Company NameHawkdale Limited
Company StatusDissolved
Company Number02033311
CategoryPrivate Limited Company
Incorporation Date2 July 1986(37 years, 10 months ago)
Dissolution Date16 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence John Ransley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2011(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2014)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressOakdene Bonnington
Ashford
Kent
TN25 7BN
Director NameMr Edward John Nicholson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 April 1999)
RoleManaging Director
Correspondence AddressLittle Acorn Farm
Middle Quarter High Halden
Ashford
Kent
Director NameElizabeth Nicholson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 April 1999)
RoleReceptionist
Correspondence AddressLittle Acorn Farm
Middle Quarter High Halden
Ashford
Kent
Secretary NameElizabeth Nicholson
NationalityBritish
StatusResigned
Appointed16 February 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressLittle Acorn Farm
Middle Quarter High Halden
Ashford
Kent
Director NameMrs Helen Suzanne Jaqueline Ransley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(12 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2007)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Bonnington
Ashford
Kent
TN25 7BN
Director NameMr Jason John Ransley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(12 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Waddington Drive
Hawkinge
Folkestone
Kent
CT18 7NU
Secretary NameMrs Helen Suzanne Jaqueline Ransley
NationalityBritish
StatusResigned
Appointed29 April 1999(12 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2007)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Bonnington
Ashford
Kent
TN25 7BN
Director NameMr Gavin Andrew Ransley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(20 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 December 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Boscombe Road
Folkestone
Kent
CT19 5BD
Secretary NameMr Gavin Andrew Ransley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(21 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Boscombe Road
Folkestone
Kent
CT19 5BD
Director NameMr Gavin Andrew Ransley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Boscombe Road
Folkestone
Kent
CT19 5BD
Director NameMr Gavin Andrew Ransley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Boscombe Road
Folkestone
Kent
CT19 5BD
Secretary NameMr Gavin Andrew Ransley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Boscombe Road
Folkestone
Kent
CT19 5BD
Secretary NameMr Gavin Andrew Ransley
NationalityBritish
StatusResigned
Appointed31 December 2008(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Boscombe Road
Folkestone
Kent
CT19 5BD

Location

Registered Address2nd Floor Manchester One
53 Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2014Final Gazette dissolved following liquidation (1 page)
16 January 2014Final Gazette dissolved following liquidation (1 page)
16 October 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
16 October 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
29 November 2012Registered office address changed from C/O C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF England on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from C/O C/O Carmichael & Co 2nd Floor Portland Tower Portland Street Manchester M1 3LF England on 29 November 2012 (2 pages)
7 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-31
(1 page)
7 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2012Statement of affairs with form 4.19 (6 pages)
7 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 September 2012Appointment of a voluntary liquidator (1 page)
7 September 2012Appointment of a voluntary liquidator (1 page)
7 September 2012Statement of affairs with form 4.19 (6 pages)
7 September 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 August 2012Registered office address changed from Oakdene Bonnington Ashford Kent TN25 7BN on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Oakdene Bonnington Ashford Kent TN25 7BN on 24 August 2012 (1 page)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 March 2012Termination of appointment of Gavin Ransley as a director (1 page)
4 March 2012Termination of appointment of Gavin Andrew Ransley as a secretary on 1 November 2011 (1 page)
4 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 1,000
(3 pages)
4 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-04
  • GBP 1,000
(3 pages)
4 March 2012Termination of appointment of Gavin Andrew Ransley as a director on 1 November 2011 (1 page)
4 March 2012Termination of appointment of Gavin Ransley as a secretary (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Appointment of Mr Terence John Ransley as a director (2 pages)
14 June 2011Appointment of Mr Terence John Ransley as a director (2 pages)
20 April 2011Termination of appointment of Jason Ransley as a director (1 page)
20 April 2011Termination of appointment of Jason Ransley as a director (1 page)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 March 2010Director's details changed for Jason John Ransley on 31 December 2009 (2 pages)
10 March 2010Director's details changed for Jason John Ransley on 31 December 2009 (2 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Gavin Andrew Ransley on 31 December 2009 (2 pages)
10 March 2010Director's details changed for Mr Gavin Andrew Ransley on 31 December 2009 (2 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
24 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Director appointed mr gavin andrew ransley (1 page)
23 February 2009Secretary appointed mr gavin andrew ransley (1 page)
23 February 2009Director appointed mr gavin andrew ransley (1 page)
23 February 2009Secretary appointed mr gavin andrew ransley (1 page)
20 February 2009Appointment Terminated Director gavin ransley (1 page)
20 February 2009Appointment Terminated Secretary gavin ransley (1 page)
20 February 2009Appointment terminated director gavin ransley (1 page)
20 February 2009Appointment terminated secretary gavin ransley (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 February 2008Director and secretary appointed gavin andrew ransley (1 page)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
28 February 2008Director and secretary appointed gavin andrew ransley (1 page)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
27 February 2008Secretary appointed gavin andrew ransley (1 page)
27 February 2008Secretary appointed gavin andrew ransley (1 page)
27 February 2008Director appointed gavin andrew ransley (1 page)
27 February 2008Director appointed gavin andrew ransley (1 page)
15 February 2008Secretary resigned;director resigned (1 page)
15 February 2008Registered office changed on 15/02/08 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page)
15 February 2008Registered office changed on 15/02/08 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page)
15 February 2008Secretary resigned;director resigned (1 page)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Return made up to 16/02/07; full list of members (3 pages)
14 March 2007Return made up to 16/02/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 March 2006Return made up to 16/02/06; full list of members (3 pages)
22 March 2006Return made up to 16/02/06; full list of members (3 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
22 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
11 May 2005Return made up to 16/02/05; full list of members (3 pages)
11 May 2005Return made up to 16/02/05; full list of members (3 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 April 2004Return made up to 16/02/04; full list of members (7 pages)
5 April 2004Return made up to 16/02/04; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
14 April 2003Return made up to 16/02/03; full list of members (7 pages)
14 April 2003Return made up to 16/02/03; full list of members (7 pages)
17 August 2002Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page)
17 August 2002Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page)
21 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
21 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 April 2002Return made up to 16/02/02; full list of members (6 pages)
5 April 2002Return made up to 16/02/02; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
22 February 2001Return made up to 16/02/01; full list of members (6 pages)
22 February 2001Return made up to 16/02/01; full list of members (6 pages)
1 November 2000Registered office changed on 01/11/00 from: cecil house norwood street ashford kent TN23 1QT (1 page)
1 November 2000Registered office changed on 01/11/00 from: cecil house norwood street ashford kent TN23 1QT (1 page)
14 July 2000Full accounts made up to 31 December 1999 (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (6 pages)
5 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
5 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned;director resigned (1 page)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Director resigned (1 page)
17 April 1999Full accounts made up to 30 September 1998 (6 pages)
17 April 1999Full accounts made up to 30 September 1998 (6 pages)
3 April 1999Return made up to 10/02/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 March 1998Return made up to 16/02/98; full list of members (6 pages)
18 September 1997Full accounts made up to 30 September 1996 (7 pages)
18 September 1997Full accounts made up to 30 September 1996 (7 pages)
20 March 1997Return made up to 16/02/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 September 1996Accounts for a small company made up to 30 September 1995 (5 pages)
25 March 1996Return made up to 16/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1995Registered office changed on 22/09/95 from: 37 bank street ashford kent TN23 1DQ (1 page)
22 September 1995Registered office changed on 22/09/95 from: 37 bank street ashford kent TN23 1DQ (1 page)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1995Memorandum and Articles of Association (12 pages)
17 July 1995Memorandum and Articles of Association (24 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
17 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
22 January 1991Particulars of mortgage/charge (3 pages)
22 January 1991Particulars of mortgage/charge (3 pages)
10 August 1987Particulars of mortgage/charge (3 pages)
10 August 1987Particulars of mortgage/charge (3 pages)