HAWLEY (NO. 1) LIMITED
LONDON BYGONE TIMES (CHORLEY) LIMITED

Hellopages » City of London » City of London » EC4A 1AA

Company number 03084594
Status Liquidation
Incorporation Date 27 July 1995
Company Type Private Limited Company
Address CVR GLOBAL LLP NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA
Home Country United Kingdom
Nature of Business 7020 - Letting of own property, 7032 - Manage real estate, fee or contract
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Liquidators statement of receipts and payments to 8 May 2016; Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015; Liquidators statement of receipts and payments to 8 May 2015. The most likely internet sites of HAWLEY (NO. 1) LIMITED are www.hawleyno1.co.uk, and www.hawley-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawley No 1 Limited is a Private Limited Company. The company registration number is 03084594. Hawley No 1 Limited has been working since 27 July 1995. The present status of the company is Liquidation. The registered address of Hawley No 1 Limited is Cvr Global Llp New Fetter Place West 55 Fetter Lane London Ec4a 1aa. . SHARP, Claire Caroline is a Secretary of the company. DIXON, William Ronald is a Director of the company. HOPKINSON, Thomas Duncan is a Director of the company. SHARP, Claire Caroline is a Director of the company. Secretary ALLEN, Rachel Mary has been resigned. Secretary JENKINSON, Jayne Elizabeth has been resigned. Secretary MCMILLAN, Alan John has been resigned. Secretary SHARP, Claire Caroline has been resigned. Secretary SHARP, Claire Caroline has been resigned. Secretary WESTHEAD, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JENKINSON, Jayne Elizabeth has been resigned. Director KNOWLES, Timothy John Peter has been resigned. Director KNOWLES, Timothy John Peter has been resigned. Director KRELL, Terry Malcolm has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RIGBY, John James has been resigned. Director WOOD, Gerald Jospeh has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
SHARP, Claire Caroline
Appointed Date: 10 October 2008

Director
DIXON, William Ronald
Appointed Date: 26 January 2009
72 years old

Director
HOPKINSON, Thomas Duncan
Appointed Date: 07 September 2007
69 years old

Director
SHARP, Claire Caroline
Appointed Date: 12 September 2007
52 years old

Resigned Directors

Secretary
ALLEN, Rachel Mary
Resigned: 30 August 2005
Appointed Date: 28 May 2004

Secretary
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007

Secretary
MCMILLAN, Alan John
Resigned: 15 January 1996
Appointed Date: 27 July 1995

Secretary
SHARP, Claire Caroline
Resigned: 12 September 2007
Appointed Date: 31 August 2005

Secretary
SHARP, Claire Caroline
Resigned: 15 May 1998
Appointed Date: 15 January 1996

Secretary
WESTHEAD, Paul
Resigned: 28 May 2004
Appointed Date: 15 May 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 July 1995
Appointed Date: 27 July 1995

Director
JENKINSON, Jayne Elizabeth
Resigned: 10 October 2008
Appointed Date: 12 September 2007
55 years old

Director
KNOWLES, Timothy John Peter
Resigned: 08 July 2010
Appointed Date: 10 October 2008
60 years old

Director
KNOWLES, Timothy John Peter
Resigned: 17 June 2008
Appointed Date: 27 July 1995
60 years old

Director
KRELL, Terry Malcolm
Resigned: 15 January 1996
Appointed Date: 27 July 1995
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 July 1995
Appointed Date: 27 July 1995

Director
RIGBY, John James
Resigned: 15 January 1996
Appointed Date: 27 July 1995
82 years old

Director
WOOD, Gerald Jospeh
Resigned: 19 July 2010
Appointed Date: 10 October 2008
64 years old

HAWLEY (NO. 1) LIMITED Events

15 Jul 2016
Liquidators statement of receipts and payments to 8 May 2016
30 Sep 2015
Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
16 Jul 2015
Liquidators statement of receipts and payments to 8 May 2015
16 Jul 2014
Liquidators statement of receipts and payments to 8 May 2014
30 Apr 2014
Notice of ceasing to act as receiver or manager
...
... and 100 more events
13 Sep 1995
Registered office changed on 13/09/95 from: colchester house 38-42 peter street manchester M2 5GP
10 Aug 1995
Registered office changed on 10/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Aug 1995
Secretary resigned;director resigned;new director appointed
10 Aug 1995
New secretary appointed;new director appointed
27 Jul 1995
Incorporation

HAWLEY (NO. 1) LIMITED Charges

12 September 2006
Security deed
Delivered: 25 September 2006
Status: Outstanding
Persons entitled: Credit Suisse, as Security Agent for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
23 April 2004
Third party legal charge
Delivered: 6 May 2004
Status: Satisfied on 15 September 2006
Persons entitled: National Westminster Bank PLC
Description: Land at grove mill langton brow eccleston lancashire. By…
4 October 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 15 September 2006
Persons entitled: Tenon Limited
Description: The land and buildings forming part of grove mill eccleston…
4 October 2002
Legal charge
Delivered: 10 October 2002
Status: Satisfied on 15 September 2006
Persons entitled: Anthony Roberty Catterall, Elaine Hurn and Andrew John Livesey in Partnership as Taylors Solicitors
Description: The land and buildings forming part of grove mill elleston…
18 September 2002
Commercial mortgage deed
Delivered: 19 September 2002
Status: Satisfied on 15 September 2006
Persons entitled: West Bromwich Building Society
Description: The f/h land and buildings lying to south west of langton…
8 July 2002
Floating charge
Delivered: 23 July 2002
Status: Satisfied on 5 August 2006
Persons entitled: N M Rothschild & Sons Limited
Description: First floating charge over. Undertaking and all property…
8 July 2002
Charge
Delivered: 23 July 2002
Status: Satisfied on 5 August 2006
Persons entitled: N M Rothschild & Sons Limited
Description: F/Hold land and buildings lying to the south of langton…
14 September 2001
Floating charge
Delivered: 20 September 2001
Status: Satisfied on 15 September 2006
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets present and future.
14 September 2001
Commercial mortgage deed
Delivered: 20 September 2001
Status: Satisfied on 15 September 2006
Persons entitled: West Bromwich Building Society
Description: F/H land lying to the south of langton brow eccleston…
14 September 2001
Commercial mortgage deed
Delivered: 20 September 2001
Status: Satisfied on 15 September 2006
Persons entitled: West Bromwich Building Society
Description: F/H units 12 and 13 grove mill langton brow eccleston and…
14 September 2001
Deed of assignment of rental income
Delivered: 20 September 2001
Status: Satisfied on 15 September 2006
Persons entitled: West Bromwich Building Society
Description: Assigns the exclusive right to receive all payments…
14 September 2001
Deed of assignment of rental income
Delivered: 20 September 2001
Status: Satisfied on 15 September 2006
Persons entitled: West Bromwich Building Society
Description: Assigns the exclusive right to receive all payments…
19 November 1996
Debenture
Delivered: 30 November 1996
Status: Satisfied on 14 August 2002
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…