Company Information for HAWLEY REFURBISHMENTS LIMITED
MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
|
Company Registration Number
05845128
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAWLEY REFURBISHMENTS LIMITED | |
Legal Registered Office | |
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA Other companies in N20 | |
Company Number | 05845128 | |
---|---|---|
Company ID Number | 05845128 | |
Date formed | 2006-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2012 | |
Account next due | 31/08/2014 | |
Latest return | 13/06/2013 | |
Return next due | 11/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 21:57:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY PITCHERS |
||
JASON ALEXANDER SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALEY FREED |
Director | ||
HALEY FREED |
Company Secretary | ||
DARYL BELL |
Director | ||
DEREK SIMON WILLIAMS |
Director | ||
VANTIS SECRETARIES LIMITED |
Company Secretary | ||
TERENCE WILLIAM PARSLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILDSMITHS LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-11 | Active - Proposal to Strike off | |
STRAW REALISATIONS (NO1) LIMITED | Director | 2003-02-13 | CURRENT | 1936-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 123 MINORIES LONDON EC3N 1NT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HALEY FREED | |
SH02 | 04/06/13 STATEMENT OF CAPITAL GBP 67100 | |
SH02 | 03/12/12 STATEMENT OF CAPITAL GBP 100499 | |
SH02 | 01/08/12 STATEMENT OF CAPITAL GBP 133700 | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 67100 | |
AR01 | 13/06/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 26/10/2012 | |
RES01 | ADOPT ARTICLES 31/07/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR JASON ALEXANDER SMITH | |
AP01 | DIRECTOR APPOINTED ANTHONY PITCHERS | |
AR01 | 13/06/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/06/11 STATEMENT OF CAPITAL GBP 200100 | |
SH01 | 27/06/11 STATEMENT OF CAPITAL GBP 200100 | |
AR01 | 13/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED HALEY FREED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL BELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HALEY FREED | |
RES01 | ADOPT ARTICLES 22/09/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 13/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HALEY FREED / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL BELL / 01/03/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK WILLIAMS | |
RES13 | RESIGNATION OF DEREK SIMON WILLIAMS 20/05/2009 | |
288a | DIRECTOR APPOINTED DARYL BELL | |
288b | APPOINTMENT TERMINATED SECRETARY VANTIS SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED HALEY FREED | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR TERENCE PARSLOW | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM C/O VANTIS MCBRIDES, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-01-16 |
Notices to Creditors | 2014-10-30 |
Appointment of Liquidators | 2014-10-30 |
Meetings of Creditors | 2014-06-17 |
Appointment of Administrators | 2014-05-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | PANTHEOM PROPERTIES LIMITED |
|
|
|
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 HAWLEY REFURBISHMENTS LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as HAWLEY REFURBISHMENTS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Units E1 & E2 Weyvern Place Weyvern Park Portsmouth Road Peasmarsh GU3 1LZ | 4,350 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70169070 | Slabs, squares, tiles and other articles of pressed or moulded glass, whether or not wired, of a kind used for building or construction purposes, and multicellular or foam glass in blocks, panels, plates, shells or similar forms (excl. laminated safety glass and multiple-walled insulating units of glass, and leaded lights and the like and blocks and bricks, of a kind used for building or construction purposes) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | HAWLEY REFURBISHMENTS LIMITED | Event Date | 2017-01-09 |
Notice is hereby given that I intend to declare a first dividend to unsecured creditors herein within a period of two months from the last date of proving. Last date for receiving proofs: 03 February 2017 Appointed Liquidator of Hawley Refurbishments Limited t/a HRL and/or Hawley on 21 October 2014. Contact details: Kikis Kallis FCCA FABRP (IP No. 004692 ) Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA Alternative contact: Peter Charalambous@kallis.co.uk Tel: 0208 446 6699 Kikis Kallis FCCA FABRP : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HAWLEY REFURBISHMENTS LIMITED | Event Date | 2014-10-21 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 198 6 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 24 November 2014 , to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and address of their solicitors (if any), to Kikis Kallis , FCCA FABRP at Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA and, if so required by notice in writing from the Liquidators of the company or by the Solicitors of the Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Kikis Kallis FCCA FABRP (IP No 004692 ), Liquidator , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , Tel: 0208 446 6699 . Date of Appointment: 21 October 2014 : Alternative contact for enquiries on proceedings: Peter Charalambous | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAWLEY REFURBISHMENTS LIMITED | Event Date | 2014-10-21 |
Kikis Kallis FCCA FABRP, Mountview Court, 1148 High Road, Whetstone, London N20 0RA , tel: 020 8446 6699 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | HAWLEY REFURBISHMENTS LIMITED | Event Date | 2014-04-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 2755 Kikis Kallis (IP No 004692 ), Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . : Further information about this case is available from Costa Pedhiou at the offices of Kallis & Company on 020 8446 6699. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HAWLEY REFURBISHMENTS LIMITED | Event Date | 2014-04-22 |
In the High Court of Justice case number 2755 Notice is hereby given by Kikis Kallis (IP No 004692 ), of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA that an initial creditors meeting will be held at Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA , on 1 July 2014 at 11.00 am. The meeting is being convened by the Administrator pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986 . The purpose of the meeting is to consider the Administrators statement of Proposals and if creditors think fit to establish a creditors committee. If no creditors committee is formed at this meeting resolutions may be taken at the meeting that unpaid Pre-Administration costs be paid as an expense of the Administration. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person by proxy. If you cannot attend and wish to be represented a completed proxy form roust be lodged with the Administrator by the date of the meeting. Pursuant to Rule 2.38 of the Insolvency Rules 1986 , in order to be entitled to vote at the meeting creditors must lodge details of their claim in writing with the Administrator at Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA not later than 12.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Administrator by telephone on 020 8446 6699 . Alternatively enquiries can be made to Costa Pedhiou by email at costa@kallis.co.uk or by telephone on 020 8446 6699 . Date of appointment: 22 April 2014 | |||
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. |