Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWLEY (NO. 1) LIMITED
Company Information for

HAWLEY (NO. 1) LIMITED

55 FETTER LANE, LONDON, EC4A 1AA,
Company Registration Number
03084594
Private Limited Company
Dissolved

Dissolved 2017-09-07

Company Overview

About Hawley (no. 1) Ltd
HAWLEY (NO. 1) LIMITED was founded on 1995-07-27 and had its registered office in 55 Fetter Lane. The company was dissolved on the 2017-09-07 and is no longer trading or active.

Key Data
Company Name
HAWLEY (NO. 1) LIMITED
 
Legal Registered Office
55 FETTER LANE
LONDON
EC4A 1AA
Other companies in WC1B
 
Previous Names
BYGONE TIMES (CHORLEY) LIMITED14/01/2011
Filing Information
Company Number 03084594
Date formed 1995-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-01-31
Date Dissolved 2017-09-07
Type of accounts FULL
Last Datalog update: 2018-01-24 15:04:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWLEY (NO. 1) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAWLEY (NO. 1) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE CAROLINE SHARP
Company Secretary 2008-10-10
WILLIAM RONALD DIXON
Director 2009-01-26
THOMAS DUNCAN HOPKINSON
Director 2007-09-07
CLAIRE CAROLINE SHARP
Director 2007-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD JOSPEH WOOD
Director 2008-10-10 2010-07-19
TIMOTHY JOHN PETER KNOWLES
Director 2008-10-10 2010-07-08
JAYNE ELIZABETH JENKINSON
Company Secretary 2007-09-12 2008-10-10
JAYNE ELIZABETH JENKINSON
Director 2007-09-12 2008-10-10
TIMOTHY JOHN PETER KNOWLES
Director 1995-07-27 2008-06-17
CLAIRE CAROLINE SHARP
Company Secretary 2005-08-31 2007-09-12
RACHEL MARY ALLEN
Company Secretary 2004-05-28 2005-08-30
PAUL WESTHEAD
Company Secretary 1998-05-15 2004-05-28
CLAIRE CAROLINE SHARP
Company Secretary 1996-01-15 1998-05-15
ALAN JOHN MCMILLAN
Company Secretary 1995-07-27 1996-01-15
TERRY MALCOLM KRELL
Director 1995-07-27 1996-01-15
JOHN JAMES RIGBY
Director 1995-07-27 1996-01-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-07-27 1995-07-27
LONDON LAW SERVICES LIMITED
Nominated Director 1995-07-27 1995-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE CAROLINE SHARP ELMSWAY (NO. 1) LIMITED Company Secretary 2008-10-10 CURRENT 2002-01-24 Dissolved 2013-10-16
CLAIRE CAROLINE SHARP F.I.L. INDUSTRIAL LIMITED Company Secretary 2008-10-10 CURRENT 1991-05-24 Liquidation
CLAIRE CAROLINE SHARP FIRST ESTATES PROPERTIES LIMITED Company Secretary 2008-10-10 CURRENT 1998-10-28 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP FIRST RUNCORN LIMITED Company Secretary 2008-10-10 CURRENT 1998-10-28 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP HALLCO 1265 LIMITED Company Secretary 2008-10-10 CURRENT 2005-11-16 Liquidation
CLAIRE CAROLINE SHARP KELVINGLEN LIMITED Company Secretary 2008-10-10 CURRENT 2002-03-27 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP PHILCAP ONE LIMITED Company Secretary 2008-10-10 CURRENT 1992-11-13 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP PHILCAP TWO LIMITED Company Secretary 2008-10-10 CURRENT 1993-09-15 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP TRANSWEST LTD Company Secretary 2008-10-10 CURRENT 2004-01-14 Dissolved 2017-07-10
CLAIRE CAROLINE SHARP FIRST INDUSTRIAL LIMITED Company Secretary 2008-10-10 CURRENT 1999-10-21 Dissolved 2018-02-08
CLAIRE CAROLINE SHARP IBP PROPERTY LIMITED Company Secretary 2008-10-10 CURRENT 2001-09-26 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP KNOWLES INDUSTRIAL LIMITED Company Secretary 2008-10-10 CURRENT 2004-05-06 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP FIRST INVESTMENTS LIMITED Company Secretary 2008-10-10 CURRENT 2005-12-01 Active
CLAIRE CAROLINE SHARP FI FACILITIES MANAGEMENT LIMITED Company Secretary 2008-10-10 CURRENT 2006-01-10 Active
CLAIRE CAROLINE SHARP PRO INVESTMENTS LIMITED Company Secretary 2008-10-10 CURRENT 2006-07-14 Active
CLAIRE CAROLINE SHARP BRITANNIC HOLDINGS LIMITED Company Secretary 2008-10-10 CURRENT 2002-02-20 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BOTANY AVIATION LTD. Company Secretary 2008-10-10 CURRENT 2002-02-28 Active
CLAIRE CAROLINE SHARP BYGONE TIMES TRADING LIMITED Company Secretary 2008-10-10 CURRENT 2002-04-29 Active
CLAIRE CAROLINE SHARP FIFEDALE TRADING LTD. Company Secretary 2008-10-10 CURRENT 1995-07-27 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP USL (TRADING) LIMITED Company Secretary 2008-10-10 CURRENT 2002-03-08 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BYGONE TIMES RENTS LIMITED Company Secretary 2008-10-10 CURRENT 2002-05-23 Active
WILLIAM RONALD DIXON GLOBAL SALES MANAGEMENT LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2015-07-07
WILLIAM RONALD DIXON BDP BUSINESS SERVICES LIMITED Director 2010-08-01 CURRENT 2009-07-24 Active
WILLIAM RONALD DIXON ELMSWAY (NO. 1) LIMITED Director 2009-01-26 CURRENT 2002-01-24 Dissolved 2013-10-16
THOMAS DUNCAN HOPKINSON CUBOID SELF STORAGE LIMITED Director 2018-03-29 CURRENT 2010-11-26 Active
THOMAS DUNCAN HOPKINSON FIRST WAREHOUSING LTD Director 2016-09-09 CURRENT 2004-01-21 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BARROWWAY NO. 2 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON ELBANK LTD Director 2015-03-11 CURRENT 2005-07-12 Active
THOMAS DUNCAN HOPKINSON THOMPSON & MUNROE LIMITED Director 2015-02-03 CURRENT 1926-06-24 Liquidation
THOMAS DUNCAN HOPKINSON HUDSON FORGE (BRIGHOUSE) LIMITED Director 2015-02-02 CURRENT 1984-02-21 Dissolved 2017-06-27
THOMAS DUNCAN HOPKINSON BDH LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
THOMAS DUNCAN HOPKINSON BOLLINHALE LIMITED Director 2014-11-20 CURRENT 2014-11-04 Active
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH WEST LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2015-08-28
THOMAS DUNCAN HOPKINSON STONEHOUSE EAST LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-01-06
THOMAS DUNCAN HOPKINSON STONEHOUSE WEST LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-03-27
THOMAS DUNCAN HOPKINSON STONEHOUSE NORTH LIMITED Director 2013-03-11 CURRENT 2013-03-11 Dissolved 2014-05-13
THOMAS DUNCAN HOPKINSON STONEHOUSE SOUTH LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2013-12-24
THOMAS DUNCAN HOPKINSON T.T.S. INTERIORS LIMITED Director 2013-01-07 CURRENT 2001-07-20 Dissolved 2017-09-13
THOMAS DUNCAN HOPKINSON FI REAL ESTATE MANAGEMENT LIMITED Director 2012-10-24 CURRENT 2011-03-02 Active
THOMAS DUNCAN HOPKINSON WILDMOOR (HULL) LIMITED Director 2012-10-24 CURRENT 2004-02-24 Active
THOMAS DUNCAN HOPKINSON EDR FINANCIAL MANAGEMENT LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
THOMAS DUNCAN HOPKINSON ACEPARK LTD Director 2010-09-22 CURRENT 2010-03-23 Active
THOMAS DUNCAN HOPKINSON PRO INVESTMENTS LIMITED Director 2007-09-12 CURRENT 2006-07-14 Active
THOMAS DUNCAN HOPKINSON ELMSWAY (NO. 1) LIMITED Director 2007-09-07 CURRENT 2002-01-24 Dissolved 2013-10-16
THOMAS DUNCAN HOPKINSON F.I.L. INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1991-05-24 Liquidation
THOMAS DUNCAN HOPKINSON FIRST ESTATES PROPERTIES LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST RUNCORN LIMITED Director 2007-09-07 CURRENT 1998-10-28 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON HALLCO 1265 LIMITED Director 2007-09-07 CURRENT 2005-11-16 Liquidation
THOMAS DUNCAN HOPKINSON KELVINGLEN LIMITED Director 2007-09-07 CURRENT 2002-03-27 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP ONE LIMITED Director 2007-09-07 CURRENT 1992-11-13 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON PHILCAP TWO LIMITED Director 2007-09-07 CURRENT 1993-09-15 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON TRANSWEST LTD Director 2007-09-07 CURRENT 2004-01-14 Dissolved 2017-07-10
THOMAS DUNCAN HOPKINSON FIRST INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 1999-10-21 Dissolved 2018-02-08
THOMAS DUNCAN HOPKINSON IBP PROPERTY LIMITED Director 2007-09-07 CURRENT 2001-09-26 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON KNOWLES INDUSTRIAL LIMITED Director 2007-09-07 CURRENT 2004-05-06 Dissolved 2018-05-22
THOMAS DUNCAN HOPKINSON FIRST INVESTMENTS LIMITED Director 2007-09-07 CURRENT 2005-12-01 Active
THOMAS DUNCAN HOPKINSON FI FACILITIES MANAGEMENT LIMITED Director 2007-09-07 CURRENT 2006-01-10 Active
THOMAS DUNCAN HOPKINSON BRITANNIC HOLDINGS LIMITED Director 2007-09-07 CURRENT 2002-02-20 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BOTANY AVIATION LTD. Director 2007-09-07 CURRENT 2002-02-28 Active
THOMAS DUNCAN HOPKINSON BYGONE TIMES TRADING LIMITED Director 2007-09-07 CURRENT 2002-04-29 Active
THOMAS DUNCAN HOPKINSON LEA VALLEY LIMITED Director 2007-09-07 CURRENT 2004-01-26 Active
THOMAS DUNCAN HOPKINSON FIFEDALE TRADING LTD. Director 2007-09-07 CURRENT 1995-07-27 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON USL (TRADING) LIMITED Director 2007-09-07 CURRENT 2002-03-08 Active - Proposal to Strike off
THOMAS DUNCAN HOPKINSON BYGONE TIMES RENTS LIMITED Director 2007-09-07 CURRENT 2002-05-23 Active
THOMAS DUNCAN HOPKINSON J. HILTON HOLDINGS LIMITED Director 2003-05-22 CURRENT 1996-11-26 Dissolved 2016-09-01
CLAIRE CAROLINE SHARP ELBANK LTD Director 2018-04-26 CURRENT 2005-07-12 Active
CLAIRE CAROLINE SHARP CUBOID SELF STORAGE LIMITED Director 2018-03-29 CURRENT 2010-11-26 Active
CLAIRE CAROLINE SHARP WILDMOOR (HULL) LIMITED Director 2017-02-07 CURRENT 2004-02-24 Active
CLAIRE CAROLINE SHARP FIGFLEX OFFICES LTD Director 2016-11-22 CURRENT 2016-11-22 Active
CLAIRE CAROLINE SHARP BROOMCO (4289) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
CLAIRE CAROLINE SHARP BARROWWAY NO. 1 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BARROWWAY NO. 2 LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP ELMSFORD LTD Director 2014-02-10 CURRENT 2014-02-07 Dissolved 2016-03-22
CLAIRE CAROLINE SHARP MINSTERWEST LTD Director 2012-11-20 CURRENT 2012-03-30 Active
CLAIRE CAROLINE SHARP FI REAL ESTATE MANAGEMENT LIMITED Director 2011-07-21 CURRENT 2011-03-02 Active
CLAIRE CAROLINE SHARP IBP PROPERTY LIMITED Director 2010-01-27 CURRENT 2001-09-26 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP KNOWLES INDUSTRIAL LIMITED Director 2010-01-27 CURRENT 2004-05-06 Dissolved 2018-05-22
CLAIRE CAROLINE SHARP LEA VALLEY LIMITED Director 2010-01-21 CURRENT 2004-01-26 Active
CLAIRE CAROLINE SHARP FIFEDALE TRADING LTD. Director 2008-10-10 CURRENT 1995-07-27 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP USL (TRADING) LIMITED Director 2008-10-10 CURRENT 2002-03-08 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BYGONE TIMES RENTS LIMITED Director 2008-10-10 CURRENT 2002-05-23 Active
CLAIRE CAROLINE SHARP ELMSWAY (NO. 1) LIMITED Director 2007-09-12 CURRENT 2002-01-24 Dissolved 2013-10-16
CLAIRE CAROLINE SHARP BRITANNIC HOLDINGS LIMITED Director 2007-09-12 CURRENT 2002-02-20 Active - Proposal to Strike off
CLAIRE CAROLINE SHARP BOTANY AVIATION LTD. Director 2007-09-12 CURRENT 2002-02-28 Active
CLAIRE CAROLINE SHARP PRO INVESTMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-14 Active
CLAIRE CAROLINE SHARP FI FACILITIES MANAGEMENT LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
CLAIRE CAROLINE SHARP FIRST INVESTMENTS LIMITED Director 2005-12-02 CURRENT 2005-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2016
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O CHANTREY VELLACOTT DFK LLP RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2015-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2015
2014-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2014
2014-04-30RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003088,PR002462
2013-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2013
2012-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/05/2012
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM C/O HAWLEY (NO1) LIMITED HERCULES BUSINESS PARKS LOSTOCK LANE LOSTOCK BOLTON BL6 4BR ENGLAND
2011-05-184.20STATEMENT OF AFFAIRS/4.19
2011-05-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-05-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM CANAL MILL BOTANY BAY VILLAGES BOTANY BROW CHORLEY LANCASHIRE PR6 8AX
2011-02-01LATEST SOC01/02/11 STATEMENT OF CAPITAL;GBP 2
2011-02-01AR0131/01/11 FULL LIST
2011-01-14RES15CHANGE OF NAME 22/12/2010
2011-01-14CERTNMCOMPANY NAME CHANGED BYGONE TIMES (CHORLEY) LIMITED CERTIFICATE ISSUED ON 14/01/11
2011-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-28AA01PREVSHO FROM 31/01/2010 TO 30/01/2010
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNOWLES
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALD WOOD
2010-05-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-05-05LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-02-01AR0131/01/10 FULL LIST
2009-12-04AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-23288aDIRECTOR APPOINTED WILLIAM RONALD DIXON
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-11-26AUDAUDITOR'S RESIGNATION
2008-11-19288aDIRECTOR APPOINTED TIMOTHY JOHN PETER KNOWLES
2008-11-06AUDAUDITOR'S RESIGNATION
2008-10-14288aDIRECTOR APPOINTED MR GERALD JOSEPH WOOD
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JAYNE JENKINSON
2008-10-14288aSECRETARY APPOINTED MISS CLAIRE CAROLINE SHARP
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY JAYNE JENKINSON
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY KNOWLES
2008-03-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-18288bSECRETARY RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-03-07AAFULL ACCOUNTS MADE UP TO 31/01/06
2007-03-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-09-26MEM/ARTSARTICLES OF ASSOCIATION
2006-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-25395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-16288bSECRETARY RESIGNED
2005-09-16288aNEW SECRETARY APPOINTED
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7020 - Letting of own property
7032 - Manage real estate, fee or contract


Licences & Regulatory approval
We could not find any licences issued to HAWLEY (NO. 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-29
Notice of Intended Dividends2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against HAWLEY (NO. 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 2006-09-25 Outstanding CREDIT SUISSE, AS SECURITY AGENT FOR THE FINANCE PARTIES
THIRD PARTY LEGAL CHARGE 2004-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-04 Satisfied ANTHONY ROBERTY CATTERALL, ELAINE HURN AND ANDREW JOHN LIVESEY IN PARTNERSHIP AS TAYLORS SOLICITORS
LEGAL CHARGE 2002-10-04 Satisfied TENON LIMITED
COMMERCIAL MORTGAGE DEED 2002-09-18 Satisfied WEST BROMWICH BUILDING SOCIETY
CHARGE 2002-07-08 Satisfied N M ROTHSCHILD & SONS LIMITED
FLOATING CHARGE 2002-07-08 Satisfied N M ROTHSCHILD & SONS LIMITED
DEED OF ASSIGNMENT OF RENTAL INCOME 2001-09-14 Satisfied WEST BROMWICH BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME 2001-09-14 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2001-09-14 Satisfied WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2001-09-14 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2001-09-14 Satisfied WEST BROMWICH BUILDING SOCIETY
DEBENTURE 1996-11-19 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of HAWLEY (NO. 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWLEY (NO. 1) LIMITED
Trademarks
We have not found any records of HAWLEY (NO. 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWLEY (NO. 1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as HAWLEY (NO. 1) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWLEY (NO. 1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHAWLEY (NO. 1) LIMITEDEvent Date2011-05-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 24 May 2017 at 10.00 am to be followed at 10.30 am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the preceding business day. Date of Appointment: 09 May 2011 Office Holder details: Kevin Murphy , (IP No. 8349) and Richard Howard Toone , (IP No. 9146) both of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN . For further details contact: Christine Hopkins, Tel: 01273 421200, Email: Chopkins@cvr.global Kevin Murphy , Joint Liquidator : Ag GF123047
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHAWLEY (NO 1) LIMITEDEvent Date
Principal Trading Address: Canal Mill, Botony Bay, Chorley, PR6 9AF Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules (as amended), that I, Kevin Murphy, the Joint Liquidator of the above named, intend declaring a final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 24 February 2014 the last day for proving, to submit their Proof of Debt to me at Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Office Holder details: Kevin Murphy and Richard Toone (IP Nos. 8349 and 9146), Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London WC1B 5LF. Date of appointment: 9 May 2011. The Joint Liquidators can be contacted on Tel: 020 7509 9129, Email: rfarmar@cvdfk.com K A Murphy , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWLEY (NO. 1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAWLEY (NO. 1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.