Company NameGround Hawk (Training) Limited
Company StatusDissolved
Company Number07827125
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)
Previous NameGHT (Hereford) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDale Aaron Mason
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
NE12 8EG
Secretary NameAllison Mason
NationalityBritish
StatusClosed
Appointed22 December 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 12 November 2014)
RoleCompany Director
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
NE12 8EG
Secretary NameMrs Allison Mason
StatusClosed
Appointed22 December 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 12 November 2014)
RoleCompany Director
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
NE12 8EG

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

7.5k at £0.01Dale Aaron Mason
75.00%
Ordinary
1.5k at £0.01Andrew Holt
15.00%
Ordinary
1000 at £0.01Mason Allison
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Completion of winding up (1 page)
12 August 2014Completion of winding up (1 page)
22 November 2013Order of court to wind up (3 pages)
22 November 2013Order of court to wind up (3 pages)
27 September 2013Registered office address changed from 1St Floor 2 Royal Exchange Steps Royal Exchange London EC3V 3DG United Kingdom on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from 1St Floor 2 Royal Exchange Steps Royal Exchange London EC3V 3DG United Kingdom on 27 September 2013 (2 pages)
22 July 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
22 July 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(4 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 100
(4 pages)
5 November 2012Director's details changed for Dale Aaron Mason on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Dale Aaron Mason on 1 November 2012 (2 pages)
5 November 2012Secretary's details changed for Alison Mason on 1 November 2012 (1 page)
5 November 2012Secretary's details changed for Alison Mason on 1 November 2012 (1 page)
5 November 2012Director's details changed for Dale Aaron Mason on 1 November 2012 (2 pages)
5 November 2012Secretary's details changed for Alison Mason on 1 November 2012 (1 page)
17 September 2012Registered office address changed from the Great Barn Grange Farm Harewood Park Estate Harewood End Hereford HR2 8JS United Kingdom on 17 September 2012 (1 page)
17 September 2012Registered office address changed from the Great Barn Grange Farm Harewood Park Estate Harewood End Hereford HR2 8JS United Kingdom on 17 September 2012 (1 page)
29 February 2012Company name changed ght (hereford) LIMITED\certificate issued on 29/02/12
  • CONNOT ‐
(3 pages)
29 February 2012Company name changed ght (hereford) LIMITED\certificate issued on 29/02/12
  • CONNOT ‐
(3 pages)
26 January 2012Appointment of Mrs Allison Mason as a secretary (1 page)
26 January 2012Appointment of Mrs Allison Mason as a secretary (1 page)
23 January 2012Appointment of Alison Mason as a secretary (3 pages)
23 January 2012Appointment of Alison Mason as a secretary (3 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 100 £0.01 12/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
29 December 2011Sub-division of shares on 12 December 2011 (5 pages)
29 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 100
(4 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 100 £0.01 12/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
29 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 100
(4 pages)
29 December 2011Sub-division of shares on 12 December 2011 (5 pages)
28 October 2011Incorporation (49 pages)
28 October 2011Incorporation (49 pages)