Company NameHawk One "93" Plc
Company StatusDissolved
Company Number01161419
CategoryPublic Limited Company
Incorporation Date27 February 1974(50 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NamePatrick Gregory Cummins
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1993(19 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 13 May 2008)
RoleBanker
Correspondence Address85 Orchard Avenue
Shirley
Croydon
Surrey
CR0 7NF
Director NameLeslie Harry Tinsley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1993(19 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 13 May 2008)
RoleBank Official
Correspondence Address17 West Way
Harpenden
Hertfordshire
AL5 4RD
Secretary NameLeslie Harry Tinsley
NationalityBritish
StatusClosed
Appointed16 December 1993(19 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 13 May 2008)
RoleBank Official
Correspondence Address17 West Way
Harpenden
Hertfordshire
AL5 4RD
Director NameDetlev Bremkamp
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed19 June 1992(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleMd Of Allianz Europe Ltd
Correspondence AddressFerdinand-Maria-Str 35
Munich
80639
Foreign
Director NameMr Horst Jaeger
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed19 June 1992(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleInsurance Executive
Correspondence Address101 Home Park Road
London
SW19 7HT
Director NameChristopher Reginald Reeves
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleBanker
Correspondence Address64 Flood Street
London
SW3 5TE
Director NameGunter Steffens
Date of BirthOctober 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed19 June 1992(18 years, 3 months after company formation)
Appointment Duration3 months (resigned 17 September 1992)
RoleBanking Official
Correspondence Address30 Thurloe Square
London
SW7 2SD
Director NameMr William Raymond Treen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityWelsh
StatusResigned
Appointed19 June 1992(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address38 Sheldon Avenue
Highgate
London
N6 4JR
Secretary NameMr John Darby
NationalityBritish
StatusResigned
Appointed19 June 1992(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1993)
RoleCompany Director
Correspondence AddressWarrenfields Warren Road
Guildford
Surrey
GU1 2HQ

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£9,018,000
Current Liabilities£13,666,000

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
22 May 2007Registered office changed on 22/05/07 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
21 February 2007Liquidators statement of receipts and payments (5 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (7 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
16 February 2004Liquidators statement of receipts and payments (5 pages)
7 August 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Registered office changed on 30/01/03 from: 71 lombard street london EC3P 3BS (1 page)
30 August 2002Liquidators statement of receipts and payments (5 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
25 February 2000Liquidators statement of receipts and payments (6 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
22 February 1996Liquidators statement of receipts and payments (5 pages)
9 February 1994Declaration of solvency (3 pages)
9 February 1994Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 1993Company name changed allianz cornhill international I nsurance PLC\certificate issued on 24/12/93 (2 pages)
1 July 1993Full accounts made up to 31 December 1992 (19 pages)
25 June 1992Full accounts made up to 31 December 1991 (17 pages)
1 July 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 June 1991Full accounts made up to 31 December 1990 (14 pages)
27 July 1990Full accounts made up to 31 December 1989 (12 pages)
19 July 1989Full accounts made up to 31 December 1988 (12 pages)
8 August 1988Full accounts made up to 31 December 1987 (16 pages)
7 August 1987Full accounts made up to 31 December 1986 (15 pages)
13 August 1986Full accounts made up to 31 December 1985 (14 pages)