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

HAWKFISH LTD

OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
Company Registration Number
04488970
Private Limited Company
Liquidation

Company Overview

About Hawkfish Ltd
HAWKFISH LTD was founded on 2002-07-18 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Hawkfish Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAWKFISH LTD
 
Legal Registered Office
OXFORD CHAMBERS OXFORD ROAD
GUISELEY
LEEDS
LS20 9AT
Other companies in YO11
 
Filing Information
Company Number 04488970
Company ID Number 04488970
Date formed 2002-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-05 20:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKFISH LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DYTAS CONTRACTING SERVICES LTD   DYTAS UMBRELLA SERVICES LTD   JANET CROUCH 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 HAWKFISH LTD
The following companies were found which have the same name as HAWKFISH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWKFISH AS Drengsrudhagen 6 ASKER 1385 Active Company formed on the 2018-06-12
HAWKFISH ENTERPRISES LTD British Columbia Active Company formed on the 2019-11-19
HAWKFISH HOMES LLC 8437 TUTTLE AVE SARASOTA FL 34243 Inactive Company formed on the 2019-02-04
HAWKFISH LLP 6530 S YOSEMITE ST STE 204 Greenwood Village CO 80111 Delinquent Company formed on the 2003-10-16
HAWKFISH LIMITED Unknown
HAWKFISH, L.L.C. PO BOX 835826 RICHARDSON TX 75083 Active Company formed on the 2002-02-08

Company Officers of HAWKFISH LTD

Current Directors
Officer Role Date Appointed
MICHAEL JAMES DAVEY
Company Secretary 2002-12-11
MICHAEL JAMES DAVEY
Director 2002-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ANN DAVEY
Director 2004-10-01 2010-01-31
ANNE CHRISTINE DAVEY
Director 2002-12-11 2008-01-03
RONALD JAMES DAVEY
Company Secretary 2002-12-11 2005-10-14
RONALD JAMES DAVEY
Director 2002-12-11 2005-10-14
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2002-07-18 2002-12-11
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2002-07-18 2002-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES DAVEY FUNDI LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
MICHAEL JAMES DAVEY ABLE STAFF LIMITED Director 2015-02-16 CURRENT 2015-02-16 Dissolved 2018-03-27

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
2020-01-08600Appointment of a voluntary liquidator
2020-01-02LIQ10Removal of liquidator by court order
2019-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-13
2019-03-21LIQ06Voluntary liquidation. Resignation of liquidator
2018-07-04600Appointment of a voluntary liquidator
2018-07-04LIQ01Voluntary liquidation declaration of solvency
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM 1 Cromwell Road Scarborough North Yorkshire YO11 2DR United Kingdom
2018-06-02LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-14
2018-04-17AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06LATEST SOC06/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-10-30AA01Previous accounting period extended from 31/01/17 TO 31/07/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM Queen Margarets 19 Filey Road Scarborough North Yorkshire YO11 2SE
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-01AAMDAmended account small company full exemption
2016-01-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/15 FROM 62-63 Westborough Scarborough North Yorkshire YO11 1TS
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0124/02/15 ANNUAL RETURN FULL LIST
2014-12-01SH20Statement by Directors
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01SH19Statement of capital on 2014-12-01 GBP 1
2014-12-01CAP-SSSolvency Statement dated 31/10/14
2014-12-01RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-11-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10AR0127/10/14 ANNUAL RETURN FULL LIST
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 25000
2013-11-05SH1905/11/13 STATEMENT OF CAPITAL GBP 25000
2013-10-28AR0127/10/13 FULL LIST
2013-10-28SH20STATEMENT BY DIRECTORS
2013-10-28CAP-SSSOLVENCY STATEMENT DATED 22/10/13
2013-10-28RES06REDUCE ISSUED CAPITAL 22/10/2013
2013-10-22AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-11-01AR0127/10/12 FULL LIST
2012-03-06SH1906/03/12 STATEMENT OF CAPITAL GBP 300000
2012-03-02CAP-SSSOLVENCY STATEMENT DATED 30/01/12
2012-03-02SH20STATEMENT BY DIRECTORS
2012-03-02RES06REDUCE ISSUED CAPITAL 31/01/2012
2011-12-21AA31/01/11 TOTAL EXEMPTION SMALL
2011-11-09AR0127/10/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DAVEY / 01/08/2011
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES DAVEY / 01/08/2011
2010-10-27AA31/01/10 TOTAL EXEMPTION SMALL
2010-10-27AR0127/10/10 FULL LIST
2010-10-01AR0118/07/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DAVEY / 18/07/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DAVEY
2009-08-18AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVEY / 01/01/2009
2009-07-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVEY / 01/01/2009
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR ANNE DAVEY
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-30363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-31363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bSECRETARY RESIGNED
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-07363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 1 CROMWELL ROAD SCARBOROUGH NORTH YORKSHIRE YO11 2DR
2005-05-09123NC INC ALREADY ADJUSTED 13/04/05
2005-05-09RES13ISSUE 450,000 X £1 13/04/05
2005-05-09RES04£ NC 100/1000000 13/0
2005-05-0988(2)RAD 14/04/05--------- £ SI 450000@1=450000 £ IC 40/450040
2005-02-2288(2)RAD 01/02/05--------- £ SI 10@1=10 £ IC 30/40
2005-02-14288aNEW DIRECTOR APPOINTED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-23288aNEW DIRECTOR APPOINTED
2004-09-29363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-10-13363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS; AMEND
2003-08-13363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-03-12288cDIRECTOR'S PARTICULARS CHANGED
2003-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-11225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/01/03
2003-02-17287REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 2 GIRDLERS CLOSE, STYVECHALE GRANGE, COVENTRY WEST MIDLANDS CV3 6LS
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19288bDIRECTOR RESIGNED
2002-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-19288bSECRETARY RESIGNED
2002-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HAWKFISH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-05-18
Appointment of Liquidators2018-05-18
Notices to Creditors2018-05-18
Fines / Sanctions
No fines or sanctions have been issued against HAWKFISH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 31,946
Creditors Due Within One Year 2012-01-31 £ 62,515
Creditors Due Within One Year 2012-01-31 £ 62,515
Creditors Due Within One Year 2011-01-31 £ 56,076

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAWKFISH LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 300,000
Called Up Share Capital 2012-01-31 £ 300,000
Called Up Share Capital 2012-01-31 £ 300,000
Called Up Share Capital 2011-01-31 £ 450,040
Cash Bank In Hand 2013-01-31 £ 273,666
Cash Bank In Hand 2012-01-31 £ 190,402
Cash Bank In Hand 2012-01-31 £ 190,402
Cash Bank In Hand 2011-01-31 £ 178,472
Current Assets 2013-01-31 £ 284,634
Current Assets 2012-01-31 £ 257,833
Current Assets 2012-01-31 £ 257,833
Current Assets 2011-01-31 £ 369,601
Debtors 2013-01-31 £ 9,718
Debtors 2012-01-31 £ 66,181
Debtors 2012-01-31 £ 66,181
Debtors 2011-01-31 £ 189,879
Fixed Assets 2013-01-31 £ 73,879
Fixed Assets 2012-01-31 £ 112,090
Fixed Assets 2012-01-31 £ 112,090
Fixed Assets 2011-01-31 £ 143,017
Shareholder Funds 2013-01-31 £ 326,567
Shareholder Funds 2012-01-31 £ 307,408
Shareholder Funds 2012-01-31 £ 307,408
Shareholder Funds 2011-01-31 £ 456,542
Stocks Inventory 2013-01-31 £ 1,250
Stocks Inventory 2012-01-31 £ 1,250
Stocks Inventory 2012-01-31 £ 1,250
Stocks Inventory 2011-01-31 £ 1,250
Tangible Fixed Assets 2013-01-31 £ 73,879
Tangible Fixed Assets 2012-01-31 £ 88,090
Tangible Fixed Assets 2012-01-31 £ 88,090
Tangible Fixed Assets 2011-01-31 £ 95,017

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAWKFISH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKFISH LTD
Trademarks
We have not found any records of HAWKFISH LTD registering or being granted any trademarks
Income
Government Income

Government spend with HAWKFISH LTD

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2014-10-03 GBP £2,171 Care Homes with Nursing
Northumberland County Council 2014-07-28 GBP £2,026 Care Homes with Nursing
Northumberland County Council 2014-06-02 GBP £2,026 Care Homes with Nursing
Northumberland County Council 2014-06-02 GBP £2,026 Care Homes with Nursing
Northumberland County Council 2014-03-19 GBP £2,026 Care Homes with Nursing
Northumberland County Council 2014-03-19 GBP £1,086 Care Homes with Nursing
Northumberland County Council 2014-03-07 GBP £2,026 Care Homes with Nursing
Northumberland County Council 2014-02-03 GBP £2,026 Care Homes with Nursing
Northumberland County Council 2014-01-22 GBP £2,026 Care Homes with Nursing
Northumberland County Council 2013-12-20 GBP £2,026 Care Homes with Nursing
Northumberland County Council 2013-10-16 GBP £2,026 Care Homes with Nursing
Leeds City Council 2013-05-08 GBP £1,080 Nursing Home
Leeds City Council 2013-04-10 GBP £1,098 Nursing Home
Leeds City Council 2013-03-13 GBP £1,098 Nursing Home
Leeds City Council 2013-02-13 GBP £1,098 Nursing Home
Leeds City Council 2013-01-16 GBP £1,098 Nursing Home
Leeds City Council 2012-12-19 GBP £1,098 Nursing Home
Leeds City Council 2012-11-21 GBP £1,098 Nursing Home
Leeds City Council 2012-10-24 GBP £1,098
Leeds City Council 2012-09-26 GBP £1,098
Leeds City Council 2012-08-29 GBP £1,098
Leeds City Council 2012-08-01 GBP £1,098
Leeds City Council 2012-07-04 GBP £1,098
Leeds City Council 2012-06-06 GBP £1,114
Leeds City Council 2012-05-09 GBP £3,646

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAWKFISH LTD 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 partyHAWKFISH LIMITEDEvent Date2018-05-14
At a General Meeting of the Members of the above-named Company, duly convened, and held on 14 May 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the company be wound up voluntarily" "That Philippa Smith and Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Street, Guiseley, LS20 9AT be appointed Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding-up." Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 14 May 2018 . Further information about this case is available from Muzamal Ahmad at the offices of Walsh Taylor at Muzamal.ahmad@walshtaylor.co.uk. Michael Davey , Director & Chairman of the Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAWKFISH LIMITEDEvent Date2018-05-14
Philippa Smith and Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Muzamal Ahmad at the offices of Walsh Taylor at Muzamal.ahmad@walshtaylor.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyHAWKFISH LIMITEDEvent Date2018-05-14
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Walsh Taylor at Oxford Chambers, Oxford Road, Guiseley, LS20 9AT by 14 May 2018. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 14 May 2018 . Further information about this case is available from Muzamal Ahmad at the offices of Walsh Taylor at Muzamal.ahmad@walshtaylor.co.uk. Philippa Smith and Kate Elizabeth Breese , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKFISH LTD 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 HAWKFISH LTD 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.