ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hawk Developments (UK) Ltd

Hawk Developments (UK) Ltd is a liquidation company incorporated on 11 June 1997 with the registered office located in Carlisle, Cumbria. Hawk Developments (UK) Ltd was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
03384947
Private limited company
Age
28 years
Incorporated 11 June 1997
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 1170 days
Dated 11 June 2021 (4 years ago)
Next confirmation dated 11 June 2022
Was due on 25 June 2022 (3 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1165 days
For period 1 Jan30 Jun 2020 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2021
Was due on 30 June 2022 (3 years ago)
Contact
Address
James Watson House
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2UU
Address changed on 1 Aug 2023 (2 years 1 month ago)
Previous address was Fairview House Victoria Place Carlisle Cumbria CA1 1HP
Telephone
07725172894
Email
Available in Endole App
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • General Manager • British • Lives in England • Born in Jul 1984
Anona Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hawk Vehicle Hire Limited
Mrs Alice Roberts Bowen is a mutual person.
Active
Hawk Homes Lyneal Limited
Mrs Alice Roberts Bowen is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Jun 2020
For period 30 Dec30 Jun 2020
Traded for 6 months
Cash in Bank
£301
Same as previous period
Turnover
Unreported
Same as previous period
Employees
34
Decreased by 3 (-8%)
Total Assets
£4.72M
Decreased by £180.63K (-4%)
Total Liabilities
-£3.91M
Decreased by £224.79K (-5%)
Net Assets
£804.46K
Increased by £44.15K (+6%)
Debt Ratio (%)
83%
Decreased by 1.53% (-2%)
Latest Activity
Registered Address Changed
2 Years 1 Month Ago on 1 Aug 2023
Registered Address Changed
3 Years Ago on 27 Jun 2022
Voluntary Liquidator Appointed
3 Years Ago on 27 Jun 2022
Stephen Gordon Longmore Resigned
3 Years Ago on 29 Apr 2022
Matthew Leslie Edwards Resigned
3 Years Ago on 29 Apr 2022
Mr Stephen Gordon Longmore Appointed
3 Years Ago on 4 Apr 2022
Janette Helen Hawkins Resigned
3 Years Ago on 3 Apr 2022
Christopher Charles Hawkins Resigned
3 Years Ago on 3 Apr 2022
Confirmation Submitted
4 Years Ago on 15 Jun 2021
Full Accounts Submitted
4 Years Ago on 30 Dec 2020
Get Credit Report
Discover Hawk Developments (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 14 June 2025
Submitted on 27 Jun 2025
Liquidators' statement of receipts and payments to 14 June 2024
Submitted on 8 Jul 2024
Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU on 1 August 2023
Submitted on 1 Aug 2023
Liquidators' statement of receipts and payments to 14 June 2023
Submitted on 21 Jun 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 25 May 2023
Statement of affairs
Submitted on 29 Jun 2022
Appointment of a voluntary liquidator
Submitted on 27 Jun 2022
Registered office address changed from The Grange Aston Street Wem Shrewsbury SY4 5AY England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 27 June 2022
Submitted on 27 Jun 2022
Resolutions
Submitted on 23 Jun 2022
Termination of appointment of Matthew Leslie Edwards as a director on 29 April 2022
Submitted on 5 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year