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

HAWK RESIDENTIAL LIMITED

C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
02207342
Private Limited Company
Liquidation

Company Overview

About Hawk Residential Ltd
HAWK RESIDENTIAL LIMITED was founded on 1987-12-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Hawk Residential 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 RESIDENTIAL LIMITED
 
Legal Registered Office
C/O MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in BS1
 
Filing Information
Company Number 02207342
Company ID Number 02207342
Date formed 1987-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 30/06/2019
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2019-05-05 02:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWK RESIDENTIAL 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.
Companies with same name HAWK RESIDENTIAL LIMITED
The following companies were found which have the same name as HAWK RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Hawk Residential Construction, Inc. P O BOX 66771 SUITE 160B VA BEACH VA 23466 Active Company formed on the 2000-10-06
HAWK RESIDENTIAL SERVICES INC 7620 Red Mill Cirlce New Port Richey FL 34653 Active Company formed on the 2015-09-25
HAWK RESIDENTIAL LIMITED Unknown
HAWK RESIDENTIAL PROPERTIES LLC Tennessee Unknown

Company Officers of HAWK RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
HILL WILSON SECRETARIAL LIMITED
Company Secretary 2008-01-25
ALEC MICHAEL HUGHES
Director 2005-06-24
PAUL FRANCIS LEONARD
Director 2016-12-22
THOMAS DAVID WRIGHT
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HOLDEN
Director 2000-11-28 2016-12-22
JAMES HICKEY
Director 2014-04-01 2016-06-30
STEPHEN HOWARD MATCHETT
Director 2009-11-30 2014-04-04
PETER FRANCIS MORRIS
Director 2005-04-27 2009-11-30
ANDREW JOHN DOWNHAM
Company Secretary 1999-03-08 2008-01-25
MICHAEL ANTHONY DAVIES
Director 1999-12-10 2005-06-24
PHILIP JOHN NEWTON BARKER
Director 1998-12-31 2000-11-28
ANDREW MICHAEL PRATT
Director 1993-11-01 1999-12-10
MICHAEL ANTHONY LANGDON
Company Secretary 1992-11-25 1999-03-08
NICHOLAS ANDREW EYRE
Director 1998-06-01 1998-12-31
JOHN GODFREY MIDELTON BAKER
Director 1993-11-25 1998-06-01
JOHN JOSEPH BURKE
Director 1992-11-25 1998-06-01
FREDERICK BERNARD DOYLE
Director 1992-11-25 1993-11-25
IAN DAVID KENNEDY
Director 1992-11-25 1993-11-25
GEOFFREY JOHN LANGTON BRAIN
Director 1992-11-25 1993-05-25
ALASTAIR MICHAEL BROOM
Director 1992-11-25 1993-05-25
MICHAEL ROGER CARR
Director 1992-11-25 1993-05-25
GORDON JOHN STRAKER
Director 1992-11-25 1993-05-25
NEIL CLEMENT VOYSEY
Director 1992-11-25 1993-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILL WILSON SECRETARIAL LIMITED GATES CONTRACT HIRE LIMITED Company Secretary 2017-11-24 CURRENT 2006-08-16 Liquidation
HILL WILSON SECRETARIAL LIMITED MARSHALL LEASING LIMITED Company Secretary 2017-11-24 CURRENT 1919-07-10 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PLC Company Secretary 2012-11-16 CURRENT 1987-04-21 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND UK HOLDINGS PLC Company Secretary 2012-11-16 CURRENT 1967-05-05 Active
HILL WILSON SECRETARIAL LIMITED MIDASGRANGE LTD Company Secretary 2012-08-31 CURRENT 2003-09-08 Active
HILL WILSON SECRETARIAL LIMITED BOI CAPITAL EXCHANGE LIMITED Company Secretary 2012-03-12 CURRENT 2010-12-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND PERSONAL FINANCE LIMITED Company Secretary 2011-09-29 CURRENT 1981-07-02 Liquidation
HILL WILSON SECRETARIAL LIMITED LEADER FINANCIAL SERVICES LIMITED Company Secretary 2011-09-29 CURRENT 1999-01-20 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BUSINESS FINANCE LIMITED Company Secretary 2011-08-11 CURRENT 1981-06-04 Liquidation
HILL WILSON SECRETARIAL LIMITED L&B (NO.16) Company Secretary 2008-12-18 CURRENT 2002-01-07 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND TRUSTEE COMPANY LIMITED Company Secretary 2008-12-03 CURRENT 1944-01-19 Liquidation
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND BRITAIN HOLDINGS LIMITED Company Secretary 2008-12-03 CURRENT 1986-11-20 Active
HILL WILSON SECRETARIAL LIMITED BANK OF IRELAND DIRECT MARKETING LIMITED Company Secretary 2008-12-03 CURRENT 1990-03-01 Liquidation
HILL WILSON SECRETARIAL LIMITED COLLEGE GREEN LIMITED Company Secretary 2008-11-24 CURRENT 1985-11-01 Liquidation
HILL WILSON SECRETARIAL LIMITED MORTGAGES FOR EVERYONE LIMITED Company Secretary 2008-01-25 CURRENT 1991-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 1 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST BUILDING AND CONSTRUCTION LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST INSURANCE SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY SERVICES LIMITED Company Secretary 2008-01-25 CURRENT 1989-03-14 Dissolved 2013-09-07
HILL WILSON SECRETARIAL LIMITED B&W SERVICES NUMBER 2 Company Secretary 2008-01-25 CURRENT 2003-06-05 Dissolved 2014-01-15
HILL WILSON SECRETARIAL LIMITED GIDDY & GIDDY LIMITED Company Secretary 2008-01-25 CURRENT 1987-02-18 Dissolved 2014-11-21
HILL WILSON SECRETARIAL LIMITED MESSENGER MAY BAVERSTOCK Company Secretary 2008-01-25 CURRENT 1986-06-12 Liquidation
HILL WILSON SECRETARIAL LIMITED BOI G.P. NO 1 LIMITED Company Secretary 2008-01-25 CURRENT 2005-01-05 Liquidation
HILL WILSON SECRETARIAL LIMITED ONE TEMPLE QUAY LIMITED Company Secretary 2008-01-25 CURRENT 1986-07-11 Dissolved 2018-07-09
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PERSONAL PENSIONS LIMITED Company Secretary 2008-01-25 CURRENT 1988-04-13 Liquidation
HILL WILSON SECRETARIAL LIMITED BRISTOL & WEST PROPERTY AGENTS LIMITED Company Secretary 2008-01-01 CURRENT 1986-07-21 Dissolved 2013-09-07
ALEC MICHAEL HUGHES BRISTOL & WEST PROPERTY AGENTS LIMITED Director 2005-06-24 CURRENT 1986-07-21 Dissolved 2013-09-07
ALEC MICHAEL HUGHES BRISTOL & WEST PROPERTY SERVICES LIMITED Director 2005-06-24 CURRENT 1989-03-14 Dissolved 2013-09-07
ALEC MICHAEL HUGHES GIDDY & GIDDY LIMITED Director 2005-06-24 CURRENT 1987-02-18 Dissolved 2014-11-21
ALEC MICHAEL HUGHES MESSENGER MAY BAVERSTOCK Director 2005-06-24 CURRENT 1986-06-12 Liquidation
ALEC MICHAEL HUGHES BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2005-06-24 CURRENT 1988-04-13 Liquidation
PAUL FRANCIS LEONARD MAPLE AND MAY (HOMES) LTD. Director 2017-04-26 CURRENT 2015-04-30 Active
PAUL FRANCIS LEONARD BANK OF IRELAND HOME MORTGAGES LIMITED Director 2016-12-22 CURRENT 1973-08-23 Active
PAUL FRANCIS LEONARD MESSENGER MAY BAVERSTOCK Director 2016-12-22 CURRENT 1986-06-12 Liquidation
PAUL FRANCIS LEONARD BOI G.P. NO 1 LIMITED Director 2016-12-22 CURRENT 2005-01-05 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND TRUSTEE COMPANY LIMITED Director 2016-12-22 CURRENT 1944-01-19 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND FUND MANAGERS LIMITED Director 2016-12-22 CURRENT 1984-03-16 Liquidation
PAUL FRANCIS LEONARD COLLEGE GREEN LIMITED Director 2016-12-22 CURRENT 1985-11-01 Liquidation
PAUL FRANCIS LEONARD ONE TEMPLE QUAY LIMITED Director 2016-12-22 CURRENT 1986-07-11 Dissolved 2018-07-09
PAUL FRANCIS LEONARD BANK OF IRELAND BRITAIN HOLDINGS LIMITED Director 2016-12-22 CURRENT 1986-11-20 Active
PAUL FRANCIS LEONARD BRISTOL & WEST PERSONAL PENSIONS LIMITED Director 2016-12-22 CURRENT 1988-04-13 Liquidation
PAUL FRANCIS LEONARD BANK OF IRELAND DIRECT MARKETING LIMITED Director 2016-12-22 CURRENT 1990-03-01 Liquidation
PAUL FRANCIS LEONARD MAPLE AND MAY LTD. Director 2016-04-26 CURRENT 2000-02-07 Active
THOMAS DAVID WRIGHT MESSENGER MAY BAVERSTOCK Director 2016-07-14 CURRENT 1986-06-12 Liquidation

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
2019-12-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-24AD02Register inspection address changed to Bank of Ireland (Uk) Plc Bow Bells House 1 Bread Street London EC4M 9BE
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM One Temple Back East Temple Quay Bristol BS1 6DX
2019-04-12LIQ01Voluntary liquidation declaration of solvency
2019-04-12600Appointment of a voluntary liquidator
2019-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-27
2018-12-07AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-11-13AP01DIRECTOR APPOINTED MR JOHN-ANTHONY GREER
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS LEONARD
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 532572
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-11PSC02Notification of Bank of Ireland Uk Holdings Plc as a person with significant control on 2016-04-06
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-04AP01DIRECTOR APPOINTED PAUL FRANCIS LEONARD
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLDEN
2016-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-25AP01DIRECTOR APPOINTED MR THOMAS DAVID WRIGHT
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HICKEY
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 532572
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 532572
2015-11-18AR0118/11/15 ANNUAL RETURN FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-06ANNOTATIONRectified
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 532572
2014-11-25AR0118/11/14 ANNUAL RETURN FULL LIST
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-15AP01DIRECTOR APPOINTED JAMES HICKEY
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCAREAVEY
2014-04-14AP01DIRECTOR APPOINTED THOMAS MCAREAVEY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATCHETT
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 532572
2013-12-18AR0118/11/13 ANNUAL RETURN FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-27AR0118/11/12 ANNUAL RETURN FULL LIST
2012-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-18SH0103/04/12 STATEMENT OF CAPITAL GBP 532572
2012-04-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 06/04/2012
2011-12-05AR0118/11/11 FULL LIST
2011-12-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 18/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MATCHETT / 18/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC MICHAEL HUGHES / 18/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOLDEN / 18/11/2011
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-16AR0118/11/10 FULL LIST
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-19DISS40DISS40 (DISS40(SOAD))
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-05-11GAZ1FIRST GAZETTE
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS
2010-02-05AP01DIRECTOR APPOINTED STEPHEN HOWARD MATCHETT
2009-12-09AR0118/11/09 FULL LIST
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL WILSON SECRETARIAL LIMITED / 18/11/2009
2008-12-11363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25288bSECRETARY RESIGNED
2007-12-03363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-03288cSECRETARY'S PARTICULARS CHANGED
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-11-21363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-06288aNEW DIRECTOR APPOINTED
2004-11-22363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-28363aRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-26AUDAUDITOR'S RESIGNATION
2002-12-02363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-09-27ELRESS386 DISP APP AUDS 16/09/02
2002-09-27ELRESS366A DISP HOLDING AGM 16/09/02
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-29363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-05288aNEW DIRECTOR APPOINTED
2000-12-05288bDIRECTOR RESIGNED
2000-12-04353LOCATION OF REGISTER OF MEMBERS
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: BRISTOL & WEST BUILGING SOCIETY PO BOX 27 BROAD QUAY BRISTOL BS99 7AX
2000-11-23363aRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-05-18AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-15288bDIRECTOR RESIGNED
1999-12-15288aNEW DIRECTOR APPOINTED
1999-11-23363aRETURN MADE UP TO 18/11/99; 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 HAWK RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against HAWK RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-11-04 Satisfied PROVINCIAL CREDIT LIMITED
Intangible Assets
Patents
We have not found any records of HAWK RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWK RESIDENTIAL LIMITED
Trademarks
We have not found any records of HAWK RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWK RESIDENTIAL 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 HAWK RESIDENTIAL 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 HAWK RESIDENTIAL 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 TypeResolutions for Winding-up
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-28
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-28
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-28
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-28
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-28
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-28
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-28
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-28
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-28
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event TypeNotices to Creditors
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Notice is hereby given that creditors of the Companies are required, on or before 1 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Notice is hereby given that creditors of the Companies are required, on or before 1 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Notice is hereby given that creditors of the Companies are required, on or before 1 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Notice is hereby given that creditors of the Companies are required, on or before 1 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Notice is hereby given that creditors of the Companies are required, on or before 1 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Notice is hereby given that creditors of the Companies are required, on or before 1 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Notice is hereby given that creditors of the Companies are required, on or before 1 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Notice is hereby given that creditors of the Companies are required, on or before 1 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Notice is hereby given that creditors of the Companies are required, on or before 1 May 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Mazars LLP, 45 Church Street, Birmingham, B3 2RT. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 Office Holder Details: Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT Further details contact: The Joint Liquidators, Tel: 0121 232 9512 . Alternative contact: Phillip Shaughnessy. Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag EG122355
 
Initiating party Event Type
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2019-03-27
Simon David Chandler (IP No. 008822 ) and Scott Christian Bevan (IP No. 9614 ) both of Mazars LLP , 45 Church Street, Birmingham, B3 2RT : Ag EG122355
 
Initiating party Event TypeProposal to Strike Off
Defending partyHAWK RESIDENTIAL LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWK RESIDENTIAL 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 RESIDENTIAL 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.