About

Registered Number: 04214640
Date of Incorporation: 11/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 5 months ago)
Registered Address: 135 Worcester Road, Hagley, West Midlands, DY9 0NW

 

Founded in 2001, Hawkstone Properties (West Ealing) Ltd have registered office in West Midlands, it has a status of "Dissolved". The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2017
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 13 May 2008
AUD - Auditor's letter of resignation 08 April 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 06 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 16 October 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 14 March 2003
325 - Location of register of directors' interests in shares etc 02 March 2003
353 - Register of members 02 March 2003
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
395 - Particulars of a mortgage or charge 06 October 2001
395 - Particulars of a mortgage or charge 06 October 2001
395 - Particulars of a mortgage or charge 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
225 - Change of Accounting Reference Date 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
CERTNM - Change of name certificate 18 July 2001
NEWINC - New incorporation documents 11 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 2003 Outstanding

N/A

Charge of agreement for lease 05 December 2003 Outstanding

N/A

Charge of agreement for lease 05 December 2003 Outstanding

N/A

Debenture 05 December 2003 Outstanding

N/A

Legal charge 29 September 2003 Outstanding

N/A

Debenture 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Legal charge 03 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.