Company NameEliot Hawkes Ltd
DirectorNigel Bowman
Company StatusLiquidation
Company Number07481826
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)
Previous NamesManagement Times Ltd and GPL Properties No.7 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Bowman
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(9 years after company formation)
Appointment Duration4 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Oakhill Trading Estate Devonshire Road
Worsley
Manchester
M28 3PT
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Paul Michael Weeks
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPropco 13 Dudley Street
Grimsby
South Humberside
DN31 2AW
Director NameMr Adam Caan
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(9 years after company formation)
Appointment DurationResigned same day (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Girton Street
Salford
M7 1UR
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed04 January 2011(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressUnit 4 Oakhill Trading Estate Devonshire Road
Worsley
Manchester
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Weeks
100.00%
Ordinary

Financials

Year2014
Net Worth-£899
Cash£1,300
Current Liabilities£1,900

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 January 2021 (3 years, 3 months ago)
Next Return Due18 January 2022 (overdue)

Filing History

14 May 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
5 March 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
3 March 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
15 January 2021Unaudited abridged accounts made up to 31 December 2019 (10 pages)
22 December 2020Termination of appointment of Adam Caan as a director on 27 January 2020 (1 page)
22 December 2020Appointment of Mr Nigel Bowman as a director on 27 January 2020
  • ANNOTATION Part Rectified The director’s address on the AP01 was removed from the public register on 09/08/2023 as it was invalid or effective, was done without the authority of the company and was forged.
(2 pages)
22 December 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
22 December 2020Cessation of Adam Caan as a person with significant control on 27 January 2020 (1 page)
22 December 2020Notification of Nigel Bowman as a person with significant control on 7 January 2020 (2 pages)
22 December 2020Appointment of Mr Nigel Bowman as a director on 27 January 2020 (2 pages)
8 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-13
(3 pages)
7 July 2020Confirmation statement made on 4 January 2019 with updates (5 pages)
7 July 2020Confirmation statement made on 4 January 2018 with updates (5 pages)
7 July 2020Withdraw the company strike off application (1 page)
7 July 2020Confirmation statement made on 4 January 2017 with updates (5 pages)
15 June 2020Micro company accounts made up to 31 December 2015 (2 pages)
15 June 2020Unaudited abridged accounts made up to 31 December 2017 (10 pages)
15 June 2020Micro company accounts made up to 31 December 2016 (3 pages)
15 June 2020Unaudited abridged accounts made up to 31 December 2018 (10 pages)
22 April 2020Registered office address changed from 31 Girton Street Salford M7 1UR England to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 22 April 2020 (1 page)
31 January 2020Registered office address changed from Propco 13 Dudley Street Grimsby South Humberside DN31 2AW England to 31 Girton Street Salford M7 1UR on 31 January 2020 (1 page)
29 January 2020Appointment of Mr Adam Caan as a director on 27 January 2020 (2 pages)
29 January 2020Termination of appointment of Paul Michael Weeks as a director on 27 January 2020 (1 page)
29 January 2020Notification of Adam Caan as a person with significant control on 27 January 2020 (2 pages)
31 March 2016Voluntary strike-off action has been suspended (1 page)
31 March 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
3 March 2016Director's details changed for Mr Paul Michael Weeks on 1 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Paul Michael Weeks on 1 March 2016 (2 pages)
3 March 2016Registered office address changed from The Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Innovation Centre Innovation Way Grimsby South Humberside DN37 9TT to Propco 13 Dudley Street Grimsby South Humberside DN31 2AW on 3 March 2016 (1 page)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
9 June 2015Director's details changed for Mr Paul Michael Weeks on 2 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Paul Michael Weeks on 2 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Paul Michael Weeks on 2 June 2015 (2 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
2 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
2 October 2014Micro company accounts made up to 31 December 2013 (2 pages)
27 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
27 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
5 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from 12 Merlin Centre, County Oak Way Crawley West Sussex RH11 7XA United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 12 Merlin Centre, County Oak Way Crawley West Sussex RH11 7XA United Kingdom on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 12 Merlin Centre, County Oak Way Crawley West Sussex RH11 7XA United Kingdom on 7 January 2013 (1 page)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
3 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 May 2012Company name changed management times LTD\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2012Company name changed management times LTD\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2012Registered office address changed from 2-4 Pasture Street Grimsby DN31 1QD England on 26 January 2012 (1 page)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
26 January 2012Registered office address changed from 2-4 Pasture Street Grimsby DN31 1QD England on 26 January 2012 (1 page)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
14 February 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 February 2011 (1 page)
11 February 2011Termination of appointment of Adrian Koe as a director (1 page)
11 February 2011Appointment of Mr Paul Michael Weeks as a director (2 pages)
11 February 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
11 February 2011Appointment of Mr Paul Michael Weeks as a director (2 pages)
11 February 2011Termination of appointment of Adrian Koe as a director (1 page)
11 February 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
4 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)