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

HAWTHORNS RETIREMENT MANAGEMENT LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
04321309
Private Limited Company
Liquidation

Company Overview

About Hawthorns Retirement Management Ltd
HAWTHORNS RETIREMENT MANAGEMENT LIMITED was founded on 2001-11-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Hawthorns Retirement Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HAWTHORNS RETIREMENT MANAGEMENT LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC2Y
 
Previous Names
HOLIDAY RETIREMENT MANAGEMENT LIMITED28/01/2011
PANELMODERN LIMITED07/03/2002
Filing Information
Company Number 04321309
Company ID Number 04321309
Date formed 2001-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 01/04/2015
Return next due 29/04/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2018-08-05 08:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWTHORNS RETIREMENT MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 HAWTHORNS RETIREMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BEDELL TRUST UK LIMITED
Company Secretary 2015-04-30
JOHN ANTHONY GOODEY
Director 2014-08-14
JUSTIN SKIVER
Director 2014-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH RUSSELL CROCKETT
Director 2014-08-14 2016-06-30
EPS SECRETARIES LIMITED
Company Secretary 2014-08-14 2015-04-30
MATTHEW PROCTOR
Company Secretary 2014-08-11 2014-08-14
IAN MATTHEWS
Director 2014-08-11 2014-08-14
MATTHEW PROCTOR
Director 2014-08-11 2014-08-14
JOHN MICHAEL BARRIE STROWBRIDGE
Director 2014-08-11 2014-08-14
JOHN GRAY
Company Secretary 2007-05-14 2014-08-11
NIGEL GORDON BANNISTER
Director 2002-01-28 2014-08-11
JOHN GRAY
Director 2007-05-14 2014-08-11
PETER STEWART HARRISON
Director 2013-06-03 2014-08-11
MARK JONATHAN RIDDINGTON
Director 2007-05-14 2010-04-01
DAVID CHARLES EDWARDS
Company Secretary 2007-01-02 2007-05-30
KEITH CHARLES RUTHERFORD
Director 2003-08-22 2007-05-30
RICHARD DAVID FRANCIS BAGLEY
Company Secretary 2002-01-28 2007-01-02
MARTIN LEE DALBY
Director 2002-01-28 2003-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-11-13 2002-01-28
INSTANT COMPANIES LIMITED
Nominated Director 2001-11-13 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEDELL TRUST UK LIMITED OAKLAND CARE CENTRE LIMITED Company Secretary 2015-04-30 CURRENT 2010-10-07 Liquidation
BEDELL TRUST UK LIMITED HOLIDAY RETIREMENT (CLEVEDON) LIMITED Company Secretary 2015-04-30 CURRENT 2002-01-10 Dissolved 2018-05-14
BEDELL TRUST UK LIMITED COLSON & COLSON LIMITED Company Secretary 2015-04-30 CURRENT 2007-05-02 Dissolved 2018-07-03
BEDELL TRUST UK LIMITED HAWTHORNS RETIREMENT UK LIMITED Company Secretary 2015-04-30 CURRENT 1999-08-20 Liquidation
BEDELL TRUST UK LIMITED HAWTHORNS CLEVEDON LIMITED Company Secretary 2015-04-30 CURRENT 2002-01-03 Liquidation
BEDELL TRUST UK LIMITED HAWTHORNS RETIREMENT GROUP UK LIMITED Company Secretary 2015-04-30 CURRENT 2007-02-21 Liquidation
BEDELL TRUST UK LIMITED LAWRENCE CARE (MAIDS MORETON) LIMITED Company Secretary 2015-04-30 CURRENT 2008-04-07 Liquidation
BEDELL TRUST UK LIMITED HAWTHORNS EASTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 1998-07-03 Liquidation
BEDELL TRUST UK LIMITED HAWTHORNS BRAINTREE LIMITED Company Secretary 2015-04-30 CURRENT 2005-07-15 Liquidation
BEDELL TRUST UK LIMITED IAMPICTURES LIMITED Company Secretary 2015-01-29 CURRENT 2015-01-29 Dissolved 2017-07-25
JOHN ANTHONY GOODEY ROSEVILLE PROPERTIES LIMITED Director 2015-04-02 CURRENT 2009-02-16 Liquidation
JOHN ANTHONY GOODEY CAMELIA CARE LTD. Director 2015-04-02 CURRENT 2000-02-15 Liquidation
JOHN ANTHONY GOODEY AURORA PROPCO 2 LIMITED Director 2015-03-04 CURRENT 1979-09-14 Liquidation
JOHN ANTHONY GOODEY AURORA PROPCO 1 LIMITED Director 2015-03-04 CURRENT 1987-06-11 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES (BIRMINGHAM) LIMITED Director 2015-03-02 CURRENT 2007-12-03 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES (MILTON KEYNES) LTD. Director 2015-03-02 CURRENT 2005-11-29 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES DEVELOPMENTS LTD. Director 2015-03-02 CURRENT 2007-03-29 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES TILE CROSS LTD. Director 2015-03-02 CURRENT 2007-05-04 Liquidation
JOHN ANTHONY GOODEY RESTFUL HOMES (WARWICKSHIRE) LTD. Director 2015-03-02 CURRENT 2012-12-06 Dissolved 2018-07-04
JOHN ANTHONY GOODEY OAKLAND CARE CENTRE LIMITED Director 2014-12-16 CURRENT 2010-10-07 Liquidation
JOHN ANTHONY GOODEY LAWRENCE CARE (MAIDS MORETON) LIMITED Director 2014-12-16 CURRENT 2008-04-07 Liquidation
JOHN ANTHONY GOODEY HOLIDAY RETIREMENT (CLEVEDON) LIMITED Director 2014-08-14 CURRENT 2002-01-10 Dissolved 2018-05-14
JOHN ANTHONY GOODEY COLSON & COLSON LIMITED Director 2014-08-14 CURRENT 2007-05-02 Dissolved 2018-07-03
JOHN ANTHONY GOODEY HAWTHORNS RETIREMENT UK LIMITED Director 2014-08-14 CURRENT 1999-08-20 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS CLEVEDON LIMITED Director 2014-08-14 CURRENT 2002-01-03 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS RETIREMENT GROUP UK LIMITED Director 2014-08-14 CURRENT 2007-02-21 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS EASTBOURNE LIMITED Director 2014-08-14 CURRENT 1998-07-03 Liquidation
JOHN ANTHONY GOODEY HAWTHORNS BRAINTREE LIMITED Director 2014-08-14 CURRENT 2005-07-15 Liquidation
JUSTIN SKIVER OAKLAND CARE CENTRE LIMITED Director 2014-12-16 CURRENT 2010-10-07 Liquidation
JUSTIN SKIVER LAWRENCE CARE (MAIDS MORETON) LIMITED Director 2014-12-16 CURRENT 2008-04-07 Liquidation
JUSTIN SKIVER HOLIDAY RETIREMENT (CLEVEDON) LIMITED Director 2014-08-14 CURRENT 2002-01-10 Dissolved 2018-05-14
JUSTIN SKIVER HAWTHORNS CLEVEDON LIMITED Director 2014-08-14 CURRENT 2002-01-03 Liquidation
JUSTIN SKIVER HAWTHORNS RETIREMENT GROUP UK LIMITED Director 2014-08-14 CURRENT 2007-02-21 Liquidation
JUSTIN SKIVER HAWTHORNS EASTBOURNE LIMITED Director 2014-08-14 CURRENT 1998-07-03 Liquidation
JUSTIN SKIVER HAWTHORNS BRAINTREE LIMITED Director 2014-08-14 CURRENT 2005-07-15 Liquidation

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
2017-12-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CROCKETT
2016-06-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-06-15AD02SAIL ADDRESS CHANGED FROM: 3 THE OLD SCHOOL THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN ENGLAND
2016-06-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-06-15AD02SAIL ADDRESS CHANGED FROM: 3 THE OLD SCHOOL THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN ENGLAND
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 2ND FLOOR 11 OLD JEWRY LONDON EC2R 8DU
2015-10-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-14LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-144.70DECLARATION OF SOLVENCY
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-22AR0101/04/15 FULL LIST
2015-05-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2015-04-30AP04CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL ENGLAND
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW ENGLAND
2014-09-04AUDAUDITOR'S RESIGNATION
2014-08-31RES01ALTER ARTICLES 11/08/2014
2014-08-31RES13DEED OF GUARANTEE AND DEBENTURE 11/08/2014
2014-08-19AP01DIRECTOR APPOINTED MR JUSTIN SKIVER
2014-08-19AP01DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY
2014-08-19AP01DIRECTOR APPOINTED MR KEITH CROCKETT
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR
2014-08-19AP04CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW PROCTOR
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 3 THE OLD SCHOOL THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN GRAY
2014-08-13AP03SECRETARY APPOINTED MR MATTHEW PROCTOR
2014-08-13AP01DIRECTOR APPOINTED MR IAN MATTHEWS
2014-08-13AP01DIRECTOR APPOINTED MR JOHN MICHAEL BARRIE STROWBRIDGE
2014-08-13AP01DIRECTOR APPOINTED MR MATTHEW PROCTOR
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043213090004
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043213090003
2014-04-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-04-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-04-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0101/04/14 FULL LIST
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 14/07/2013
2013-06-04AP01DIRECTOR APPOINTED MR PETER STEWART HARRISON
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043213090004
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043213090003
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0101/04/13 FULL LIST
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AR0101/04/12 FULL LIST
2012-04-03AR0101/04/11 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAY / 18/01/2011
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 18/01/2011
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRAY / 18/01/2011
2012-02-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-06-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AD02SAIL ADDRESS CREATED
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR
2011-01-28RES15CHANGE OF NAME 26/01/2011
2011-01-28CERTNMCOMPANY NAME CHANGED HOLIDAY RETIREMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/01/11
2011-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-19RES15CHANGE OF NAME 12/01/2011
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-07AR0101/04/10 FULL LIST
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK RIDDINGTON
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRAY / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAY / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009
2009-10-20AR0120/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RIDDINGTON / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAY / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 20/10/2009
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HAWTHORNS RETIREMENT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAWTHORNS RETIREMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-16 Satisfied LLOYDS TSB BANK PLC
2013-05-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-12-03 Satisfied BNP PARIBAS LONDON BRANCH
DEBENTURE 2002-07-12 Satisfied FORTIS BANK S.A./N.V.
Intangible Assets
Patents
We have not found any records of HAWTHORNS RETIREMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names

HAWTHORNS RETIREMENT MANAGEMENT LIMITED owns 1 domain names.

hawthornsmanagement.co.uk  

Trademarks
We have not found any records of HAWTHORNS RETIREMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWTHORNS RETIREMENT MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as HAWTHORNS RETIREMENT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HAWTHORNS RETIREMENT MANAGEMENT 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 Type
Defending partyHAWTHORNS RETIREMENT MANAGEMENT LIMITEDEvent Date2015-10-05
The Companies were placed into Members Voluntary Liquidation on 30 September 2015 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known their creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 13 November 2015, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 13 November 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 2553.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWTHORNS RETIREMENT MANAGEMENT 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 HAWTHORNS RETIREMENT MANAGEMENT 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.