ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RC Whitehawk Limited

RC Whitehawk Limited is a dissolved company incorporated on 9 April 2018 with the registered office located in Grimsby, Lincolnshire. RC Whitehawk Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 6 August 2025 (1 month ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
11298713
Private limited company
Age
7 years
Incorporated 9 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 September 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Wilkin Chapman Llp Cartergate House
26 Chantry Lane
Grimsby
North East Lincolnshire
DN31 2LJ
Address changed on 11 Jul 2023 (2 years 2 months ago)
Previous address was 5th Floor Grove House 248a Marylebone Road London NW1 6BB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
10
Controllers (PSC)
2
Director • Investment Manager • English • Lives in England • Born in Jul 1964
Director • Investment Manager • British • Lives in England • Born in Jul 1975
Director • Property Developer • British • Lives in England • Born in Jul 1963
Mr David Simon Martin
PSC • British • Lives in England • Born in Jul 1963
Franove Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Martin Homes Buckingham Road Limited
David Simon Martin and Giles Alistair White are mutual people.
Active
RC Developments Slaugham Manor Limited
Giles Alistair White and David Simon Martin are mutual people.
Active
RC Developments (Martello) Limited
Giles Alistair White and David Simon Martin are mutual people.
Active
Martin Homes Slaugham Limited
Giles Alistair White and David Simon Martin are mutual people.
Active
Martin Homes Slaugham (Manor) Limited
Giles Alistair White and David Simon Martin are mutual people.
Active
Fyresquare Capital Limited
Giles Alistair White is a mutual person.
Active
Crewsure Insurance Services Limited
Giles Alistair White is a mutual person.
Active
RC Antemma Developments Limited
Giles Alistair White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
30 Apr 2021
For period 30 Apr30 Apr 2021
Traded for 12 months
Cash in Bank
£26.7K
Increased by £3 (0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£2.47M
Increased by £476.53K (+24%)
Total Liabilities
-£2.84M
Increased by £476.53K (+20%)
Net Assets
-£369.08K
Same as previous period
Debt Ratio (%)
115%
Decreased by 3.56% (-3%)
Latest Activity
Dissolved After Liquidation
1 Month Ago on 6 Aug 2025
Registered Address Changed
2 Years 2 Months Ago on 11 Jul 2023
Voluntary Liquidator Appointed
2 Years 2 Months Ago on 11 Jul 2023
Moved to Voluntary Liquidation
2 Years 2 Months Ago on 26 Jun 2023
Registered Address Changed
2 Years 10 Months Ago on 17 Nov 2022
Administrator Appointed
2 Years 10 Months Ago on 16 Nov 2022
Paul Darren Mcomish Resigned
2 Years 10 Months Ago on 27 Oct 2022
Registered Address Changed
2 Years 10 Months Ago on 21 Oct 2022
Mr James Neil Webb Appointed
2 Years 11 Months Ago on 17 Oct 2022
Mr Giles Alistair White Appointed
2 Years 11 Months Ago on 17 Oct 2022
Get Credit Report
Discover RC Whitehawk Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 6 Aug 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 6 May 2025
Liquidators' statement of receipts and payments to 25 June 2024
Submitted on 29 Aug 2024
Appointment of a voluntary liquidator
Submitted on 11 Jul 2023
Registered office address changed from 5th Floor Grove House 248a Marylebone Road London NW1 6BB to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 11 July 2023
Submitted on 11 Jul 2023
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 26 Jun 2023
Administrator's progress report
Submitted on 5 Jun 2023
Result of meeting of creditors
Submitted on 24 Feb 2023
Statement of administrator's proposal
Submitted on 4 Jan 2023
Registered office address changed from 25 Berkeley Square London W1J 6HN England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 17 November 2022
Submitted on 17 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year