London
E1W 3SS
Secretary Name | Mr Alex McLauchlan |
---|---|
Status | Closed |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 402 70 Wapping Wall London E1W 3SS |
Director Name | Mr William James Julius Beckett |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 July 2013(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 402 70 Wapping Wall London E1W 3SS |
Website | thehawksmoor.com |
---|
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Underdog Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,899,000 |
Gross Profit | £653,000 |
Net Worth | -£55,000 |
Cash | £233,000 |
Current Liabilities | £1,518,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2018 | Delivered on: 31 August 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Freehold land known as basement and ground floor, 8-10 lower james street, london W1F 9EL with title number NGL810022 and ground floor and basement, 69 st john street with title number EGL573949 and ground floor and basement, 71/73 st john street with title number EGL575627. Outstanding |
---|---|
26 July 2013 | Delivered on: 31 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2022 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 October 2021 | Liquidators' statement of receipts and payments to 6 October 2021 (22 pages) |
2 February 2021 | Registered office address changed from C/O Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2 February 2021 (2 pages) |
14 December 2020 | Liquidators' statement of receipts and payments to 6 October 2020 (22 pages) |
20 November 2019 | Appointment of a voluntary liquidator (3 pages) |
18 November 2019 | Resignation of a liquidator (3 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
15 October 2019 | Registered office address changed from Jacks Place, Unit B 6 Corbet Place London E1 6NN England to C/O Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF on 15 October 2019 (2 pages) |
14 October 2019 | Statement of affairs (10 pages) |
14 October 2019 | Appointment of a voluntary liquidator (3 pages) |
14 October 2019 | Resolutions
|
7 August 2019 | Registered office address changed from Unit B 16-22 Corbet Place London E1 6NN England to Jacks Place, Unit B 6 Corbet Place London E1 6NN on 7 August 2019 (1 page) |
5 August 2019 | Registered office address changed from Unit 402 70 Wapping Wall London E1W 3SS to Unit B 16-22 Corbet Place London E1 6NN on 5 August 2019 (1 page) |
9 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
5 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
31 August 2018 | Registration of charge 085526000002, created on 24 August 2018 (70 pages) |
30 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
25 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages) |
25 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages) |
13 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
16 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
16 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (14 pages) |
16 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (14 pages) |
16 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
21 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages) |
10 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
14 August 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
31 July 2013 | Registration of charge 085526000001 (72 pages) |
31 July 2013 | Registration of charge 085526000001 (72 pages) |
23 July 2013 | Appointment of Mr William James Julius Beckett as a director (3 pages) |
23 July 2013 | Appointment of Mr William James Julius Beckett as a director (3 pages) |
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|