Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT HAWKINS (CONTRACTORS) LIMITED
Company Information for

ROBERT HAWKINS (CONTRACTORS) LIMITED

BROCKWORTH, GLOUCESTER, GL3 4AH,
Company Registration Number
00666092
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Robert Hawkins (contractors) Ltd
ROBERT HAWKINS (CONTRACTORS) LIMITED was founded on 1960-07-26 and had its registered office in Brockworth. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
ROBERT HAWKINS (CONTRACTORS) LIMITED
 
Legal Registered Office
BROCKWORTH
GLOUCESTER
GL3 4AH
Other companies in GL3
 
Previous Names
ROBT. HAWKINS (CONTRACTORS) LIMITE)21/06/2004
Filing Information
Company Number 00666092
Date formed 1960-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts DORMANT
Last Datalog update: 2017-09-08 00:34:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT HAWKINS (CONTRACTORS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBERT HAWKINS (CONTRACTORS) LIMITED

Current Directors
Officer Role Date Appointed
BEN ROBERT WESTRAN
Company Secretary 2009-01-22
ANDREW CHRISTOPHER MELVILLE SMITH
Director 2009-01-22
BEN ROBERT WESTRAN
Director 2009-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA HONG YE
Company Secretary 2008-10-01 2009-01-22
ROBIN SIMON JOHNSON
Director 2008-10-01 2009-01-22
DOMINIC JOSEPH LAVELLE
Director 2007-10-15 2008-11-21
ROBIN SIMON JOHNSON
Company Secretary 2008-02-29 2008-10-01
JONATHAN PETER DUNMAN
Director 2008-06-16 2008-09-22
JULIET MARY SUSAN BELLIS
Company Secretary 2005-11-23 2008-07-24
MICHAEL PEARSON
Director 2005-11-23 2007-10-15
KEVIN JOSEPH CHILDS
Director 2002-11-29 2007-02-23
ANDREW ROBERT MILNE
Director 2002-11-29 2007-02-23
NEIL GRAHAM BELLIS
Director 2005-11-23 2006-07-01
LUCY CUMMINGS
Director 2005-11-23 2006-07-01
CLARK WILFRED RAY
Company Secretary 2004-01-08 2005-11-23
ALAN HENRY ROBERTS
Director 1991-02-18 2004-08-31
FRANK MARTIN SCOTT ASHTON
Company Secretary 2002-11-29 2004-01-08
GILLIAN POTEL
Company Secretary 1991-02-18 2002-11-29
OLIVER HARVEY HERMES
Director 1991-02-18 2002-11-29
SOLOMON STANTON POTEL
Director 1991-02-18 2002-11-29
PHILIP JAMES POLKINGHORNE
Director 1991-02-18 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN ROBERT WESTRAN MEARS SCOTLAND (HOUSING) LIMITED Company Secretary 2009-08-07 CURRENT 2009-08-07 Active
BEN ROBERT WESTRAN SALISBURY MAINTENANCE LIMITED Company Secretary 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
BEN ROBERT WESTRAN PHOENIX HOME SERVICES LIMITED Company Secretary 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
BEN ROBERT WESTRAN RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Company Secretary 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
BEN ROBERT WESTRAN EURICA PROPERTY SERVICES LIMITED Company Secretary 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
BEN ROBERT WESTRAN 3C ASSET MANAGEMENT LIMITED Company Secretary 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH HELCIM GROUP LIMITED Director 2017-11-21 CURRENT 2011-02-11 Active
ANDREW CHRISTOPHER MELVILLE SMITH PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
ANDREW CHRISTOPHER MELVILLE SMITH OMEGA HOUSING LIMITED Director 2017-10-09 CURRENT 2010-07-19 Active
ANDREW CHRISTOPHER MELVILLE SMITH HAYFIELD (CLIFTON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 4 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (LONDON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 3 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS LIMITED Director 2017-07-01 CURRENT 2001-11-09 Active
ANDREW CHRISTOPHER MELVILLE SMITH TERRAQUEST SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-01-31 Active
ANDREW CHRISTOPHER MELVILLE SMITH HEATHERPARK COMMUNITY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-01-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2017-07-01 CURRENT 1992-02-27 Active
ANDREW CHRISTOPHER MELVILLE SMITH COULTER ESTATES LTD. Director 2017-07-01 CURRENT 1993-12-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2017-07-01 CURRENT 1998-03-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH ILS GROUP LIMITED Director 2017-07-01 CURRENT 2005-06-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (SERVICES) LIMITED Director 2012-11-07 CURRENT 2000-06-29 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SUPPORTA LIMITED Director 2010-02-28 CURRENT 2000-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ANDREW CHRISTOPHER MELVILLE SMITH SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
ANDREW CHRISTOPHER MELVILLE SMITH PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
ANDREW CHRISTOPHER MELVILLE SMITH EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION DIRECT SERVICES LIMITED Director 2008-03-11 CURRENT 2000-10-11 Dissolved 2016-01-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING CONTRACTORS LIMITED Director 2008-03-11 CURRENT 1997-06-27 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-03-11 CURRENT 1975-07-25 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH POWERSAVE LIMITED Director 2008-03-11 CURRENT 1987-06-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SOCIAL HOUSING LIMITED Director 2008-03-11 CURRENT 2003-04-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS DECORATING SERVICES LIMITED Director 2008-03-11 CURRENT 2003-03-14 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION TECHNICAL SERVICES LIMITED Director 2008-03-11 CURRENT 1998-11-20 Active
ANDREW CHRISTOPHER MELVILLE SMITH SCION GROUP LIMITED Director 2008-03-11 CURRENT 2000-01-12 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-03-11 CURRENT 2003-04-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ENERGY LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS WALES LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-03-11 CURRENT 1994-10-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ESTATES LIMITED Director 2008-03-11 CURRENT 1999-02-25 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS FACILITY MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2001-09-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH LAIDLAW SCOTT LIMITED Director 2008-03-11 CURRENT 1992-08-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION PROPERTY SERVICES LIMITED Director 2008-03-11 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH CAREFORCE GROUP LIMITED Director 2007-04-16 CURRENT 2004-08-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS GROUP PLC Director 2007-03-09 CURRENT 1996-08-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING SERVICES LIMITED Director 1999-12-06 CURRENT 1999-01-20 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH MEARS LIMITED Director 1999-12-06 CURRENT 1990-07-06 Active
BEN ROBERT WESTRAN HEATHER HOUSING LIMITED Director 2016-10-27 CURRENT 2011-07-21 Active
BEN ROBERT WESTRAN MORRISON FACILITIES SERVICES LIMITED Director 2016-10-24 CURRENT 1989-10-02 Active
BEN ROBERT WESTRAN TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
BEN ROBERT WESTRAN TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
BEN ROBERT WESTRAN HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active
BEN ROBERT WESTRAN COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
BEN ROBERT WESTRAN INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
BEN ROBERT WESTRAN MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
BEN ROBERT WESTRAN PLEXUS UK (SYSTEMS) LIMITED Director 2013-07-03 CURRENT 2010-05-19 Dissolved 2017-08-22
BEN ROBERT WESTRAN HELCIM GROUP LIMITED Director 2013-07-03 CURRENT 2011-02-11 Active
BEN ROBERT WESTRAN PLEXUS UK (FIRST PROJECT) LIMITED Director 2013-07-03 CURRENT 1997-02-03 Active
BEN ROBERT WESTRAN HELCIM HOMES LTD Director 2013-05-15 CURRENT 2012-10-16 Active
BEN ROBERT WESTRAN ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
BEN ROBERT WESTRAN NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
BEN ROBERT WESTRAN INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
BEN ROBERT WESTRAN ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN SUPPORTA LIMITED Director 2010-05-10 CURRENT 2000-05-26 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
BEN ROBERT WESTRAN TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
BEN ROBERT WESTRAN TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
BEN ROBERT WESTRAN SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS BUSINESS SERVICES LIMITED Director 2010-02-28 CURRENT 1989-09-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
BEN ROBERT WESTRAN CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
BEN ROBERT WESTRAN TERRAQUEST LIMITED Director 2010-02-28 CURRENT 1989-03-06 Active
BEN ROBERT WESTRAN MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
BEN ROBERT WESTRAN MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
BEN ROBERT WESTRAN MEARS LIFETIME HOMES LIMITED Director 2009-03-01 CURRENT 2002-11-05 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS CARE (NORTHERN IRELAND) LIMITED Director 2009-03-01 CURRENT 1998-12-01 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS HOME IMPROVEMENT LIMITED Director 2009-03-01 CURRENT 1999-02-19 Active
BEN ROBERT WESTRAN MEARS HOMES LIMITED Director 2009-03-01 CURRENT 2000-01-04 Active
BEN ROBERT WESTRAN MEARS MODULAR HOMES LIMITED Director 2009-03-01 CURRENT 2003-07-10 Active - Proposal to Strike off
BEN ROBERT WESTRAN 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
BEN ROBERT WESTRAN CAREFORCE SERVICES LIMITED Director 2008-04-18 CURRENT 1999-05-05 Dissolved 2018-08-07
BEN ROBERT WESTRAN CAREFORCE GROUP LIMITED Director 2008-04-18 CURRENT 2004-08-09 Active - Proposal to Strike off
BEN ROBERT WESTRAN MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2008-03-01 CURRENT 1997-07-24 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING CONTRACTORS LIMITED Director 2008-01-01 CURRENT 1997-06-27 Dissolved 2017-08-22
BEN ROBERT WESTRAN MEARS BUILDING SERVICES LIMITED Director 2008-01-01 CURRENT 1999-01-20 Dissolved 2017-08-22
BEN ROBERT WESTRAN R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-01-01 CURRENT 1975-07-25 Dissolved 2017-09-12
BEN ROBERT WESTRAN POWERSAVE LIMITED Director 2008-01-01 CURRENT 1987-06-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN MEARS SOCIAL HOUSING LIMITED Director 2008-01-01 CURRENT 2003-04-01 Active
BEN ROBERT WESTRAN MEARS DECORATING SERVICES LIMITED Director 2008-01-01 CURRENT 2003-03-14 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION TECHNICAL SERVICES LIMITED Director 2008-01-01 CURRENT 1998-11-20 Active
BEN ROBERT WESTRAN SCION GROUP LIMITED Director 2008-01-01 CURRENT 2000-01-12 Active
BEN ROBERT WESTRAN MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-01-01 CURRENT 2003-04-08 Active
BEN ROBERT WESTRAN MEARS ENERGY LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN MEARS WALES LIMITED Director 2008-01-01 CURRENT 2004-02-23 Active
BEN ROBERT WESTRAN ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-01-01 CURRENT 1994-10-06 Active
BEN ROBERT WESTRAN MEARS ESTATES LIMITED Director 2008-01-01 CURRENT 1999-02-25 Active
BEN ROBERT WESTRAN MEARS FACILITY MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-09-04 Active
BEN ROBERT WESTRAN LAIDLAW SCOTT LIMITED Director 2008-01-01 CURRENT 1992-08-07 Active - Proposal to Strike off
BEN ROBERT WESTRAN SCION PROPERTY SERVICES LIMITED Director 2008-01-01 CURRENT 1933-06-17 Active
BEN ROBERT WESTRAN MEARS LIMITED Director 2007-11-13 CURRENT 1990-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-15DS01APPLICATION FOR STRIKING-OFF
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24SH1924/05/17 STATEMENT OF CAPITAL GBP 1
2017-05-24CAP-SSSOLVENCY STATEMENT DATED 08/05/17
2017-05-24RES06REDUCE ISSUED CAPITAL 08/05/2017
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017
2017-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017
2016-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-29AR0128/03/16 FULL LIST
2015-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-31AR0128/03/15 FULL LIST
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-29LATEST SOC29/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-29AR0128/03/14 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-31AR0128/03/13 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-03AR0128/03/12 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31AR0128/03/11 FULL LIST
2010-05-21RES01ADOPT ARTICLES 10/05/2010
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AR0128/03/10 FULL LIST
2009-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-13363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ROBIN JOHNSON
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY CHRISTINA YE
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM THIRD FLOOR, SUNLEY HOUSE BEDFORD PARK CROYDON CR0 2AP
2009-02-16288aDIRECTOR APPOINTED ANDREW CHRISTOPHER MELVILLE SMITH
2009-02-16288aDIRECTOR AND SECRETARY APPOINTED BEN WESTRAN
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON
2008-10-09288aDIRECTOR APPOINTED ROBIN SIMON JOHNSON
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DUNMAN
2008-10-03288aSECRETARY APPOINTED CHRISTINA HONG YE
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-08-27288aDIRECTOR APPOINTED JONATHAN PETER DUNMAN
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY JULIET BELLIS
2008-04-29363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-13288aSECRETARY APPOINTED ROBIN SIMON JOHNSON
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2006-12-19AUDAUDITOR'S RESIGNATION
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-17288bDIRECTOR RESIGNED
2006-08-17288bDIRECTOR RESIGNED
2006-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-02363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-02-20AUDAUDITOR'S RESIGNATION
2006-01-20288aNEW SECRETARY APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bSECRETARY RESIGNED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: THE GATE HOUSE 2 RICHMOND ROAD OLD ISLEWORTH MIDDLESEX TW7 7BL
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: FAIRHOLME HOUSE 296 LATIMER ROAD KENSINGTON LONDON W10 6QW
2005-03-18363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-10-06225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-10-06288bDIRECTOR RESIGNED
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-21CERTNMCOMPANY NAME CHANGED ROBT. HAWKINS (CONTRACTORS) LIMI TE) CERTIFICATE ISSUED ON 21/06/04
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18363(288)SECRETARY RESIGNED
2004-03-18363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ROBERT HAWKINS (CONTRACTORS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERT HAWKINS (CONTRACTORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE SECURITY AGREEMENT 2007-11-14 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEBENTURE 2004-05-28 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2003-07-22 Satisfied BIBBY FACTORS BRISTOL LIMITED
LEGAL MORTGAGE 1999-08-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-08-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-08-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-08-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT HAWKINS (CONTRACTORS) LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT HAWKINS (CONTRACTORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT HAWKINS (CONTRACTORS) LIMITED
Trademarks
We have not found any records of ROBERT HAWKINS (CONTRACTORS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT HAWKINS (CONTRACTORS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ROBERT HAWKINS (CONTRACTORS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT HAWKINS (CONTRACTORS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT HAWKINS (CONTRACTORS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT HAWKINS (CONTRACTORS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.