UKBizDB.co.uk

HAWK PLANT HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hawk Plant Hire Limited. The company was founded 21 years ago and was given the registration number 04574589. 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 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:HAWK PLANT HIRE LIMITED
Company Number:04574589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:28 October 2002
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
41, Oak Street, Shrewsbury, England, SY3 7RQ

Director31 March 2003Active
2, St. Peters Square, Manchester, M2 3EY

Director10 September 2018Active
Grange House, Loppington, Wem, SY4 5SR

Director28 October 2002Active
2, St. Peters Square, Manchester, M2 3EY

Director14 December 2015Active
2, St. Peters Square, Manchester, M2 3EY

Director14 December 2015Active
1 Eagle Farm Close, Myddle, Shrewsbury, SY4 3RQ

Director03 April 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary28 October 2002Active
Grange, House, Loppington, Shrewsbury, Great Britain, SY4 5SR

Secretary31 December 2013Active
The Old House, Brown Heath, Ellesmere, SY12 0LB

Secretary28 October 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director28 October 2002Active
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE

Director02 April 2003Active
3 Ashcroft, Bridgnorth, WV16 5PG

Director26 January 2005Active
10 Prescott Fields, Baschurch, SY4 2EL

Director03 April 2003Active
The Old House, Brown Heath, Ellesmere, SY12 0LB

Director28 October 2002Active
4 Leemuir View, Carluke, ML8 4AN

Director02 April 2003Active
Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, SY13 2BS

Director04 April 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-21Gazette

Gazette dissolved liquidation.

Download
2021-09-15Insolvency

Liquidation in administration change date of dissolution.

Download
2021-07-21Insolvency

Liquidation in administration move to dissolution.

Download
2021-03-10Insolvency

Liquidation in administration extension of period.

Download
2021-02-18Insolvency

Liquidation in administration progress report.

Download
2020-08-18Insolvency

Liquidation in administration progress report.

Download
2020-02-19Insolvency

Liquidation in administration progress report.

Download
2020-02-04Insolvency

Liquidation in administration extension of period.

Download
2019-08-29Insolvency

Liquidation in administration progress report.

Download
2019-04-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-03-20Insolvency

Liquidation in administration proposals.

Download
2019-02-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-02-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-01-18Address

Change registered office address company with date old address new address.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-26Resolution

Resolution.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Accounts

Accounts with accounts type full.

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.