HAWK HOMES (OLD MARTON) LTD
Overview
| Company Name | HAWK HOMES (OLD MARTON) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08592953 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HAWK HOMES (OLD MARTON) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for HAWK HOMES (OLD MARTON) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Alice Roberts Bowen as a director on Dec 08, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Arthur Nixon as a director on Mar 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Alice Roberts Bowen as a director on Mar 08, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Edward Ernest Hawkins as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Alice Roberts Bowen as a director on Dec 16, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Kevin Mark Dowle as a director on Jul 10, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 085929530001, created on Feb 02, 2018 | 31 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HAWK HOMES (OLD MARTON) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS BOWEN, Alice | Director | 2 Aston Street Wem SY4 5AY Shrewsbury The Grange England | England | British | 265369100001 | |||||
| DOWLE, Kevin Mark | Director | Cabin Lane SY11 2PF Oswestry 111 Shropshire England | United Kingdom | British | 134841280002 | |||||
| HAWKINS, Michael Edward Ernest | Director | House Loppington SY4 5SR Wem Grange Shropshire United Kingdom | United Kingdom | British | 188706610001 | |||||
| NIXON, Alan Arthur | Director | Brown Heath SY12 0LB Ellesmere The Old House Shropshire United Kingdom | United Kingdom | British | 67543830004 | |||||
| ROBERTS BOWEN, Alice | Director | 2 Aston Street Wem SY4 5AY Shrewsbury The Grange England | England | British | 261681070001 |
Who are the persons with significant control of HAWK HOMES (OLD MARTON) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Edward Hawkins | Apr 06, 2016 | 2 Aston Street Wem SY4 5AY Shrewsbury The Grange England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HAWK HOMES (OLD MARTON) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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