Company NameHarewood Investments No. 4 Limited
Company StatusDissolved
Company Number05167543
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)
Previous NameHackremco (No. 2163) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neville Eyre Brick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 08 August 2014)
RoleCorporation Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameMr Keith Alan Schrod
NationalityBritish
StatusClosed
Appointed22 October 2007(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 08 August 2014)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Nicholas Andrew Lee Williams
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 08 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Julian Mark Field
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2010(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 08 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Neil Anthony Robinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 05 August 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressChurch Cottage
North Mymms Park
Hatfield
Hertfordshire
AL9 7TN
Director NameMichael David Toubkin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Shadows
15 Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameKeith Mark Oatway
NationalityBritish
StatusResigned
Appointed15 December 2004(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address10 Harewood Avenue
London
NW1 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75m at £1Bnp Paribas Ireland
96.15%
Ordinary B
3m at £1Bnp Puk Holding LTD
3.85%
Ordinary A

Financials

Year2014
Net Worth£3,067,000
Cash£149,000
Current Liabilities£75,000,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2014Return of final meeting in a members' voluntary winding up (7 pages)
12 June 2013Liquidators statement of receipts and payments to 6 April 2013 (7 pages)
12 June 2013Liquidators' statement of receipts and payments to 6 April 2013 (7 pages)
12 June 2013Liquidators statement of receipts and payments to 6 April 2013 (7 pages)
22 May 2012Liquidators' statement of receipts and payments to 6 April 2012 (10 pages)
22 May 2012Liquidators statement of receipts and payments to 6 April 2012 (10 pages)
22 May 2012Liquidators statement of receipts and payments to 6 April 2012 (10 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 78,000,000
(5 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 78,000,000
(5 pages)
13 April 2011Appointment of a voluntary liquidator (1 page)
13 April 2011Resolution insolvency:resolution "in specie" (1 page)
13 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2011Declaration of solvency (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Appointment of Mr Julian Mark Field as a director (2 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Nicholas Andrew Lee Williams on 2 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Nicholas Andrew Lee Williams on 2 November 2009 (2 pages)
25 November 2009Appointment of Mr Nicholas Andrew Lee Williams as a director (1 page)
25 November 2009Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page)
25 November 2009Director's details changed for Mr Neville Eyre Brick on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page)
3 September 2009Full accounts made up to 31 December 2008 (25 pages)
1 September 2009Appointment terminated director neil robinson (1 page)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (26 pages)
7 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 April 2008Director's change of particulars / neville brick / 01/01/2008 (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
4 October 2007Full accounts made up to 31 December 2006 (26 pages)
23 July 2007Return made up to 01/07/07; full list of members (7 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 November 2006Auditor's resignation (3 pages)
14 July 2006Return made up to 01/07/06; full list of members (8 pages)
20 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
3 May 2006Full accounts made up to 31 December 2005 (23 pages)
16 August 2005Return made up to 05/06/05; full list of members (6 pages)
13 April 2005£ ic 78000000/3000000 07/04/05 £ sr 75000000@1=75000000 (1 page)
13 April 2005Ad 07/04/05--------- £ si 75000000@1=75000000 £ ic 3000000/78000000 (2 pages)
24 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2005Nc inc already adjusted 14/03/05 (2 pages)
21 March 2005Ad 15/03/05--------- £ si 75000000@1=75000000 £ ic 3000000/78000000 (2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 December 2004Director resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
21 December 2004Memorandum and Articles of Association (6 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2004New director appointed (3 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
21 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2004Ad 15/12/04--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
21 December 2004Nc inc already adjusted 14/12/04 (1 page)
21 December 2004New director appointed (2 pages)
8 December 2004Company name changed hackremco (no. 2163) LIMITED\certificate issued on 08/12/04 (2 pages)
1 July 2004Incorporation (16 pages)