Company NameHawburn Investment Co. Limited
DirectorSimon Neill Lester
Company StatusLiquidation
Company Number00818349
CategoryPrivate Limited Company
Incorporation Date3 September 1964(59 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Neill Lester
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(53 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
Secretary NameMr John Trevor Lyons
StatusCurrent
Appointed13 December 2017(53 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address8 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
Director NameLady Jean Lyons
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(27 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address19 The Moorings
Harrogate Road
Leeds
LS17 8EW
Director NameSheila Rhoda Lester
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(27 years, 3 months after company formation)
Appointment Duration25 years, 12 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2 The Moorings
Harrogate Road
Leeds
LS17 8EN
Secretary NameMr Simon Neill Lester
NationalityBritish
StatusResigned
Appointed25 December 1991(27 years, 3 months after company formation)
Appointment Duration25 years, 12 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Sandmoor Lane
Leeds
West Yorks
LS17 7EA

Contact

Telephone0113 2350066
Telephone regionLeeds

Location

Registered Address8 Fusion Court
Aberford Road
Garforth
Leeds
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

125 at £1Philippa Joy Landey
41.67%
Ordinary
75 at £1Simon Lester
25.00%
Ordinary
50 at £1Hilary Anne Jackson
16.67%
Ordinary
48 at £1John Trevor Lyons
16.00%
Ordinary
2 at £1Dianna Lucille Lyons & John Trevor Lyons
0.67%
Ordinary

Financials

Year2014
Net Worth£113,930
Cash£28,593
Current Liabilities£4,502

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 December 2021 (2 years, 4 months ago)
Next Return Due8 January 2023 (overdue)

Charges

16 February 1973Delivered on: 22 February 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage charge
Secured details: All moneys due etc.
Particulars: Mortgage land and premises at 52 main street, thorner york, together with all fixtures.
Outstanding
23 February 1965Delivered on: 2 March 1965
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 267 kirkstall road, leeds. With all fixtures.
Outstanding
23 February 1965Delivered on: 2 March 1965
Satisfied on: 17 January 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 265, kirkstall road, leeds with all fixtures.
Fully Satisfied

Filing History

26 January 2024Return of final meeting in a members' voluntary winding up (9 pages)
24 May 2023Liquidators' statement of receipts and payments to 30 March 2023 (9 pages)
6 October 2022Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 6 October 2022 (2 pages)
8 April 2022Appointment of a voluntary liquidator (3 pages)
8 April 2022Declaration of solvency (7 pages)
8 April 2022Registered office address changed from 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE England to 26 York Place Leeds West Yorkshire LS1 2EY on 8 April 2022 (2 pages)
8 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-31
(1 page)
10 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
11 October 2021Satisfaction of charge 3 in full (4 pages)
11 October 2021Satisfaction of charge 2 in full (4 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 March 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
19 August 2020Registered office address changed from 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom to 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE on 19 August 2020 (1 page)
27 December 2019Confirmation statement made on 25 December 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 December 2018Confirmation statement made on 25 December 2018 with updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 October 2018Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR to 8 Springwell Court Leeds West Yorkshire LS12 1AL on 25 October 2018 (1 page)
25 October 2018Secretary's details changed for Mr John Trevor Lyons on 25 October 2018 (1 page)
2 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Appointment of Mr John Trevor Lyons as a secretary on 13 December 2017 (2 pages)
15 December 2017Appointment of Mr John Trevor Lyons as a secretary on 13 December 2017 (2 pages)
14 December 2017Appointment of Mr Simon Neill Lester as a director on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of Simon Neill Lester as a secretary on 13 December 2017 (1 page)
14 December 2017Termination of appointment of Sheila Rhoda Lester as a director on 13 December 2017 (1 page)
14 December 2017Appointment of Mr Simon Neill Lester as a director on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of Simon Neill Lester as a secretary on 13 December 2017 (1 page)
14 December 2017Termination of appointment of Sheila Rhoda Lester as a director on 13 December 2017 (1 page)
5 January 2017Confirmation statement made on 25 December 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 25 December 2016 with updates (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(5 pages)
4 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(5 pages)
6 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
(4 pages)
2 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 300
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 300
(4 pages)
6 January 2011Termination of appointment of Jean Lyons as a director (1 page)
6 January 2011Termination of appointment of Jean Lyons as a director (1 page)
6 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 25/12/08; full list of members (4 pages)
15 January 2009Return made up to 25/12/08; full list of members (4 pages)
4 January 2008Return made up to 25/12/07; full list of members (3 pages)
4 January 2008Return made up to 25/12/07; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 January 2007Return made up to 25/12/06; full list of members (3 pages)
12 January 2007Return made up to 25/12/06; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2006Secretary's particulars changed (1 page)
10 January 2006Return made up to 25/12/05; full list of members (3 pages)
10 January 2006Secretary's particulars changed (1 page)
10 January 2006Return made up to 25/12/05; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2005Return made up to 25/12/04; full list of members (8 pages)
10 January 2005Return made up to 25/12/04; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 February 2004Return made up to 25/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Return made up to 25/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 February 2003Return made up to 25/12/02; full list of members (8 pages)
11 February 2003Return made up to 25/12/02; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 March 2002Return made up to 25/12/01; full list of members (7 pages)
26 March 2002Return made up to 25/12/01; full list of members (7 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 February 2001Return made up to 25/12/00; full list of members (7 pages)
16 February 2001Return made up to 25/12/00; full list of members (7 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Return made up to 25/12/99; full list of members (7 pages)
19 January 2000Return made up to 25/12/99; full list of members (7 pages)
18 January 1999Return made up to 25/12/98; no change of members (4 pages)
18 January 1999Return made up to 25/12/98; no change of members (4 pages)
23 July 1998Full accounts made up to 31 March 1998 (12 pages)
23 July 1998Full accounts made up to 31 March 1998 (12 pages)
8 April 1998Auditor's resignation (2 pages)
8 April 1998Auditor's resignation (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998Return made up to 25/12/97; full list of members (5 pages)
21 January 1998Return made up to 25/12/97; full list of members (5 pages)
4 February 1997Return made up to 25/12/96; full list of members (5 pages)
4 February 1997Return made up to 25/12/96; full list of members (5 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 March 1996Return made up to 25/12/95; no change of members (4 pages)
31 March 1996Return made up to 25/12/95; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 July 1992Accounts for a small company made up to 31 March 1992 (5 pages)
13 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
2 May 1986Full accounts made up to 31 March 1985 (9 pages)