HAWK YACHTS LIMITED
Overview
Company Name | HAWK YACHTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09376265 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAWK YACHTS LIMITED?
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HAWK YACHTS LIMITED located?
Registered Office Address | South Barn Efford Park Milford Road SO41 0JD Lymington Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAWK YACHTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for HAWK YACHTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2019 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 97a High Street Lymington Hampshire SO41 9AP England to South Barn Efford Park Milford Road Lymington Hampshire SO41 0JD on Jan 04, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Mr Matthias Bosse as a director on Jul 23, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas James Lockett as a director on Jul 23, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Henry Griffin as a director on May 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Lewis as a director on May 02, 2018 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Apr 19, 2018
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 19, 2018
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 19, 2018
| 3 pages | SH01 | ||||||||||
Notification of B-Marine Ag as a person with significant control on Apr 19, 2018 | 2 pages | PSC02 | ||||||||||
Notification of Njl Investments Limited as a person with significant control on Apr 19, 2018 | 2 pages | PSC02 | ||||||||||
Notification of Norley Holdings Limited as a person with significant control on Apr 19, 2018 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to 97a High Street Lymington Hampshire SO41 9AP on Apr 18, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 06, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 06, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of HAWK YACHTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOSSE, Matthias | Director | CH-8808 Pfaffikon Driesbuelstrasse 5 Switzerland | Switzerland | German | Director | 248673870001 | ||||
LEWIS, David | Director | Thatchers Lane Norleywood SO41 5RT Lymington The Brambles Hampshire England | England | British | Director | 86415010002 | ||||
LOCKETT, Nicholas James | Director | 260 Chemin De La Reinaude 06530 Cabris Villa Raphael France | France | British | Director | 248673580001 | ||||
GRIFFIN, David Henry | Director | Mary Street TA1 3NW Taunton Mary Street House Somerset United Kingdom | United Kingdom | British | Accountant | 93317130001 |
Who are the persons with significant control of HAWK YACHTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norley Holdings Limited | Apr 19, 2018 | Thatchers Lane Norleywood SO41 5RT Lymington The Brambles Hampshire England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
B-Marine Ag | Apr 19, 2018 | CH-8808 Pfaffikon Driesbuelstrasse 5 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Njl Investments Limited | Apr 19, 2018 | 260 Chemin De La Reinaude 06530 Cabris Villa Raphael France | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Njl Investments Limited | Apr 06, 2016 | Mary Street TA1 3NW Taunton Mary Street House Somerset United Kingdom | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
B-Marine Ag | Apr 06, 2016 | Mary Street TA1 3NW Taunton Mary Street House Somerset United Kingdom | No | ||||||||||||
| |||||||||||||||
Natures of Control
|
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