Company NameStone-Hawk Construction Limited
Company StatusDissolved
Company Number01793724
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 months ago)
Dissolution Date22 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Terence O'Connor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1991(7 years after company formation)
Appointment Duration26 years, 6 months (closed 22 September 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon Glade
Boughton Hall Road, Send
Woking
Surrey
GU23 7DD
Secretary NameMrs Jean O'Connor
NationalityBritish
StatusClosed
Appointed09 March 1991(7 years after company formation)
Appointment Duration26 years, 6 months (closed 22 September 2017)
RoleCompany Director
Correspondence AddressHaddon Glade
Boughton Hall Avenue, Send
Woking
Surrey
GU23 7DD

Contact

Websitestone-hawk.org

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

100 at £1T.m. O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£12,781
Cash£13
Current Liabilities£144,075

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 September 1994Delivered on: 20 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entry in col.6 Above has this day been amended please see doc.M91L. R.M.groves 12/12/94.. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
22 June 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
4 July 2016Satisfaction of charge 1 in full (2 pages)
4 July 2016Satisfaction of charge 1 in full (2 pages)
19 April 2016Registered office address changed from 60 High Street Chobham Woking Surrey GU24 8AA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from 60 High Street Chobham Woking Surrey GU24 8AA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 19 April 2016 (2 pages)
13 April 2016Statement of affairs with form 4.19 (5 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
13 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
(1 page)
13 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-30
(1 page)
13 April 2016Statement of affairs with form 4.19 (5 pages)
13 April 2016Appointment of a voluntary liquidator (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Mr Terence O'connor on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Terence O'connor on 1 March 2010 (2 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Terence O'connor on 1 March 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 March 2009Return made up to 09/03/09; full list of members (3 pages)
20 March 2009Return made up to 09/03/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
19 March 2008Return made up to 09/03/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2007Return made up to 09/03/07; full list of members (2 pages)
4 April 2007Return made up to 09/03/07; full list of members (2 pages)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Return made up to 09/03/06; full list of members (3 pages)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 09/03/06; full list of members (3 pages)
13 March 2006Director's particulars changed (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 April 2005Return made up to 09/03/05; full list of members (2 pages)
13 April 2005Return made up to 09/03/05; full list of members (2 pages)
9 March 2004Return made up to 09/03/04; full list of members (6 pages)
9 March 2004Return made up to 09/03/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 March 2002Return made up to 09/03/02; full list of members (6 pages)
25 March 2002Return made up to 09/03/02; full list of members (6 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
27 April 2001Return made up to 09/03/01; full list of members (6 pages)
27 April 2001Return made up to 09/03/01; full list of members (6 pages)
19 July 2000Full accounts made up to 31 March 2000 (11 pages)
19 July 2000Full accounts made up to 31 March 2000 (11 pages)
16 March 2000Return made up to 09/03/00; full list of members (6 pages)
16 March 2000Return made up to 09/03/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 March 1999 (13 pages)
25 October 1999Full accounts made up to 31 March 1999 (13 pages)
5 June 1999Registered office changed on 05/06/99 from: beacon house south road weybridge surrey KT13 9DZ (1 page)
5 June 1999Registered office changed on 05/06/99 from: beacon house south road weybridge surrey KT13 9DZ (1 page)
1 April 1999Return made up to 09/03/99; no change of members (4 pages)
1 April 1999Return made up to 09/03/99; no change of members (4 pages)
4 June 1998Full accounts made up to 31 March 1998 (10 pages)
4 June 1998Full accounts made up to 31 March 1998 (10 pages)
17 March 1998Return made up to 09/03/98; full list of members (6 pages)
17 March 1998Return made up to 09/03/98; full list of members (6 pages)
8 July 1997Full accounts made up to 31 March 1997 (13 pages)
8 July 1997Full accounts made up to 31 March 1997 (13 pages)
9 May 1997Return made up to 09/03/97; no change of members (4 pages)
9 May 1997Return made up to 09/03/97; no change of members (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (12 pages)
12 December 1996Full accounts made up to 31 March 1996 (12 pages)
15 March 1996Return made up to 09/03/96; no change of members (4 pages)
15 March 1996Return made up to 09/03/96; no change of members (4 pages)
20 June 1995Full accounts made up to 31 March 1995 (10 pages)
20 June 1995Full accounts made up to 31 March 1995 (10 pages)
5 April 1995Return made up to 09/03/95; full list of members (6 pages)
5 April 1995Return made up to 09/03/95; full list of members (6 pages)