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

SIMON C HAWKER BUILDERS LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
04491913
Private Limited Company
Dissolved

Dissolved 2017-09-15

Company Overview

About Simon C Hawker Builders Ltd
SIMON C HAWKER BUILDERS LIMITED was founded on 2002-07-23 and had its registered office in Fareham. The company was dissolved on the 2017-09-15 and is no longer trading or active.

Key Data
Company Name
SIMON C HAWKER BUILDERS LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
 
Filing Information
Company Number 04491913
Date formed 2002-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-09-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 21:23:44
Primary Source:Companies House
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 SIMON C HAWKER BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN JANE HAWKER
Company Secretary 2002-07-23
KATHRYN JANE HAWKER
Director 2002-07-23
SIMON CHRISTOPHER HAWKER
Director 2002-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-07-23 2002-07-25
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-07-23 2002-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHRISTOPHER HAWKER JUST RIGHT BUILDERS LIMITED Director 2016-04-25 CURRENT 2016-04-25 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
2017-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-06-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2017:LIQ. CASE NO.1
2016-06-074.20STATEMENT OF AFFAIRS/4.19
2016-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2016 FROM THE LODGE 1A RODWAY WIMBORNE DORSET BH21 1AD
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0123/07/15 FULL LIST
2014-12-12RES12VARYING SHARE RIGHTS AND NAMES
2014-12-12RES0125/11/2014
2014-11-24AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0123/07/14 FULL LIST
2014-05-31AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-07AR0123/07/13 FULL LIST
2013-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN JANE HAWKER / 08/07/2013
2013-05-20AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-27AR0123/07/12 FULL LIST
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAWKER / 27/07/2012
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE HAWKER / 27/07/2012
2012-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JANE HAWKER / 27/07/2012
2012-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 46 WEST BOROUGH WIMBORNE DORSET BH21 1NQ
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-07AR0123/07/11 FULL LIST
2011-03-08AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-09AR0123/07/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAWKER / 23/07/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE HAWKER / 23/07/2010
2010-04-29AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-01-19AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-28190LOCATION OF DEBENTURE REGISTER
2008-07-28353LOCATION OF REGISTER OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HAWKER / 28/07/2008
2008-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HAWKER / 28/07/2008
2008-03-19AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 1A RODWAY WIMBORNE DORSET BH21 1AD
2007-10-10363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-10-10190LOCATION OF DEBENTURE REGISTER
2007-10-10353LOCATION OF REGISTER OF MEMBERS
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 1 RODWAY WIMBORNE DORSET BH21 1AD
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-16363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-30363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-07363sRETURN MADE UP TO 23/07/04; NO CHANGE OF MEMBERS
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-26363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-05-03225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03
2002-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-08-22287REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 1 RODWAY WIMBORNE DORSET BH21 1AD
2002-08-2188(2)RAD 22/07/02--------- £ SI 99@1=99 £ IC 1/100
2002-07-25288bDIRECTOR RESIGNED
2002-07-25288bSECRETARY RESIGNED
2002-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SIMON C HAWKER BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-04-05
Appointment of Liquidators2016-05-31
Resolutions for Winding-up2016-05-31
Meetings of Creditors2016-05-16
Fines / Sanctions
No fines or sanctions have been issued against SIMON C HAWKER BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMON C HAWKER BUILDERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 SIMON C HAWKER BUILDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 100
Called Up Share Capital 2011-08-31 £ 100
Cash Bank In Hand 2012-08-31 £ 663
Cash Bank In Hand 2011-08-31 £ 628
Current Assets 2012-08-31 £ 24,070
Current Assets 2011-08-31 £ 42,738
Debtors 2012-08-31 £ 23,407
Debtors 2011-08-31 £ 42,110
Fixed Assets 2012-08-31 £ 1,735
Fixed Assets 2011-08-31 £ 2,148
Shareholder Funds 2012-08-31 £ 166
Shareholder Funds 2011-08-31 £ 233
Tangible Fixed Assets 2012-08-31 £ 1,735
Tangible Fixed Assets 2011-08-31 £ 2,148

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIMON C HAWKER BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMON C HAWKER BUILDERS LIMITED
Trademarks
We have not found any records of SIMON C HAWKER BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMON C HAWKER BUILDERS 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 (41202 - Construction of domestic buildings) as SIMON C HAWKER BUILDERS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where SIMON C HAWKER BUILDERS 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 TypeAppointment of Liquidators
Defending partySIMON C HAWKER BUILDERS LIMITEDEvent Date2016-05-25
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: sandie.williams@portbfs.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIMON C HAWKER BUILDERS LIMITEDEvent Date2016-05-25
At a general meeting of the members of the above-named Company duly convened and held at Discovery Court, 551-553 Wallisdown Road, Poole, BH12 5AG on 25 May 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos: 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: sandie.williams@portbfs.co.uk Simon Hawker , Director :
 
Initiating party Event TypeFinal Meetings
Defending partySIMON C HAWKER BUILDERS LIMITEDEvent Date2016-05-25
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purposes of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 02 June 2017 at 10.30 am and 10.35 am respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 May 2016 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk. Michael Robert Fortune , Joint Liquidator : Ag HF10012
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMON C HAWKER BUILDERS 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 SIMON C HAWKER BUILDERS 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.