About

Registered Number: 04574589
Date of Incorporation: 28/10/2002 (21 years and 6 months ago)
Company Status: Administration
Registered Address: C/O ERNST & YOUNG LLP, 2 St. Peters Square, Manchester, M2 3EY

 

Based in Manchester, Hawk Plant Hire Ltd was setup in 2002, it's status at Companies House is "Administration". The current directors of the organisation are listed as Hawkins, Janette Helen, Jones, Frank Douglas in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Frank Douglas 03 April 2003 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Janette Helen 31 December 2013 14 December 2015 1

Filing History

Document Type Date
AM01 - N/A 12 February 2019
AD01 - Change of registered office address 18 January 2019
MR01 - N/A 02 January 2019
TM01 - Termination of appointment of director 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
MR04 - N/A 19 December 2018
MR04 - N/A 19 December 2018
CS01 - N/A 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
RESOLUTIONS - N/A 26 November 2018
MR01 - N/A 16 November 2018
AA - Annual Accounts 14 November 2018
MR01 - N/A 13 November 2018
AP01 - Appointment of director 26 September 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 02 October 2017
MR01 - N/A 28 November 2016
MR01 - N/A 25 November 2016
MR04 - N/A 20 November 2016
MR04 - N/A 17 November 2016
CS01 - N/A 01 November 2016
CH01 - Change of particulars for director 29 September 2016
MR04 - N/A 31 August 2016
MR04 - N/A 31 August 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 17 June 2016
MR04 - N/A 21 January 2016
MR04 - N/A 21 January 2016
AP01 - Appointment of director 14 December 2015
AP01 - Appointment of director 14 December 2015
TM02 - Termination of appointment of secretary 14 December 2015
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 14 April 2015
AA01 - Change of accounting reference date 15 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 28 March 2014
AP03 - Appointment of secretary 13 January 2014
AR01 - Annual Return 29 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
MR01 - N/A 19 September 2013
MR04 - N/A 12 June 2013
AA - Annual Accounts 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
AR01 - Annual Return 06 November 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
RESOLUTIONS - N/A 28 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 03 November 2010
AD01 - Change of registered office address 07 October 2010
AA01 - Change of accounting reference date 15 September 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AR01 - Annual Return 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 November 2007
SA - Shares agreement 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
AA - Annual Accounts 24 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
123 - Notice of increase in nominal capital 19 October 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
395 - Particulars of a mortgage or charge 22 November 2006
395 - Particulars of a mortgage or charge 22 November 2006
AAMD - Amended Accounts 07 November 2006
AA - Annual Accounts 03 November 2006
363a - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 15 July 2005
169 - Return by a company purchasing its own shares 17 May 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
RESOLUTIONS - N/A 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 January 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 02 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 August 2004
SA - Shares agreement 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
363s - Annual Return 10 November 2003
225 - Change of Accounting Reference Date 30 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
123 - Notice of increase in nominal capital 13 May 2003
395 - Particulars of a mortgage or charge 12 May 2003
395 - Particulars of a mortgage or charge 30 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
RESOLUTIONS - N/A 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
CERTNM - Change of name certificate 09 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2018 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

A registered charge 18 November 2016 Fully Satisfied

N/A

A registered charge 18 November 2016 Fully Satisfied

N/A

A registered charge 26 March 2014 Fully Satisfied

N/A

A registered charge 18 September 2013 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 27 July 2012 Fully Satisfied

N/A

Debenture 01 April 2010 Fully Satisfied

N/A

Certificate of assignment 16 November 2006 Fully Satisfied

N/A

Account assignment 16 November 2006 Fully Satisfied

N/A

Debenture 06 May 2003 Fully Satisfied

N/A

Debenture 29 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.