HAWK PLANT SALES LTD

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

    Company NameHAWK PLANT SALES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04756350
    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 PLANT SALES LTD?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is HAWK PLANT SALES LTD located?

    Registered Office Address
    C/O Ernst & Young Llp
    2 St Peters Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HAWK PLANT SALES LTD?

    Previous Company Names
    Company NameFromUntil
    HAWK PLANT (WEM) LTDDec 13, 2006Dec 13, 2006
    J.V. PROPERTIES - TENTERS SQUARE LIMITEDJan 07, 2005Jan 07, 2005
    HAWK (WEM) LIMITEDMay 07, 2003May 07, 2003

    What are the latest accounts for HAWK PLANT SALES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HAWK PLANT SALES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    50 pagesAM23

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    49 pagesAM10

    Administrator's progress report

    43 pagesAM10

    Administrator's progress report

    46 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    50 pagesAM10

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    141 pagesAM03

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Appointment of an administrator

    4 pagesAM01

    Registered office address changed from Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS to C/O Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on Jan 18, 2019

    2 pagesAD01

    Registration of charge 047563500003, created on Dec 24, 2018

    44 pagesMR01

    Termination of appointment of Alan Arthur Nixon as a director on Nov 07, 2018

    1 pagesTM01

    Termination of appointment of Alan Arthur Nixon as a secretary on Nov 07, 2018

    1 pagesTM02

    Termination of appointment of Craig William Robinson as a director on Sep 26, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilites agreement 08/11/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Registration of charge 047563500002, created on Nov 09, 2018

    52 pagesMR01

    Registration of charge 047563500001, created on Nov 09, 2018

    47 pagesMR01

    Appointment of Mr Steve Corcoran as a director on Sep 10, 2018

    2 pagesAP01

    Confirmation statement made on May 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on May 07, 2017 with updates

    5 pagesCS01

    Who are the officers of HAWK PLANT SALES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLMAN, Paul John
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Director
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    United KingdomBritish53180940008
    CORCORAN, Steve James
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Director
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    United KingdomBritish250818420001
    HAWKINS, Michael Edward Ernest
    Grange House
    Loppington
    SY4 5SR Wem
    Shropshire
    Director
    Grange House
    Loppington
    SY4 5SR Wem
    Shropshire
    United KingdomBritish188706610001
    LILEY, Neil Andrew
    Noneley Road
    Loppington
    SY4 5SY Shrewsbury
    Melrose House
    Shropshire
    United Kingdom
    Director
    Noneley Road
    Loppington
    SY4 5SY Shrewsbury
    Melrose House
    Shropshire
    United Kingdom
    EnglandBritish131357840001
    POWER, Sean
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Director
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    United KingdomBritish203507530001
    ROBERTS-BOWEN, Alice
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Director
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    United KingdomBritish203507550001
    SMITH, Gary John
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    Director
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst & Young Llp
    EnglandBritish24872600001
    HAWKINS, Janette Helen
    Cruckmoor Lane
    Prees Green
    SY13 2BS Whitchurch
    Charleston House
    Shropshire
    England
    Secretary
    Cruckmoor Lane
    Prees Green
    SY13 2BS Whitchurch
    Charleston House
    Shropshire
    England
    184212450001
    NIXON, Alan Arthur
    The Old House
    Brown Heath
    SY12 0LB Ellesmere
    Shropshire
    Secretary
    The Old House
    Brown Heath
    SY12 0LB Ellesmere
    Shropshire
    British67543830004
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    NIXON, Alan Arthur
    The Old House
    Brown Heath
    SY12 0LB Ellesmere
    Shropshire
    Director
    The Old House
    Brown Heath
    SY12 0LB Ellesmere
    Shropshire
    United KingdomBritish67543830004
    ROBINSON, Craig William
    Cruckmoor Lane
    Prees Green
    SY13 2BS Whitchurch
    Charleston House
    Shropshire
    Director
    Cruckmoor Lane
    Prees Green
    SY13 2BS Whitchurch
    Charleston House
    Shropshire
    United KingdomBritish90398710001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of HAWK PLANT SALES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hawk Plant (Uk) 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 AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number7966612
    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 HAWK PLANT SALES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 24, 2018
    Delivered On Jan 02, 2019
    Outstanding
    Brief description
    5.1.1 by way of first legal mortgage all the freehold and leasehold property other than excluded land (if any) vested in or charged to that chargor including any property specified in schedule 2. 5.1.2 by way of first fixed charge all other interests (not being charged by 5.1.1) in any freehold or leasehold property other than excluded land vested in or charged to that chargor. 5.1.9 by way of first fixed charge all intellectual property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bgf Nominees Limited (As Security Trustee)
    Transactions
    • Jan 02, 2019Registration of a charge (MR01)
    A registered charge
    Created On Nov 09, 2018
    Delivered On Nov 16, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aurelius Finance Company Limited
    Transactions
    • Nov 16, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 09, 2018
    Delivered On Nov 13, 2018
    Outstanding
    Brief description
    Land. See clause 3.1(b) of the debenture, which creates a fixed charge in any right, title or interest over land (as defined in the debenture) which the company has now or may subsequently acquire.. Intellectual property. See clause 3.8 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Capital Finance (UK) Limited
    Transactions
    • Nov 13, 2018Registration of a charge (MR01)

    Does HAWK PLANT SALES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2019Administration started
    Jul 21, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Alexander Williams
    2 St. Peters Square
    M2 3EY Manchester
    practitioner
    2 St. Peters Square
    M2 3EY Manchester
    Samuel James Woodward
    2 St Peters Square
    M2 3EY Manchester
    practitioner
    2 St Peters Square
    M2 3EY Manchester

    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