Hatters Lane
Watford
WD18 8YH
Secretary Name | Mr Jeremy Richard Cavigan Hawker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(40 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 04 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
Director Name | Mrs Kathleen Phyllis Hawker |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2006(56 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 04 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
Director Name | Mr Patrick Cavigan Hawker |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(40 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 October 2006) |
Role | Motor Engineer |
Correspondence Address | Rivershill 22 Barneshall Avenue Worcester Worcestershire WR5 3EU |
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £220,236 |
Cash | £214,220 |
Current Liabilities | £35,148 |
Latest Accounts | 31 August 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 June 1984 | Delivered on: 21 June 1984 Satisfied on: 10 January 2008 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or mouldamatic (injection moulders) limited to the chargee. Particulars: All sums standing to the present or future account of the company. Fully Satisfied |
---|---|
3 April 1984 | Delivered on: 14 April 1984 Satisfied on: 10 January 2008 Persons entitled: Murco Petroleum Limited Classification: Charge Secured details: £1,300 and other moneys due under the terms of the charge including moneys due for goods supplied. Particulars: F/Hold 1306 bristol road south, longbridge, birmingham B31 2TQ together will all buildings and other erections & all fixtures & fittings. Fully Satisfied |
17 March 1983 | Delivered on: 18 March 1983 Satisfied on: 10 January 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £50,000. Particulars: F/Hold tessall garage bristol road south, northfield birmingham. Fully Satisfied |
27 February 1973 | Delivered on: 12 March 1973 Satisfied on: 10 January 2008 Persons entitled: Lloyds Bank Limited Classification: Letter of set-off Secured details: All moneys now, due or hereafter to become due, or from time to time accruing due from the company and/or all or any of the six other companies named therein to lloyds bank limited. Particulars: All moneys now due or which may become due from the company to the bank. Fully Satisfied |
31 July 1964 | Delivered on: 6 August 1964 Satisfied on: 10 January 2008 Persons entitled: Lloyds Bank Limited Classification: Charge by way of equitable mortgage Secured details: All monies due n/e £20,000. Particulars: Tessall garage, bristol road south, northfield, birmingham. Fully Satisfied |
4 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
4 December 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
19 April 2017 | Registered office address changed from 57 the Avenue Rubery, Rednal Birmingham West Midlands B45 9AL to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from 57 the Avenue Rubery, Rednal Birmingham West Midlands B45 9AL to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 19 April 2017 (2 pages) |
12 April 2017 | Appointment of a voluntary liquidator (1 page) |
12 April 2017 | Resolutions
|
12 April 2017 | Declaration of solvency (3 pages) |
12 April 2017 | Appointment of a voluntary liquidator (1 page) |
12 April 2017 | Resolutions
|
12 April 2017 | Declaration of solvency (3 pages) |
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 June 2011 | Director's details changed for Mr Jeremy Richard Cavigan Hawker on 5 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mr Jeremy Richard Cavigan Hawker on 5 May 2011 (1 page) |
8 June 2011 | Secretary's details changed for Mr Jeremy Richard Cavigan Hawker on 5 May 2011 (1 page) |
8 June 2011 | Director's details changed for Mrs Kathleen Phyllis Hawker on 5 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Jeremy Richard Cavigan Hawker on 5 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Jeremy Richard Cavigan Hawker on 5 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mrs Kathleen Phyllis Hawker on 5 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Director's details changed for Mrs Kathleen Phyllis Hawker on 5 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Mr Jeremy Richard Cavigan Hawker on 5 May 2011 (1 page) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Director's details changed for Kathleen Phyllis Hawker on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Jeremy Richard Cavigan Hawker on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Jeremy Richard Cavigan Hawker on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Kathleen Phyllis Hawker on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Jeremy Richard Cavigan Hawker on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Kathleen Phyllis Hawker on 5 June 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of debenture register (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 February 2007 | Director resigned (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (2 pages) |
3 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
27 July 2004 | Return made up to 05/06/04; full list of members (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
24 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
29 June 2000 | Return made up to 05/06/00; full list of members
|
29 June 2000 | Return made up to 05/06/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
12 June 1998 | Return made up to 05/06/98; full list of members
|
12 June 1998 | Return made up to 05/06/98; full list of members
|
13 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
13 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
29 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
7 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
25 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
25 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
13 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
13 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
13 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
5 September 1950 | Incorporation (14 pages) |
5 September 1950 | Incorporation (14 pages) |