Company NameHawkstone Bidco Limited
Company StatusDissolved
Company Number06138538
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameBanglemist Limited

Business Activity

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

Directors

Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(2 weeks, 6 days after company formation)
Appointment Duration8 years (closed 07 April 2015)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed26 March 2007(2 weeks, 6 days after company formation)
Appointment Duration8 years (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 07 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 07 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed26 March 2007(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Timothy Doubleday
NationalityBritish
StatusResigned
Appointed29 November 2010(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Matthew Edward Bennison
StatusResigned
Appointed19 July 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThe Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Venice Hawkstone Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,751,000
Current Liabilities£12,507,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
24 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (19 pages)
27 June 2014Satisfaction of charge 4 in full (4 pages)
18 June 2014Registration of charge 061385380005, created on 12 June 2014 (92 pages)
3 June 2014Satisfaction of charge 3 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
13 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director on 31 January 2014 (2 pages)
6 February 2014Termination of appointment of Matthew Edward Bennison as a secretary on 31 January 2014 (1 page)
6 February 2014Termination of appointment of Matthew Edward Bennison as a director on 31 January 2014 (1 page)
20 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 April 2013Statement of company's objects (2 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (22 pages)
22 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
22 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
22 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
22 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
2 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
2 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 pages)
30 November 2010Full accounts made up to 31 December 2009 (16 pages)
23 March 2010Director's details changed for Gail Susan Hunter on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
2 July 2009Full accounts made up to 31 December 2008 (15 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
15 August 2008Director appointed paul sandle nisbett (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (14 pages)
1 July 2008Appointment terminated director mark day (1 page)
31 March 2008Return made up to 05/03/08; full list of members (4 pages)
12 October 2007New director appointed (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Memorandum and Articles of Association (10 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
30 May 2007Particulars of mortgage/charge (10 pages)
3 May 2007New director appointed (2 pages)
27 April 2007Memorandum and Articles of Association (19 pages)
25 April 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
16 April 2007Particulars of mortgage/charge (10 pages)
13 April 2007Director resigned (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007Registered office changed on 13/04/07 from: 10 upper bank street london E14 5JJ (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
27 March 2007Company name changed banglemist LIMITED\certificate issued on 27/03/07 (2 pages)
5 March 2007Incorporation (25 pages)