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.
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 |
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 |