HAWBANK LIMITED
Overview
| Company Name | HAWBANK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC097160 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of HAWBANK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENCASE SCOTLAND LIMITED | Feb 26, 1986 | Feb 26, 1986 |
| SIMPLEAF LIMITED | Feb 06, 1986 | Feb 06, 1986 |
What are the latest accounts for HAWBANK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for HAWBANK LIMITED?
| 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 Richard Anthony Walsh as a director on Jan 22, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed encase scotland LIMITED\certificate issued on 22/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr John Charles Wilks as a director on Oct 16, 2020 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Anthony Walsh as a director on Jan 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Arthur Lowe as a director on Jan 21, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Mark Maycock as a secretary on Jan 21, 2020 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Mark Maycock as a secretary on Oct 17, 2017 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Jun 30, 2015 | 11 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of HAWBANK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONINCK-SMITH, Niels | Director | Blackhills KT10 9JW Esher 14 Surrey | United Kingdom | Danish | 134986650001 | |||||
| WILKS, John Charles | Director | Tite Hill Englefield Green TW20 0NJ Egham Tree Tops England | England | British | 69010001 | |||||
| ANDERSON, William Christopher | Secretary | 75 Summers Road GU7 3BE Godalming Surrey | British | 111044730001 | ||||||
| BUTTON, Graham Christopher | Secretary | Hawbank Road East Kilbride G74 5EG Glasgow 9 Lanarkshire Scotland | British | 77558190002 | ||||||
| MAYCOCK, Stephen Mark | Secretary | Hawbank Road East Kilbride G74 5EG Glasgow 9 Lanarkshire | 239115400001 | |||||||
| WILKS, John Charles | Secretary | Tree Tops Tite Hill TW20 0NJ Englefield Green Surrey | British | 119386820001 | ||||||
| WILKS, John Charles | Secretary | Treetops Tite Hill Englefield Green TW20 0NJ Egham Surrey | British | 69010001 | ||||||
| BODKER JENSEN, Hans Christian | Director | Les Terrasses Du Port 2 Avenue Des Ligures Monte Carlo 98000 Monaco | Danish | 123360170001 | ||||||
| FINCH, Gerald Leslie | Director | Wixsted House Church Street GL55 6JG Chipping Campden Gloucestershire | British | 6456070001 | ||||||
| HOWMAN, Nicholas Traill | Director | Okorton Cottage OX15 6NJ Alkerton Oxfordshire | British | 107389040002 | ||||||
| KALMANSON, John Michael | Director | 7 Princes Gate SW7 1QL London | British | 3769320001 | ||||||
| LOWE, John Arthur | Director | Baumber LN9 5NF Horncastle Baumber House Lincolnshire | England | British | 120410080002 | |||||
| SEWARD, Philip Andrew | Director | The Croft Wardington OX17 1SE Banbury Oxfordshire | British | 80437950002 | ||||||
| STRACHAN, Keith Alexander | Director | Gables Cannon Hill Close Upper Bray Road Bray Berkshire | British | 3748710001 | ||||||
| WALSH, Richard Anthony | Director | Hawbank Road East Kilbride G74 5EG Glasgow 9 Lanarkshire | United Kingdom | British | 206113330001 | |||||
| WIGGINS, Lindsay John | Director | 5 Copperfield Lane Uddingston G71 6QU Glasgow Lanarkshire | Scotland | British | 64371430001 | |||||
| WILKS, John Charles | Director | Treetops Tite Hill Englefield Green TW20 0NJ Egham Surrey | England | British | 69010001 |
Who are the persons with significant control of HAWBANK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Encase Holdings Limited | Apr 06, 2016 | Beaumont Road OX16 1RE Banbury Encase England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAWBANK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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