HAWK HOMES LYNEAL LIMITED
Overview
| Company Name | HAWK HOMES LYNEAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11070809 |
| 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 LYNEAL LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HAWK HOMES LYNEAL LIMITED 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 LYNEAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for HAWK HOMES LYNEAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Termination of appointment of Alan Arthur Nixon as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael Edward Hawkins as a director on May 11, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Alice Roberts Bowen as a director on Dec 16, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Registered office address changed from Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS England to The Grange 2 Aston Street Wem Shrewsbury SY4 5AY on Apr 18, 2019 | 1 pages | AD01 | ||||||||||||||
Registration of charge 110708090001, created on Dec 17, 2018 | 27 pages | MR01 | ||||||||||||||
Registration of charge 110708090002, created on Dec 17, 2018 | 27 pages | MR01 | ||||||||||||||
Confirmation statement made on Nov 19, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Current accounting period extended from Nov 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of HAWK HOMES LYNEAL LIMITED?
| 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 | 261681070001 | |||||
| DOWLE, Kevin Mark | Director | Cruckmoor Lane Prees Green SY13 2BS Whitchurch Charleston House Shropshire England | United Kingdom | British | 134841280002 | |||||
| HAWKINS, Michael Edward | Director | Cruckmoor Lane Prees Green SY13 2BS Whitchurch Charleston House Shropshire England | England | British | 190842980001 | |||||
| NIXON, Alan Arthur | Director | Cruckmoor Lane Prees Green SY13 2BS Whitchurch Charleston House Shropshire England | United Kingdom | British | 67543830004 |
Who are the persons with significant control of HAWK HOMES LYNEAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Edward Hawkins | Nov 20, 2017 | Cruckmoor Lane Prees Green SY13 2BS Whitchurch Charleston House Shropshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HAWK HOMES LYNEAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 17, 2018 Delivered On Dec 19, 2018 | Outstanding | ||
Brief description Land on the east side of tower farm, lyneal, ellesmere, shropshire, SY12 0GQ (title number SL252256). Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 17, 2018 Delivered On Dec 19, 2018 | Outstanding | ||
Brief description Land on the east side of tower farm, lyneal, ellesmere, shropshire, SY12 0GQ (title number SL252256). 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