HAWK HOMES (OLD MARTON) LTD

HAWK HOMES (OLD MARTON) LTD

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

    Company NameHAWK HOMES (OLD MARTON) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08592953
    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 (OLD MARTON) LTD?

    • Development of building projects (41100) / Construction

    Where is HAWK HOMES (OLD MARTON) LTD located?

    Registered Office Address
    The Grange 2 Aston Street
    Wem
    SY4 5AY Shrewsbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAWK HOMES (OLD MARTON) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for HAWK HOMES (OLD MARTON) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alice Roberts Bowen as a director on Dec 08, 2022

    1 pagesTM01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alan Arthur Nixon as a director on Mar 08, 2021

    1 pagesTM01

    Appointment of Mrs Alice Roberts Bowen as a director on Mar 08, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Edward Ernest Hawkins as a director on Dec 16, 2019

    1 pagesTM01

    Appointment of Mrs Alice Roberts Bowen as a director on Dec 16, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Termination of appointment of Kevin Mark Dowle as a director on Jul 10, 2019

    1 pagesTM01

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS to The Grange 2 Aston Street Wem Shrewsbury SY4 5AY on Apr 18, 2019

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Registration of charge 085929530001, created on Feb 02, 2018

    31 pagesMR01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of HAWK HOMES (OLD MARTON) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS BOWEN, Alice
    2 Aston Street
    Wem
    SY4 5AY Shrewsbury
    The Grange
    England
    Director
    2 Aston Street
    Wem
    SY4 5AY Shrewsbury
    The Grange
    England
    EnglandBritish265369100001
    DOWLE, Kevin Mark
    Cabin Lane
    SY11 2PF Oswestry
    111
    Shropshire
    England
    Director
    Cabin Lane
    SY11 2PF Oswestry
    111
    Shropshire
    England
    United KingdomBritish134841280002
    HAWKINS, Michael Edward Ernest
    House
    Loppington
    SY4 5SR Wem
    Grange
    Shropshire
    United Kingdom
    Director
    House
    Loppington
    SY4 5SR Wem
    Grange
    Shropshire
    United Kingdom
    United KingdomBritish188706610001
    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 KingdomBritish67543830004
    ROBERTS BOWEN, Alice
    2 Aston Street
    Wem
    SY4 5AY Shrewsbury
    The Grange
    England
    Director
    2 Aston Street
    Wem
    SY4 5AY Shrewsbury
    The Grange
    England
    EnglandBritish261681070001

    Who are the persons with significant control of HAWK HOMES (OLD MARTON) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Edward Hawkins
    2 Aston Street
    Wem
    SY4 5AY Shrewsbury
    The Grange
    England
    Apr 06, 2016
    2 Aston Street
    Wem
    SY4 5AY Shrewsbury
    The Grange
    England
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HAWK HOMES (OLD MARTON) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 02, 2018
    Delivered On Feb 06, 2018
    Outstanding
    Brief description
    The freehold property known as old marton farm, old marton, ellesmere, SY12 9HZ registered at the land registry under title number SL223466.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Security Trustee Services Limited as Security Agent
    Transactions
    • Feb 06, 2018Registration of a charge (MR01)

    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