Company NameMillhawke Investments Limited
Company StatusDissolved
Company Number03507291
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)
Previous NameBoldchoice Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Henry John Marriott
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(1 week, 3 days after company formation)
Appointment Duration20 years (closed 28 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameDinah Marriott
NationalityBritish
StatusClosed
Appointed20 October 1998(8 months, 1 week after company formation)
Appointment Duration19 years, 4 months (closed 28 February 2018)
RoleCompany Director
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameHenry John Francis Marriott
NationalityBritish
StatusResigned
Appointed20 February 1998(1 week, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 May 1998)
RoleCompany Director
Correspondence AddressSunnybank House
Great Milton
Oxford
OX4 7NJ
Secretary NameMr Roger Geoffrey Barrs
NationalityBritish
StatusResigned
Appointed18 May 1998(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBallakewin Olde Farm
Silverdale
Ballasalla
Isle Of Man
IM9 3ET
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Telephone01264 730733
Telephone regionAndover

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

700 at £1Harry John Marriott
35.00%
Ordinary
500 at £1Henry Pitman
25.00%
Ordinary
500 at £1Nicholas Wright
25.00%
Ordinary
300 at £1Francis Marriott
15.00%
Ordinary

Financials

Year2014
Net Worth£639,044
Cash£26,195
Current Liabilities£602,637

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
28 November 2017Return of final meeting in a members' voluntary winding up (17 pages)
28 November 2017Return of final meeting in a members' voluntary winding up (17 pages)
6 January 2017Registered office address changed from 1a Gregory Place London W8 4NG England to 24 Conduit Place London W2 1EP on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from 1a Gregory Place London W8 4NG England to 24 Conduit Place London W2 1EP on 6 January 2017 (2 pages)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
4 January 2017Appointment of a voluntary liquidator (2 pages)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Appointment of a voluntary liquidator (2 pages)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
4 January 2017Declaration of solvency (3 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 August 2016Previous accounting period extended from 5 April 2016 to 31 July 2016 (1 page)
5 August 2016Previous accounting period extended from 5 April 2016 to 31 July 2016 (1 page)
9 March 2016Director's details changed for Henry John Marriott on 9 March 2016 (2 pages)
9 March 2016Secretary's details changed for Dinah Marriott on 9 March 2016 (1 page)
9 March 2016Director's details changed for Henry John Marriott on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from The Estate Office Tangley Hampshire SP11 0SH to 1a Gregory Place London W8 4NG on 9 March 2016 (1 page)
9 March 2016Registered office address changed from The Estate Office Tangley Hampshire SP11 0SH to 1a Gregory Place London W8 4NG on 9 March 2016 (1 page)
9 March 2016Secretary's details changed for Dinah Marriott on 9 March 2016 (1 page)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,000
(4 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,000
(4 pages)
19 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,000
(4 pages)
18 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,000
(4 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,000
(4 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Henry John Marriott on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Henry John Marriott on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Henry John Marriott on 5 March 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
13 February 2009Return made up to 10/02/09; full list of members (4 pages)
13 February 2009Return made up to 10/02/09; full list of members (4 pages)
13 February 2009Secretary's change of particulars / dinah marriott / 13/02/2009 (1 page)
13 February 2009Secretary's change of particulars / dinah marriott / 13/02/2009 (1 page)
6 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
15 February 2008Return made up to 10/02/08; full list of members (3 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Return made up to 10/02/08; full list of members (3 pages)
15 February 2008Director's particulars changed (1 page)
17 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
1 March 2007Return made up to 10/02/07; full list of members (7 pages)
1 March 2007Return made up to 10/02/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 March 2006Return made up to 10/02/06; full list of members (7 pages)
16 March 2006Return made up to 10/02/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
17 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2004Registered office changed on 11/11/04 from: chute lodge farmhouse chute forest andover hampshire SP11 9DQ (1 page)
11 November 2004Accounts for a small company made up to 5 April 2004 (7 pages)
11 November 2004Registered office changed on 11/11/04 from: chute lodge farmhouse chute forest andover hampshire SP11 9DQ (1 page)
11 November 2004Accounts for a small company made up to 5 April 2004 (7 pages)
11 November 2004Accounts for a small company made up to 5 April 2004 (7 pages)
4 February 2004Return made up to 10/02/04; full list of members (7 pages)
4 February 2004Return made up to 10/02/04; full list of members (7 pages)
3 September 2003Accounts for a small company made up to 5 April 2003 (6 pages)
3 September 2003Accounts for a small company made up to 5 April 2003 (6 pages)
3 September 2003Accounts for a small company made up to 5 April 2003 (6 pages)
11 February 2003Return made up to 10/02/03; full list of members (7 pages)
11 February 2003Return made up to 10/02/03; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
12 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
12 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
1 August 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(6 pages)
1 August 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(6 pages)
1 August 2002Ad 06/04/01--------- £ si 1500@1=1500 £ ic 500/2000 (2 pages)
1 August 2002Ad 06/04/01--------- £ si 1500@1=1500 £ ic 500/2000 (2 pages)
29 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2002£ nc 1000/100000 06/04/01 (1 page)
29 June 2002£ nc 1000/100000 06/04/01 (1 page)
29 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2002Auditor's resignation (1 page)
11 April 2002Auditor's resignation (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Secretary resigned (1 page)
7 November 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
7 November 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
7 November 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
12 July 2001Return made up to 10/02/01; full list of members (6 pages)
12 July 2001Return made up to 10/02/01; full list of members (6 pages)
8 December 2000Full accounts made up to 5 April 2000 (11 pages)
8 December 2000Full accounts made up to 5 April 2000 (11 pages)
8 December 2000Full accounts made up to 5 April 2000 (11 pages)
10 February 2000Return made up to 10/02/00; full list of members (6 pages)
10 February 2000Return made up to 10/02/00; full list of members (6 pages)
9 December 1999Full accounts made up to 5 April 1999 (10 pages)
9 December 1999Full accounts made up to 5 April 1999 (10 pages)
9 December 1999Full accounts made up to 5 April 1999 (10 pages)
19 February 1999Return made up to 10/02/99; full list of members (6 pages)
19 February 1999Return made up to 10/02/99; full list of members (6 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Secretary resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: 60 tabernacle street london EC2A 4NB (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: 60 tabernacle street london EC2A 4NB (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
11 June 1998Accounting reference date extended from 28/02/99 to 05/04/99 (1 page)
11 June 1998Accounting reference date extended from 28/02/99 to 05/04/99 (1 page)
26 February 1998Company name changed boldchoice LIMITED\certificate issued on 27/02/98 (2 pages)
26 February 1998Company name changed boldchoice LIMITED\certificate issued on 27/02/98 (2 pages)
10 February 1998Incorporation (15 pages)
10 February 1998Incorporation (15 pages)