HAWTHORNS RETIREMENT UK LIMITED
LONDON HOLIDAY RETIREMENT UK PROPERTIES LIMITED HOLIDAY RETIREMENT UK LIMITED SHELFCO (NO.1737) LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 03829466
Status Liquidation
Incorporation Date 20 August 1999
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Liquidators statement of receipts and payments to 29 September 2016; Termination of appointment of Keith Russell Crockett as a director on 30 June 2016; Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU. The most likely internet sites of HAWTHORNS RETIREMENT UK LIMITED are www.hawthornsretirementuk.co.uk, and www.hawthorns-retirement-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawthorns Retirement Uk Limited is a Private Limited Company. The company registration number is 03829466. Hawthorns Retirement Uk Limited has been working since 20 August 1999. The present status of the company is Liquidation. The registered address of Hawthorns Retirement Uk Limited is Hill House 1 Little New Street London Ec4a 3tr. . BEDELL TRUST UK LIMITED is a Secretary of the company. GOODEY, John Anthony is a Director of the company. SKIVER, John is a Director of the company. Secretary BAGLEY, Richard David Francis has been resigned. Secretary DALBY, Martin Lee has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary EDWARDS, David Charles has been resigned. Secretary GRAY, John has been resigned. Secretary PROCTOR, Matthew has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BANNISTER, Nigel Gordon has been resigned. Director CROCKETT, Keith Russell has been resigned. Director DALBY, Martin Lee has been resigned. Director GRAY, John has been resigned. Director HARRISON, Peter Stewart has been resigned. Director MATTHEWS, Ian has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director PROCTOR, Matthew Frederick has been resigned. Director RIDDINGTON, Mark Jonathan has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director RUTHERFORD, Keith Charles has been resigned. Director STROWBRIDGE, John Michael Barrie has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BEDELL TRUST UK LIMITED
Appointed Date: 30 April 2015

Director
GOODEY, John Anthony
Appointed Date: 14 August 2014
52 years old

Director
SKIVER, John
Appointed Date: 14 August 2014
48 years old

Resigned Directors

Secretary
BAGLEY, Richard David Francis
Resigned: 02 January 2007
Appointed Date: 02 January 2002

Secretary
DALBY, Martin Lee
Resigned: 02 January 2002
Appointed Date: 26 October 1999

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 26 October 1999
Appointed Date: 20 August 1999

Secretary
EDWARDS, David Charles
Resigned: 02 May 2007
Appointed Date: 02 January 2007

Secretary
GRAY, John
Resigned: 11 August 2014
Appointed Date: 14 May 2007

Secretary
PROCTOR, Matthew
Resigned: 14 August 2014
Appointed Date: 11 August 2014

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 April 2015
Appointed Date: 14 August 2014

Director
BANNISTER, Nigel Gordon
Resigned: 11 August 2014
Appointed Date: 26 October 1999
72 years old

Director
CROCKETT, Keith Russell
Resigned: 30 June 2016
Appointed Date: 14 August 2014
53 years old

Director
DALBY, Martin Lee
Resigned: 14 July 2003
Appointed Date: 26 October 1999
68 years old

Director
GRAY, John
Resigned: 11 August 2014
Appointed Date: 14 May 2007
77 years old

Director
HARRISON, Peter Stewart
Resigned: 11 August 2014
Appointed Date: 03 June 2013
62 years old

Director
MATTHEWS, Ian
Resigned: 14 August 2014
Appointed Date: 11 August 2014
76 years old

Nominee Director
MIKJON LIMITED
Resigned: 26 October 1999
Appointed Date: 20 August 1999

Director
PROCTOR, Matthew Frederick
Resigned: 14 August 2014
Appointed Date: 11 August 2014
58 years old

Director
RIDDINGTON, Mark Jonathan
Resigned: 01 April 2010
Appointed Date: 14 May 2007
64 years old

Director
RUTHERFORD, Keith Charles
Resigned: 02 May 2007
Appointed Date: 22 August 2003
73 years old

Director
RUTHERFORD, Keith Charles
Resigned: 20 May 2002
Appointed Date: 26 October 1999
73 years old

Director
STROWBRIDGE, John Michael Barrie
Resigned: 14 August 2014
Appointed Date: 11 August 2014
58 years old

HAWTHORNS RETIREMENT UK LIMITED Events

07 Dec 2016
Liquidators statement of receipts and payments to 29 September 2016
06 Jul 2016
Termination of appointment of Keith Russell Crockett as a director on 30 June 2016
15 Jun 2016
Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU
15 Jun 2016
Register inspection address has been changed from 3 the Old School the Square Pennington Lymington Hampshire SO41 8GN England to 2nd Floor 11 Old Jewry London EC2R 8DU
15 Oct 2015
Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 15 October 2015
...
... and 116 more events
04 Nov 1999
Director resigned
04 Nov 1999
Secretary resigned
04 Nov 1999
Accounting reference date extended from 31/08/00 to 31/12/00
04 Nov 1999
Registered office changed on 04/11/99 from: 50 stratton street london W1X 6NX
20 Aug 1999
Incorporation

HAWTHORNS RETIREMENT UK LIMITED Charges

3 May 2013
Charge code 0382 9466 0006
Delivered: 16 May 2013
Status: Satisfied on 12 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 May 2013
Charge code 0382 9466 0005
Delivered: 16 May 2013
Status: Satisfied on 12 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 December 2010
Debenture
Delivered: 20 December 2010
Status: Satisfied on 4 December 2013
Persons entitled: Bnp Paribas London Branch
Description: Fixed and floating charge over the undertaking and all…
5 October 2005
Deed of amendment
Delivered: 13 October 2005
Status: Satisfied on 4 December 2013
Persons entitled: Fortis Bank S.A./N.V.
Description: 1,000 ordinary shares of £1 each in holiday retirement…
12 July 2002
Shares mortgage
Delivered: 30 July 2002
Status: Satisfied on 4 December 2013
Persons entitled: Fortis Bank S.A./N.V.
Description: The original securities, the additional securtiies and all…