Company NameHawks Meadow Properties (Lichfield) Limited
Company StatusDissolved
Company Number05379155
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Dissolution Date10 October 2013 (10 years, 6 months ago)
Previous NameNewincco 425 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJeremy Peter Carter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 10 October 2013)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence AddressWaterhouse Cottage
Lynchmere
Haslemere
Surrey
GU27 3NQ
Director NameChristopher Mark Lapsa
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 York Gate
Regent's Park
London
NW1 4QS
Secretary NameJeremy Peter Carter
NationalityBritish
StatusClosed
Appointed15 December 2010(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 10 October 2013)
RoleCompany Director
Correspondence AddressWaterhouse Cottage Linchmere
Haslemere
Surrey
GU27 3NQ
Director NameElizabeth Louise Akerman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2012)
RolePersonal Assistant
Correspondence Address12 York Gate
Regents Park
London
NW1 4QS
Director NameMr Michael Clive Varley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 College Avenue
Maidenhead
Berkshire
SL6 6AJ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

15k at 1Hawks Meadow Properties LTD
50.00%
Ordinary
15k at 1Platinum Pursuits LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£42,465
Cash£35,089
Current Liabilities£17,028

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Return of final meeting in a members' voluntary winding up (9 pages)
10 July 2013Return of final meeting in a members' voluntary winding up (9 pages)
13 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (8 pages)
13 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (8 pages)
13 February 2013Liquidators statement of receipts and payments to 25 January 2013 (8 pages)
5 March 2012Termination of appointment of Elizabeth Louise Akerman as a director on 1 January 2012 (2 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Termination of appointment of Michael Varley as a director (3 pages)
5 March 2012Termination of appointment of Elizabeth Akerman as a director (2 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Termination of appointment of Michael Clive Varley as a director on 1 January 2012 (3 pages)
10 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-01-26
(1 page)
10 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 2012Appointment of a voluntary liquidator (1 page)
10 February 2012Appointment of a voluntary liquidator (1 page)
10 February 2012Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 10 February 2012 (2 pages)
1 February 2012Declaration of solvency (3 pages)
1 February 2012Declaration of solvency (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Director's details changed for Elizabeth Louise Akerman on 20 June 2011 (3 pages)
12 October 2011Director's details changed for Elizabeth Louise Akerman on 20 June 2011 (3 pages)
4 October 2011Director's details changed for Christopher Mark Lapsa on 20 June 2011 (3 pages)
4 October 2011Director's details changed for Christopher Mark Lapsa on 20 June 2011 (3 pages)
28 January 2011Annual return made up to 18 December 2009 (16 pages)
28 January 2011Annual return made up to 18 December 2009 (16 pages)
26 January 2011Annual return made up to 18 December 2010
Statement of capital on 2011-01-26
  • GBP 10,000
(14 pages)
26 January 2011Annual return made up to 18 December 2010
Statement of capital on 2011-01-26
  • GBP 10,000
(14 pages)
22 December 2010Appointment of Jeremy Peter Carter as a secretary (3 pages)
22 December 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
22 December 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
22 December 2010Registered office address changed from , Seventh Floor, 90 High Holborn, London, WC1V 6XX on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from , Seventh Floor, 90 High Holborn, London, WC1V 6XX on 22 December 2010 (2 pages)
22 December 2010Appointment of Jeremy Peter Carter as a secretary (3 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 December 2008Return made up to 18/12/08; full list of members (10 pages)
24 December 2008Return made up to 18/12/08; full list of members (10 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 July 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
14 July 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
13 April 2007Particulars of mortgage/charge (6 pages)
13 April 2007Particulars of mortgage/charge (6 pages)
21 March 2007Return made up to 01/03/07; full list of members (3 pages)
21 March 2007Return made up to 01/03/07; full list of members (3 pages)
2 January 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
2 January 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
7 April 2006Return made up to 01/03/06; full list of members (8 pages)
7 April 2006Return made up to 01/03/06; full list of members (8 pages)
29 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
6 May 2005Ad 11/04/05--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
6 May 2005Ad 11/04/05--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 April 2005Director resigned (1 page)
21 April 2005Nc inc already adjusted 11/04/05 (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Nc inc already adjusted 11/04/05 (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
24 March 2005Company name changed newincco 425 LIMITED\certificate issued on 24/03/05 (2 pages)
24 March 2005Company name changed newincco 425 LIMITED\certificate issued on 24/03/05 (2 pages)
1 March 2005Incorporation (20 pages)
1 March 2005Incorporation (20 pages)