Company NameHobson Awt Holdings Limited
Company StatusDissolved
Company Number06486476
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date6 September 2019 (4 years, 6 months ago)
Previous NamesGuardian Water Treatment Holdings Limited and Guardian Awt Holdings Limited

Business Activity

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

Directors

Director NameMr Mark Leslie Hobson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(4 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 06 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTresco Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RT
Secretary NameDawn Hobson
NationalityBritish
StatusClosed
Appointed09 June 2008(4 months, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 06 September 2019)
RoleCompany Director
Correspondence AddressTresco Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RT
Director NameMr James Beshoff
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleSole Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote Barn Leylands Farm
Bottom Road
St. Leonards
Hertfordshire
HP23 6LJ
Secretary NameTLAW Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address12 Walker Avenue
Stratford Office Village, Wolverton Mill
Milton Keynes
Bedfordshire
MK12 5TW

Contact

Websitegwtltd.com
Email address[email protected]
Telephone01268 287477
Telephone regionBasildon

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

100 at £0.1Christine Hobson
33.22%
Ordinary D
100 at £0.1Dawn Hobson
33.22%
Ordinary C
100 at £0.1Mr Mark Hobson
33.22%
Ordinary B
9 at £0.01Mr Mark Hobson
0.30%
Ordinary A
1 at £0.01Dawn Hobson
0.03%
Ordinary A

Financials

Year2014
Net Worth£30

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 September 2019Final Gazette dissolved following liquidation (1 page)
6 June 2019Return of final meeting in a members' voluntary winding up (11 pages)
18 February 2019Liquidators' statement of receipts and payments to 11 January 2019 (13 pages)
9 February 2018Declaration of solvency (6 pages)
24 January 2018Registered office address changed from Units 9-10 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 21 Highfield Road Dartford Kent DA1 2JS on 24 January 2018 (2 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
23 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-12
(1 page)
9 January 2018Change of name notice (2 pages)
9 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-20
(2 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 February 2017Director's details changed for Mr Mark Leslie Hobson on 27 January 2017 (2 pages)
24 February 2017Secretary's details changed for Dawn Hobson on 27 January 2017 (1 page)
24 February 2017Confirmation statement made on 28 January 2017 with updates (9 pages)
24 February 2017Director's details changed for Mr Mark Leslie Hobson on 27 January 2017 (2 pages)
24 February 2017Secretary's details changed for Dawn Hobson on 27 January 2017 (1 page)
24 February 2017Confirmation statement made on 28 January 2017 with updates (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 30.1
(5 pages)
4 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 30.1
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30.1
(5 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30.1
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30.1
(5 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30.1
(5 pages)
28 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2010Memorandum and Articles of Association (5 pages)
15 October 2010Memorandum and Articles of Association (5 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed guardian water treatment holdings LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(3 pages)
20 September 2010Company name changed guardian water treatment holdings LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(3 pages)
23 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2010Change of share class name or designation (2 pages)
23 June 2010Particulars of variation of rights attached to shares (2 pages)
23 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 June 2010Change of share class name or designation (2 pages)
23 June 2010Particulars of variation of rights attached to shares (2 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
28 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
16 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 June 2009Particulars of contract relating to shares (2 pages)
16 June 2009Particulars of contract relating to shares (2 pages)
16 June 2009Ad 02/06/09\gbp si [email protected]=30.9\gbp ic 0.1/31\ (2 pages)
16 June 2009Ad 02/06/09\gbp si [email protected]=30.9\gbp ic 0.1/31\ (2 pages)
16 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 April 2009Return made up to 28/01/09; full list of members (3 pages)
22 April 2009Return made up to 28/01/09; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from units 9-10 the capricorn centre cranes farm road basildon essex SS14 3JJ (1 page)
14 July 2008Registered office changed on 14/07/2008 from units 9-10 the capricorn centre cranes farm road basildon essex SS14 3JJ (1 page)
3 July 2008Secretary appointed dawn hobson (2 pages)
3 July 2008Director appointed mark hobson (2 pages)
3 July 2008Director appointed mark hobson (2 pages)
3 July 2008Secretary appointed dawn hobson (2 pages)
12 June 2008Registered office changed on 12/06/2008 from 12 walker avenue stratford office village wolverton mill milton keynes buckinghamshire MK12 5TW (1 page)
12 June 2008Registered office changed on 12/06/2008 from 12 walker avenue stratford office village wolverton mill milton keynes buckinghamshire MK12 5TW (1 page)
12 June 2008Appointment terminated secretary tlaw secretaries LIMITED (1 page)
12 June 2008Appointment terminated director james beshoff (1 page)
12 June 2008Appointment terminated secretary tlaw secretaries LIMITED (1 page)
12 June 2008Appointment terminated director james beshoff (1 page)
11 June 2008Withdrawal of application for striking off (1 page)
11 June 2008Withdrawal of application for striking off (1 page)
5 June 2008Application for striking-off (2 pages)
5 June 2008Application for striking-off (2 pages)
28 January 2008Incorporation (22 pages)
28 January 2008Incorporation (22 pages)