About

Registered Number: 04697059
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: Witham House, 45 Spyvee Street, Hull, East Yorkshire, HU8 7JR

 

Established in 2003, The Rix Hawk Tankship Ltd are based in Hull, East Yorkshire, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The companies director is Rix, Timothy John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIX, Timothy John 31 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
MR04 - N/A 14 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 25 August 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 23 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
AA - Annual Accounts 30 May 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 02 June 2009
395 - Particulars of a mortgage or charge 15 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 April 2009
353 - Register of members 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 25 March 2007
AA - Annual Accounts 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 10 May 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 13 April 2004
225 - Change of Accounting Reference Date 16 October 2003
225 - Change of Accounting Reference Date 30 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
287 - Change in situation or address of Registered Office 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Statutory ships mortgage to secure an account current 04 May 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 06 May 2009 Outstanding

N/A

Debenture 06 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.