Hawkfield Investment Ltd was founded on 25 March 1999 and has its registered office in Swansea, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. The current directors of this organisation are Malik, Muhammed Zaigham Irshad, Shah, Syed Ashiq Hussain, Havenhand, Richard Charles, Hussain, Aisha Mohammed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALIK, Muhammed Zaigham Irshad | 13 November 2013 | - | 1 |
HAVENHAND, Richard Charles | 25 March 1999 | 22 June 1999 | 1 |
HUSSAIN, Aisha Mohammed | 08 March 2000 | 13 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAH, Syed Ashiq Hussain | 08 March 2000 | 01 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 March 2020 | |
LIQ03 - N/A | 09 July 2019 | |
RESOLUTIONS - N/A | 27 April 2018 | |
AD01 - Change of registered office address | 21 March 2018 | |
LIQ02 - N/A | 16 March 2018 | |
DISS16(SOAS) - N/A | 08 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 15 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AA - Annual Accounts | 10 March 2017 | |
AR01 - Annual Return | 06 May 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AD01 - Change of registered office address | 06 July 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 03 June 2015 | |
MR01 - N/A | 14 October 2014 | |
MR05 - N/A | 16 September 2014 | |
MR05 - N/A | 16 September 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 23 December 2013 | |
TM01 - Termination of appointment of director | 03 December 2013 | |
AP01 - Appointment of director | 03 December 2013 | |
MR04 - N/A | 16 November 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AD01 - Change of registered office address | 15 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 03 June 2009 | |
363a - Annual Return | 23 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2008 | |
AA - Annual Accounts | 04 August 2008 | |
395 - Particulars of a mortgage or charge | 30 July 2008 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 18 January 2008 | |
395 - Particulars of a mortgage or charge | 04 January 2008 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 06 May 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 16 December 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 19 April 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 January 2004 | |
395 - Particulars of a mortgage or charge | 01 November 2003 | |
395 - Particulars of a mortgage or charge | 02 October 2003 | |
395 - Particulars of a mortgage or charge | 17 July 2003 | |
AA - Annual Accounts | 04 May 2003 | |
363s - Annual Return | 08 April 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 January 2003 | |
AA - Annual Accounts | 07 December 2002 | |
363s - Annual Return | 29 March 2002 | |
363s - Annual Return | 23 April 2001 | |
AA - Annual Accounts | 26 February 2001 | |
395 - Particulars of a mortgage or charge | 07 December 2000 | |
395 - Particulars of a mortgage or charge | 07 December 2000 | |
DISS40 - Notice of striking-off action discontinued | 28 November 2000 | |
363s - Annual Return | 23 November 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 October 2000 | |
288b - Notice of resignation of directors or secretaries | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 18 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 August 2000 | |
287 - Change in situation or address of Registered Office | 18 August 2000 | |
287 - Change in situation or address of Registered Office | 02 February 2000 | |
288b - Notice of resignation of directors or secretaries | 02 February 2000 | |
288b - Notice of resignation of directors or secretaries | 02 February 2000 | |
CERTNM - Change of name certificate | 09 June 1999 | |
NEWINC - New incorporation documents | 25 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 October 2014 | Outstanding |
N/A |
Legal mortgage | 23 September 2009 | Fully Satisfied |
N/A |
Legal mortgage | 25 July 2008 | Outstanding |
N/A |
Debenture | 11 January 2008 | Fully Satisfied |
N/A |
Debenture | 27 December 2007 | Outstanding |
N/A |
Legal charge | 16 October 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 September 2003 | Fully Satisfied |
N/A |
Legal charge | 10 July 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 04 December 2000 | Fully Satisfied |
N/A |
Legal mortgage | 04 December 2000 | Fully Satisfied |
N/A |