HAWTHORN FINANCE LIMITED
Overview
Company Name | HAWTHORN FINANCE LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Overseas company |
Company Number | FC027694 |
External Registration Number | 97994 |
Jurisdiction | United Kingdom |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is HAWTHORN FINANCE LIMITED located?
Registered Office Address | P.O. Box 75, 26 New Street, JEA 8PP St. Helier, Jersey, Channel Islands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAWTHORN FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
HAWTHORN FINANCE LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | To Issue Medium-Term Notes Under A Securitisation Programme |
Legal Form | Public Company Limited By Shares |
Is a Credit or Financial Institution | No |
Governed By | Companies Law (Jersey) 1991 |
Originating Registry Country | CHANNEL ISLANDS |
Place Registered | Registrar Of Jersey Companies, St. Helier, Jersey Jea 8tp |
Company Number | 97994 |
What are the latest filings for HAWTHORN FINANCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Closure of UK establishment(s) BR009485 and overseas company FC027694 on Jul 31, 2023 | 2 pages | OSDS01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Appointment of Mr Nicholas John Bland as a director on Jun 24, 2022 | 3 pages | OSAP01 | ||
Termination of appointment of Christopher John Wilson as a director on Jun 24, 2022 | 2 pages | OSTM01 | ||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Details changed for a UK establishment - BR009485 Address Change 11 old jewry, london, EC2R 8DU,Sep 09, 2020 | 3 pages | OSCH01 | ||
Termination of appointment of Pauline Audrey Gale as a director on Sep 27, 2019 | 2 pages | OSTM01 | ||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||
Appointment of Mr Christopher John Wilson as a director on Feb 01, 2019 | 3 pages | OSAP01 | ||
Termination of appointment of Timothy Luke Trott as a director on Feb 01, 2019 | 2 pages | OSTM01 | ||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||
Termination of appointment of Robert Deller as a director on Apr 01, 2017 | 2 pages | OSTM01 | ||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR009485 Person Authorised to Represent terminated 01/04/2017 robert deller | 3 pages | OSTM03 | ||
Appointment of Timothy Luke Trott as a person authorised to represent UK establishment BR009485 on Apr 01, 2017. | 3 pages | OSAP05 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR009485 Person Authorised to Represent terminated 01/04/2017 roland mark deller | 3 pages | OSTM03 | ||
Secretary's details changed for Bedell Trust Uk Limited on Nov 15, 2016 | 4 pages | OSCH06 | ||
Secretary's details changed for Bedell Cristin Secretaries Limited on Nov 15, 2016 | 4 pages | OSCH06 | ||
Appointment of Mr Stuart Roderick Jenkin as a director on Apr 01, 2017 | 3 pages | OSAP01 | ||
Termination of appointment of a director | 2 pages | OSTM01 | ||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||
Termination of appointment of Bruce Ronald Scott as a director on Mar 08, 2016 | 2 pages | OSTM01 | ||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||
Details changed for a UK establishment - BR009485 Address Change C/O wilmington trust sp services, (london) LIMITED, tower 42 (level 11), 25 old street london, EC2N 1HQ,Dec 31, 2014 | 3 pages | OSCH01 | ||
Who are the officers of HAWTHORN FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCORIAN (UK) LIMITED | Secretary | Old Jewry EC2R 8DU London 11 United Kingdom |
| 113583560003 | ||||||||||
OCORIAN SECRETARIES (JERSEY) LIMITED | Secretary | 26 New Street JE3 2RA St Helier Jersey | 110726760010 | |||||||||||
BLAND, Nicholas John | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor United Kingdom | England | British | Director Ocorian Group Uk | 140309730001 | ||||||||
JENKIN, Stuart Roderick | Director | Old Jewry EC2R 8DU London 11 England | England | British | None | 48000260002 | ||||||||
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Secretary | c/o Wilmington Trust Sp Services (London) Limited Kings Arms Yard EC2R 7AF London Third Floor 1 | 24311810024 | |||||||||||
BAKER, Robin Gregory | Director | Doddinghurst Road CM15 9EH Brentwood Essex | United Kingdom | British | Company Director | 35557610004 | ||||||||
CLARKE-WHELAN, Mignon | Director | c/o Wilmington Trust Sp Services (London) Ltd King's Arms Yard EC2R 7AF London Third Floor 1 England | United Kingdom | British | Head Of Corporate Management | 174967360002 | ||||||||
DELLER, Robert | Director | Old Jewry EC2R 8DU London 11 United Kingdom | United Kingdom | British | Director | 194462340001 | ||||||||
FILER, Mark Howard | Director | c/o Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard EC2R 7AF London Third Floor | United Kingdom | British | Company Director | 108927600003 | ||||||||
FISHER, Daniel Russell | Director | Third Floor 1 King's Arms Yard EC2R 7AF London C/O Wilmington Trust Sp Services (London) Limited | United Kingdom | American | None | 169554840001 | ||||||||
GALE, Pauline Audrey | Director | Old Jewry EC2R 8DU London 11 United Kingdom | United Kingdom | British | Director | 133445630001 | ||||||||
SCHROEDER, Jean-Christophe | Director | Flat 1 95 Sloane Street SW1 9PQ London | United Kingdom | French | Company Director | 114426450002 | ||||||||
SCOTT, Bruce Ronald | Director | Old Jewry EC2R 8DU London 11 United Kingdom | Wales | British | Director | 169612080001 | ||||||||
TROTT, Timothy Luke | Director | Old Jewry EC2R 8DU London 11 United Kingdom | United Kingdom | British | Director | 169607470002 | ||||||||
WILSON, Christopher John | Director | Old Jewry EC2R 8DU London 11 United Kingdom | United Kingdom | British | Director | 256375720001 |
Does HAWTHORN FINANCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A supplemental trust deed | Created On Jul 22, 2008 Delivered On Jul 29, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the series 2008-a issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars An assignment by way of first fixed security of the issuer's right, title, interest and benefit in, to and under the series 2008-a loan notes; related security, the issuer transaction documents see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Issuer trust deed | Created On Aug 01, 2007 Delivered On Aug 17, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed security all right title and interest and benefits in and to and the entire benefit of the issuer transaction documents to which it is a party and first floating charge the whole of its undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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