The Business Village
Wexham Road
Slough Berks
SL2 5HF
Secretary Name | Mrs Luciene Reis Silva |
---|---|
Status | Current |
Appointed | 22 July 2021(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 15 The Business Village Wexham Road Slough Berks SL2 5HF |
Director Name | Anthony Brian Hawkes |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 November 2001) |
Role | Motor Engineer |
Correspondence Address | 16 Lower Ridge Bourne End Buckinghamshire SL8 5BL |
Director Name | Sonia Hawkes |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(44 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 June 2002) |
Role | Company Director |
Correspondence Address | 16 Lower Ridge Bourne End Buckinghamshire SL8 5BL |
Director Name | Mr Andrew Paul Hawkes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(44 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 25 October 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 15 The Business Village Wexham Road Slough Berks SL2 5HF |
Secretary Name | Sonia Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(44 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 June 2002) |
Role | Company Director |
Correspondence Address | 16 Lower Ridge Bourne End Buckinghamshire SL8 5BL |
Director Name | Julie Ann Hawkes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2002(56 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 22 July 2021) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 The Business Village Wexham Road Slough Berks SL2 5HF |
Secretary Name | Julie Ann Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2002(56 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 22 July 2021) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 The Business Village Wexham Road Slough Berks SL2 5HF |
Website | hthoward.co.uk |
---|
Registered Address | 1st Floor 21 Station Road Watford Herts WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1.7k at £1 | Andrew Paul Hawkes 55.00% Ordinary |
---|---|
1.4k at £1 | Julie Ann Hawkes 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £224,001 |
Cash | £14,410 |
Current Liabilities | £20,256 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
22 July 2021 | Delivered on: 12 August 2021 Persons entitled: Andrew Hawkes Julie Hawkes Classification: A registered charge Particulars: 3.1 as a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the lender by way of a first fixed charge:. 3.1.1 all present and future estates or interests of the chargor in, or over, any freehold, leasehold or commonhold property. 3.1.2 all licences, consents and authorisations (statutory or otherwise) held or required in connection with its business or the use of any. Secured asset, and all rights in connection with them;. 3.1.3 all its present and future goodwill;. 3.1.4 all its uncalled capital;. 3.1.5 all the equipment;. 3.1.6 all the intellectual property;. 3.1.7 all the book debts;. 3.1.8 all the investments;. 3.1.9 all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. 3.1.10 all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy, to the extent not effectively assigned under clause 3.2; and. 3.1.11 all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned under clause 3.2.. for more details of the charged assets please see clauses 3.1 to 3.3 of the instrument. Outstanding |
---|---|
15 May 1992 | Delivered on: 3 June 1992 Satisfied on: 21 March 2006 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from thecompany and/or all the other persons na med therein on any account whatsoever. Particulars: Unit 15 the former gec mcmichael limitedfactory wexham road slough berks together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1991 | Delivered on: 12 November 1991 Satisfied on: 3 June 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15 the former gec mcmichael limitedfactory wexham road slough berkshire with all buildings and fixtures thereon to gether with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 2023 | Registered office address changed from Unit 15 the Business Village Wexham Road Slough Berks SL2 5HF to 1st Floor 21 Station Road Watford Herts WD17 1AP on 8 April 2023 (2 pages) |
---|---|
8 April 2023 | Resolutions
|
8 April 2023 | Statement of affairs (8 pages) |
8 April 2023 | Appointment of a voluntary liquidator (3 pages) |
28 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2023 | Change of details for Mr Mike Rupp as a person with significant control on 23 July 2021 (2 pages) |
26 March 2023 | Appointment of Mrs Luciene Reis Silva as a director on 18 March 2023 (2 pages) |
26 March 2023 | Withdrawal of a person with significant control statement on 26 March 2023 (2 pages) |
26 March 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
26 March 2023 | Notification of Luciene Reis Silva as a person with significant control on 23 July 2021 (2 pages) |
26 March 2023 | Termination of appointment of Mike Rupp as a director on 26 March 2023 (1 page) |
26 March 2023 | Notification of a person with significant control statement (2 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
30 March 2022 | Register inspection address has been changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN United Kingdom to Unit 15 Wexham Road Slough SL2 5HF (1 page) |
28 October 2021 | Termination of appointment of Andrew Paul Hawkes as a director on 25 October 2021 (1 page) |
12 August 2021 | Registration of charge 004131890003, created on 22 July 2021 (44 pages) |
22 July 2021 | Cessation of Andrew Paul Hawkes as a person with significant control on 22 July 2021 (1 page) |
22 July 2021 | Termination of appointment of Julie Ann Hawkes as a director on 22 July 2021 (1 page) |
22 July 2021 | Termination of appointment of Julie Ann Hawkes as a secretary on 22 July 2021 (1 page) |
22 July 2021 | Cessation of Julie Ann Hawkes as a person with significant control on 22 July 2021 (1 page) |
22 July 2021 | Appointment of Mr Mike Rupp as a director on 22 July 2021 (2 pages) |
22 July 2021 | Appointment of Mrs Luciene Reis Silva as a secretary on 22 July 2021 (2 pages) |
22 July 2021 | Notification of Mike Rupp as a person with significant control on 22 July 2021 (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 18 March 2021 with updates (5 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (5 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Register(s) moved to registered inspection location The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN (2 pages) |
16 September 2015 | Register(s) moved to registered inspection location The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN (2 pages) |
4 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
22 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
26 April 2010 | Director's details changed for Andrew Paul Hawkes on 18 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Secretary's details changed for Julie Ann Hawkes on 18 March 2010 (1 page) |
26 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Andrew Paul Hawkes on 18 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Julie Ann Hawkes on 18 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Julie Ann Hawkes on 18 March 2010 (1 page) |
26 April 2010 | Director's details changed for Julie Ann Hawkes on 18 March 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
22 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
22 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
1 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 May 2003 | Return made up to 14/04/03; full list of members
|
1 May 2003 | Return made up to 14/04/03; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | New secretary appointed;new director appointed (1 page) |
12 July 2002 | New secretary appointed;new director appointed (1 page) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
27 May 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
26 April 2002 | Return made up to 14/04/02; full list of members
|
26 April 2002 | Return made up to 14/04/02; full list of members
|
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members (8 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 May 2000 | Return made up to 14/04/00; full list of members
|
4 May 2000 | Return made up to 14/04/00; full list of members
|
28 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 April 1997 | Return made up to 14/04/97; no change of members (6 pages) |
29 April 1997 | Return made up to 14/04/97; no change of members (6 pages) |
10 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
3 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
14 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |
14 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
7 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |