Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLHAWKE INVESTMENTS LIMITED
Company Information for

MILLHAWKE INVESTMENTS LIMITED

24 CONDUIT PLACE, LONDON, W2 1EP,
Company Registration Number
03507291
Private Limited Company
Liquidation

Company Overview

About Millhawke Investments Ltd
MILLHAWKE INVESTMENTS LIMITED was founded on 1998-02-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Millhawke Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MILLHAWKE INVESTMENTS LIMITED
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
W2 1EP
Other companies in SP11
 
Previous Names
BOLDCHOICE LIMITED27/02/1998
Filing Information
Company Number 03507291
Company ID Number 03507291
Date formed 1998-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-07-31
Account next due 2018-04-30
Latest return 2016-02-10
Return next due 2017-02-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-11 05:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLHAWKE INVESTMENTS LIMITED
The accountancy firm based at this address is ASCA 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 MILLHAWKE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DINAH MARRIOTT
Company Secretary 1998-10-20
HENRY JOHN MARRIOTT
Director 1998-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GEOFFREY BARRS
Company Secretary 1998-05-18 2002-02-22
HENRY JOHN FRANCIS MARRIOTT
Company Secretary 1998-02-20 1998-05-18
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1998-02-10 1998-02-20
L.C.I. DIRECTORS LIMITED
Nominated Director 1998-02-10 1998-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DINAH MARRIOTT MILLHAWKE TRADING LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Active
HENRY JOHN MARRIOTT STANBURY MEDIA LTD Director 2016-06-15 CURRENT 2014-09-01 Active
HENRY JOHN MARRIOTT MILLHAWKE TRADING LIMITED Director 2003-05-14 CURRENT 2003-05-14 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
2018-02-28GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/17 FROM 1a Gregory Place London W8 4NG England
2017-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-13
2017-01-044.70DECLARATION OF SOLVENCY
2017-01-04600Appointment of a voluntary liquidator
2017-01-044.70DECLARATION OF SOLVENCY
2016-12-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05AA01Previous accounting period extended from 05/04/16 TO 31/07/16
2016-03-09CH01Director's details changed for Henry John Marriott on 2016-03-09
2016-03-09CH03SECRETARY'S DETAILS CHNAGED FOR DINAH MARRIOTT on 2016-03-09
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM The Estate Office Tangley Hampshire SP11 0SH
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-15AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-19AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-18AR0110/02/15 ANNUAL RETURN FULL LIST
2014-12-03AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-14AR0110/02/14 ANNUAL RETURN FULL LIST
2013-11-25AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0110/02/13 ANNUAL RETURN FULL LIST
2012-12-21AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0110/02/12 ANNUAL RETURN FULL LIST
2011-12-12AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0110/02/11 ANNUAL RETURN FULL LIST
2010-10-13AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0110/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JOHN MARRIOTT / 05/03/2010
2009-09-28AA05/04/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-13288cSECRETARY'S CHANGE OF PARTICULARS / DINAH MARRIOTT / 13/02/2009
2008-11-06AA05/04/08 TOTAL EXEMPTION SMALL
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cSECRETARY'S PARTICULARS CHANGED
2008-02-15363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-03-01363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-03-16363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: CHUTE LODGE FARMHOUSE CHUTE FOREST ANDOVER HAMPSHIRE SP11 9DQ
2004-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-02-04363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-02-11363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/02
2002-08-01363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2002-08-0188(2)RAD 06/04/01--------- £ SI 1500@1=1500 £ IC 500/2000
2002-06-29123£ NC 1000/100000 06/04/01
2002-06-29RES04NC INC ALREADY ADJUSTED 06/04/01
2002-04-11AUDAUDITOR'S RESIGNATION
2002-04-02288bSECRETARY RESIGNED
2001-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-07-12363aRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-02-10363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-02-19363aRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-11-17288aNEW SECRETARY APPOINTED
1998-07-02288bSECRETARY RESIGNED
1998-06-26288aNEW SECRETARY APPOINTED
1998-06-26288bDIRECTOR RESIGNED
1998-06-26288aNEW DIRECTOR APPOINTED
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB
1998-06-26288bSECRETARY RESIGNED
1998-06-19288aNEW SECRETARY APPOINTED
1998-06-11225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 05/04/99
1998-02-26CERTNMCOMPANY NAME CHANGED BOLDCHOICE LIMITED CERTIFICATE ISSUED ON 27/02/98
1998-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MILLHAWKE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-20
Resolutions for Winding-up2016-12-20
Notices to Creditors2016-12-20
Fines / Sanctions
No fines or sanctions have been issued against MILLHAWKE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLHAWKE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLHAWKE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MILLHAWKE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLHAWKE INVESTMENTS LIMITED
Trademarks
We have not found any records of MILLHAWKE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLHAWKE INVESTMENTS 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 (68100 - Buying and selling of own real estate) as MILLHAWKE INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MILLHAWKE INVESTMENTS 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 TypeResolutions for Winding-up
Defending partyMILLHAWKE INVESTMENTS LIMITEDEvent Date2016-12-20
At a General Meeting of the members of Millhawke Investments Limited held on 13 December 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Jeremy Karr and Ian Franses both of Begbies Traynor (Central) LLP of 24 Conduit Place, London W2 1EP be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Jeremy Karr (IP Number: 009540) and Ian Franses (IP Number: 002294). Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Elliot Segal by e-mail at elliot.segal@begbies-traynor.com or by telephone on 020 7262 1199. Harry John Marriott , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyMILLHAWKE INVESTMENTS LIMITEDEvent Date2016-12-20
The Company was placed into members' voluntary liquidation on 13 December 2016 and on the same date, Jeremy Karr (IP Number: 009540) and Ian Franses (IP Number: 002294), both of Begbies Traynor (Central) LLP, of 24 Conduit Place, London W2 1EP were appointed as joint liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 23 January 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the joint liquidators by telephone on 020 7262 1199. Alternatively enquiries can be made to Elliot Segal by e-mail at elliot.segal@begbies-traynor.com or by telephone on 020 7262 1199. Dated: 19 December 2016 Jeremy Karr , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMILLHAWKE INVESTMENTS LIMITEDEvent Date2016-12-13
Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at elliot.segal@begbies-traynor.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLHAWKE INVESTMENTS 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 MILLHAWKE INVESTMENTS 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.