HAWK HOMES BICTON LTD

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

    Company NameHAWK HOMES BICTON LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08486548
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HAWK HOMES BICTON LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is HAWK HOMES BICTON LTD located?

    Registered Office Address
    Charleston House Cruckmoor Lane
    Prees Green
    SY13 2BS Whitchurch
    Shropshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAWK HOMES BICTON LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HAWK HOMES BICTON LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 084865480001 in full

    1 pagesMR04

    Satisfaction of charge 084865480002 in full

    1 pagesMR04

    Satisfaction of charge 084865480003 in full

    1 pagesMR04

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Apr 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 100
    SH01

    All of the property or undertaking has been released from charge 084865480002

    5 pagesMR05

    All of the property or undertaking has been released from charge 084865480001

    5 pagesMR05

    Registration of charge 084865480003, created on Feb 05, 2015

    33 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Apr 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Kevin Mark Dowle on Sep 01, 2013

    2 pagesCH01

    Registration of charge 084865480002

    26 pagesMR01

    Registration of charge 084865480001

    30 pagesMR01

    Current accounting period shortened from Apr 30, 2014 to Dec 31, 2013

    3 pagesAA01

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 12, 2013

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of HAWK HOMES BICTON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWLE, Kevin Mark
    Cabin Lane
    SY11 2PF Oswestry
    111
    Shropshire
    England
    Director
    Cabin Lane
    SY11 2PF Oswestry
    111
    Shropshire
    England
    United KingdomBritishDirector134841280002
    HAWKINS, Michael Edward Ernest
    House
    Loppington
    SY4 5SR Wem
    Grange
    Shropshire
    United Kingdom
    Director
    House
    Loppington
    SY4 5SR Wem
    Grange
    Shropshire
    United Kingdom
    United KingdomBritishDirector188706610001
    NIXON, Alan Arthur
    Brown Heath
    SY12 0LB Ellesmere
    The Old House
    Shropshire
    United Kingdom
    Director
    Brown Heath
    SY12 0LB Ellesmere
    The Old House
    Shropshire
    United Kingdom
    United KingdomBritishDirector67543830004

    Who are the persons with significant control of HAWK HOMES BICTON LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Edward Hawkins
    Cruckmoor Lane
    Prees Green
    SY13 2BS Whitchurch
    Charleston House
    Shropshire
    Apr 06, 2016
    Cruckmoor Lane
    Prees Green
    SY13 2BS Whitchurch
    Charleston House
    Shropshire
    No
    Nationality: British
    Country of Residence: England
    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 HOMES BICTON LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 05, 2015
    Delivered On Feb 10, 2015
    Satisfied
    Brief description
    Phase 1, shepherds lane, bicton, shrewsbury t/no SL225429. Phase 2, shepherds lane, bicton, shrewsbury t/no SL140584.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bridgeco Limited
    Transactions
    • Feb 10, 2015Registration of a charge (MR01)
    • Jul 31, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 21, 2014
    Delivered On Jan 31, 2014
    Satisfied
    Brief description
    Land shown edged red on the annexed plan known as land on the north east side of field house shepherds lane bicton being part of the land comprised in title number SL140584. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldentree Financial Services PLC
    Transactions
    • Jan 31, 2014Registration of a charge (MR01)
    • Feb 26, 2015All of the property or undertaking has been released from the charge (MR05)
    • Jul 31, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 21, 2014
    Delivered On Jan 30, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldentree Financial Services PLC
    Transactions
    • Jan 30, 2014Registration of a charge (MR01)
    • Feb 26, 2015All of the property or undertaking has been released from the charge (MR05)
    • Jul 31, 2018Satisfaction of a charge (MR04)

    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