HAWKWING PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHAWKWING PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 07741649
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HAWKWING PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HAWKWING PLC located?

    Registered Office Address
    Suite 3, Regency House
    91 Western Road
    BN1 2NW Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of HAWKWING PLC?

    Previous Company Names
    Company NameFromUntil
    TLA WORLDWIDE PLCAug 16, 2011Aug 16, 2011

    What are the latest accounts for HAWKWING PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for HAWKWING PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 06, 2023
    Next Confirmation Statement DueSep 20, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2022
    OverdueYes

    What are the latest filings for HAWKWING PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 27, 2024

    29 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from C/O Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG to Suite 3, Regency House 91 Western Road Brighton BN1 2NW on Jul 07, 2023

    2 pagesAD01

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pagesAM22

    Establishment of creditors or liquidation committee

    7 pagesCOM1

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    69 pagesAM03

    Statement of affairs with form AM02SOA

    19 pagesAM02

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from Fladgate Llp Great Queen Street London WC2B 5DG England to The Shard 32 London Bridge Street London SE1 9SG on Feb 21, 2023

    2 pagesAD01

    Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to Fladgate Llp Great Queen Street London WC2B 5DG on Nov 28, 2022

    1 pagesAD01

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2021

    50 pagesAA

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    47 pagesAA

    Statement of capital following an allotment of shares on Sep 30, 2020

    • Capital: GBP 3,730,877.18
    3 pagesSH01

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    46 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Subdivision & consolidation of shares, ord shares trading on aim cancelled 29/06/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Consolidation and sub-division of shares on Jun 29, 2020

    4 pagesSH02

    Memorandum and Articles of Association

    76 pagesMA

    Statement of capital following an allotment of shares on Jun 29, 2020

    • Capital: GBP 2,868,544
    3 pagesSH01

    Appointment of Mr Dwight Patrick Mighty as a director on Sep 27, 2019

    2 pagesAP01

    Who are the officers of HAWKWING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIGHTY, Dwight Patrick
    91 Western Road
    BN1 2NW Brighton
    Suite 3, Regency House
    Secretary
    91 Western Road
    BN1 2NW Brighton
    Suite 3, Regency House
    162354090001
    MIGHTY, Dwight Patrick
    91 Western Road
    BN1 2NW Brighton
    Suite 3, Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3, Regency House
    EnglandBritishDirector97377510001
    ROBINSON, Ian George
    91 Western Road
    BN1 2NW Brighton
    Suite 3, Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3, Regency House
    EnglandBritishCompany Director57975730001
    SADLER, Keith John
    91 Western Road
    BN1 2NW Brighton
    Suite 3, Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3, Regency House
    EnglandBritishDirector73173100007
    WOTTON, Ken Michael
    91 Western Road
    BN1 2NW Brighton
    Suite 3, Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3, Regency House
    EnglandBritishFund Manager219771770001
    CAMPBELL, Bart Taylor Colin
    Fetter Lane
    EC4A 1BN London
    100
    England
    Director
    Fetter Lane
    EC4A 1BN London
    100
    England
    AustraliaNew ZealanderDirector54787170009
    GENSKE, Gregory
    Newport Drive Center
    Suite 800
    92660 Newport Beach
    500
    California
    United States
    Director
    Newport Drive Center
    Suite 800
    92660 Newport Beach
    500
    California
    United States
    United StatesAmericanDirector165395460002
    JONES, Gareth Anfield
    Broadway
    10036 New York
    1500
    New York
    Usa
    Director
    Broadway
    10036 New York
    1500
    New York
    Usa
    United StatesBritishAccountant175108600001
    MALTER, Donald J
    Fetter Lane
    EC4A 1BN London
    100
    England
    Director
    Fetter Lane
    EC4A 1BN London
    100
    England
    UsaAmericanDirector181914150001
    MOORE, Peter Robert
    Park Avenue
    New York
    230 (Suite 850)
    10169
    United States
    Director
    Park Avenue
    New York
    230 (Suite 850)
    10169
    United States
    Untied States Of AmericaBritishDirector163225360001
    PEARSON, Andrew Phillip
    Fetter Lane
    EC4A 1BN London
    100
    England
    Director
    Fetter Lane
    EC4A 1BN London
    100
    England
    EnglandBritishNone141236540001
    PRINCIPE, Michael Jonathon
    Fetter Lane
    EC4A 1BN London
    100
    England
    Director
    Fetter Lane
    EC4A 1BN London
    100
    England
    United StatesAmericanDirector162354070001
    SHAMSI, Richard
    Boundary Row
    SE1 8HP London
    2-6
    United Kingdom
    Director
    Boundary Row
    SE1 8HP London
    2-6
    United Kingdom
    United KingdomBritishChief Financial Officer160580430001
    WILSON, Andrew Stephen
    c/o C/O Dods Group
    21 Dartmouth Street
    SW1H 9BP London
    Ground Floor
    England
    Director
    c/o C/O Dods Group
    21 Dartmouth Street
    SW1H 9BP London
    Ground Floor
    England
    United KingdomBritishNone82667700001

    What are the latest statements on persons with significant control for HAWKWING PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does HAWKWING PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 12, 2017
    Delivered On Dec 20, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Suntrust Bank, as Administrative Agent
    Transactions
    • Dec 20, 2017Registration of a charge (MR01)
    • Sep 12, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 04, 2015
    Delivered On Mar 16, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Suntrust Bank
    Transactions
    • Mar 16, 2015Registration of a charge (MR01)
    • Sep 12, 2019Satisfaction of a charge (MR04)

    Does HAWKWING PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 10, 2023Administration started
    Jun 28, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Armstrong
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London
    Sarah Megan Rayment
    Kroll Advisory Limited, The Shard, 32 London Bridge Street
    SE1 9SG London
    England
    practitioner
    Kroll Advisory Limited, The Shard, 32 London Bridge Street
    SE1 9SG London
    England
    2
    DateType
    Jun 28, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus
    EC2M 7EB London
    practitioner
    Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus
    EC2M 7EB London
    Benjamin Thom Cairns
    Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus
    EC2M 7EB London
    practitioner
    Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus
    EC2M 7EB London

    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