Dissolved 2017-03-02
Company Information for HAWKES CLOTHING LIMITED
PLYMOUTH, DEVON, PL6,
|
Company Registration Number
07883876
Private Limited Company
Dissolved Dissolved 2017-03-02 |
Company Name | |
---|---|
HAWKES CLOTHING LIMITED | |
Legal Registered Office | |
PLYMOUTH DEVON | |
Company Number | 07883876 | |
---|---|---|
Date formed | 2011-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-03-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 14:01:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAWKES CLOTHING (TORQUAY) LIMITED | LAMEYS ENVOY HOUSE LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LU | Dissolved | Company formed on the 2012-02-06 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW NICHOLAS STEPHENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN STEPHENS |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAWKES CLOTHING (TORQUAY) LIMITED | Director | 2014-02-06 | CURRENT | 2012-02-06 | Dissolved 2017-03-02 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O 22 THE SQUARE THE MILLFIELDS PLYMOUTH PL1 3JX | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHENS | |
AP01 | DIRECTOR APPOINTED MR ANDREW NICHOLAS STEPHENS | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-08-24 |
Resolutions for Winding-up | 2015-09-18 |
Appointment of Liquidators | 2015-09-18 |
Meetings of Creditors | 2015-09-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
|
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 HAWKES CLOTHING LIMITED
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as HAWKES CLOTHING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HAWKES CLOTHING LIMITED | Event Date | 2015-09-15 |
At a general meeting of the members of Hawkes Clothing Limited duly convened and held at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU on 15 September 2015 at 2.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , (IP Nos 9107 and 13450) be and are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up. For further details contact: The Joint Liquidators on email: info@lameys.co.uk, Tel: 01752 254912 Andrew Stephens , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAWKES CLOTHING LIMITED | Event Date | 2015-09-15 |
Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU . : For further details contact: The Joint Liquidators on email: info@lameys.co.uk, Tel: 01752 254912 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HAWKES CLOTHING LIMITED | Event Date | 2015-09-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meeting of the members and creditors of the above named Company will be held at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU on 28 October 2016 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanations that may be given by the Liquidator and also of determining the manner in which the books, accounts, papers and documents of the Company, and of the Liquidators thereof, shall be disposed. Proxies to be used at the meetings must be lodged with the Liquidator at Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU not later than 12.00 noon on the day before the meeting. Date of Appointment: 15 September 2015 Office Holder details: Michelle Weir , (IP No. 9107) of Lameys , Envoy House, Longbridge Road, Plymouth PL6 8LU . For further details contact: Michelle Weir, E-mail: info@lameys.co.uk, Tel: 01752 254912. Michelle Weir , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HAWKES CLOTHING LIMITED | Event Date | 2015-09-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU on 15 September 2015 at 2.30 pm for the purposes mentioned in Section 99 of the said Act. Proxies to be used at the meeting must be lodged, together with a statement of claim, at the offices of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , not later than 12.00 noon on the business day preceding the day of the meeting. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the companys creditors may be inspected free of charge at the premises of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU between 10.00 am and 4.00 pm on the two business days immediately preceding the date of the meeting. For further information contact Michelle Weir or Simon Wesley Hicks, Email: info@lameys.co.uk Tel: 01752 254912. | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2003-07-23 | |
(Reg No 3830773) Nature of Business: Furniture Contractor and Installer. Trade Classification: 25 Decorating and Small Works. Date of Appointment of Administrative Receivers: 18 July 2003. Name of Person Appointing the Administrative Receivers: Steelcase Financial Services Europe Limited. Type of Security: Fixed and Floating Charge over all the assets of the Company. Date of Security: 29 October 1999. Administrative Receivers: A J Pepper and S V Freakley (Office Holder Nos 9050 and 8291), both of Kroll, 10 Fleet Place, London EC4M 7RB. | |||
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. |