Company NameHawkvend Limited
Company StatusDissolved
Company Number02646276
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Dawn Annette Gray
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(3 weeks, 6 days after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address7 Hillside
Chesham
Buckinghamshire
HP5 2PQ
Secretary NameMrs Dawn Annette Gray
NationalityBritish
StatusCurrent
Appointed01 November 1993(2 years, 1 month after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Correspondence Address7 Hillside
Chesham
Buckinghamshire
HP5 2PQ
Director NameMr Andrew Robert Gray
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(2 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleBuilding Surveyor
Correspondence Address7 Hillside
Chesham
Buckinghamshire
HP5 2PQ
Director NameMr Robin Arthur Gray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(2 years, 5 months after company formation)
Appointment Duration30 years, 1 month
RoleSurveyor/Manager
Correspondence Address7 Hillside
Chesham
Buckinghamshire
HP5 2PQ
Secretary NameMiss Lucinda Anne Gray
NationalityBritish
StatusResigned
Appointed14 October 1991(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 01 November 1993)
RoleSecretary
Correspondence Address3 Chartridge Green Cottages
Chartridge
Chesham
Bucks
HP5 2TL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 September 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressHobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

7 May 2000Dissolved (1 page)
7 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999Cocomp replace liquidator (3 pages)
1 October 1999Appointment of a voluntary liquidator (1 page)
1 October 1999Court order allowing vol liquidator to resign (1 page)
10 May 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Appointment of a voluntary liquidator (1 page)
11 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1996Registered office changed on 24/09/96 from: 22A high street chesham buckinghamshire HP5 1EP (1 page)
9 April 1996Full accounts made up to 5 April 1995 (12 pages)
4 April 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
5 October 1995Return made up to 17/09/95; full list of members
  • 363(287) ‐ Registered office changed on 05/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1995Full accounts made up to 5 April 1994 (11 pages)