Background WavePink WaveYellow Wave

RC WHITEHAWK LIMITED (11298713)

RC WHITEHAWK LIMITED (11298713) is a dissolved UK company. incorporated on 9 April 2018. with registered office in Grimsby. The company operates in the Construction sector, engaged in development of building projects. RC WHITEHAWK LIMITED has been registered for 8 years. Current directors include MARTIN, David Simon, WEBB, James Neil, WHITE, Giles Alistair.

Company Number
11298713
Status
dissolved
Type
ltd
Incorporated
9 April 2018
Age
8 years
Address
Wilkin Chapman Llp Cartergate House, Grimsby, DN31 2LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARTIN, David Simon, WEBB, James Neil, WHITE, Giles Alistair
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RC WHITEHAWK LIMITED

RC WHITEHAWK LIMITED is an dissolved company incorporated on 9 April 2018 with the registered office located in Grimsby. The company operates in the Construction sector, specifically engaged in development of building projects. RC WHITEHAWK LIMITED was registered 8 years ago.(SIC: 41100)

Status

dissolved

Active since 8 years ago

Company No

11298713

LTD Company

Age

8 Years

Incorporated 9 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 31 January 2022 (4 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 September 2022 (3 years ago)
Submitted on 9 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby, DN31 2LJ,

Previous Addresses

5th Floor Grove House 248a Marylebone Road London NW1 6BB
From: 17 November 2022To: 11 July 2023
25 Berkeley Square London W1J 6HN England
From: 21 October 2022To: 17 November 2022
29 Bowland Drive Emerson Valley Milton Keynes MK4 2DN England
From: 21 September 2022To: 21 October 2022
112 Jermyn Street London SW1Y 6LS United Kingdom
From: 9 April 2018To: 21 September 2022
Timeline

14 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Funding Round
Jun 18
Share Issue
Jun 18
Funding Round
Aug 18
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARTIN, David Simon

Active
Cartergate House, GrimsbyDN31 2LJ
Born July 1963
Director
Appointed 07 Jun 2018

WEBB, James Neil

Active
Cartergate House, GrimsbyDN31 2LJ
Born July 1964
Director
Appointed 17 Oct 2022

WHITE, Giles Alistair

Active
Cartergate House, GrimsbyDN31 2LJ
Born July 1975
Director
Appointed 17 Oct 2022

MCOMISH, Paul Darren

Resigned
Berkeley Square, LondonW1J 6HN
Born December 1970
Director
Appointed 09 Sept 2022
Resigned 27 Oct 2022

WEBB, James Neil

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Director
Appointed 09 Apr 2018
Resigned 20 Sept 2022

WHITE, Giles Alistair

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Director
Appointed 09 Apr 2018
Resigned 20 Sept 2022

Persons with significant control

4

2 Active
2 Ceased

Mr David Simon Martin

Active
Cartergate House, GrimsbyDN31 2LJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2018
Les Eschelons, St Peter PortGY1 1AR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2018

Giles White

Ceased
Jermyn Street, LondonSW1Y 6LS
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2018
Ceased 07 Jun 2018

James Webb

Ceased
Jermyn Street, LondonSW1Y 6LS
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2018
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Liquidation
6 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
6 May 2025
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 August 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
11 July 2023
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
26 June 2023
AM22AM22
Liquidation In Administration Progress Report
5 June 2023
AM10AM10
Liquidation In Administration Result Creditors Meeting
24 February 2023
AM07AM07
Liquidation In Administration Proposals
4 January 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
16 November 2022
AM01AM01
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 June 2018
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Resolution
13 June 2018
RESOLUTIONSResolutions
Incorporation Company
9 April 2018
NEWINCIncorporation