HAWK RESIDENTIAL LIMITED

HAWK RESIDENTIAL LIMITED

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

    Company NameHAWK RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02207342
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HAWK RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMPTONS RESIDENTIAL LIMITEDDec 22, 1987Dec 22, 1987

    What are the latest accounts for HAWK RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for HAWK RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register inspection address has been changed to Bank of Ireland (Uk) Plc Bow Bells House 1 Bread Street London EC4M 9BE

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2019

    LRESSP

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Appointment of Mr John-Anthony Greer as a director on Nov 13, 2018

    2 pagesAP01

    Termination of appointment of Paul Francis Leonard as a director on Nov 13, 2018

    1 pagesTM01

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Notification of Bank of Ireland Uk Holdings Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Appointment of Paul Francis Leonard as a director on Dec 22, 2016

    2 pagesAP01

    Termination of appointment of Richard Holden as a director on Dec 22, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    13 pagesAA

    Appointment of Mr Thomas David Wright as a director on Jul 14, 2016

    2 pagesAP01

    Termination of appointment of James Hickey as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 532,572
    SH01

    Annual return made up to Nov 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 532,572
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Nov 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 532,572
    SH01

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

    10 pagesAA

    Appointment of James Hickey as a director

    2 pagesAP01

    Who are the officers of HAWK RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL WILSON SECRETARIAL LIMITED
    Mespil Road
    Dublin 4
    40
    Ireland
    Secretary
    Mespil Road
    Dublin 4
    40
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number361232
    126950060001
    GREER, John-Anthony
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    Northern IrelandBritishBanker252448450001
    HUGHES, Alec Michael
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritishCompliance90470060001
    WRIGHT, Thomas David
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    IrelandIrishAccountant297001500001
    DOWNHAM, Andrew John
    9 Beech House
    Barkleys Hill Stapleton
    BS16 1FF Bristol
    Secretary
    9 Beech House
    Barkleys Hill Stapleton
    BS16 1FF Bristol
    British63188880002
    LANGDON, Michael Anthony
    Worth Cottage
    Wookey
    BA5 1LW Wells
    Somerset
    Secretary
    Worth Cottage
    Wookey
    BA5 1LW Wells
    Somerset
    British33748400001
    BAKER, John Godfrey Midelton
    The Owls Cathill Lane
    Charlton Horethorne
    DT9 4PA Sherborne
    Dorset
    Director
    The Owls Cathill Lane
    Charlton Horethorne
    DT9 4PA Sherborne
    Dorset
    BritishCompany Director54088800001
    BARKER, Philip John Newton
    Hulkshay Farm House Hulkshay Lane
    North Petherton
    TA6 6NZ Bridgwater
    Somerset
    Director
    Hulkshay Farm House Hulkshay Lane
    North Petherton
    TA6 6NZ Bridgwater
    Somerset
    EnglandBritishChartered Accountant61786140001
    BRAIN, Geoffrey John Langton
    Hill House
    Churt
    GU10 2NX Farnham
    Surrey
    Director
    Hill House
    Churt
    GU10 2NX Farnham
    Surrey
    BritishCompany Director47369070001
    BROOM, Alastair Michael
    Chestnut Cottage
    Maidenhead Road
    SL6 9DA Cookham
    Berks
    Director
    Chestnut Cottage
    Maidenhead Road
    SL6 9DA Cookham
    Berks
    BritishCompany Director41819470001
    BURKE, John Joseph
    Lea Farm Sutton Wick
    Bishop Sutton
    BS39 5XR Bristol
    Director
    Lea Farm Sutton Wick
    Bishop Sutton
    BS39 5XR Bristol
    BritishBuilding Society General Manag46912170001
    CARR, Michael Roger
    3 Raleigh Court
    Kent Avenue
    W13 8BG London
    Director
    3 Raleigh Court
    Kent Avenue
    W13 8BG London
    BritishCompany Director33519280001
    DAVIES, Michael Anthony
    50 Druid Woods
    Stoke Bishop
    BS9 1TD Bristol
    Avon
    Director
    50 Druid Woods
    Stoke Bishop
    BS9 1TD Bristol
    Avon
    BritishCompliance Manager66216070001
    DOYLE, Frederick Bernard
    15 Oldfield Place
    Hotwells
    BS8 4QJ Bristol
    Avon
    Director
    15 Oldfield Place
    Hotwells
    BS8 4QJ Bristol
    Avon
    BritishBuilding Society Executive45965520001
    EYRE, Nicholas Andrew
    Windgather
    Hargate Drive Hale
    WA15 0NL Altrincham
    Cheshire
    Director
    Windgather
    Hargate Drive Hale
    WA15 0NL Altrincham
    Cheshire
    EnglandBritishSolicitor33792830001
    HICKEY, James
    One Temple Back East
    Temple Quay
    BS1 6DX Bristol
    Director
    One Temple Back East
    Temple Quay
    BS1 6DX Bristol
    IrelandIrishDirector Of Group Finance186922640001
    HOLDEN, Richard
    One Temple Back East
    Temple Quay
    BS1 6DX Bristol
    Director
    One Temple Back East
    Temple Quay
    BS1 6DX Bristol
    EnglandBritishBank Executive31178420002
    KENNEDY, Ian David
    Down Barn
    West Kington
    SN14 5JL Chippenham
    Wiltshire
    Director
    Down Barn
    West Kington
    SN14 5JL Chippenham
    Wiltshire
    BritishBuilding Society4476570001
    LEONARD, Paul Francis
    One Temple Back East
    Temple Quay
    BS1 6DX Bristol
    Director
    One Temple Back East
    Temple Quay
    BS1 6DX Bristol
    Northern IrelandBritishAccountant221722470001
    MATCHETT, Stephen Howard
    One Temple Back East
    Temple Quay
    BS1 6DX Bristol
    Director
    One Temple Back East
    Temple Quay
    BS1 6DX Bristol
    Northern IrelandBritishBanker89673420001
    MORRIS, Peter Francis
    13 Sydney Buildings
    BA2 6BZ Bath
    Director
    13 Sydney Buildings
    BA2 6BZ Bath
    United KingdomIrishBanker39887070003
    PRATT, Andrew Michael
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    Director
    Shadybrook, Beeches Drive
    Farnham Common
    SL2 3JT Slough
    Berkshire
    EnglandBritishBuilding Society Executive123314130002
    STRAKER, Gordon John
    Adlams
    High Street
    Great Cheverill
    Devizes
    Director
    Adlams
    High Street
    Great Cheverill
    Devizes
    BritishCompany Director40121300001
    VOYSEY, Neil Clement
    Shanzu
    Raggleswood
    BR7 5NH Chislehurst
    Kent
    Director
    Shanzu
    Raggleswood
    BR7 5NH Chislehurst
    Kent
    BritishCompany Director33519300001

    Who are the persons with significant control of HAWK RESIDENTIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Donegall Square South
    BT1 5LR Belfast
    1
    Northern Ireland
    Apr 06, 2016
    Donegall Square South
    BT1 5LR Belfast
    1
    Northern Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberNi006941
    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.

    Does HAWK RESIDENTIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Provincial Credit Limited
    Transactions
    • Nov 12, 1988Registration of a charge

    Does HAWK RESIDENTIAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2019Commencement of winding up
    Mar 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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