Company NameHawkes Wills Limited
Company StatusDissolved
Company Number00176459
CategoryPrivate Limited Company
Incorporation Date25 August 1921(102 years, 8 months ago)
Dissolution Date7 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(82 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 07 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NameMr Philip Vickers
NationalityBritish
StatusClosed
Appointed08 January 2004(82 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 07 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(83 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 07 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMr John Richard William Huckle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(69 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address15 Homefield Road
Wimbledon
London
SW19 4QF
Director NameMr Michael Arthur Joyce
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(69 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address37 New Road
Wonersh
Guildford
Surrey
GU5 0SF
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed21 June 1991(69 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameMr Kevin Andrew Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(72 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameAndrew Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(73 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressLevercrest House
Eurolink Industrial Estate
Sittingbourne
Kent
ME10 3RN
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(73 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Director NamePhilip William Freeman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(74 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Secretary NamePhilip William Freeman
NationalityBritish
StatusResigned
Appointed10 June 1996(74 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(76 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary NameMr Martin Eberhardt
NationalityBritish
StatusResigned
Appointed29 August 1997(76 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(79 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA
Director NameMr Peter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(80 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressChalet Vent Du Nord
Rue Des Gentianes 7
Crans Sur Sierre
3963
Switzerland
Director NameMr Michael Hanna
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(82 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turpins Avenue
Holland On Sea
Essex
CO15 5HE

Location

Registered AddressSmith & William Prospect
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,103,239
Current Liabilities£3,103,239

Accounts

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

Filing History

7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Liquidators statement of receipts and payments to 27 January 2012 (6 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (6 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2012Liquidators' statement of receipts and payments to 27 January 2012 (6 pages)
30 September 2011Appointment of a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (1 page)
15 August 2011Liquidators statement of receipts and payments to 30 July 2011 (9 pages)
15 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (9 pages)
15 August 2011Liquidators' statement of receipts and payments to 30 July 2011 (9 pages)
14 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 30 January 2011 (5 pages)
14 February 2011Liquidators statement of receipts and payments to 30 January 2011 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (5 pages)
19 August 2010Liquidators statement of receipts and payments to 30 July 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
10 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
10 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
10 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
17 February 2008Liquidators' statement of receipts and payments (5 pages)
17 February 2008Liquidators' statement of receipts and payments (5 pages)
17 February 2008Liquidators statement of receipts and payments (5 pages)
28 August 2007Liquidators' statement of receipts and payments (5 pages)
28 August 2007Liquidators statement of receipts and payments (5 pages)
28 August 2007Liquidators' statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators' statement of receipts and payments (5 pages)
15 February 2007Liquidators' statement of receipts and payments (5 pages)
7 February 2006Registered office changed on 07/02/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
7 February 2006Registered office changed on 07/02/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
3 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006Statement of affairs (6 pages)
3 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2006Statement of affairs (6 pages)
8 April 2005Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
8 April 2005Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
9 March 2005Director resigned (1 page)
28 January 2005Accounts made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 November 2004Registered office changed on 26/11/04 from: 1 clifton court corner hall hemel hempstead hertfordshire HP3 9DX (1 page)
26 November 2004Registered office changed on 26/11/04 from: 1 clifton court corner hall hemel hempstead hertfordshire HP3 9DX (1 page)
21 July 2004Location of register of members (1 page)
21 July 2004Location of register of members (1 page)
21 July 2004Return made up to 21/06/04; full list of members (5 pages)
21 July 2004Return made up to 21/06/04; full list of members (5 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004New director appointed (3 pages)
1 April 2004New director appointed (3 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
31 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
31 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 December 2003Registered office changed on 17/12/03 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y (1 page)
17 December 2003Registered office changed on 17/12/03 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y (1 page)
31 October 2003Accounts made up to 30 June 2003 (6 pages)
31 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2003Director's particulars changed (1 page)
4 July 2003Return made up to 21/06/03; full list of members (5 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Return made up to 21/06/03; full list of members (5 pages)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
17 February 2003Accounts made up to 30 June 2002 (4 pages)
17 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
27 June 2002Return made up to 21/06/02; full list of members (5 pages)
27 June 2002Return made up to 21/06/02; full list of members (5 pages)
8 February 2002Director resigned (1 page)
8 February 2002Accounts made up to 30 June 2001 (4 pages)
8 February 2002Director resigned (1 page)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
31 January 2002New director appointed (4 pages)
31 January 2002New director appointed (4 pages)
11 July 2001Return made up to 21/06/01; full list of members (5 pages)
11 July 2001New director appointed (4 pages)
11 July 2001Return made up to 21/06/01; full list of members (5 pages)
11 July 2001New director appointed (4 pages)
27 February 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
27 February 2001Accounts made up to 30 June 2000 (4 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: roxspur PLC 2 campbell court bramley tadley hampshire RG26 5EG (1 page)
6 December 2000Registered office changed on 06/12/00 from: roxspur PLC 2 campbell court bramley tadley hampshire RG26 5EG (1 page)
4 July 2000Return made up to 21/06/00; full list of members (11 pages)
4 July 2000Return made up to 21/06/00; full list of members (11 pages)
5 April 2000Accounts made up to 30 June 1999 (4 pages)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
5 January 2000Registered office changed on 05/01/00 from: jays close viables basingstoke hants RG22 4BS (1 page)
5 January 2000Registered office changed on 05/01/00 from: jays close viables basingstoke hants RG22 4BS (1 page)
12 July 1999Return made up to 21/06/99; full list of members (5 pages)
12 July 1999Return made up to 21/06/99; full list of members (5 pages)
30 April 1999Accounts made up to 30 June 1998 (4 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
7 July 1998Return made up to 21/06/98; full list of members (6 pages)
7 July 1998Return made up to 21/06/98; full list of members (6 pages)
20 October 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
20 October 1997Accounts made up to 30 June 1997 (4 pages)
29 June 1997Return made up to 21/06/97; full list of members (6 pages)
29 June 1997Return made up to 21/06/97; full list of members (6 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1997Accounts made up to 30 June 1996 (3 pages)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
23 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996Return made up to 21/06/96; full list of members (6 pages)
8 July 1996Return made up to 21/06/96; full list of members (6 pages)
8 July 1996New secretary appointed (3 pages)
8 July 1996New secretary appointed (3 pages)
5 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 1996New director appointed (3 pages)
28 March 1996New director appointed (3 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
21 July 1995Return made up to 21/06/95; no change of members (4 pages)
21 July 1995Return made up to 21/06/95; no change of members (4 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
26 June 1995New director appointed (3 pages)
26 June 1995New director appointed (3 pages)
26 June 1995New director appointed (3 pages)
26 June 1995Director resigned (2 pages)
26 June 1995New director appointed (3 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
28 April 1995Full accounts made up to 2 July 1994 (6 pages)
28 April 1995Full accounts made up to 2 July 1994 (6 pages)
28 April 1995Full accounts made up to 2 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (228 pages)