HAWTHORNES HOLDINGS LIMITED
NOTTINGHAM WILLOUGHBY (507) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 7HT

Company number 05211677
Status Liquidation
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address PALM STREET, NEW BASFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 7HT
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Order of court to wind up; Termination of appointment of Stephen Broxham as a secretary; Termination of appointment of Stephen Broxham as a director. The most likely internet sites of HAWTHORNES HOLDINGS LIMITED are www.hawthornesholdings.co.uk, and www.hawthornes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Hawthornes Holdings Limited is a Private Limited Company. The company registration number is 05211677. Hawthornes Holdings Limited has been working since 23 August 2004. The present status of the company is Liquidation. The registered address of Hawthornes Holdings Limited is Palm Street New Basford Nottingham Nottinghamshire Ng7 7ht. . FELLOWS, Anthony James is a Director of the company. HAWTHORNE, Matthew Christopher is a Director of the company. Secretary BROXHAM, Stephen Paul has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director BROXHAM, Stephen Paul has been resigned. Director HACKETT, Paul John has been resigned. Director HAWTHORNE, Christopher Roland has been resigned. Director HAWTHORNE, Richard Ernest has been resigned. Director KENNING, Gary John Hammond has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
FELLOWS, Anthony James
Appointed Date: 20 August 2010
62 years old

Director
HAWTHORNE, Matthew Christopher
Appointed Date: 28 June 2012
49 years old

Resigned Directors

Secretary
BROXHAM, Stephen Paul
Resigned: 28 June 2012
Appointed Date: 11 February 2005

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 11 February 2005
Appointed Date: 23 August 2004

Director
BROXHAM, Stephen Paul
Resigned: 28 June 2012
Appointed Date: 11 February 2005
70 years old

Director
HACKETT, Paul John
Resigned: 27 January 2012
Appointed Date: 11 February 2005
57 years old

Director
HAWTHORNE, Christopher Roland
Resigned: 20 August 2010
Appointed Date: 11 February 2005
83 years old

Director
HAWTHORNE, Richard Ernest
Resigned: 31 March 2008
Appointed Date: 11 February 2005
94 years old

Director
KENNING, Gary John Hammond
Resigned: 31 December 2008
Appointed Date: 11 February 2005
69 years old

Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 11 February 2005
Appointed Date: 23 August 2004

HAWTHORNES HOLDINGS LIMITED Events

01 Feb 2013
Order of court to wind up
17 Jul 2012
Termination of appointment of Stephen Broxham as a secretary
17 Jul 2012
Termination of appointment of Stephen Broxham as a director
17 Jul 2012
Appointment of Mr. Matthew Christopher Hawthorne as a director
06 Feb 2012
Termination of appointment of Paul Hackett as a director
...
... and 43 more events
17 Feb 2005
Secretary resigned
17 Feb 2005
New director appointed
17 Feb 2005
Accounting reference date shortened from 31/08/05 to 31/03/05
01 Feb 2005
Company name changed willoughby (507) LIMITED\certificate issued on 01/02/05
23 Aug 2004
Incorporation

HAWTHORNES HOLDINGS LIMITED Charges

2 March 2010
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2005
Debenture
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…