HAWSLEY PROPERTIES LIMITED
STOKE PRIOR

Hellopages » Worcestershire » Bromsgrove » B60 4DJ

Company number 03139909
Status Liquidation
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from 22 Hawsley Road Harpenden Hertfordshire AL5 2BL to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 5 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of HAWSLEY PROPERTIES LIMITED are www.hawsleyproperties.co.uk, and www.hawsley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Hawsley Properties Limited is a Private Limited Company. The company registration number is 03139909. Hawsley Properties Limited has been working since 20 December 1995. The present status of the company is Liquidation. The registered address of Hawsley Properties Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . FOWLER, Roger Brook is a Secretary of the company. FOWLER, Roger Brook is a Director of the company. VAN DER KRAAN, Helen Mary is a Director of the company. VAN DER KRAAN, Pieter Willem is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FOWLER, Edgar Brook has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FOWLER, Roger Brook
Appointed Date: 20 December 1995

Director
FOWLER, Roger Brook
Appointed Date: 20 December 1995
79 years old

Director
VAN DER KRAAN, Helen Mary
Appointed Date: 20 December 1995
76 years old

Director
VAN DER KRAAN, Pieter Willem
Appointed Date: 20 December 1995
80 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995
35 years old

Director
FOWLER, Edgar Brook
Resigned: 29 May 1997
Appointed Date: 20 December 1995
114 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 1995
Appointed Date: 20 December 1995

Persons With Significant Control

Mr Roger Brook Fowler
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWSLEY PROPERTIES LIMITED Events

05 Jan 2017
Registered office address changed from 22 Hawsley Road Harpenden Hertfordshire AL5 2BL to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 5 January 2017
23 Dec 2016
Declaration of solvency
23 Dec 2016
Appointment of a voluntary liquidator
23 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09

29 Nov 2016
Previous accounting period shortened from 31 July 2017 to 31 August 2016
...
... and 64 more events
11 Jan 1996
New director appointed
11 Jan 1996
New director appointed
11 Jan 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Jan 1996
Director resigned;new director appointed
20 Dec 1995
Incorporation

HAWSLEY PROPERTIES LIMITED Charges

30 April 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 21 April 2016
Persons entitled: Skipton Building Society
Description: Units 2A,2B,2C everoak industrial estate worcester t/no…
28 September 2001
Legal mortgage
Delivered: 25 February 2003
Status: Satisfied on 10 July 2003
Persons entitled: Hsbc Bank PLC
Description: Units 2A,2B and 2C everoak estate,bromgove rd,worcester…
28 September 2001
Legal charge
Delivered: 29 September 2001
Status: Satisfied on 16 January 2010
Persons entitled: Capital Home Loans Limited
Description: The f/h property k/a 22 landridge road fulham london and…
14 July 2000
Legal mortgage
Delivered: 18 July 2000
Status: Satisfied on 9 October 2001
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 22 landridge road london. With the benefit…
10 July 2000
Debenture
Delivered: 13 July 2000
Status: Satisfied on 16 January 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…