About

Registered Number: 00428607
Date of Incorporation: 29/01/1947 (77 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2015 (9 years ago)
Registered Address: KPMG LLP, St. Nicholas House, Park Row, Nottingham, NG1 6FQ,

 

Founded in 1947, Hawthornes of Nottingham Ltd are based in Nottingham, it has a status of "Dissolved". We do not know the number of employees at Hawthornes of Nottingham Ltd. The companies directors are listed as Allcock, David George, Bacon, Keith Stanley, Hawthorne, David Rowe, Hyam, Dennis Bernard, Rigby, William Richard, Thompson, Kevin Shawn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCOCK, David George 01 April 1997 11 February 2003 1
BACON, Keith Stanley N/A 31 March 1998 1
HAWTHORNE, David Rowe 27 October 1997 11 February 2005 1
HYAM, Dennis Bernard N/A 31 December 1996 1
RIGBY, William Richard N/A 16 January 1997 1
THOMPSON, Kevin Shawn 01 April 2006 18 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 January 2015
4.68 - Liquidator's statement of receipts and payments 21 November 2014
3.6 - Abstract of receipt and payments in receivership 24 February 2014
RM02 - N/A 24 February 2014
RM02 - N/A 24 February 2014
RM02 - N/A 17 January 2014
RM02 - N/A 17 January 2014
4.68 - Liquidator's statement of receipts and payments 27 November 2013
3.6 - Abstract of receipt and payments in receivership 11 November 2013
3.6 - Abstract of receipt and payments in receivership 11 November 2013
RESOLUTIONS - N/A 11 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2012
LQ01 - Notice of appointment of receiver or manager 04 October 2012
LQ01 - Notice of appointment of receiver or manager 04 October 2012
4.20 - N/A 04 October 2012
AD01 - Change of registered office address 17 September 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AP01 - Appointment of director 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
TM01 - Termination of appointment of director 30 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 03 September 2010
AP01 - Appointment of director 03 September 2010
CH03 - Change of particulars for secretary 20 August 2010
AA - Annual Accounts 18 August 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
MG01 - Particulars of a mortgage or charge 03 March 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 16 December 2009
MG01 - Particulars of a mortgage or charge 05 October 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2009
AA - Annual Accounts 12 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 30 December 2008
363s - Annual Return 19 December 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363s - Annual Return 19 December 2006
395 - Particulars of a mortgage or charge 04 October 2006
AA - Annual Accounts 28 September 2006
395 - Particulars of a mortgage or charge 28 July 2006
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 23 December 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
363s - Annual Return 15 December 2004
395 - Particulars of a mortgage or charge 29 July 2004
AA - Annual Accounts 06 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 24 December 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
363s - Annual Return 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2002
RESOLUTIONS - N/A 07 December 2002
123 - Notice of increase in nominal capital 07 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
AA - Annual Accounts 18 October 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 14 December 2001
363s - Annual Return 18 December 2000
395 - Particulars of a mortgage or charge 19 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2000
AA - Annual Accounts 23 June 2000
395 - Particulars of a mortgage or charge 25 February 2000
363s - Annual Return 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
RESOLUTIONS - N/A 21 September 1999
RESOLUTIONS - N/A 21 September 1999
AA - Annual Accounts 26 August 1999
395 - Particulars of a mortgage or charge 22 May 1999
RESOLUTIONS - N/A 28 April 1999
RESOLUTIONS - N/A 28 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
363s - Annual Return 06 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 22 July 1997
169 - Return by a company purchasing its own shares 16 May 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
363s - Annual Return 13 December 1996
169 - Return by a company purchasing its own shares 19 September 1996
AA - Annual Accounts 03 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1996
363s - Annual Return 07 December 1995
288 - N/A 27 November 1995
AA - Annual Accounts 28 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 02 September 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 20 July 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
363s - Annual Return 10 December 1992
RESOLUTIONS - N/A 17 October 1992
RESOLUTIONS - N/A 17 October 1992
RESOLUTIONS - N/A 17 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1992
MEM/ARTS - N/A 17 October 1992
AA - Annual Accounts 03 September 1992
395 - Particulars of a mortgage or charge 11 June 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 17 December 1991
169 - Return by a company purchasing its own shares 11 November 1991
RESOLUTIONS - N/A 16 October 1991
395 - Particulars of a mortgage or charge 11 October 1991
288 - N/A 29 August 1991
169 - Return by a company purchasing its own shares 15 May 1991
RESOLUTIONS - N/A 09 April 1991
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
288 - N/A 15 August 1990
288 - N/A 25 April 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 13 November 1989
RESOLUTIONS - N/A 22 August 1989
288 - N/A 28 April 1989
288 - N/A 14 March 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 11 August 1988
288 - N/A 28 April 1988
AA - Annual Accounts 30 October 1987
288 - N/A 29 April 1987
AA - Annual Accounts 14 March 1987
363 - Annual Return 26 February 1987
363 - Annual Return 26 February 1987
AA - Annual Accounts 19 May 1983
AA - Annual Accounts 28 September 1982
363 - Annual Return 28 September 1982
AA - Annual Accounts 16 January 1981
AA - Annual Accounts 31 December 1979
MISC - Miscellaneous document 29 January 1947

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2012 Outstanding

N/A

Legal charge 27 July 2012 Outstanding

N/A

Chattel mortgage 02 March 2010 Fully Satisfied

N/A

Debenture 02 March 2010 Outstanding

N/A

Mortgage 30 September 2009 Fully Satisfied

N/A

Chattel mortgage 29 September 2006 Outstanding

N/A

Mortgage 27 July 2006 Fully Satisfied

N/A

Fixed and floating charge 19 July 2006 Outstanding

N/A

Legal charge 18 July 2006 Outstanding

N/A

Debenture 26 July 2004 Outstanding

N/A

Legal mortgage 13 October 2000 Outstanding

N/A

Chattel mortgage 11 February 2000 Outstanding

N/A

Debenture 10 May 1999 Outstanding

N/A

Legal mortgage 28 May 1992 Outstanding

N/A

Debenture 01 October 1991 Fully Satisfied

N/A

Legal mortgage 31 March 1984 Outstanding

N/A

Charge 15 February 1982 Outstanding

N/A

Mortgage debenture 09 July 1970 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.