Company NameHawthorns Braintree Limited
Company StatusDissolved
Company Number05510498
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date18 October 2018 (5 years, 6 months ago)
Previous NameHawthorns Hampshire Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Justin Reynolds Skiver
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed14 August 2014(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 29-30 Cornhill
London
EC3V 3NF
Director NameMr John Anthony Goodey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 18 October 2018)
RoleSenior Manager, Healthcare Real Estate Investing
Country of ResidenceLondon
Correspondence Address6th Floor 29-30 Cornhill
London
EC3V 3NF
Secretary NameBedell Trust UK Limited (Corporation)
StatusClosed
Appointed30 April 2015(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 18 October 2018)
Correspondence Address2nd Floor 11 Old Jewry
London
Director NameMr Nigel Gordon Bannister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Old School
The Square Pennington
Lymington
Hampshire
SO41 8GN
Secretary NameMr Richard David Francis Bagley
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Haven Road
Poole
Dorset
BH13 7LZ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed02 January 2007(1 year, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr John Gray
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old School
The Square Pennington
Lymington
Hampshire
SO41 8GN
Director NameMr Mark Jonathan Riddington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 South Western Crescent
Parkstone
Poole
England And Wales
BH14 8RZ
Secretary NameMr John Gray
NationalityBritish
StatusResigned
Appointed14 May 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 August 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old School
The Square Pennington
Lymington
Hampshire
SO41 8GN
Director NameMr Peter Stewart Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2014)
RoleFacility Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Carew Road
Eastbourne
East Sussex
BN21 2BF
Director NameMr Ian Matthews
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(9 years after company formation)
Appointment Duration3 days (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Matthew Frederick Proctor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(9 years after company formation)
Appointment Duration3 days (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr John Michael Barrie Strowbridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(9 years after company formation)
Appointment Duration3 days (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Secretary NameMr Matthew Frederick Proctor
StatusResigned
Appointed11 August 2014(9 years after company formation)
Appointment Duration3 days (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Keith Russell Crockett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2016)
RoleVice President, Uk Investment Health Care Reit
Country of ResidenceEngland
Correspondence Address6th Floor 29-30 Cornhill
London
EC3V 3NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2014(9 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2015)
Correspondence Address125 London Wall
London
EC2Y 5AL

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,589,307
Net Worth-£4,484,979
Cash£14,982
Current Liabilities£18,257,894

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (16 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
8 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (13 pages)
6 July 2016Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page)
15 June 2016Register inspection address has been changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England to 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
15 June 2016Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages)
15 October 2015Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to Hill House 1 Little New Street London EC4A 3TR on 15 October 2015 (2 pages)
14 October 2015Declaration of solvency (6 pages)
14 October 2015Appointment of a voluntary liquidator (2 pages)
1 May 2015Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(7 pages)
22 April 2015Secretary's details changed for Eps Secretaries Limited on 1 April 2015 (1 page)
22 April 2015Secretary's details changed for Eps Secretaries Limited on 1 April 2015 (1 page)
22 April 2015Register inspection address has been changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to 1 Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(7 pages)
22 April 2015Register(s) moved to registered inspection location 1 Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
8 October 2014Registered office address changed from 125 125 London Wall London EC2Y 5AL England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 125 125 London Wall London EC2Y 5AL England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW England to 125 London Wall London EC2Y 5AL on 8 October 2014 (1 page)
4 September 2014Auditor's resignation (1 page)
31 August 2014Resolutions
  • RES13 ‐ Deed of guarantee and debenture 11/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 August 2014Termination of appointment of Ian Matthews as a director on 14 August 2014 (1 page)
21 August 2014Termination of appointment of John Michael Barrie Strowbridge as a director on 14 August 2014 (1 page)
21 August 2014Appointment of Eps Secretaries Limited as a secretary on 14 August 2014 (2 pages)
21 August 2014Termination of appointment of Matthew Frederick Proctor as a secretary on 14 August 2014 (1 page)
21 August 2014Appointment of Mr Keith Crockett as a director on 14 August 2014 (2 pages)
21 August 2014Appointment of Mr John Anthony Goodey as a director on 14 August 2014 (2 pages)
21 August 2014Appointment of Mr Justin Skiver as a director on 14 August 2014 (2 pages)
21 August 2014Termination of appointment of Matthew Frederick Proctor as a director on 14 August 2014 (1 page)
19 August 2014Registered office address changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN to Lacon House 84 Theobalds Road London WC1X 8RW on 19 August 2014 (1 page)
13 August 2014Termination of appointment of Nigel Gordon Bannister as a director on 11 August 2014 (1 page)
13 August 2014Appointment of Mr Matthew Frederick Proctor as a director on 11 August 2014 (2 pages)
13 August 2014Termination of appointment of John Gray as a secretary on 11 August 2014 (1 page)
13 August 2014Termination of appointment of Peter Stewart Harrison as a director on 11 August 2014 (1 page)
13 August 2014Termination of appointment of John Gray as a director on 11 August 2014 (1 page)
13 August 2014Appointment of Mr John Michael Barrie Strowbridge as a director on 11 August 2014 (2 pages)
13 August 2014Appointment of Mr Matthew Frederick Proctor as a secretary on 11 August 2014 (2 pages)
13 August 2014Appointment of Mr Ian Matthews as a director on 11 August 2014 (2 pages)
12 August 2014Satisfaction of charge 055104980004 in full (1 page)
12 August 2014Satisfaction of charge 055104980005 in full (1 page)
12 August 2014Satisfaction of charge 055104980003 in full (1 page)
28 April 2014Full accounts made up to 31 December 2013 (16 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
4 December 2013Satisfaction of charge 2 in full (4 pages)
30 July 2013Director's details changed for Mr Nigel Gordon Bannister on 14 July 2013 (2 pages)
4 June 2013Appointment of Mr Peter Stewart Harrison as a director (2 pages)
23 May 2013Registration of charge 055104980005 (33 pages)
16 May 2013Registration of charge 055104980003 (36 pages)
16 May 2013Registration of charge 055104980004 (28 pages)
24 April 2013Full accounts made up to 31 December 2012 (17 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
25 May 2012Full accounts made up to 31 December 2011 (16 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Director's details changed for Mr John Gray on 18 January 2011 (2 pages)
3 April 2012Secretary's details changed for Mr John Gray on 18 January 2011 (1 page)
3 April 2012Director's details changed for Mr Nigel Gordon Bannister on 18 January 2011 (2 pages)
3 April 2012Secretary's details changed for Mr John Gray on 18 January 2011 (1 page)
2 April 2012Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
2 April 2012Register(s) moved to registered office address (1 page)
13 February 2012Register(s) moved to registered inspection location (1 page)
10 June 2011Full accounts made up to 31 December 2010 (16 pages)
1 April 2011Register inspection address has been changed (1 page)
31 January 2011Registered office address changed from Northshaw 11 Queensway New Milton Hampshire BH25 5NR on 31 January 2011 (1 page)
6 October 2010Full accounts made up to 31 December 2009 (15 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Termination of appointment of Mark Riddington as a director (1 page)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Gray on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Gray on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr John Gray on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Mr John Gray on 4 November 2009 (1 page)
27 July 2009Return made up to 15/07/09; full list of members (4 pages)
3 July 2009Full accounts made up to 31 December 2008 (15 pages)
22 August 2008Registered office changed on 22/08/2008 from queensway house, 11 queensway new milton hampshire BH25 5NR (1 page)
22 August 2008Return made up to 15/07/08; full list of members (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 July 2008Full accounts made up to 31 December 2007 (12 pages)
26 July 2007Return made up to 15/07/07; full list of members (3 pages)
14 May 2007New secretary appointed;new director appointed (1 page)
14 May 2007New director appointed (1 page)
2 May 2007Secretary resigned (1 page)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 March 2007Secretary's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
2 February 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (2 pages)
31 July 2006Return made up to 15/07/06; full list of members (2 pages)
15 June 2006Company name changed hawthorns hampshire LIMITED\certificate issued on 15/06/06 (3 pages)
15 July 2005Incorporation (17 pages)
15 July 2005Secretary resigned (1 page)