About

Registered Number: 03084594
Date of Incorporation: 27/07/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/09/2017 (6 years and 7 months ago)
Registered Address: Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

 

Hawley (No. 1) Ltd was registered on 27 July 1995 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any 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 07 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 07 June 2017
4.68 - Liquidator's statement of receipts and payments 15 July 2016
AD01 - Change of registered office address 30 September 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2014
RM02 - N/A 30 April 2014
4.68 - Liquidator's statement of receipts and payments 16 July 2013
4.68 - Liquidator's statement of receipts and payments 10 July 2012
AD01 - Change of registered office address 25 May 2011
RESOLUTIONS - N/A 18 May 2011
4.20 - N/A 18 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 01 February 2011
CERTNM - Change of name certificate 14 January 2011
CONNOT - N/A 14 January 2011
AA01 - Change of accounting reference date 28 October 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 27 July 2010
LQ01 - Notice of appointment of receiver or manager 27 May 2010
LQ01 - Notice of appointment of receiver or manager 05 May 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 04 December 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 November 2008
AUD - Auditor's letter of resignation 26 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
AUD - Auditor's letter of resignation 06 November 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 05 March 2007
RESOLUTIONS - N/A 26 September 2006
MEM/ARTS - N/A 26 September 2006
395 - Particulars of a mortgage or charge 25 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
RESOLUTIONS - N/A 09 August 2006
MEM/ARTS - N/A 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 18 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
395 - Particulars of a mortgage or charge 06 May 2004
363s - Annual Return 12 February 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 04 July 2003
225 - Change of Accounting Reference Date 09 February 2003
395 - Particulars of a mortgage or charge 10 October 2002
395 - Particulars of a mortgage or charge 10 October 2002
395 - Particulars of a mortgage or charge 19 September 2002
363s - Annual Return 27 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2002
395 - Particulars of a mortgage or charge 23 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
395 - Particulars of a mortgage or charge 20 September 2001
395 - Particulars of a mortgage or charge 20 September 2001
395 - Particulars of a mortgage or charge 20 September 2001
395 - Particulars of a mortgage or charge 20 September 2001
395 - Particulars of a mortgage or charge 20 September 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 26 July 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 01 October 1997
AUD - Auditor's letter of resignation 18 February 1997
AA - Annual Accounts 04 February 1997
AUD - Auditor's letter of resignation 23 January 1997
395 - Particulars of a mortgage or charge 30 November 1996
287 - Change in situation or address of Registered Office 05 November 1996
363s - Annual Return 15 August 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
287 - Change in situation or address of Registered Office 13 September 1995
287 - Change in situation or address of Registered Office 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
NEWINC - New incorporation documents 27 July 1995

Mortgages & Charges

Description Date Status Charge by
Security deed 12 September 2006 Outstanding

N/A

Third party legal charge 23 April 2004 Fully Satisfied

N/A

Legal charge 04 October 2002 Fully Satisfied

N/A

Legal charge 04 October 2002 Fully Satisfied

N/A

Commercial mortgage deed 18 September 2002 Fully Satisfied

N/A

Floating charge 08 July 2002 Fully Satisfied

N/A

Charge 08 July 2002 Fully Satisfied

N/A

Floating charge 14 September 2001 Fully Satisfied

N/A

Commercial mortgage deed 14 September 2001 Fully Satisfied

N/A

Commercial mortgage deed 14 September 2001 Fully Satisfied

N/A

Deed of assignment of rental income 14 September 2001 Fully Satisfied

N/A

Deed of assignment of rental income 14 September 2001 Fully Satisfied

N/A

Debenture 19 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.