HAWKE LEASING LIMITED
Overview
| Company Name | HAWKE LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07306666 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HAWKE LEASING LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is HAWKE LEASING LIMITED located?
| Registered Office Address | The Hart Shaw Building Europa Link Sheffield Business Park S9 1XU Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAWKE LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| G D PAYNE LEASING LIMITED | Jul 07, 2010 | Jul 07, 2010 |
What are the latest accounts for HAWKE LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for HAWKE LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on May 10, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on Mar 11, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Henry David Payne on Feb 01, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Termination of appointment of George David Payne as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Triple Point Investment Management Llp on Jan 14, 2019 | 1 pages | CH02 | ||||||||||
Register inspection address has been changed to 1 King William Street London EC4N 7AF | 1 pages | AD02 | ||||||||||
Secretary's details changed for Triple Point Administration Llp on Jan 14, 2019 | 1 pages | CH04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Phillip Edward Payne on Dec 07, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of HAWKE LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TRIPLE POINT ADMINISTRATION LLP | Secretary | King William Street EC4N 7AF London 1 United Kingdom |
| 195438550001 | ||||||||||
| PAYNE, Mark Henry David | Director | Europa Link Sheffield Business Park S9 1XU Sheffield The Hart Shaw Building | England | British | 151440220005 | |||||||||
| PAYNE, Phillip Edward | Director | Europa Link Sheffield Business Park S9 1XU Sheffield The Hart Shaw Building | United Kingdom | British | 61541210003 | |||||||||
| TRIPLE POINT INVESTMENT MANAGEMENT LLP | Director | King William Street EC4N 7AF London 1 United Kingdom |
| 135595660001 | ||||||||||
| CH BUSINESS SERVICES LIMITED | Secretary | Minton Place Victoria Road OX26 6QB Bicester 2, Oxfordshire United Kingdom |
| 152489020001 | ||||||||||
| PAYNE, George David | Director | Camp Road GU14 6EW Farnborough 30 Hampshire England | United Kingdom | British | 25416720001 | |||||||||
| PAYNE, Hilary Jane | Director | Camp Road GU14 6EW Farnborough 30 Hampshire England | United Kingdom | British | 152964320001 |
Who are the persons with significant control of HAWKE LEASING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George David Payne | Apr 06, 2016 | St. Swithin's Lane EC4N 8AD London 18 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does HAWKE LEASING 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