HAWK RESIDENTIAL LIMITED
Overview
Company Name | HAWK RESIDENTIAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02207342 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HAWK RESIDENTIAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HAWK RESIDENTIAL LIMITED located?
Registered Office Address | C/O MAZARS LLP 45 Church Street B3 2RT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAWK RESIDENTIAL LIMITED?
Company Name | From | Until |
---|---|---|
HAMPTONS RESIDENTIAL LIMITED | Dec 22, 1987 | Dec 22, 1987 |
What are the latest accounts for HAWK RESIDENTIAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HAWK RESIDENTIAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Bank of Ireland (Uk) Plc Bow Bells House 1 Bread Street London EC4M 9BE | 2 pages | AD02 | ||||||||||
Registered office address changed from One Temple Back East Temple Quay Bristol BS1 6DX to 45 Church Street Birmingham B3 2RT on Apr 16, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Mr John-Anthony Greer as a director on Nov 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Francis Leonard as a director on Nov 13, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Bank of Ireland Uk Holdings Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Full accounts made up to Mar 31, 2017 | 15 pages | AA | ||||||||||
Appointment of Paul Francis Leonard as a director on Dec 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Holden as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 13 pages | AA | ||||||||||
Appointment of Mr Thomas David Wright as a director on Jul 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Hickey as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Nov 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 10 pages | AA | ||||||||||
Appointment of James Hickey as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HAWK RESIDENTIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILL WILSON SECRETARIAL LIMITED | Secretary | Mespil Road Dublin 4 40 Ireland |
| 126950060001 | ||||||||||
GREER, John-Anthony | Director | Church Street B3 2RT Birmingham 45 | Northern Ireland | British | Banker | 252448450001 | ||||||||
HUGHES, Alec Michael | Director | Church Street B3 2RT Birmingham 45 | United Kingdom | British | Compliance | 90470060001 | ||||||||
WRIGHT, Thomas David | Director | Church Street B3 2RT Birmingham 45 | Ireland | Irish | Accountant | 297001500001 | ||||||||
DOWNHAM, Andrew John | Secretary | 9 Beech House Barkleys Hill Stapleton BS16 1FF Bristol | British | 63188880002 | ||||||||||
LANGDON, Michael Anthony | Secretary | Worth Cottage Wookey BA5 1LW Wells Somerset | British | 33748400001 | ||||||||||
BAKER, John Godfrey Midelton | Director | The Owls Cathill Lane Charlton Horethorne DT9 4PA Sherborne Dorset | British | Company Director | 54088800001 | |||||||||
BARKER, Philip John Newton | Director | Hulkshay Farm House Hulkshay Lane North Petherton TA6 6NZ Bridgwater Somerset | England | British | Chartered Accountant | 61786140001 | ||||||||
BRAIN, Geoffrey John Langton | Director | Hill House Churt GU10 2NX Farnham Surrey | British | Company Director | 47369070001 | |||||||||
BROOM, Alastair Michael | Director | Chestnut Cottage Maidenhead Road SL6 9DA Cookham Berks | British | Company Director | 41819470001 | |||||||||
BURKE, John Joseph | Director | Lea Farm Sutton Wick Bishop Sutton BS39 5XR Bristol | British | Building Society General Manag | 46912170001 | |||||||||
CARR, Michael Roger | Director | 3 Raleigh Court Kent Avenue W13 8BG London | British | Company Director | 33519280001 | |||||||||
DAVIES, Michael Anthony | Director | 50 Druid Woods Stoke Bishop BS9 1TD Bristol Avon | British | Compliance Manager | 66216070001 | |||||||||
DOYLE, Frederick Bernard | Director | 15 Oldfield Place Hotwells BS8 4QJ Bristol Avon | British | Building Society Executive | 45965520001 | |||||||||
EYRE, Nicholas Andrew | Director | Windgather Hargate Drive Hale WA15 0NL Altrincham Cheshire | England | British | Solicitor | 33792830001 | ||||||||
HICKEY, James | Director | One Temple Back East Temple Quay BS1 6DX Bristol | Ireland | Irish | Director Of Group Finance | 186922640001 | ||||||||
HOLDEN, Richard | Director | One Temple Back East Temple Quay BS1 6DX Bristol | England | British | Bank Executive | 31178420002 | ||||||||
KENNEDY, Ian David | Director | Down Barn West Kington SN14 5JL Chippenham Wiltshire | British | Building Society | 4476570001 | |||||||||
LEONARD, Paul Francis | Director | One Temple Back East Temple Quay BS1 6DX Bristol | Northern Ireland | British | Accountant | 221722470001 | ||||||||
MATCHETT, Stephen Howard | Director | One Temple Back East Temple Quay BS1 6DX Bristol | Northern Ireland | British | Banker | 89673420001 | ||||||||
MORRIS, Peter Francis | Director | 13 Sydney Buildings BA2 6BZ Bath | United Kingdom | Irish | Banker | 39887070003 | ||||||||
PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | Building Society Executive | 123314130002 | ||||||||
STRAKER, Gordon John | Director | Adlams High Street Great Cheverill Devizes | British | Company Director | 40121300001 | |||||||||
VOYSEY, Neil Clement | Director | Shanzu Raggleswood BR7 5NH Chislehurst Kent | British | Company Director | 33519300001 |
Who are the persons with significant control of HAWK RESIDENTIAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bank Of Ireland Uk Holdings Plc | Apr 06, 2016 | Donegall Square South BT1 5LR Belfast 1 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HAWK RESIDENTIAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Nov 04, 1988 Delivered On Nov 12, 1988 | Satisfied | Amount secured Sterling pounds 706000 all monies due or to become due from the company to the chargee under the tems of the charge | |
Short particulars F/H land and premises k/a 54 head street colchester essex. | ||||
Persons Entitled
| ||||
Transactions
|
Does HAWK RESIDENTIAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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