Company NameHawker Siddeley Holdings Limited
DirectorsJohn Reginald William Clayton and Rachel Louise Spencer
Company StatusDissolved
Company Number00154458
CategoryPrivate Limited Company
Incorporation Date17 April 1919(105 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(81 years, 10 months after company formation)
Appointment Duration23 years, 2 months
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(83 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 1993(73 years, 11 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(73 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(73 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 February 1994)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(74 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(78 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(80 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(82 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW

Location

Registered AddressPortland House
Stag Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£21,822,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2005Dissolved (1 page)
1 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2005Declaration of solvency (3 pages)
11 May 2005Appointment of a voluntary liquidator (1 page)
30 March 2005Return made up to 25/02/05; full list of members (6 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
10 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 March 2003Return made up to 25/02/03; full list of members (5 pages)
9 February 2003Director resigned (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 January 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
29 March 2002Return made up to 25/02/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 April 2001Director resigned (1 page)
21 March 2001Return made up to 25/02/01; full list of members (5 pages)
15 March 2001New director appointed (6 pages)
5 February 2001Accounts made up to 31 March 2000 (12 pages)
20 April 2000Return made up to 25/02/00; full list of members (6 pages)
5 February 2000Accounts made up to 31 March 1999 (12 pages)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
19 April 1999Return made up to 25/02/99; full list of members (8 pages)
2 November 1998Accounts made up to 31 December 1997 (12 pages)
2 March 1998Return made up to 25/02/98; full list of members (5 pages)
1 February 1998New director appointed (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts made up to 31 December 1996 (12 pages)
9 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
25 April 1997Return made up to 25/02/97; full list of members (8 pages)
3 October 1996Accounts made up to 31 December 1995 (12 pages)
13 March 1996Return made up to 25/02/96; full list of members (8 pages)
3 October 1995Accounts made up to 31 December 1994 (12 pages)
28 June 1995Return made up to 25/02/95; full list of members (8 pages)
16 September 1982Accounts made up to 31 December 1981 (11 pages)
7 August 1981Accounts made up to 31 December 1980 (12 pages)