This company is commonly known as Hawk Hire Limited. The company was founded 30 years ago and was given the registration number 02918618. The firm's registered office is in MANCHESTER. You can find them at C/o Ernst & Young Llp, 2 St Peters Square, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HAWK HIRE LIMITED |
---|---|---|
Company Number | : | 02918618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 13 April 1994 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Whitehall Street, Shrewsbury, SY2 5AD | Director | 19 July 1999 | Active |
C/O Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY | Director | 10 September 2018 | Active |
Grange House, Loppington, Wem, SY4 5SR | Director | 14 April 1994 | Active |
C/O Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY | Director | 14 December 2015 | Active |
C/O Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY | Director | 14 December 2015 | Active |
1 Eagle Farm Close, Myddle, Shrewsbury, SY4 3RQ | Director | 21 May 1997 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 13 April 1994 | Active |
Grange, House, Loppington, Shrewsbury, Great Britain, SY4 5SR | Secretary | 31 December 2013 | Active |
Grange House, Loppington, Wem, SY4 5SR | Secretary | 14 April 1994 | Active |
The Old House, Brown Heath, Ellesmere, SY12 0LB | Secretary | 08 April 2002 | Active |
76 Highfields, Shrewsbury, SY2 5PJ | Secretary | 01 October 1996 | Active |
Grove House, Grove Crescent, Woore, Crewe, CW3 9SX | Secretary | 01 November 1994 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 13 April 1994 | Active |
3 Ashcroft, Bridgnorth, WV16 5PG | Director | 01 June 2004 | Active |
3 Ashcroft, Bridgnorth, WV16 5PG | Director | 15 December 1997 | Active |
Franklyn 10 Prescott Fields, Baschurch, Shrewsbury, SY4 2EL | Director | 21 May 1997 | Active |
The Old House, Brown Heath, Ellesmere, SY12 0LB | Director | 30 July 2001 | Active |
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, SY13 2BS | Director | 04 April 2016 | Active |
Grove House, Grove Crescent, Woore, Crewe, CW3 9SX | Director | 14 April 1994 | Active |
Hawk Plant Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Charleston House, Cruckmoor Lane, Whitchurch, England, SY13 2BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-21 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-03-10 | Insolvency | Liquidation in administration extension of period. | Download |
2021-02-18 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-18 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-18 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-04 | Insolvency | Liquidation in administration extension of period. | Download |
2019-08-29 | Insolvency | Liquidation in administration progress report. | Download |
2019-04-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-03-19 | Insolvency | Liquidation in administration proposals. | Download |
2019-02-21 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-02-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-26 | Resolution | Resolution. | Download |
2018-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-14 | Accounts | Accounts with accounts type full. | Download |
2018-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.