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

HAWKWING PLC

SUITE 3, REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
07741649
Public Limited Company
Liquidation

Company Overview

About Hawkwing Plc
HAWKWING PLC was founded on 2011-08-16 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Hawkwing Plc is a Public 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
HAWKWING PLC
 
Legal Registered Office
SUITE 3, REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in SW1H
 
Previous Names
TLA WORLDWIDE PLC29/08/2019
Filing Information
Company Number 07741649
Company ID Number 07741649
Date formed 2011-08-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/06/2023
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 11:03:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKWING PLC
The accountancy firm based at this address is H.O.T. ACCOUNTING SERVICES 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 HAWKWING PLC
The following companies were found which have the same name as HAWKWING PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWKWING CONSTRUCTION LTD BANK HOUSE HIGH STREET DAWLEY TELFORD SHROPSHIRE TF4 2HD Dissolved Company formed on the 2015-06-16
Hawkwing Construction Ltd. 17 Alyward St Toronto Ontario M6M 3L3 Active Company formed on the 2024-04-30
HAWKWING EXPRESS LLC 5880 WOOLMAN CT. STE 74 PARMA OH 44130 Active Company formed on the 2011-11-04
HAWKWING SERVICES L.P. 84 PARK ROAD ROSYTH KY11 2JL Active Company formed on the 2008-12-08
Hawkwing Systems, Inc. 2593 Tartan Dr Santa Clara CA 95051 Dissolved Company formed on the 2006-12-13
HAWKWING TECHNOLOGY LTD 291 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EQ Active - Proposal to Strike off Company formed on the 2021-05-25
Hawkwing Ventures, LLC 122 TEMPSFORD LANE RICHMOND VA 23226 Active Company formed on the 2009-08-07
HAWKWING, LLC 6305 SE 18TH AVE PORTLAND OR 97202 Active Company formed on the 2003-02-27
HAWKWINGAEROSPACE LIMITED 1 LINKWAY RUNCORN CHESHIRE UNITED KINGDOM WA7 5EJ Dissolved Company formed on the 2015-03-17

Company Officers of HAWKWING PLC

Current Directors
Officer Role Date Appointed
DWIGHT PATRICK MIGHTY
Company Secretary 2011-08-16
BART TAYLOR COLIN CAMPBELL
Director 2011-08-16
GREGORY GENSKE
Director 2011-09-16
MICHAEL JONATHON PRINCIPE
Director 2011-08-16
IAN GEORGE ROBINSON
Director 2014-05-22
KEITH JOHN SADLER
Director 2011-09-16
RICHARD SHAMSI
Director 2018-01-02
KEN MICHAEL WOTTON
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD J MALTER
Director 2013-09-13 2017-06-19
ANDREW PHILLIP PEARSON
Director 2012-06-01 2016-11-30
ANDREW STEPHEN WILSON
Director 2012-03-14 2014-05-15
GARETH ANFIELD JONES
Director 2012-11-29 2013-10-30
PETER ROBERT MOORE
Director 2011-09-16 2012-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JONATHON PRINCIPE TLA ACQUISITIONS LIMITED Director 2011-08-26 CURRENT 2011-08-26 Active - Proposal to Strike off
IAN GEORGE ROBINSON BITEBACK PUBLISHING LIMITED Director 2018-01-16 CURRENT 2009-06-19 Active
IAN GEORGE ROBINSON SHUTDOWN MAINTENANCE SERVICES LIMITED Director 2017-05-31 CURRENT 1978-01-17 Active
IAN GEORGE ROBINSON WARREN STREET INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-06-09 Active - Proposal to Strike off
IAN GEORGE ROBINSON JAYWING PLC Director 2014-05-21 CURRENT 2006-09-14 Active
IAN GEORGE ROBINSON IMPELLAM ASSOCIATES LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
IAN GEORGE ROBINSON GUSBOURNE WINES LIMITED Director 2013-09-27 CURRENT 2013-01-29 Active
IAN GEORGE ROBINSON GUSBOURNE PLC Director 2012-09-24 CURRENT 2012-09-24 Active
IAN GEORGE ROBINSON E TEXT BOOKS LIMITED Director 2012-05-03 CURRENT 2012-02-23 Active - Proposal to Strike off
IAN GEORGE ROBINSON POLITICAL HOLDINGS LIMITED Director 2011-07-29 CURRENT 2010-06-22 Active
IAN GEORGE ROBINSON GUSBOURNE ESTATE LIMITED Director 2011-06-10 CURRENT 2011-06-10 Active
IAN GEORGE ROBINSON SUSD LIMITED Director 2010-08-27 CURRENT 2004-09-09 Active
IAN GEORGE ROBINSON SUSD ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2010-08-27 CURRENT 2005-08-12 Active
IAN GEORGE ROBINSON LT PUB MANAGEMENT PLC Director 2010-01-28 CURRENT 2010-01-28 Active
IAN GEORGE ROBINSON IMPELLAM VENTURES LIMITED Director 2008-09-30 CURRENT 1961-12-06 Dissolved 2016-04-05
IAN GEORGE ROBINSON DEACON STREET INVESTMENTS LIMITED Director 2008-04-11 CURRENT 2007-11-06 Active
IAN GEORGE ROBINSON INN PORTFOLIO Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2014-08-05
IAN GEORGE ROBINSON DRAUGHT DEVELOPMENT Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2014-08-05
IAN GEORGE ROBINSON DEACON STREET PARTNERS LIMITED Director 2006-02-15 CURRENT 2006-02-13 Active
IAN GEORGE ROBINSON LONDON TOWN PLC Director 2004-10-15 CURRENT 1988-08-17 Dissolved 2016-11-23
KEITH JOHN SADLER LOVE SPORT RADIO LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
KEITH JOHN SADLER CITI SPORTS MEDIA LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
KEITH JOHN SADLER WARPAINT LONDON PLC Director 2016-11-01 CURRENT 2016-07-04 Active
KEITH JOHN SADLER PMS PUBLICATIONS LIMITED Director 2012-04-20 CURRENT 1988-02-04 Dissolved 2013-12-24
KEITH JOHN SADLER CREATING A LINE MEDIA LIMITED Director 2008-10-30 CURRENT 2008-10-30 Dissolved 2013-11-26
RICHARD SHAMSI TIGRIS CONSULTING SERVICES (UK) LIMITED Director 2014-07-18 CURRENT 2014-07-18 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
2023-07-07REGISTERED OFFICE CHANGED ON 07/07/23 FROM C/O Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG
2023-07-07Appointment of a voluntary liquidator
2023-06-28Liquidation. Administration move to voluntary liquidation
2023-05-24Liquidation. Establishment of creditors/liquidation committee
2023-05-22Liquidation creditors meeting
2023-04-17Statement of administrator's proposal
2023-04-13Liquidation statement of affairs AM02SOA
2023-02-22Appointment of an administrator
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM Fladgate Llp Great Queen Street London WC2B 5DG England
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM The Walbrook Building 25 Walbrook London EC4N 8AF England
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22AUDAUDITOR'S RESIGNATION
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-06SH0130/09/20 STATEMENT OF CAPITAL GBP 3730877.18
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsSubdivision & consolidation of shares, ord shares trading on aim cancelled 29/06/2020Resolution of adoption of Articles of Association...
2020-07-06SH02Consolidation and sub-division of shares on 2020-06-29
2020-07-06MEM/ARTSARTICLES OF ASSOCIATION
2020-06-29SH0129/06/20 STATEMENT OF CAPITAL GBP 2868544
2019-09-30CHANLondon Stock Exchange corporate action. Change of ORD GBP0.02 for COAF: UK600124110Y2019 ASIN: GB00B68HD384
2019-09-30AP01DIRECTOR APPOINTED MR DWIGHT PATRICK MIGHTY
2019-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077416490001
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-08-29RES15CHANGE OF COMPANY NAME 23/01/23
2019-08-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-14CHANLondon Stock Exchange corporate action. Change of ORD GBP0.02 for COAF: UK600124110Y2019 ASIN: GB00B68HD384
2019-08-08CHANLondon Stock Exchange corporate action. Change of ORD GBP0.02 for COAF: UK600124110Y2019 ASIN: GB00B68HD384
2019-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 100 Fetter Lane London EC4A 1BN
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY GENSKE
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHON PRINCIPE
2018-12-04AUDAUDITOR'S RESIGNATION
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAMSI
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BART TAYLOR COLIN CAMPBELL
2018-07-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-20AP01DIRECTOR APPOINTED MR RICHARD SHAMSI
2017-12-20RES10Resolutions passed:
  • Resolution of allotment of securities
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077416490002
2017-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-04AD03Registers moved to registered inspection location of 2-6 Boundary Row London SE1 8HP
2017-09-04AD02Register inspection address changed to 2-6 Boundary Row London SE1 8HP
2017-07-25PSC08Notification of a person with significant control statement
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DONALD J MALTER
2016-12-01AP01DIRECTOR APPOINTED MR KEN WOTTON
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP PEARSON
2016-09-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600094430Y2016 ASIN: GB00B68HD384
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH NO UPDATES
2016-09-06EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.02 for COAF: UK600090047Y2016 ASIN: GB00B68HD384
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2868543.98
2016-09-01SH0101/07/16 STATEMENT OF CAPITAL GBP 2868543.98
2016-06-29RES10Resolutions passed:
  • Resolution of allotment of securities
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-03EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.02 for COAF: UK600090047Y2016 ASIN: GB00B68HD384
2016-04-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600089347Y2016 ASIN: GB00B68HD384
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2859186.5
2015-11-03SH0102/10/15 STATEMENT OF CAPITAL GBP 2859186.50
2015-09-25AR0107/09/15 NO MEMBER LIST
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD J MALTER / 01/08/2015
2015-09-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600083585Y2015 ASIN: GB00B68HD384
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 94 PEPYS ROAD LONDON SE14 5SD ENGLAND
2015-05-17SH0117/04/15 STATEMENT OF CAPITAL GBP 2721693.44
2015-04-14SH0124/03/15 STATEMENT OF CAPITAL GBP 2528747.30
2015-04-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600079030Y2015 ASIN: GB00B68HD384
2015-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 077416490001
2015-01-21RP04SECOND FILING WITH MUD 07/09/14 FOR FORM AR01
2015-01-21ANNOTATIONClarification
2015-01-21RP04SECOND FILING FOR FORM SH01
2015-01-21RP04SECOND FILING FOR FORM SH01
2015-01-21RP04SECOND FILING FOR FORM SH01
2015-01-21RP04SECOND FILING FOR FORM SH01
2015-01-21RP04SECOND FILING FOR FORM SH01
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM, C/O C/O DODS GROUP, GROUND FLOOR 21 DARTMOUTH STREET, LONDON, SW1H 9BP
2014-11-03SH0104/11/13 STATEMENT OF CAPITAL GBP 61070.00
2014-10-20SH0128/05/13 STATEMENT OF CAPITAL GBP 1750422.72
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1749657.54
2014-10-01AR0107/09/14 NO MEMBER LIST
2014-10-01AR0107/09/14 NO MEMBER LIST
2014-09-18SH0122/05/14 STATEMENT OF CAPITAL GBP 1749657.54
2014-09-18SH0123/04/14 STATEMENT OF CAPITAL GBP 1749657.54
2014-09-18SH0112/05/14 STATEMENT OF CAPITAL GBP 1749657.54
2014-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-05AP01DIRECTOR APPOINTED MR IAN GEORGE ROBINSON
2014-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-04-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600069540Y2014 ASIN: GB00B68HD384
2014-03-21SH0128/05/13 STATEMENT OF CAPITAL GBP 1749657.54
2014-03-21SH0104/11/13 STATEMENT OF CAPITAL GBP 1749657.54
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BART TAYLOR COLIN CAMPBELL / 07/03/2014
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2013-12-06SH0103/06/13 STATEMENT OF CAPITAL GBP 1749657.54
2013-12-06SH0104/11/13 STATEMENT OF CAPITAL GBP 1749657.54
2013-10-08AP01DIRECTOR APPOINTED DONALD MALTER
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GENSKE / 01/09/2013
2013-09-18AR0107/09/13 NO MEMBER LIST
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILLIP PEARSON / 01/09/2013
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GENSKE / 01/09/2013
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN WILSON / 01/09/2013
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BART TAYLOR COLIN CAMPBELL / 01/09/2013
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANFIELD JONES / 01/09/2013
2013-09-18SH0103/06/13 STATEMENT OF CAPITAL GBP 1749657.54
2013-09-16AD02SAIL ADDRESS CREATED
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 6TH FLOOR 105 VICTORIA STREET LONDON SW1E 6QT
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM, 6TH FLOOR 105 VICTORIA STREET, LONDON, SW1E 6QT
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.02 for COAF: UK600059419Y2013 ASIN: GB00B68HD384
2013-01-18AP01DIRECTOR APPOINTED GARETH ANFIELD JONES
2013-01-16SH0128/12/12 STATEMENT OF CAPITAL GBP 1749657.54
2012-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-15SH0102/11/12 STATEMENT OF CAPITAL GBP 1497792.48
2012-09-12AR0107/09/12 FULL LIST
2012-08-01AP01DIRECTOR APPOINTED ANDREW PHILLIP PEARSON
2012-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-01AP01DIRECTOR APPOINTED MR ANDREW STEPHEN WILSON
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 6-8 BOUVERIE STREET LONDON EC4Y 8DD
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM, 6-8 BOUVERIE STREET, LONDON, EC4Y 8DD
2012-01-26AA01PREVSHO FROM 31/08/2012 TO 31/12/2011
2012-01-25AP01DIRECTOR APPOINTED MR KEITH JOHN SADLER
2012-01-25ANNOTATIONPart Rectified
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BART TAYLOR COLIN CAMPBELL / 02/12/2011
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM DAVIES ARNOLD COOPER LLP 6-8 BOUVERIE STREET LONDON EC4Y 8DD ENGLAND
2011-12-19AP01DIRECTOR APPOINTED GREGORY GENSKE
2011-09-28CERT8ACOMMENCE BUSINESS AND BORROW
2011-09-28SH50APPLICATION COMMENCE BUSINESS
2011-09-22RES01ADOPT ARTICLES 16/09/2011
2011-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-22AP01DIRECTOR APPOINTED MR KEITH JOHN SADLER
2011-09-22AP01DIRECTOR APPOINTED PETER ROBERT MOORE
2011-09-22SH02SUB-DIVISION 16/09/11
2011-08-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAWKWING PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-10
Meetings o2023-05-02
Other Corp2023-04-12
Appointmen2023-02-16
Fines / Sanctions
No fines or sanctions have been issued against HAWKWING PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HAWKWING PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HAWKWING PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKWING PLC
Trademarks

Trademark applications by HAWKWING PLC

HAWKWING PLC is the Original Applicant for the trademark TLA ™ (WIPO1300308) through the WIPO on the 2016-03-14
Cards; trading cards (printed matter); trading cards (printed matter) bearing pictures; trading cards other than for games; prints; framed prints; graphic prints; photographic prints.
Cartes; cartes à échanger (produits d'imprimerie); cartes à échanger (produits d'imprimerie) comportant des images; cartes à échanger autres que pour les jeux; impressions; impressions encadrées; impressions graphiques; impressions photographiques.
Tarjetas; cromos de colección (productos de imprenta); cromos de colección (productos de imprenta) con imágenes; cromos que no sean para juegos; impresiones; láminas enmarcadas; dibujos; impresiones fotográficas.
Income
Government Income
We have not found government income sources for HAWKWING PLC. 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 (64209 - Activities of other holding companies n.e.c.) as HAWKWING PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWKWING PLC 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 TypeMeetings o
Defending partyHAWKWING PLCEvent Date2023-05-02
 
Initiating party Event TypeOther Corp
Defending partyHAWKWING PLCEvent Date2023-04-12
 
Initiating party Event TypeAppointmen
Defending partyHAWKWING PLCEvent Date2023-02-16
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency & Companies List (ChD) Court Number: CR-2022-004631 HAWKWING PLC (Company Number 07741649 ) Nature of Busines…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKWING PLC 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 HAWKWING PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name TLA
Listed Since 08-Dec-11
Market Sector Media
Market Sub Sector Media Agencies
Market Capitalisation £39.5569M
Shares Issues 100,144,032.00
Share Type ORD GBP0.02
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.