HAWKINS PLANT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHAWKINS PLANT
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01065554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAWKINS PLANT?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HAWKINS PLANT located?

    Registered Office Address
    The Grange 2 Aston Street
    Wem
    SY4 5AY Shrewsbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HAWKINS PLANT?

    Previous Company Names
    Company NameFromUntil
    HAWKINS PLANT HIRE LIMITEDApr 02, 1984Apr 02, 1984
    CHARLES HAWKINS & SONS(CONTRACTORS)LIMITEDAug 11, 1972Aug 11, 1972

    What are the latest accounts for HAWKINS PLANT?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for HAWKINS PLANT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alan Arthur Nixon as a secretary on Dec 06, 2021

    1 pagesTM02

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alan Arthur Nixon as a director on Feb 15, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Registered office address changed from Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS to The Grange 2 Aston Street Wem Shrewsbury SY4 5AY on Sep 04, 2019

    1 pagesAD01

    Confirmation statement made on Nov 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Nov 27, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Nov 27, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Nov 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Nov 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 27, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of HAWKINS PLANT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKINS, Janette Helen
    Grange House
    Loppington
    SY4 5SR Wem
    Shropshire
    Director
    Grange House
    Loppington
    SY4 5SR Wem
    Shropshire
    United KingdomBritish37309220001
    BURNS, Christopher
    5 Richards Close
    Wootton Bassett
    SN4 7LE Swindon
    Wiltshire
    Secretary
    5 Richards Close
    Wootton Bassett
    SN4 7LE Swindon
    Wiltshire
    Irish66007600001
    NIXON, Alan Arthur
    The Old House
    Brown Heath
    SY12 0LB Ellesmere
    Shropshire
    Secretary
    The Old House
    Brown Heath
    SY12 0LB Ellesmere
    Shropshire
    British67543830004
    OTTERBURN, Hugh Robert
    28 Longford Turning
    TF9 3PF Market Drayton
    Salop
    Secretary
    28 Longford Turning
    TF9 3PF Market Drayton
    Salop
    British2938860001
    PASS, Alan
    Becketts 11 Kettering Road
    Isham
    NN14 1HQ Kettering
    Northamptonshire
    Secretary
    Becketts 11 Kettering Road
    Isham
    NN14 1HQ Kettering
    Northamptonshire
    British5179100002
    STOTT, Christopher
    5 Grange Park
    St. Arvans
    NP16 6EA Chepstow
    Secretary
    5 Grange Park
    St. Arvans
    NP16 6EA Chepstow
    British84131830001
    WYCHERLEY, Sian Mair
    Hillside
    The Graig
    NP1 7FA Cwmcarn
    Gwent
    Secretary
    Hillside
    The Graig
    NP1 7FA Cwmcarn
    Gwent
    British60690570001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ATKINSON, Ralph
    5 Ferndene
    BS32 9DG Bradley Stoke
    Bristol
    Director
    5 Ferndene
    BS32 9DG Bradley Stoke
    Bristol
    British82227730001
    BISH, Andrew Brandon
    Fairfield House
    Malmesbury Road
    SN16 9QX Minety
    Wiltshire
    Director
    Fairfield House
    Malmesbury Road
    SN16 9QX Minety
    Wiltshire
    United KingdomBritish87360330001
    BLACKBURN, Robert Paul
    Willow Cottage Coalpit Lane
    Off Station Road Whittington
    SY11 4BW Oswestry
    Shropshire
    Director
    Willow Cottage Coalpit Lane
    Off Station Road Whittington
    SY11 4BW Oswestry
    Shropshire
    EnglandBritish181188220001
    BONGARTEN, Karl James
    27 Lost Mine Place
    06877 Ridgefield
    Connecticut
    Usa
    Director
    27 Lost Mine Place
    06877 Ridgefield
    Connecticut
    Usa
    American59693970001
    CAMERON, Richard Alexander
    Druidstone House
    64 High Street Stanwick
    NN9 6QA Wellingborough
    Northamptonshire
    Director
    Druidstone House
    64 High Street Stanwick
    NN9 6QA Wellingborough
    Northamptonshire
    British16715040001
    DODDRELL, Paul Derek
    177 Juniper Way
    BS32 0DP Bradley Stoke
    Bristol
    Director
    177 Juniper Way
    BS32 0DP Bradley Stoke
    Bristol
    British74659020001
    EDWARDS, David
    12 The Culvert
    BS32 8AB Bradley Stoke
    Bristol
    Director
    12 The Culvert
    BS32 8AB Bradley Stoke
    Bristol
    British74658940003
    FANELLI, Tom Francis
    No 4 Mendas Road Danbury 06811
    Connecticut
    Usa
    Director
    No 4 Mendas Road Danbury 06811
    Connecticut
    Usa
    American59691400001
    HAWKINS, Charles Barry Kitley
    SY4
    Director
    SY4
    United KingdomBritish39331910001
    HAWKINS, Charles Ernest Kitley
    Belle Vue Ellesmere Road
    Wem
    SY4 5TX Shrewsbury
    Salop
    Director
    Belle Vue Ellesmere Road
    Wem
    SY4 5TX Shrewsbury
    Salop
    British2938910001
    HAWKINS, Evelyn Melrose
    Belle Vue Ellesmere Road
    Wem
    SY4 5TX Shrewsbury
    Salop
    Director
    Belle Vue Ellesmere Road
    Wem
    SY4 5TX Shrewsbury
    Salop
    British2938870001
    HAWKINS, Michael Edward Ernest
    Grange House
    Loppington
    SY4 5SR Wem
    Shropshire
    Director
    Grange House
    Loppington
    SY4 5SR Wem
    Shropshire
    United KingdomBritish188706610001
    JACOBS, Christopher
    299 Seneca Place
    Westfield
    New Jersey 07090
    Usa
    Director
    299 Seneca Place
    Westfield
    New Jersey 07090
    Usa
    American47655500001
    JONES, Frank Douglas
    Franklyn 10 Prescott Fields
    Baschurch
    SY4 2EL Shrewsbury
    Shropshire
    Director
    Franklyn 10 Prescott Fields
    Baschurch
    SY4 2EL Shrewsbury
    Shropshire
    EnglandBritish53180400001
    LITTLES, Carolyn Sue
    25 River Road
    Apt 3107
    06897 Wilton
    Connecticut
    Usa
    Director
    25 River Road
    Apt 3107
    06897 Wilton
    Connecticut
    Usa
    American59691910001
    MATTHEW, Jeremy
    Beethovenstraat 132-3
    FOREIGN Amsterdam
    1077 Js
    The Netherlands
    Director
    Beethovenstraat 132-3
    FOREIGN Amsterdam
    1077 Js
    The Netherlands
    British And Canadian115291490001
    NIXON, Alan Arthur
    The Old House
    Brown Heath
    SY12 0LB Ellesmere
    Shropshire
    Director
    The Old House
    Brown Heath
    SY12 0LB Ellesmere
    Shropshire
    United KingdomBritish67543830004
    OTTERBURN, Hugh Robert
    28 Longford Turning
    TF9 3PF Market Drayton
    Salop
    Director
    28 Longford Turning
    TF9 3PF Market Drayton
    Salop
    British2938860001
    PASS, Alan
    Becketts 11 Kettering Road
    Isham
    NN14 1HQ Kettering
    Northamptonshire
    Director
    Becketts 11 Kettering Road
    Isham
    NN14 1HQ Kettering
    Northamptonshire
    British5179100002
    SHUTT, Beverly Vincent
    15 Delphside
    TF12 5EP Broseley
    Salop
    Director
    15 Delphside
    TF12 5EP Broseley
    Salop
    English34374060001
    SMITH, Gary John
    1 Eagle Farm Close
    Myddle
    SY4 3RQ Shrewsbury
    Salop
    Director
    1 Eagle Farm Close
    Myddle
    SY4 3RQ Shrewsbury
    Salop
    EnglandBritish24872600001
    SMITH, Peter Leslie
    Grove House
    Grove Crescent, Woore
    CW3 9SX Crewe
    Cheshire
    Director
    Grove House
    Grove Crescent, Woore
    CW3 9SX Crewe
    Cheshire
    British88329890001
    THOMPSON, Brian
    The Silo 4 The Greenyard
    Yardley Hastings
    NN7 1EQ Northampton
    Northamptonshire
    Director
    The Silo 4 The Greenyard
    Yardley Hastings
    NN7 1EQ Northampton
    Northamptonshire
    United KingdomBritish17395050002
    WILLIAMS, Robert Clive
    Cross Keys Farm
    Brown Heath
    SY12 0LA Ellesmere
    Salop
    Director
    Cross Keys Farm
    Brown Heath
    SY12 0LA Ellesmere
    Salop
    British2938890001

    Who are the persons with significant control of HAWKINS PLANT?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aarco 287 Limited
    Cruckmoor Lane
    Prees Green
    SY13 2BS Whitchurch
    Charleston House
    England
    Apr 06, 2016
    Cruckmoor Lane
    Prees Green
    SY13 2BS Whitchurch
    Charleston House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEndland And Wales
    Registration Number6144291
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HAWKINS PLANT have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Dec 12, 1995
    Delivered On Dec 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 20, 1995Registration of a charge (395)
    • Jun 22, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 10, 1993
    Delivered On Mar 31, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 1993Registration of a charge (395)
    • Jan 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 23, 1992
    Delivered On Nov 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the security documents (as defined therein)
    Short particulars
    Floating charge over all assets and rights of the company present and future.
    Persons Entitled
    • Security Pacific Eurofinance PLC
    Transactions
    • Nov 13, 1992Registration of a charge (395)
    • Jan 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 21, 1990
    Delivered On Oct 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The depot on the north west side of mold road buckley, clwyd title no wa 55216.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 1990Registration of a charge
    • Apr 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Lease purchase agreement
    Created On Jun 29, 1987
    Delivered On Jul 03, 1987
    Satisfied
    Amount secured
    £1,252,000 and all other monies due or to become due from the company to the chargee under the terms of the lease purchase agreement.
    Short particulars
    All insurance policies whatsoever in respect of items of equipment (see form 395 for full details) and all the benefits thereof.
    Persons Entitled
    • Lefac International Sa
    Transactions
    • Jul 03, 1987Registration of a charge
    • Jan 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 02, 1984
    Delivered On Apr 19, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 19, 1984Registration of a charge
    • Jan 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 01, 1983
    Delivered On Aug 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or charles hawkins & sons (tractors and machinery) limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 08, 1983Registration of a charge
    • Jan 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1982
    Delivered On Feb 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at loppington 1.713 acres shropshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 09, 1982Registration of a charge
    • Jan 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1981
    Delivered On Oct 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H grange farm loppington wem shropshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 1981Registration of a charge
    • Apr 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1981
    Delivered On Oct 29, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the old cheese store ellesmere road wem shropshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 1981Registration of a charge
    • Dec 10, 1991Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 09, 1981
    Delivered On Oct 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all buildings and trade fixtures including fixed p & m thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 19, 1981Registration of a charge
    • Jan 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 11, 1981
    Delivered On May 18, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at loppington shropshire being no 166 on the O.S. map for the area.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 18, 1981Registration of a charge
    Mortgage
    Created On Sep 17, 1980
    Delivered On Sep 25, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises being grange farm, loppington, wem, shropshire together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 25, 1980Registration of a charge
    Irrevocable authority to messrs graham withers & co evidencing equitable assignment of property
    Created On May 12, 1980
    Delivered On May 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land and premises being grange farm loppington, wem, shropshire together with all fixtures whatsoever.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 19, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0