Company NameHawkpeak Limited
Company StatusDissolved
Company Number04128339
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous NameWyldecross Engineering Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(11 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 October 2020)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
3rd Floor
London
EC4A 3DW
Secretary NameChristopher Hilbery Chaplin
NationalityBritish
StatusResigned
Appointed21 November 2001(11 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressFlat 3 16 Dolland Street
Kennington
London
SE11 5LN
Director NameMr Stuart Ralph Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rd Floor 207 Regent Street
London
W1B 3HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Thornes Office
Park Monkton Road
Wakefield
WF2 7AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Sayers Butterworth Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,864
Cash£424

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
30 October 2020Registered office address changed from 3rd Floor, 12 Gough Square London EC4A 3DW to 6 Thornes Office Park Monkton Road Wakefield WF2 7AN on 30 October 2020 (1 page)
30 October 2020Notification of Stuart Ralph Poppleton as a person with significant control on 30 October 2020 (2 pages)
30 October 2020Termination of appointment of Matthew William Wright as a director on 30 October 2020 (1 page)
30 October 2020Cessation of Straithwaite Consulting Limited as a person with significant control on 30 October 2020 (1 page)
30 October 2020Appointment of Mr Stuart Ralph Poppleton as a director on 30 October 2020 (2 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
20 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
13 November 2014Registered office address changed from 16 Dolland Street Kennington London SE11 5LN to 3Rd Floor, 12 Gough Square London EC4A 3DW on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 16 Dolland Street Kennington London SE11 5LN to 3Rd Floor, 12 Gough Square London EC4A 3DW on 13 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Termination of appointment of Christopher Chaplin as a secretary (1 page)
19 March 2013Termination of appointment of Christopher Chaplin as a secretary (1 page)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Director's details changed for Matthew William Wright on 17 January 2010 (2 pages)
1 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Matthew William Wright on 17 January 2010 (2 pages)
1 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 March 2008Registered office changed on 10/03/2008 from flat 3 16 dolland street kennington london SE11 5LN (1 page)
10 March 2008Registered office changed on 10/03/2008 from flat 3 16 dolland street kennington london SE11 5LN (1 page)
7 March 2008Secretary's change of particulars / christopher chaplin / 07/03/2008 (1 page)
7 March 2008Registered office changed on 07/03/2008 from 42 moreton street london SW1V 2PB (1 page)
7 March 2008Secretary's change of particulars / christopher chaplin / 07/03/2008 (1 page)
7 March 2008Registered office changed on 07/03/2008 from 42 moreton street london SW1V 2PB (1 page)
14 February 2008Return made up to 20/12/07; full list of members (2 pages)
14 February 2008Return made up to 20/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 January 2007Return made up to 20/12/06; full list of members (2 pages)
17 January 2007Return made up to 20/12/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 June 2006Return made up to 20/12/05; full list of members (2 pages)
8 June 2006Return made up to 20/12/05; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2005Return made up to 20/12/04; full list of members (6 pages)
11 January 2005Return made up to 20/12/04; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 20/12/03; full list of members (6 pages)
12 January 2004Return made up to 20/12/03; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 December 2002Return made up to 20/12/02; full list of members (6 pages)
30 December 2002Return made up to 20/12/02; full list of members (6 pages)
2 June 2002Return made up to 20/12/01; full list of members (6 pages)
2 June 2002Return made up to 20/12/01; full list of members (6 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
27 November 2001Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
27 November 2001Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
26 November 2001Memorandum and Articles of Association (12 pages)
26 November 2001Memorandum and Articles of Association (12 pages)
23 November 2001Company name changed wyldecross engineering LIMITED\certificate issued on 23/11/01 (2 pages)
23 November 2001Company name changed wyldecross engineering LIMITED\certificate issued on 23/11/01 (2 pages)
20 December 2000Incorporation (18 pages)
20 December 2000Incorporation (18 pages)