Company NameBT Hawthorn Holdings
DirectorsStephen John Prior and Mark Philip Genikis
Company StatusDissolved
Company Number03800065
CategoryPrivate Unlimited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Previous NameBT Fifty-Nine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMark Philip Genikis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleTreasurer, Central Operations
Correspondence AddressWood Cottage
Atkins Hill, Boughton Monchelsea
Maidstone
Kent
ME17 4GW
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed29 June 1999(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameMiss Katherine Ann Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 November 2002)
RoleCompany Secretarial Services M
Correspondence Address5 Cygnets Close
Redhill
Surrey
RH1 2QE

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,586,907,000
Current Liabilities£7,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2006Dissolved (1 page)
30 January 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Director's particulars changed (1 page)
22 December 2004Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
15 January 2003Appointment of a voluntary liquidator (1 page)
7 January 2003Registered office changed on 07/01/03 from: 81 newgate street london EC1A 7AJ (1 page)
3 January 2003Declaration of solvency (3 pages)
3 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2003Appointment of a voluntary liquidator (1 page)
20 December 2002Director's particulars changed (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (1 page)
9 July 2002Eur sr 2628670050@1 22/03/02 (1 page)
9 July 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 May 2002Company LIMITED at date of doc (2 pages)
19 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 March 2002Ad 07/03/02--------- eur si 20000@1=20000 eur ic 2622005980/2622025980 (2 pages)
21 March 2002Re-registration of Memorandum and Articles (23 pages)
21 March 2002Certificate of re-registration from Limited to Unlimited (1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2002New director appointed (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
8 August 2001Accounts made up to 31 March 2001 (14 pages)
26 July 2001Return made up to 29/06/01; full list of members (9 pages)
16 July 2001Registered office changed on 16/07/01 from: british telecom london EC1A 7AJ (1 page)
3 May 2001Accounts made up to 31 March 2000 (13 pages)
30 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
2 August 2000Ad 07/04/00--------- eur si 2569115947@1 (2 pages)
2 August 2000Ad 26/04/00--------- eur si 26468033@1 (2 pages)
7 July 2000Return made up to 29/06/00; full list of members (7 pages)
5 July 2000Ad 10/01/00--------- eur si 26422000@1=26422000 eur ic 0/26422000 (2 pages)
3 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 2000Nc inc already adjusted 07/01/00 (2 pages)
28 January 2000Eur nc 0/4000000 07/01/00 (2 pages)
28 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 January 2000Company name changed bt fifty-nine LIMITED\certificate issued on 07/01/00 (2 pages)
11 November 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
11 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/11/99
(1 page)
29 June 1999Incorporation (31 pages)