Company NameHawke Industries Limited
Company StatusDissolved
Company Number07099799
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 3 months ago)
Dissolution Date2 December 2015 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roderick Neal McLoughlin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressHanborough Stoke Row Road
Peppard Common
Reading
RG9 5JD
Secretary NameJason Hawke
NationalityBritish
StatusClosed
Appointed01 January 2011(1 year after company formation)
Appointment Duration4 years, 11 months (closed 02 December 2015)
RoleCompany Director
Correspondence AddressUnit 9 Westwood Business Park
Brunel Road
Totton
Hampshire
SO40 3WX
Director NameMr Jason John Hawke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed07 November 2011(1 year, 11 months after company formation)
Appointment Duration4 years (closed 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Westwood Business Park Brunel Road
Totton
Southampton
Hampshire
SO40 3WX
Director NameColin Biddlecombe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(1 year, 11 months after company formation)
Appointment Duration4 years (closed 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brunel Road
Westwood Business Park
Totton
Hampshire
SO40 3WX
Director NameJ J Private Equity Consultancy Limited (Corporation)
StatusResigned
Appointed09 December 2009(same day as company formation)
Correspondence Address81 The Street
Old Basing
Basingstoke
Hants
RG24 7BY

Contact

Websitehawkeindustries.co.uk
Telephone023 80860088
Telephone regionSouthampton / Portsmouth

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2.5k at £1Dominic Sebastian Hawke
4.22%
Ordinary
2.5k at £1Nicola Parsons
4.22%
Ordinary
20k at £0.1Colin Biddlecombe
3.37%
B
20k at £0.1Ralph Douglas James Nicks
3.37%
B
20k at £0.1Victor Stephen Trew
3.37%
B
17.5k at £1Jason Hawke
29.51%
Ordinary
17.5k at £1Roderick Mcloughlin
29.51%
Ordinary
1.6k at £1David Bird
2.70%
Ordinary
16k at £0.1Sid Bird
2.70%
B
10k at £1Dave Carey
16.86%
Ordinary
1000 at £0.1David Alexander John Hookins
0.17%
C

Financials

Year2014
Net Worth£13,808
Cash£56,718
Current Liabilities£1,614,887

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
8 June 2015Liquidators' statement of receipts and payments to 31 March 2015 (12 pages)
8 June 2015Liquidators statement of receipts and payments to 31 March 2015 (12 pages)
25 June 2014Statement of affairs with form 2.14B (31 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Administrator's progress report to 23 March 2014 (13 pages)
1 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 December 2013Result of meeting of creditors (3 pages)
14 November 2013Statement of administrator's proposal (24 pages)
2 October 2013Registered office address changed from Unit 9 Westwood Business Centre Brunel Road Totton Hampshire SO40 3WX on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Unit 9 Westwood Business Centre Brunel Road Totton Hampshire SO40 3WX on 2 October 2013 (2 pages)
1 October 2013Appointment of an administrator (1 page)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 59,300
(8 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 59,300
(8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 59,300.0
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 59,300.0
(4 pages)
6 January 2012Appointment of Colin Biddlecombe as a director (3 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2011Appointment of Jason Hawke as a director (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (14 pages)
31 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (14 pages)
27 January 2011Registered office address changed from 81 the Street Old Basing Basingstoke Hants RG24 7BY England on 27 January 2011 (2 pages)
27 January 2011Appointment of Jason Hawke as a secretary (3 pages)
26 January 2011Termination of appointment of J J Private Equity Consultancy Limited as a director (2 pages)
9 December 2009Incorporation (28 pages)