Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAWK HIRE LIMITED
Company Information for

HAWK HIRE LIMITED

C/O ERNST & YOUNG LLP, 2 ST PETERS SQUARE, MANCHESTER, M2 3EY,
Company Registration Number
02918618
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Hawk Hire Ltd
HAWK HIRE LIMITED was founded on 1994-04-13 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Hawk Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAWK HIRE LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP
2 ST PETERS SQUARE
MANCHESTER
M2 3EY
Other companies in SY13
 
Previous Names
HAWK TRACTORS LTD13/10/2010
Filing Information
Company Number 02918618
Company ID Number 02918618
Date formed 1994-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts FULL
Last Datalog update: 2021-08-06 13:18:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWK HIRE 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 HAWK HIRE LIMITED

Current Directors
Officer Role Date Appointed
ALAN ARTHUR NIXON
Company Secretary 2002-04-08
PAUL JOHN ALLMAN
Director 1999-07-19
MICHAEL EDWARD ERNEST HAWKINS
Director 1994-04-14
ALAN ARTHUR NIXON
Director 2001-07-30
SEAN POWER
Director 2015-12-14
ALICE ROBERTS-BOWEN
Director 2015-12-14
CRAIG WILLIAM ROBINSON
Director 2016-04-04
GARY JOHN SMITH
Director 1997-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE HELERN HAWKINS
Company Secretary 2013-12-31 2015-12-14
FRANK DOUGLAS JONES
Director 1997-05-21 2013-09-30
LLOYD DOUGLAS EVANS
Director 2004-06-01 2005-08-04
PAULINE MARGARET SMITH
Company Secretary 1996-10-01 2002-04-08
LLOYD DOUGLAS EVANS
Director 1997-12-15 2001-07-31
PETER LESLIE SMITH
Director 1994-04-14 1996-12-10
PETER LESLIE SMITH
Company Secretary 1994-11-01 1996-10-01
JANETTE HELEN HAWKINS
Company Secretary 1994-04-14 1994-11-01
SUZANNE BREWER
Nominated Secretary 1994-04-13 1994-04-14
KEVIN BREWER
Nominated Director 1994-04-13 1994-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ARTHUR NIXON DRIVERS TODAY LTD Company Secretary 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINS PLANT Company Secretary 2007-07-25 CURRENT 1972-08-11 Active - Proposal to Strike off
ALAN ARTHUR NIXON CHARLESTON WAY CONSULTANCY LIMITED Company Secretary 2007-05-10 CURRENT 2007-03-07 Active
ALAN ARTHUR NIXON HAWK (WEM) 3 LTD Company Secretary 2004-12-17 CURRENT 2004-12-17 Active
ALAN ARTHUR NIXON EZE AIR LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Liquidation
ALAN ARTHUR NIXON HAWK HOMES LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Active
ALAN ARTHUR NIXON HAWK PLANT SALES LTD Company Secretary 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT HIRE LIMITED Company Secretary 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT LIMITED Company Secretary 2002-04-08 CURRENT 1993-09-24 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKINS GARAGES (WEM) LIMITED Company Secretary 2002-04-08 CURRENT 1971-06-17 Active
ALAN ARTHUR NIXON HAWK ASSET HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1991-10-14 Active
ALAN ARTHUR NIXON HAWK VEHICLE HIRE LIMITED Company Secretary 2002-04-08 CURRENT 1994-07-07 Active
ALAN ARTHUR NIXON HAWK DEVELOPMENTS (UK) LTD Company Secretary 2002-04-08 CURRENT 1997-06-11 Liquidation
ALAN ARTHUR NIXON HAWK GROUP LIMITED Company Secretary 2002-03-07 CURRENT 1998-04-30 Active - Proposal to Strike off
ALAN ARTHUR NIXON SAFETY AND TRAINING LIMITED Company Secretary 2001-08-16 CURRENT 2001-08-16 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKRENT LIMITED Company Secretary 2001-08-01 CURRENT 1984-02-23 In Administration
PAUL JOHN ALLMAN HAWK PLANT LIMITED Director 1997-05-21 CURRENT 1993-09-24 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS WATERSIDE MEADOW PROPERTY MANAGEMENT LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES WEM LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS WEM (SHROPSHIRE) PROPERTIES LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MICHAEL EDWARD ERNEST HAWKINS HAWKINVESTING LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES (BROMBOROUGH) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
MICHAEL EDWARD ERNEST HAWKINS HAWKRENT SERVICES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES (OLD MARTON) LTD Director 2013-07-01 CURRENT 2013-07-01 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES BICTON LTD Director 2013-04-12 CURRENT 2013-04-12 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES THREAPWOOD LTD Director 2013-03-28 CURRENT 2013-03-28 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT (UK) LTD Director 2012-02-27 CURRENT 2012-02-27 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK HOMES LIMITED Director 2008-10-09 CURRENT 2004-12-09 Active
MICHAEL EDWARD ERNEST HAWKINS DRIVERS TODAY LTD Director 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS HAWK (WEM) 3 LTD Director 2007-09-18 CURRENT 2004-12-17 Active
MICHAEL EDWARD ERNEST HAWKINS EZE AIR LIMITED Director 2007-06-13 CURRENT 2004-12-09 Liquidation
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT SALES LTD Director 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT HIRE LIMITED Director 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS SAFETY AND TRAINING LIMITED Director 2001-10-01 CURRENT 2001-08-16 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK GROUP LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
MICHAEL EDWARD ERNEST HAWKINS HAWK DEVELOPMENTS (UK) LTD Director 1997-06-12 CURRENT 1997-06-11 Liquidation
MICHAEL EDWARD ERNEST HAWKINS HAWKINS GARAGES (WEM) LIMITED Director 1994-11-01 CURRENT 1971-06-17 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK ASSET HOLDINGS LIMITED Director 1994-11-01 CURRENT 1991-10-14 Active
MICHAEL EDWARD ERNEST HAWKINS HAWK PLANT LIMITED Director 1994-07-15 CURRENT 1993-09-24 In Administration/Administrative Receiver
MICHAEL EDWARD ERNEST HAWKINS HAWK VEHICLE HIRE LIMITED Director 1994-07-11 CURRENT 1994-07-07 Active
MICHAEL EDWARD ERNEST HAWKINS HAWKRENT LIMITED Director 1991-12-01 CURRENT 1984-02-23 In Administration
ALAN ARTHUR NIXON ACTIVE Q18 LIMITED Director 2018-05-24 CURRENT 2017-12-22 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWK HOMES LYNEAL LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
ALAN ARTHUR NIXON WATERSIDE MEADOW PROPERTY MANAGEMENT LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
ALAN ARTHUR NIXON HAWK HOMES WEM LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINVESTING LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
ALAN ARTHUR NIXON ENVERITY LIMITED Director 2014-09-08 CURRENT 2009-06-11 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK HOMES (BROMBOROUGH) LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
ALAN ARTHUR NIXON HAWKRENT SERVICES LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWK HOMES (OLD MARTON) LTD Director 2013-07-01 CURRENT 2013-07-01 Active
ALAN ARTHUR NIXON HAWK HOMES BICTON LTD Director 2013-04-12 CURRENT 2013-04-12 Active
ALAN ARTHUR NIXON HAWK HOMES THREAPWOOD LTD Director 2013-03-28 CURRENT 2013-03-28 Active
ALAN ARTHUR NIXON HAWK PLANT (UK) LTD Director 2012-02-27 CURRENT 2012-02-27 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HD PARKTHORNE JV LTD Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2017-01-17
ALAN ARTHUR NIXON DRIVERS TODAY LTD Director 2008-01-14 CURRENT 2004-05-06 Active - Proposal to Strike off
ALAN ARTHUR NIXON HAWKINS PLANT Director 2007-07-25 CURRENT 1972-08-11 Active - Proposal to Strike off
ALAN ARTHUR NIXON CHARLESTON WAY CONSULTANCY LIMITED Director 2007-05-10 CURRENT 2007-03-07 Active
ALAN ARTHUR NIXON HAWK (WEM) 3 LTD Director 2004-12-17 CURRENT 2004-12-17 Active
ALAN ARTHUR NIXON EZE AIR LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
ALAN ARTHUR NIXON HAWK HOMES LIMITED Director 2004-12-09 CURRENT 2004-12-09 Active
ALAN ARTHUR NIXON HAWK PLANT SALES LTD Director 2003-05-07 CURRENT 2003-05-07 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWK PLANT HIRE LIMITED Director 2002-10-28 CURRENT 2002-10-28 In Administration/Administrative Receiver
ALAN ARTHUR NIXON SAFETY AND TRAINING LIMITED Director 2001-08-16 CURRENT 2001-08-16 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKRENT LIMITED Director 2001-08-01 CURRENT 1984-02-23 In Administration
ALAN ARTHUR NIXON HAWK PLANT LIMITED Director 2001-07-30 CURRENT 1993-09-24 In Administration/Administrative Receiver
ALAN ARTHUR NIXON HAWKINS GARAGES (WEM) LIMITED Director 2001-07-30 CURRENT 1971-06-17 Active
ALAN ARTHUR NIXON HAWK ASSET HOLDINGS LIMITED Director 2001-07-30 CURRENT 1991-10-14 Active
ALAN ARTHUR NIXON HAWK VEHICLE HIRE LIMITED Director 2001-07-30 CURRENT 1994-07-07 Active
ALAN ARTHUR NIXON HAWK DEVELOPMENTS (UK) LTD Director 2001-07-30 CURRENT 1997-06-11 Liquidation
SEAN POWER HAWK PLANT SALES LTD Director 2015-12-14 CURRENT 2003-05-07 In Administration/Administrative Receiver
SEAN POWER HAWK PLANT LIMITED Director 2015-12-14 CURRENT 1993-09-24 In Administration/Administrative Receiver
SEAN POWER ENVERITY LIMITED Director 2015-12-14 CURRENT 2009-06-11 In Administration/Administrative Receiver
SEAN POWER SAFETY AND TRAINING LIMITED Director 2015-12-14 CURRENT 2001-08-16 In Administration/Administrative Receiver
SEAN POWER HAWK PLANT HIRE LIMITED Director 2015-12-14 CURRENT 2002-10-28 In Administration/Administrative Receiver
ALICE ROBERTS-BOWEN HAWK PLANT SALES LTD Director 2015-12-14 CURRENT 2003-05-07 In Administration/Administrative Receiver
ALICE ROBERTS-BOWEN HAWK PLANT LIMITED Director 2015-12-14 CURRENT 1993-09-24 In Administration/Administrative Receiver
ALICE ROBERTS-BOWEN ENVERITY LIMITED Director 2015-12-14 CURRENT 2009-06-11 In Administration/Administrative Receiver
ALICE ROBERTS-BOWEN SAFETY AND TRAINING LIMITED Director 2015-12-14 CURRENT 2001-08-16 In Administration/Administrative Receiver
ALICE ROBERTS-BOWEN HAWK PLANT HIRE LIMITED Director 2015-12-14 CURRENT 2002-10-28 In Administration/Administrative Receiver
CRAIG WILLIAM ROBINSON ENVERITY LIMITED Director 2016-06-04 CURRENT 2009-06-11 In Administration/Administrative Receiver
CRAIG WILLIAM ROBINSON HAWK PLANT SALES LTD Director 2016-04-04 CURRENT 2003-05-07 In Administration/Administrative Receiver
CRAIG WILLIAM ROBINSON HAWK PLANT LIMITED Director 2016-04-04 CURRENT 1993-09-24 In Administration/Administrative Receiver
CRAIG WILLIAM ROBINSON SAFETY AND TRAINING LIMITED Director 2016-04-04 CURRENT 2001-08-16 In Administration/Administrative Receiver
CRAIG WILLIAM ROBINSON HAWK PLANT HIRE LIMITED Director 2016-04-04 CURRENT 2002-10-28 In Administration/Administrative Receiver
CRAIG WILLIAM ROBINSON HAWK PLANT (UK) LTD Director 2016-04-04 CURRENT 2012-02-27 In Administration/Administrative Receiver
GARY JOHN SMITH HAWK PLANT SALES LTD Director 2015-12-14 CURRENT 2003-05-07 In Administration/Administrative Receiver
GARY JOHN SMITH ENVERITY LIMITED Director 2015-12-14 CURRENT 2009-06-11 In Administration/Administrative Receiver
GARY JOHN SMITH SAFETY AND TRAINING LIMITED Director 2015-12-14 CURRENT 2001-08-16 In Administration/Administrative Receiver
GARY JOHN SMITH HAWK PLANT HIRE LIMITED Director 2003-04-03 CURRENT 2002-10-28 In Administration/Administrative Receiver
GARY JOHN SMITH HAWK PLANT LIMITED Director 1999-07-19 CURRENT 1993-09-24 In Administration/Administrative Receiver

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
2021-07-21AM23Liquidation. Administration move to dissolve company
2021-03-10AM19liquidation-in-administration-extension-of-period
2021-02-18AM10Administrator's progress report
2020-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029186180013
2020-08-18AM10Administrator's progress report
2020-02-18AM10Administrator's progress report
2020-02-04AM19liquidation-in-administration-extension-of-period
2019-08-29AM10Administrator's progress report
2019-04-05AM06Notice of deemed approval of proposals
2019-03-19AM03Statement of administrator's proposal
2019-02-21AM02Liquidation statement of affairs AM02SOA
2019-02-12AM01Appointment of an administrator
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARTHUR NIXON
2018-12-20TM02Termination of appointment of Alan Arthur Nixon on 2018-11-07
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029186180014
2018-11-26RES13Resolutions passed:
  • Facilites agreement 08/11/2018
  • ADOPT ARTICLES
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029186180017
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 029186180016
2018-09-26AP01DIRECTOR APPOINTED MR STEVE CORCORAN
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 109717
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029186180015
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029186180014
2016-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029186180012
2016-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029186180011
2016-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ERNEST HAWKINS / 14/04/1994
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ERNEST HAWKINS / 14/04/1994
2016-06-22AP01DIRECTOR APPOINTED MR CRAIG WILLIAM ROBINSON
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 109717
2016-04-22AR0113/04/16 ANNUAL RETURN FULL LIST
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029186180013
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-12-14AP01DIRECTOR APPOINTED MRS ALICE ROBERTS-BOWEN
2015-12-14AP01DIRECTOR APPOINTED MR SEAN POWER
2015-12-14TM02Termination of appointment of Janette Helern Hawkins on 2015-12-14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 109717
2015-05-05AR0113/04/15 FULL LIST
2014-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 109717
2014-04-15AR0113/04/14 FULL LIST
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029186180012
2014-01-13AP03SECRETARY APPOINTED MRS JANETTE HELERN HAWKINS
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JONES
2013-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029186180011
2013-04-29AR0113/04/13 FULL LIST
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-16AR0113/04/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-11AR0114/04/11 FULL LIST
2011-04-14AR0113/04/11 FULL LIST
2011-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-17SH0101/10/10 STATEMENT OF CAPITAL GBP 109717
2010-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-05SH0101/11/10 STATEMENT OF CAPITAL GBP 109717
2010-10-13RES15CHANGE OF NAME 06/10/2010
2010-10-13CERTNMCOMPANY NAME CHANGED HAWK TRACTORS LTD CERTIFICATE ISSUED ON 13/10/10
2010-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM CHARLESTON HOUSE LOPPINGTON SHREWSBURY SALOP SY4 5SY
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-21AR0113/04/10 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLMAN / 01/01/2008
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-18363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-19363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-04-19288bDIRECTOR RESIGNED
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-06363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-05288aNEW DIRECTOR APPOINTED
2004-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 13/04/04; CHANGE OF MEMBERS
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2002-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288bSECRETARY RESIGNED
2001-10-03288cDIRECTOR'S PARTICULARS CHANGED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-07-05288cDIRECTOR'S PARTICULARS CHANGED
2001-06-06363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS; AMEND
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-23363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-06-03395PARTICULARS OF MORTGAGE/CHARGE
2000-04-22363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1099412 Active Licenced property: PREES GREEN GRANGE WORKS, CRUCKMORE, WHITCHURCH GB SY13 2EA;WEM GRANGE PARK, SHAWBURY ROAD SHREWSBURY GB SY4 5PF;SANDFORD INDUSTRIAL PARK PLOT 1, WHITCHURCH GB SY13 2AN. Correspondance address: CRUCKMOOR LANE CHARLESTON HOUSE PREES GREEN WHITCHURCH PREES GREEN GB SY13 2BS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1099412 Active Licenced property: PREES GREEN GRANGE WORKS, CRUCKMORE, WHITCHURCH GB SY13 2EA;WEM GRANGE PARK, SHAWBURY ROAD SHREWSBURY GB SY4 5PF;SANDFORD INDUSTRIAL PARK PLOT 1, WHITCHURCH GB SY13 2AN. Correspondance address: CRUCKMOOR LANE CHARLESTON HOUSE PREES GREEN WHITCHURCH PREES GREEN GB SY13 2BS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-09-21
Fines / Sanctions
No fines or sanctions have been issued against HAWK HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Outstanding RBS INVOICE FINANCE LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES) ("RBSIF")
2016-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC (THE "BANK")
2016-04-19 Outstanding HSBC ASSET FINANCE (UK) LTD
2014-03-28 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
2013-06-25 Satisfied STATE SECURITIES PLC
FLOATING CHARGE (ALL ASSETS) 2012-07-31 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2012-07-31 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEED OF ASSIGNMENT 2011-08-13 Satisfied LIBERTY LEASING PLC
ALL ASSETS DEBENTURE 2010-08-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MASTER AGREEMENT 2000-05-25 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
DEBENTURE 1999-03-03 Satisfied BANK OF WALES PLC
DEBENTURE 1995-10-16 Satisfied INTERNATIONALE NEDERLANDEN FARM FINANCE LIMITED
MASTER AGREEMENT 1995-02-13 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
MORTGAGE DEBENTURE 1994-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HAWK HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWK HIRE LIMITED
Trademarks
We have not found any records of HAWK HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAWK HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2011-10-01 GBP £600
Sandwell Metroplitan Borough Council 2011-10-01 GBP £600
Sandwell Metroplitan Borough Council 2011-09-09 GBP £753
Sandwell Metroplitan Borough Council 2011-08-01 GBP £630
Sandwell Metroplitan Borough Council 2011-08-01 GBP £630
Sandwell Metroplitan Borough Council 2011-08-01 GBP £600
Sandwell Metroplitan Borough Council 2011-08-01 GBP £600
Sandwell Metroplitan Borough Council 2011-07-01 GBP £660
Sandwell Metroplitan Borough Council 2011-07-01 GBP £660
Sandwell Metroplitan Borough Council 2011-06-01 GBP £600
Sandwell Metroplitan Borough Council 2011-06-01 GBP £600
Sandwell Metroplitan Borough Council 2011-06-01 GBP £1,000
Sandwell Metroplitan Borough Council 2011-05-01 GBP £540
Sandwell Metroplitan Borough Council 2011-05-01 GBP £540
Sandwell Metroplitan Borough Council 2011-04-01 GBP £690
Sandwell Metroplitan Borough Council 2011-04-01 GBP £690
Sandwell Metroplitan Borough Council 2011-03-01 GBP £600
Sandwell Metroplitan Borough Council 2011-03-01 GBP £600
Sandwell Metroplitan Borough Council 2011-02-01 GBP £600
Sandwell Metroplitan Borough Council 2011-02-01 GBP £600
Sandwell Metroplitan Borough Council 2011-01-01 GBP £660
Sandwell Metroplitan Borough Council 2011-01-01 GBP £660
Sandwell Metroplitan Borough Council 2011-01-01 GBP £709
Sandwell Metroplitan Borough Council 2010-12-01 GBP £564
Sandwell Metroplitan Borough Council 2010-11-01 GBP £630
Sandwell Metroplitan Borough Council 2010-11-01 GBP £630
Sandwell Metroplitan Borough Council 2010-11-01 GBP £630
Sandwell Metroplitan Borough Council 2010-11-01 GBP £630
Sandwell Metroplitan Borough Council 2010-11-01 GBP £1,335

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAWK HIRE 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHAWK HIRE LIMITEDEvent Date2020-09-21
 
Initiating party HAWK HIRE LTDEvent TypePetitions to Wind Up (Companies)
Defending partyK L PLANT (HIRE SERVICES) LTDEvent Date2014-02-19
In the High Court of Justice (Chancery Division) Leeds District Registry case number 215 A Petition to wind up the above named company whose Registered Office is at 75 Gwscwm Road, Burry Port, Carmarthenshire SA16 0BS presented on 19 February 2014 by HAWK HIRE LTD whose Registered Office is at Char leston House, Cruckmoore Lane, Prees Green, Whitchurch, Shropshire SY13 2BD claiming to be the creditor of the company will be heard at the High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds 1 on 13 May 2014 at 10.30 am (or as soon hereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petition or its solicitor in accordance with Rule 4.16 by 1600 hours on 12 May 2014 . The Petitioner’s solicitors are C W Harwood & Co , Kimberley House, 11 Woodhouse Square, Leeds LS3 1AD , Tel: 0113 245 7027 , Fax: 0113 242 1329, Email: gareth.allen@cwharwood.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWK HIRE 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 HAWK HIRE 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.