Company NameHawk Hill Ltd
Company StatusDissolved
Company NumberSC429339
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Dissolution Date19 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Sukhwinder Kaur
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKlm 45 Hope Street
Glasgow
G2 6AE
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressKlm
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Sukhwinder Kaur
100.00%
Ordinary

Financials

Year2014
Net Worth£130,000
Cash£30,000

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2017Final Gazette dissolved following liquidation (1 page)
19 April 2017Notice of final meeting of creditors (1 page)
19 April 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
5 December 2016Registered office address changed from 18 Avon Street Hamilton South Lanarkshire ML3 7HU to Klm 45 Hope Street Glasgow G2 6AE on 5 December 2016 (1 page)
5 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-01
(1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2016Compulsory strike-off action has been suspended (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 October 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
19 December 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
15 November 2012Appointment of Mrs Sukhwinder Kaur as a director (2 pages)
30 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
30 July 2012Incorporation (20 pages)