UKBizDB.co.uk

HUNTSMAN HAWKES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Huntsman Hawkes Limited. The company was founded 9 years ago and was given the registration number 09374542. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:HUNTSMAN HAWKES LIMITED
Company Number:09374542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:06 January 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director17 February 2017Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director17 February 2017Active
Suite 610, 120 Bark Street, Bolton, England, BL1 2AX

Director06 January 2015Active

People with Significant Control

Mr Dean Matthew Foreman
Notified on:17 February 2017
Status:Active
Date of birth:April 1969
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David John Mcmorrow
Notified on:17 February 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:Riverside House, Irwell Street, Manchester, M3 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Simon John Sweeney
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Suite 3 Business First, Davyfield Road, Blackburn, England, BB1 2QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-05Gazette

Gazette dissolved liquidation.

Download
2021-08-05Insolvency

Liquidation in administration progress report.

Download
2021-08-05Insolvency

Liquidation in administration move to dissolution.

Download
2021-02-26Insolvency

Liquidation in administration progress report.

Download
2020-09-14Insolvency

Liquidation in administration progress report.

Download
2020-07-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-07-02Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-07-02Insolvency

Liquidation in administration extension of period.

Download
2020-05-20Insolvency

Liquidation in administration removal of administrator from office.

Download
2020-02-25Insolvency

Liquidation in administration progress report.

Download
2019-12-27Address

Change registered office address company with date old address new address.

Download
2019-10-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-10-01Insolvency

Liquidation in administration proposals.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-08-21Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Address

Change registered office address company with date old address new address.

Download
2017-03-17Resolution

Resolution.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.