Peppard Common
Reading
RG9 5JD
Secretary Name | Jason Hawke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(1 year after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 December 2015) |
Role | Company Director |
Correspondence Address | Unit 9 Westwood Business Park Brunel Road Totton Hampshire SO40 3WX |
Director Name | Mr Jason John Hawke |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years (closed 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Westwood Business Park Brunel Road Totton Southampton Hampshire SO40 3WX |
Director Name | Colin Biddlecombe |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years (closed 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brunel Road Westwood Business Park Totton Hampshire SO40 3WX |
Director Name | J J Private Equity Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Correspondence Address | 81 The Street Old Basing Basingstoke Hants RG24 7BY |
Website | hawkeindustries.co.uk |
---|---|
Telephone | 023 80860088 |
Telephone region | Southampton / Portsmouth |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2.5k at £1 | Dominic Sebastian Hawke 4.22% Ordinary |
---|---|
2.5k at £1 | Nicola Parsons 4.22% Ordinary |
20k at £0.1 | Colin Biddlecombe 3.37% B |
20k at £0.1 | Ralph Douglas James Nicks 3.37% B |
20k at £0.1 | Victor Stephen Trew 3.37% B |
17.5k at £1 | Jason Hawke 29.51% Ordinary |
17.5k at £1 | Roderick Mcloughlin 29.51% Ordinary |
1.6k at £1 | David Bird 2.70% Ordinary |
16k at £0.1 | Sid Bird 2.70% B |
10k at £1 | Dave Carey 16.86% Ordinary |
1000 at £0.1 | David Alexander John Hookins 0.17% C |
Year | 2014 |
---|---|
Net Worth | £13,808 |
Cash | £56,718 |
Current Liabilities | £1,614,887 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 June 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (12 pages) |
8 June 2015 | Liquidators statement of receipts and payments to 31 March 2015 (12 pages) |
25 June 2014 | Statement of affairs with form 2.14B (31 pages) |
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Administrator's progress report to 23 March 2014 (13 pages) |
1 April 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 December 2013 | Result of meeting of creditors (3 pages) |
14 November 2013 | Statement of administrator's proposal (24 pages) |
2 October 2013 | Registered office address changed from Unit 9 Westwood Business Centre Brunel Road Totton Hampshire SO40 3WX on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Unit 9 Westwood Business Centre Brunel Road Totton Hampshire SO40 3WX on 2 October 2013 (2 pages) |
1 October 2013 | Appointment of an administrator (1 page) |
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
13 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2012-12-13
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
6 January 2012 | Appointment of Colin Biddlecombe as a director (3 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2011 | Appointment of Jason Hawke as a director (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (14 pages) |
31 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (14 pages) |
27 January 2011 | Registered office address changed from 81 the Street Old Basing Basingstoke Hants RG24 7BY England on 27 January 2011 (2 pages) |
27 January 2011 | Appointment of Jason Hawke as a secretary (3 pages) |
26 January 2011 | Termination of appointment of J J Private Equity Consultancy Limited as a director (2 pages) |
9 December 2009 | Incorporation (28 pages) |