | 184829880001 | |||||||||
| ACHARYA, Vijay | Secretary | 130 College Road HA1 1BQ Harrow Middlesex House Middlesex England | 231866930001 | |||||||||||
| ACHARYA, Vijay | Secretary | c/o Charles Rippin & Turner Middlesex House 130 College Road HA1 1BQ Harrow 130 Middlesex United Kingdom | 231617410001 | |||||||||||
| FARMILOE, Andrew Derrick John | Secretary | Royal Exchange Avenue EC3V 3LT London 1 United Kingdom | 189263050001 | |||||||||||
| O'CONNELL, James | Secretary | Royal Exchange Avenue EC3V 3LT London 1 United Kingdom | 194755300001 | |||||||||||
| PALER, Simon Edward | Secretary | Aldersgate Street EC1A 4AB London 150 United Kingdom | 243148620001 | |||||||||||
| HIGHGROVE DRAGON LTD | Secretary | Roast Green Clavering CB11 4SQ Saffron Walden Brockingbury Stud Essex England |
| 196063100001 | ||||||||||
| KERRIDGE, Michael John | Director | Royal Exchange Avenue EC3V 3LT London 1 United Kingdom | England | British | 58186970006 | |||||||||
| LEE, Claire | Director | Royal Exchange Avenue EC3V 3LT London 1 | United Kingdom | British | 201249620001 | |||||||||
| O'CONNELL, James Patrick | Director | Royal Exchange Avenue EC3V 3LT London 1 United Kingdom | England | British | 90993070001 | |||||||||
| PALER, Simon | Director | 130 College Road Middlesex House HA1 1BQ Harrow Charles Ripping And Turner England | United Kingdom | British | 235047720001 | |||||||||
| PALER, Simon Edward | Director | c/o The Estate Office Roast Green Clavering CB11 4SQ Saffron Walden Brockingbury Stud Essex England | United Kingdom | British | 201249290001 | |||||||||
| WALSH, John Joseph | Director | Antrim Road BT15 4EN Belfast 755 Antrium Road Northern Ireland | Northern Ireland | British | 9613670003 |
Who are the persons with significant control of HAWKSBILL PROPERTY CONSULTANTS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Timothy Whittley | Apr 06, 2016 | 160 City Road EC1V 2NX London Kemp House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Martyn Winlow Howell-Jones | 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
| |||
Does HAWKSBILL PROPERTY CONSULTANTS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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