HAWBANK LIMITED

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

    Company NameHAWBANK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097160
    JurisdictionScotland
    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 HAWBANK LIMITED?

    • Manufacture of corrugated paper and paperboard, sacks and bags (17211) / Manufacturing

    Where is HAWBANK LIMITED located?

    Registered Office Address
    9 Hawbank Road
    East Kilbride
    G74 5EG Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HAWBANK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENCASE SCOTLAND LIMITEDFeb 26, 1986Feb 26, 1986
    SIMPLEAF LIMITEDFeb 06, 1986Feb 06, 1986

    What are the latest accounts for HAWBANK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for HAWBANK LIMITED?

    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 Richard Anthony Walsh as a director on Jan 22, 2021

    1 pagesTM01

    Confirmation statement made on Jan 13, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Certificate of change of name

    Company name changed encase scotland LIMITED\certificate issued on 22/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2020

    RES15

    Appointment of Mr John Charles Wilks as a director on Oct 16, 2020

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Richard Anthony Walsh as a director on Jan 21, 2020

    2 pagesAP01

    Termination of appointment of John Arthur Lowe as a director on Jan 21, 2020

    1 pagesTM01

    Termination of appointment of Stephen Mark Maycock as a secretary on Jan 21, 2020

    1 pagesTM02

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Jan 13, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Mark Maycock as a secretary on Oct 17, 2017

    2 pagesAP03

    Total exemption full accounts made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Jan 13, 2017 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Jun 30, 2015

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of HAWBANK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONINCK-SMITH, Niels
    Blackhills
    KT10 9JW Esher
    14
    Surrey
    Director
    Blackhills
    KT10 9JW Esher
    14
    Surrey
    United KingdomDanish134986650001
    WILKS, John Charles
    Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Tree Tops
    England
    Director
    Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Tree Tops
    England
    EnglandBritish69010001
    ANDERSON, William Christopher
    75 Summers Road
    GU7 3BE Godalming
    Surrey
    Secretary
    75 Summers Road
    GU7 3BE Godalming
    Surrey
    British111044730001
    BUTTON, Graham Christopher
    Hawbank Road
    East Kilbride
    G74 5EG Glasgow
    9
    Lanarkshire
    Scotland
    Secretary
    Hawbank Road
    East Kilbride
    G74 5EG Glasgow
    9
    Lanarkshire
    Scotland
    British77558190002
    MAYCOCK, Stephen Mark
    Hawbank Road
    East Kilbride
    G74 5EG Glasgow
    9
    Lanarkshire
    Secretary
    Hawbank Road
    East Kilbride
    G74 5EG Glasgow
    9
    Lanarkshire
    239115400001
    WILKS, John Charles
    Tree Tops
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    Secretary
    Tree Tops
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    British119386820001
    WILKS, John Charles
    Treetops Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Surrey
    Secretary
    Treetops Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Surrey
    British69010001
    BODKER JENSEN, Hans Christian
    Les Terrasses Du Port
    2 Avenue Des Ligures
    Monte Carlo
    98000
    Monaco
    Director
    Les Terrasses Du Port
    2 Avenue Des Ligures
    Monte Carlo
    98000
    Monaco
    Danish123360170001
    FINCH, Gerald Leslie
    Wixsted House Church Street
    GL55 6JG Chipping Campden
    Gloucestershire
    Director
    Wixsted House Church Street
    GL55 6JG Chipping Campden
    Gloucestershire
    British6456070001
    HOWMAN, Nicholas Traill
    Okorton Cottage
    OX15 6NJ Alkerton
    Oxfordshire
    Director
    Okorton Cottage
    OX15 6NJ Alkerton
    Oxfordshire
    British107389040002
    KALMANSON, John Michael
    7 Princes Gate
    SW7 1QL London
    Director
    7 Princes Gate
    SW7 1QL London
    British3769320001
    LOWE, John Arthur
    Baumber
    LN9 5NF Horncastle
    Baumber House
    Lincolnshire
    Director
    Baumber
    LN9 5NF Horncastle
    Baumber House
    Lincolnshire
    EnglandBritish120410080002
    SEWARD, Philip Andrew
    The Croft
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    Director
    The Croft
    Wardington
    OX17 1SE Banbury
    Oxfordshire
    British80437950002
    STRACHAN, Keith Alexander
    Gables Cannon Hill Close
    Upper Bray Road
    Bray
    Berkshire
    Director
    Gables Cannon Hill Close
    Upper Bray Road
    Bray
    Berkshire
    British3748710001
    WALSH, Richard Anthony
    Hawbank Road
    East Kilbride
    G74 5EG Glasgow
    9
    Lanarkshire
    Director
    Hawbank Road
    East Kilbride
    G74 5EG Glasgow
    9
    Lanarkshire
    United KingdomBritish206113330001
    WIGGINS, Lindsay John
    5 Copperfield Lane
    Uddingston
    G71 6QU Glasgow
    Lanarkshire
    Director
    5 Copperfield Lane
    Uddingston
    G71 6QU Glasgow
    Lanarkshire
    ScotlandBritish64371430001
    WILKS, John Charles
    Treetops Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Surrey
    Director
    Treetops Tite Hill
    Englefield Green
    TW20 0NJ Egham
    Surrey
    EnglandBritish69010001

    Who are the persons with significant control of HAWBANK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beaumont Road
    OX16 1RE Banbury
    Encase
    England
    Apr 06, 2016
    Beaumont Road
    OX16 1RE Banbury
    Encase
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01538919
    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.

    Does HAWBANK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 06, 1986
    Delivered On Oct 08, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 08, 1986Registration of a charge
    • Oct 15, 2020Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 25, 1986
    Delivered On Aug 11, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 11, 1986Registration of a charge
    • Oct 15, 2020Satisfaction 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