Liquidation
Company Information for HAWTHORNS RETIREMENT UK LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HAWTHORNS RETIREMENT UK LIMITED | ||
Legal Registered Office | ||
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC2Y | ||
Previous Names | ||
|
Company Number | 03829466 | |
---|---|---|
Company ID Number | 03829466 | |
Date formed | 1999-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 01/04/2015 | |
Return next due | 29/04/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2020-06-08 16:53:23 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEDELL TRUST UK LIMITED |
||
JOHN ANTHONY GOODEY |
||
JOHN SKIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH RUSSELL CROCKETT |
Director | ||
EPS SECRETARIES LIMITED |
Company Secretary | ||
MATTHEW PROCTOR |
Company Secretary | ||
IAN MATTHEWS |
Director | ||
MATTHEW FREDERICK PROCTOR |
Director | ||
JOHN MICHAEL BARRIE STROWBRIDGE |
Director | ||
JOHN GRAY |
Company Secretary | ||
NIGEL GORDON BANNISTER |
Director | ||
JOHN GRAY |
Director | ||
PETER STEWART HARRISON |
Director | ||
MARK JONATHAN RIDDINGTON |
Director | ||
DAVID CHARLES EDWARDS |
Company Secretary | ||
KEITH CHARLES RUTHERFORD |
Director | ||
RICHARD DAVID FRANCIS BAGLEY |
Company Secretary | ||
MARTIN LEE DALBY |
Director | ||
KEITH CHARLES RUTHERFORD |
Director | ||
MARTIN LEE DALBY |
Company Secretary | ||
E P S SECRETARIES LIMITED |
Nominated Secretary | ||
MIKJON LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKLAND CARE CENTRE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2010-10-07 | Liquidation | |
HAWTHORNS RETIREMENT MANAGEMENT LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-11-13 | Liquidation | |
HOLIDAY RETIREMENT (CLEVEDON) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2002-01-10 | Dissolved 2018-05-14 | |
COLSON & COLSON LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-05-02 | Dissolved 2018-07-03 | |
HAWTHORNS CLEVEDON LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2002-01-03 | Liquidation | |
HAWTHORNS RETIREMENT GROUP UK LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-02-21 | Liquidation | |
LAWRENCE CARE (MAIDS MORETON) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-04-07 | Liquidation | |
HAWTHORNS EASTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1998-07-03 | Liquidation | |
HAWTHORNS BRAINTREE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-07-15 | Liquidation | |
IAMPICTURES LIMITED | Company Secretary | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2017-07-25 | |
ROSEVILLE PROPERTIES LIMITED | Director | 2015-04-02 | CURRENT | 2009-02-16 | Liquidation | |
CAMELIA CARE LTD. | Director | 2015-04-02 | CURRENT | 2000-02-15 | Liquidation | |
AURORA PROPCO 2 LIMITED | Director | 2015-03-04 | CURRENT | 1979-09-14 | Liquidation | |
AURORA PROPCO 1 LIMITED | Director | 2015-03-04 | CURRENT | 1987-06-11 | Liquidation | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Director | 2015-03-02 | CURRENT | 2007-12-03 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Director | 2015-03-02 | CURRENT | 2005-11-29 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Director | 2015-03-02 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Director | 2015-03-02 | CURRENT | 2007-05-04 | Liquidation | |
RESTFUL HOMES (WARWICKSHIRE) LTD. | Director | 2015-03-02 | CURRENT | 2012-12-06 | Dissolved 2018-07-04 | |
OAKLAND CARE CENTRE LIMITED | Director | 2014-12-16 | CURRENT | 2010-10-07 | Liquidation | |
LAWRENCE CARE (MAIDS MORETON) LIMITED | Director | 2014-12-16 | CURRENT | 2008-04-07 | Liquidation | |
HAWTHORNS RETIREMENT MANAGEMENT LIMITED | Director | 2014-08-14 | CURRENT | 2001-11-13 | Liquidation | |
HOLIDAY RETIREMENT (CLEVEDON) LIMITED | Director | 2014-08-14 | CURRENT | 2002-01-10 | Dissolved 2018-05-14 | |
COLSON & COLSON LIMITED | Director | 2014-08-14 | CURRENT | 2007-05-02 | Dissolved 2018-07-03 | |
HAWTHORNS CLEVEDON LIMITED | Director | 2014-08-14 | CURRENT | 2002-01-03 | Liquidation | |
HAWTHORNS RETIREMENT GROUP UK LIMITED | Director | 2014-08-14 | CURRENT | 2007-02-21 | Liquidation | |
HAWTHORNS EASTBOURNE LIMITED | Director | 2014-08-14 | CURRENT | 1998-07-03 | Liquidation | |
HAWTHORNS BRAINTREE LIMITED | Director | 2014-08-14 | CURRENT | 2005-07-15 | Liquidation | |
COLSON & COLSON LIMITED | Director | 2014-08-14 | CURRENT | 2007-05-02 | Dissolved 2018-07-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-29 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RUSSELL CROCKETT | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 THE OLD SCHOOL THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN ENGLAND | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 THE OLD SCHOOL THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/15 FROM 2nd Floor 11 Old Jewry London EC2R 8DU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 2500001 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Bedell Trust Uk Limited as company secretary on 2015-04-30 | |
TM02 | Termination of appointment of Eps Secretaries Limited on 2015-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/15 FROM 125 London Wall London EC2Y 5AL England | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM Lacon House 84 Theobalds Road London WC1X 8RW England | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 31/08/14 | |
RES13 | DEED OF GUARANTEE AND DEBENTURE 11/08/2014 | |
AP01 | DIRECTOR APPOINTED MR JOHN SKIVER | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY | |
AP01 | DIRECTOR APPOINTED MR KEITH CROCKETT | |
AP04 | Appointment of Eps Secretaries Limited as company secretary on 2014-08-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW PROCTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 3 THE OLD SCHOOL THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY | |
AP03 | SECRETARY APPOINTED MR MATTHEW PROCTOR | |
AP01 | DIRECTOR APPOINTED MR JOHN STROWBRIDGE | |
AP01 | DIRECTOR APPOINTED MR IAN MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW FREDERICK PROCTOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038294660006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038294660005 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 2500001 | |
AR01 | 01/04/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 14/07/2013 | |
AP01 | DIRECTOR APPOINTED MR PETER STEWART HARRISON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038294660006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038294660005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/04/12 FULL LIST | |
AR01 | 01/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAY / 18/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 18/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRAY / 18/01/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM NORTHSHAW 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED HOLIDAY RETIREMENT UK PROPERTIES LIMITED CERTIFICATE ISSUED ON 28/01/11 | |
RES15 | CHANGE OF NAME 12/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RIDDINGTON | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRAY / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAY / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009 | |
AR01 | 20/08/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 |
Appointment of Liquidators | 2015-10-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS TSB BANK PLC | ||
Satisfied | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | BNP PARIBAS LONDON BRANCH | |
DEED OF AMENDMENT | Satisfied | FORTIS BANK S.A./N.V. | |
SHARES MORTGAGE | Satisfied | FORTIS BANK S.A./N.V. |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HAWTHORNS RETIREMENT UK LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HAWTHORNS RETIREMENT UK LIMITED | Event Date | 2015-10-05 |
The Companies were placed into Members Voluntary Liquidation on 30 September 2015 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known their creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 13 November 2015, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 13 November 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 2553. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAWTHORNS RETIREMENT UK LIMITED | Event Date | 2015-09-30 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 2553. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |