Company NameHawthorne Kamm Limited
Company StatusDissolved
Company Number02066641
CategoryPrivate Limited Company
Incorporation Date22 October 1986(37 years, 6 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NamesMarintech Marina Design Consultancy Limited and HGP Planning Consultancy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Benjamin Warwick Whitworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2011(24 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 07 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr Hedley Anthony Greentree
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 March 1992)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
Crofton Avenue
Hill Head
Fareham
PO13 9NJ
Director NameMr Paul Anthony Evans
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2001)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressNobles Farm
Blendworth
Waterlooville
Hants
PO8 0AN
Director NamePeter Frederick Allchurch
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 March 1992)
RoleChartered Architect
Correspondence AddressBeechlands
Ramshill
Petersfield
Hants
GU31 4AT
Secretary NamePeter Frederick Allchurch
NationalityBritish
StatusResigned
Appointed04 January 1992(5 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressBeechlands
Ramshill
Petersfield
Hants
GU31 4AT
Director NameGeoffrey Arthur William Bell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(5 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address159 Northfield Road
Ringwood
Hampshire
BH24 1SS
Director NameMr Jonathan Peter Kamm
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(5 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marsh Court Farm
Stockbridge
Hampshire
SO20 6JD
Director NameMr Martin James Hawthorne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(5 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 May 2004)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence AddressThe Old Plough
Forester Road, Soberton
Southampton
Hampshire
SO32 3QG
Secretary NameGeoffrey Arthur William Bell
NationalityBritish
StatusResigned
Appointed17 March 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1994)
RoleChartered Accountant
Correspondence Address159 Northfield Road
Ringwood
Hampshire
BH24 1SS
Secretary NameMr Jonathan Peter Kamm
NationalityBritish
StatusResigned
Appointed31 May 1994(7 years, 7 months after company formation)
Appointment Duration10 years (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marsh Court Farm
Stockbridge
Hampshire
SO20 6JD
Director NameNigel Terence Schoolcraft
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2004)
RoleAccountant
Correspondence Address78 Station Road
Southampton
Hampshire
SO19 8FP
Director NameMark Nicholas Stephen Carrington
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2004)
RolePlanning Consultant
Correspondence AddressKerry Cottage 16 High Street
West End
Southampton
SO30 3AA
Director NameMr Robert Hartley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Director NameJohn George Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2007)
RoleChartered Engineer
Correspondence Address4 Castle Hill Close
Pannal Ash
Harrogate
North Yorkshire
HG2 9JH
Director NameDenis Patrick Connery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2008)
RoleCompany Director
Correspondence Address125 Selby Road
West Bridgford
Nottinghamshire
NG2 7BB
Secretary NameMr Robert Hartley
NationalityBritish
StatusResigned
Appointed28 May 2004(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Wigton Green
Leeds
West Yorkshire
LS17 8QR
Secretary NameDenis Patrick Connery
NationalityBritish
StatusResigned
Appointed01 July 2006(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Director NameMr Neil Stewart Robins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Roman Drive
Roundhay
Leeds
West Yorkshire
LS8 2DR
Secretary NameCaroline Louise Farbridge
NationalityBritish
StatusResigned
Appointed05 November 2008(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2010)
RoleChartered Secretary
Correspondence Address8 Silk Mill Mews
Cookridge
Leeds
West Yorkshire
LS16 6SU
Director NameMr Andrew Howard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(22 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stockdale Walk
Knaresborough
HG5 8DZ
Director NameMr Paul Christopher Hamer
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr Graham Dudley Olver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
Director NameMr David Charles Wilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ

Contact

Websitewyg.com
Telephone0113 2787111
Telephone regionLeeds

Location

Registered AddressArndale Court Otley Road
Headingley
Leeds
LS6 2UJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

600 at £1Wyg Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 April 1994Delivered on: 26 April 1994
Satisfied on: 29 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (4 pages)
15 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 600
(3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 600
(3 pages)
19 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 600
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 600
(3 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 600
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Benjamin Warwick Whitworth on 8 April 2013 (2 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
31 January 2013Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
31 January 2013Director's details changed for Mr Benjamin Warwick Whitworth on 1 April 2012 (2 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
3 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
6 May 2011Termination of appointment of Graham Olver as a director (1 page)
6 May 2011Appointment of Mr Benjamin Warwick Whitworth as a director (2 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
17 December 2010Termination of appointment of Paul Hamer as a director (1 page)
16 December 2010Termination of appointment of David Wilton as a director (1 page)
28 October 2010Termination of appointment of Caroline Farbridge as a secretary (1 page)
24 May 2010Appointment of Mr Graham Dudley Olver as a director (2 pages)
24 May 2010Appointment of Mr Paul Christopher Hamer as a director (2 pages)
13 May 2010Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010 (1 page)
12 May 2010Termination of appointment of Andrew Howard as a director (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 April 2010Appointment of Mr David Charles Wilton as a director (2 pages)
5 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
25 January 2010Termination of appointment of Neil Robins as a director (1 page)
13 August 2009Director appointed andrew howard (2 pages)
8 May 2009Appointment terminated director robert hartley (1 page)
2 March 2009Return made up to 04/01/09; full list of members (3 pages)
2 March 2009Appointment terminated secretary denis connery (1 page)
23 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
1 December 2008Director appointed neil stewart robins (2 pages)
25 November 2008Secretary appointed caroline louise farbridge (2 pages)
12 November 2008Appointment terminated director denis connery (1 page)
7 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
25 September 2007Director resigned (1 page)
19 January 2007Return made up to 04/01/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
6 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
28 April 2006Return made up to 04/01/06; full list of members (2 pages)
11 April 2006Full accounts made up to 30 June 2005 (15 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (3 pages)
25 February 2005Return made up to 04/01/05; full list of members (6 pages)
25 February 2005New secretary appointed;new director appointed (3 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: the loft saint clairs farm wickham road, droxford southampton hampshire SO32 3PW (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 March 2004 (14 pages)
20 January 2004Return made up to 04/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2004Full accounts made up to 31 March 2003 (14 pages)
4 March 2003Registered office changed on 04/03/03 from: furzehall farm wickham road fareham hampshire PO16 7JH (1 page)
28 February 2003Return made up to 04/01/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
1 March 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
25 September 2001Company name changed hgp planning consultancy LIMITED\certificate issued on 25/09/01 (2 pages)
13 July 2001£ ic 1000/600 28/03/01 £ sr 400@1=400 (1 page)
1 May 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
13 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 January 2001Full accounts made up to 31 March 2000 (11 pages)
25 January 2001Return made up to 04/01/01; full list of members (8 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Return made up to 04/01/00; full list of members (8 pages)
1 February 1999Return made up to 04/01/99; no change of members (4 pages)
5 January 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1998Return made up to 04/01/98; full list of members (6 pages)
2 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Return made up to 04/01/97; full list of members (6 pages)
24 January 1996Return made up to 04/01/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (20 pages)