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

HAWK PLANT HIRE LIMITED

C/O ERNST & YOUNG LLP, 2 ST. PETERS SQUARE, MANCHESTER, M2 3EY,
Company Registration Number
04574589
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Hawk Plant Hire Ltd
HAWK PLANT HIRE LIMITED was founded on 2002-10-28 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Hawk Plant 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 PLANT HIRE LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP
2 ST. PETERS SQUARE
MANCHESTER
M2 3EY
Other companies in SY13
 
Telephone0193-923-3730
 
Previous Names
HAWK PLANT LIMITED09/04/2003
Filing Information
Company Number 04574589
Company ID Number 04574589
Date formed 2002-10-28
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 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
Last Datalog update: 2021-08-06 13:18:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWK PLANT 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.
Companies with same name HAWK PLANT HIRE LIMITED
The following companies were found which have the same name as HAWK PLANT HIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWK PLANT HIRE PTY LTD QLD 4000 Active Company formed on the 2016-12-20

Company Officers of HAWK PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
ALAN ARTHUR NIXON
Company Secretary 2002-10-28
PAUL JOHN ALLMAN
Director 2003-03-31
MICHAEL EDWARD ERNEST HAWKINS
Director 2002-10-28
ALAN ARTHUR NIXON
Director 2002-10-28
SEAN POWER
Director 2015-12-14
ALICE ROBERTS-BOWEN
Director 2015-12-14
CRAIG WILLIAM ROBINSON
Director 2016-04-04
GARY JOHN SMITH
Director 2003-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE HELEN HAWKINS
Company Secretary 2013-12-31 2015-12-14
FRANK DOUGLAS JONES
Director 2003-04-03 2013-09-30
LLOYD DOUGLAS EVANS
Director 2005-01-26 2005-08-02
FERGUS CUMMING BAILLIE
Director 2003-04-02 2004-12-20
COLIN ROBERTSON
Director 2003-04-02 2004-12-20
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2002-10-28 2002-10-28
AR NOMINEES LIMITED
Nominated Director 2002-10-28 2002-10-28

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 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 HIRE LIMITED Company Secretary 2002-04-08 CURRENT 1994-04-13 In Administration/Administrative Receiver
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 SALES LTD Director 2015-12-14 CURRENT 2003-05-07 In Administration/Administrative Receiver
PAUL JOHN ALLMAN ENVERITY LIMITED Director 2015-12-14 CURRENT 2009-06-11 In Administration/Administrative Receiver
PAUL JOHN ALLMAN SAFETY AND TRAINING LIMITED Director 2015-12-14 CURRENT 2001-08-16 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 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 HAWK HIRE LIMITED Director 1994-04-14 CURRENT 1994-04-13 In Administration/Administrative Receiver
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 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 HIRE LIMITED Director 2001-07-30 CURRENT 1994-04-13 In Administration/Administrative Receiver
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 HIRE LIMITED Director 2015-12-14 CURRENT 1994-04-13 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 HIRE LIMITED Director 2015-12-14 CURRENT 1994-04-13 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 HIRE LIMITED Director 2016-04-04 CURRENT 1994-04-13 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 LIMITED Director 1999-07-19 CURRENT 1993-09-24 In Administration/Administrative Receiver
GARY JOHN SMITH HAWK HIRE LIMITED Director 1997-05-21 CURRENT 1994-04-13 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
2020-08-18AM10Administrator's progress report
2020-02-19AM10Administrator'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
2019-03-20AM03Statement of administrator's proposal
2019-02-21AM02Liquidation statement of affairs AM02SOA
2019-02-12AM01Appointment of an administrator
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire SY13 2BS
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045745890013
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 045745890009
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WILLIAM ROBINSON
2018-11-26RES13Resolutions passed:
  • Facilites agreement 08/11/2018
  • ALTER ARTICLES
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045745890012
2018-11-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045745890011
2018-09-26AP01DIRECTOR APPOINTED MR STEVE CORCORAN
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045745890010
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045745890009
2016-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045745890008
2016-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ERNEST HAWKINS / 28/10/2002
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ERNEST HAWKINS / 28/10/2002
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-22AP01DIRECTOR APPOINTED MR CRAIG WILLIAM ROBINSON
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045745890007
2015-12-14AP01DIRECTOR APPOINTED MR SEAN POWER
2015-12-14AP01DIRECTOR APPOINTED MRS ALICE ROBERTS-BOWEN
2015-12-14TM02Termination of appointment of Janette Helen Hawkins on 2015-12-14
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-30AR0128/10/15 ANNUAL RETURN FULL LIST
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN ALLMAN / 01/06/2015
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-15AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-18AR0128/10/14 FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045745890008
2014-01-13AP03SECRETARY APPOINTED MRS JANETTE HELEN HAWKINS
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-29AR0128/10/13 FULL LIST
2013-10-29AD02SAIL ADDRESS CHANGED FROM: CHARLESTON HOUSE THE GRANGE LOPPINGTON WE, SHREWSBURY SY4 5SY SY4 5SY ENGLAND
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JONES
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045745890007
2013-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-06AR0128/10/12 FULL LIST
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-28RES13APPROVE SHARE FOR SHARE EXCHANGE 31/03/2012
2012-04-23SH0227/03/12 STATEMENT OF CAPITAL GBP 200
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-07AR0128/10/11 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-03AR0128/10/10 FULL LIST
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM CHARLESTON HOUSE THE GRANGE LOPPINGTON WEM SHROPSHIRE SY4 5SY
2010-09-15AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-10AR0128/10/09 FULL LIST
2009-12-10AD02SAIL ADDRESS CREATED
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN SMITH / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK DOUGLAS JONES / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ALLMAN / 10/12/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-05SASHARES AGREEMENT OTC
2007-11-0588(2)RAD 10/06/07--------- £ SI 1087500@1=1087500 £ IC 200/1087700
2007-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-19RES04£ NC 985368/1501000 09/0
2007-10-19123NC INC ALREADY ADJUSTED 09/06/07
2007-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-02363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-02-08288bDIRECTOR RESIGNED
2006-02-08363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-17169£ IC 924568/200 03/03/05 £ SR 924368@1=924368
2005-02-02288aNEW DIRECTOR APPOINTED
2005-01-21RES13RE AGREEMENT ATT 13/01/05
2005-01-21288bDIRECTOR RESIGNED
2005-01-21173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-01-21288bDIRECTOR RESIGNED
2004-11-04363sRETURN MADE UP TO 28/10/04; CHANGE OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-02122NC DEC ALREADY ADJUSTED 23/12/03
2004-01-20SASHARES AGREEMENT OTC
2003-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-06-30225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-06-27RES04NC INC ALREADY ADJUSTED 01/04/03
2003-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-13123NC INC ALREADY ADJUSTED 01/04/03
2003-05-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to HAWK PLANT HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-11-12
Fines / Sanctions
No fines or sanctions have been issued against HAWK PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
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")
2014-03-28 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
2013-09-19 Satisfied HSBC ASSET FINANCE (UK) LIMITED
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-07-31 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2010-04-01 Satisfied CLOSE INVOICE FINANCE LTD
ACCOUNT ASSIGNMENT 2006-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CERTIFICATE OF ASSIGNMENT 2006-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-06 Satisfied GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2003-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HAWK PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HAWK PLANT HIRE LIMITED owns 1 domain names.

hawk-group.co.uk  

Trademarks
We have not found any records of HAWK PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWK PLANT HIRE 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as HAWK PLANT HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWK PLANT 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.
Import/Export of Goods
Goods imported/exported by HAWK PLANT HIRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0173110019Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity > 50 l (excl. containers specifically constructed or equipped for one or more types of transport)
2012-10-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHAWK PLANT HIRE LIMITEDEvent Date2019-11-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWK PLANT 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 PLANT 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.