Background WavePink WaveYellow Wave

HAWKES BAY HOLDINGS LIMITED (06319491)

HAWKES BAY HOLDINGS LIMITED (06319491) is a dissolved UK company. incorporated on 20 July 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HAWKES BAY HOLDINGS LIMITED has been registered for 18 years.

Company Number
06319491
Status
dissolved
Type
ltd
Incorporated
20 July 2007
Age
18 years
Address
71 Fenchurch Street, London, EC3M 4BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKES BAY HOLDINGS LIMITED

HAWKES BAY HOLDINGS LIMITED is an dissolved company incorporated on 20 July 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HAWKES BAY HOLDINGS LIMITED was registered 18 years ago.(SIC: 64205)

Status

dissolved

Active since 18 years ago

Company No

06319491

LTD Company

Age

18 Years

Incorporated 20 July 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 13 May 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 June 2022 (3 years ago)
Submitted on 1 July 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

DMWSL 573 LIMITED
From: 20 July 2007To: 13 September 2007
Contact
Address

71 Fenchurch Street London, EC3M 4BS,

Previous Addresses

Beaufort House St. Botolph Street London EC3A 7EE
From: 20 September 2010To: 18 June 2020
, 12-20 Camomile Street, London, EC3A 7PJ
From: 20 July 2007To: 20 September 2010
Timeline

55 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Oct 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Aug 13
Director Joined
Mar 14
Director Joined
Mar 15
Director Left
Nov 15
Director Joined
Apr 16
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Capital Update
Dec 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
May 19
Director Left
Sept 19
Director Left
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Jan 23
Capital Update
Mar 23
Funding Round
Mar 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
3
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

0 Active
29 Resigned

BURTON, Peter John

Resigned
St. Botolph Street, LondonEC3A 7EE
Secretary
Appointed 08 Jun 2018
Resigned 22 May 2019

JAMES, Mark

Resigned
St. Botolph Street, LondonEC3A 7EE
Secretary
Appointed 13 May 2013
Resigned 08 Jun 2018

PALMER, Simon John Harriman

Resigned
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 01 Sept 2019
Resigned 01 Jul 2021

PERRY, Janice Rose

Resigned
22 Conifer Drive, BrentwoodCM14 5TZ
Secretary
Appointed 19 Sept 2007
Resigned 13 May 2013

WOODS, Sian

Resigned
Fenchurch Street, LondonEC3M 4BS
Secretary
Appointed 24 Aug 2021
Resigned 31 Mar 2023

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 20 Jul 2007
Resigned 19 Sept 2007

ABRAHAM, David Mathew

Resigned
Fenchurch Street, LondonEC3M 4BS
Born October 1970
Director
Appointed 08 Jun 2018
Resigned 22 Sept 2021

ANDERSON, Keith Michael

Resigned
St. Botolph Street, LondonEC3A 7EE
Born October 1963
Director
Appointed 08 Jun 2018
Resigned 31 Jan 2019

ANDREWS, Gary John

Resigned
St. Botolph Street, LondonEC3A 7EE
Born November 1960
Director
Appointed 19 Sept 2007
Resigned 08 Jun 2018

BEHRENDS, Andrew Edward

Resigned
St. Botolph Street, LondonEC3A 7EE
Born July 1971
Director
Appointed 08 Jun 2018
Resigned 01 Jan 2020

BLAKEBOROUGH, Stuart Forster

Resigned
Fenchurch Street, LondonEC3M 4BS
Born January 1971
Director
Appointed 28 Jan 2015
Resigned 07 Sept 2020

COCKBURN, Adam John

Resigned
St. Botolph Street, LondonEC3A 7EE
Born April 1972
Director
Appointed 08 Jun 2018
Resigned 12 May 2019

COLLINS, Jason Hugh

Resigned
Fenchurch Street, LondonEC3M 4BS
Born October 1968
Director
Appointed 08 Jun 2018
Resigned 22 Sept 2021

CROSS, Katherine Anne

Resigned
Fenchurch Street, LondonEC3M 4BS
Born May 1984
Director
Appointed 02 Sept 2021
Resigned 30 Nov 2023

CROSS, Katherine Anne

Resigned
St. Botolph Street, LondonEC3A 7EE
Born May 1984
Director
Appointed 06 Sept 2013
Resigned 08 Jun 2018

CURTIS, Simon

Resigned
Fenchurch Street, LondonEC3M 4BS
Born February 1962
Director
Appointed 28 Nov 2023
Resigned 06 Aug 2024

ELLIOTT, Christopher John

Resigned
St. Botolph Street, LondonEC3A 7EE
Born March 1963
Director
Appointed 19 Sept 2007
Resigned 08 Jun 2018

HAYNES, Peter Colin Frank, Mr.

Resigned
St. Botolph Street, LondonEC3A 7EE
Born May 1954
Director
Appointed 23 Feb 2012
Resigned 31 Dec 2018

HEANEY, Quintin John

Resigned
St. Botolph Street, LondonEC3A 7EE
Born May 1957
Director
Appointed 19 Sept 2007
Resigned 27 Aug 2013

MACEY, Jonathan James

Resigned
St. Botolph Street, LondonEC3A 7EE
Born April 1973
Director
Appointed 18 Apr 2012
Resigned 08 Jun 2018

MAIN, William Hill

Resigned
Ewshot Hall Cottage, FarnhamGU10 5AL
Born November 1943
Director
Appointed 19 Sept 2007
Resigned 30 Nov 2011

MONTGOMERY, Nigel William James

Resigned
St. Botolph Street, LondonEC3A 7EE
Born May 1956
Director
Appointed 26 Apr 2016
Resigned 08 Jun 2018

NEWBERY, Trevor Philip

Resigned
St. Botolph Street, LondonEC3A 7EE
Born June 1950
Director
Appointed 29 Mar 2011
Resigned 31 Oct 2015

PALMER, Simon John Harriman

Resigned
Fenchurch Street, LondonEC3M 4BS
Born June 1965
Director
Appointed 07 Sept 2020
Resigned 01 Jul 2021

PYBUS, Robert Alan

Resigned
Fenchurch Street, LondonEC3M 4BS
Born December 1962
Director
Appointed 08 Jun 2018
Resigned 22 Sept 2021

SPRATT, Christopher Michael

Resigned
St. Botolph Street, LondonEC3A 7EE
Born September 1945
Director
Appointed 19 Sept 2007
Resigned 01 Sept 2019

WESTENBERGER, Andrew Thomas Karl

Resigned
Fenchurch Street, LondonEC3M 4BS
Born March 1966
Director
Appointed 10 Sept 2021
Resigned 11 Oct 2023

WITT, Ian Michael

Resigned
St. Botolph Street, LondonEC3A 7EE
Born December 1974
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2013

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 20 Jul 2007
Resigned 19 Sept 2007

Persons with significant control

1

Fenchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

176

Gazette Dissolved Liquidation
25 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
25 October 2024
LIQ13LIQ13
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 June 2024
LIQ03LIQ03
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Liquidation Voluntary Appointment Of Liquidator
1 May 2023
600600
Resolution
1 May 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
1 May 2023
LIQ01LIQ01
Mortgage Charge Whole Release With Charge Number
14 April 2023
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 March 2023
SH19Statement of Capital
Resolution
14 March 2023
RESOLUTIONSResolutions
Legacy
14 March 2023
CAP-SSCAP-SS
Legacy
14 March 2023
SH20SH20
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Memorandum Articles
3 January 2020
MAMA
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
24 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 December 2018
SH08Notice of Name/Rights of Class of Shares
Legacy
24 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2018
SH19Statement of Capital
Legacy
24 December 2018
CAP-SSCAP-SS
Resolution
24 December 2018
RESOLUTIONSResolutions
Auditors Resignation Company
24 September 2018
AUDAUD
Appoint Person Secretary Company With Name Date
16 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
7 October 2013
CH01Change of Director Details
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Resolution
5 June 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
7 May 2013
RP04RP04
Memorandum Articles
30 April 2013
MEM/ARTSMEM/ARTS
Second Filing Of Form With Form Type Made Up Date
22 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Capital Name Of Class Of Shares
8 June 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
14 May 2012
AAAnnual Accounts
Memorandum Articles
14 May 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Group
16 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 May 2010
AAAnnual Accounts
Statement Of Companys Objects
26 April 2010
CC04CC04
Resolution
4 February 2010
RESOLUTIONSResolutions
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Group
11 May 2009
AAAnnual Accounts
Legacy
1 December 2008
122122
Resolution
1 December 2008
RESOLUTIONSResolutions
Miscellaneous
7 October 2008
MISCMISC
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
8 August 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Memorandum Articles
6 November 2007
MEM/ARTSMEM/ARTS
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
21 October 2007
225Change of Accounting Reference Date
Legacy
18 October 2007
88(2)R88(2)R
Legacy
18 October 2007
123Notice of Increase in Nominal Capital
Legacy
18 October 2007
122122
Resolution
18 October 2007
RESOLUTIONSResolutions
Resolution
18 October 2007
RESOLUTIONSResolutions
Resolution
18 October 2007
RESOLUTIONSResolutions
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
287Change of Registered Office
Legacy
22 September 2007
225Change of Accounting Reference Date
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 2007
NEWINCIncorporation