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

HAWKE STREET LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3,
Company Registration Number
05704258
Private Limited Company
Dissolved

Dissolved 2018-06-21

Company Overview

About Hawke Street Ltd
HAWKE STREET LIMITED was founded on 2006-02-09 and had its registered office in 41 Scotland Street. The company was dissolved on the 2018-06-21 and is no longer trading or active.

Key Data
Company Name
HAWKE STREET LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
S3
Other companies in S9
 
Previous Names
LITTON (HAWKE STREET) LIMITED14/10/2010
GOSSCO 1272 LIMITED23/01/2007
Filing Information
Company Number 05704258
Date formed 2006-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-06-21
Type of accounts SMALL
Last Datalog update: 2018-06-22 08:59:31
Primary Source:Companies House
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 HAWKE STREET LIMITED
The following companies were found which have the same name as HAWKE STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWKE STREET PTY LTD Dissolved Company formed on the 2005-11-04
HAWKE STREET SUPER FUND PTY LTD Dissolved Company formed on the 2015-08-25
Hawke Street Limited 904 PRINCESS ANN ST STE 207 FREDERICKSBURG VA 22401 ACTIVE Company formed on the 2007-10-11

Company Officers of HAWKE STREET LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MARK DAVID TWELVES
Director 2006-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MELLOR
Company Secretary 2013-10-01 2014-05-30
PAUL HARRIMAN
Company Secretary 2013-02-28 2013-10-01
SHIRLEY ANN HAZLEWOOD
Company Secretary 2010-10-02 2013-02-28
MICHAEL BALDRIDGE
Company Secretary 2009-09-01 2010-10-01
RICHARD BEECHING
Director 2007-01-08 2010-09-24
ROSALIND VICTORIA WARD
Company Secretary 2008-11-10 2009-09-01
LOUISE ANN WALSH
Company Secretary 2006-02-09 2008-11-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-02-09 2006-02-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-02-09 2006-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARK DAVID TWELVES LITTON BUCCLEUCH (WMPE) LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
WILLIAM MARK DAVID TWELVES LITTON (DONINGTON) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
WILLIAM MARK DAVID TWELVES LITTON (BEVERLEY) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2015-06-09
WILLIAM MARK DAVID TWELVES LITTON (HOYLAND) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Liquidation
WILLIAM MARK DAVID TWELVES LITTON LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active
WILLIAM MARK DAVID TWELVES LITTON LIVING LIMITED Director 2008-01-23 CURRENT 2008-01-07 Active
WILLIAM MARK DAVID TWELVES LITTON (WOMBWELL ROAD) LTD Director 2006-09-20 CURRENT 2005-09-20 Active
WILLIAM MARK DAVID TWELVES LITTON (THAME) LIMITED Director 2006-08-22 CURRENT 2006-08-22 Active
WILLIAM MARK DAVID TWELVES LITTON HOLDINGS LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
WILLIAM MARK DAVID TWELVES IMMINGHAM ESTATES LIMITED Director 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-03-18
WILLIAM MARK DAVID TWELVES DERBY ESTATES LIMITED Director 2005-02-15 CURRENT 2005-02-15 Active
WILLIAM MARK DAVID TWELVES RIVERSIDE BUSINESS PARK LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (ARCHER ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (GREENLAND ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (HELLABY) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Active
WILLIAM MARK DAVID TWELVES ST. OLAF'S MANAGEMENT COMPANY LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
WILLIAM MARK DAVID TWELVES LITTON (PARKGATE) LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
WILLIAM MARK DAVID TWELVES LITTON DEVELOPMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active
WILLIAM MARK DAVID TWELVES LITTON (BRUNSWICK PARK) LIMITED Director 2003-06-04 CURRENT 2002-11-26 Active
WILLIAM MARK DAVID TWELVES SCORPIO SECURITIES LIMITED Director 1996-02-12 CURRENT 1973-08-13 Active
WILLIAM MARK DAVID TWELVES LITTON PROPERTIES LIMITED Director 1993-09-15 CURRENT 1993-06-28 Active
WILLIAM MARK DAVID TWELVES ANDAK SECURITIES LIMITED Director 1992-11-20 CURRENT 1986-07-31 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
2018-06-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK DAVID TWELVES / 26/09/2017
2017-05-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-19LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544
2017-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017
2016-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM BUILDING 2 HAWKE STREET SHEFFIELD S9 2SU ENGLAND
2015-01-234.20STATEMENT OF AFFAIRS/4.19
2015-01-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-08TM02APPOINTMENT TERMINATED, SECRETARY HELEN MELLOR
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM OFFICES 5-7 LUMFORD MILL RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GS
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-06AR0109/02/14 FULL LIST
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-29AP03SECRETARY APPOINTED MISS HELEN MELLOR
2013-10-29TM02APPOINTMENT TERMINATED, SECRETARY PAUL HARRIMAN
2013-04-02AP03SECRETARY APPOINTED MR PAUL HARRIMAN
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY HAZLEWOOD
2013-02-12AR0109/02/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-07AR0109/02/12 FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1 BROOME'S BARNS PILSLEY BAKEWELL DERBYSHIRE DE45 1PF
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-25AR0109/02/11 FULL LIST
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-21AP03SECRETARY APPOINTED MRS SHIRLEY ANN HAZLEWOOD
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BALDRIDGE
2010-10-14RES15CHANGE OF NAME 30/09/2010
2010-10-14CERTNMCOMPANY NAME CHANGED LITTON (HAWKE STREET) LIMITED CERTIFICATE ISSUED ON 14/10/10
2010-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEECHING
2010-03-02AR0109/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEECHING / 20/02/2010
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY ROSALIND WARD
2009-09-11288aSECRETARY APPOINTED MICHAEL BALDRIDGE
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-09363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY LOUISE WALSH
2008-11-14288aSECRETARY APPOINTED ROSALIND VICTORIA WARD
2008-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-02-11363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-12363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-23CERTNMCOMPANY NAME CHANGED GOSSCO 1272 LIMITED CERTIFICATE ISSUED ON 23/01/07
2006-09-13225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-03-15288bSECRETARY RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 5 CASTLE STREET BAKEWELL DERBYSHIRE DE45 1DU
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW SECRETARY APPOINTED
2006-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HAWKE STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-01-20
Resolutions for Winding-up2015-01-20
Meetings of Creditors2014-12-22
Fines / Sanctions
No fines or sanctions have been issued against HAWKE STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OVER CASH DEPOSIT 2009-06-08 Satisfied MITRE CAPITAL PARTNERS LIMITED
DEBENTURE 2008-01-29 Satisfied MITRE CAPITAL PARTNERS LIMITED
DEBENTURE 2007-01-31 Satisfied ANSBACHER & CO LIMITED
DEBENTURE 2007-01-31 Satisfied WILLIAM MARK DAVID TWELVES
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 HAWKE STREET LIMITED

Intangible Assets
Patents
We have not found any records of HAWKE STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKE STREET LIMITED
Trademarks
We have not found any records of HAWKE STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKE STREET 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 (68209 - Other letting and operating of own or leased real estate) as HAWKE STREET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAWKE STREET 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHAWKE STREET LIMITEDEvent Date2015-01-13
John Russell and Gareth David Rusling of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAWKE STREET LIMITEDEvent Date2015-01-13
At a GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 13 January 2015 at 11.00 am the following resolution were duly passed, the first as a Special Resolution and the remainder as Ordinary Resolutions: 1. That the Company be wound up voluntarily. 2. That John Russell and Gareth David Rusling of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF be and are hereby appointed the Joint Liquidators of the company for the purposes of such winding up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. At the subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of John Russell and Gareth David Rusling were confirmed. John Russell (IP number 5544) and Gareth David Rusling (IP number 9481) both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 13 January 2015. Further information about this case is available from John Russell at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. William Twelves , Chairman :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2010-03-12
Notice is hereby given that on 4 March 2010 a petition was presented to the Sheriff at Livingston by Her Majesty’s Secretary of State for Business Innovation and Skills, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, craving the Court inter ali, that Viv3lab Ltd having its registered office at Unit 5, Mill Road Industrial Estate, Linlithgow EH49 7QY, be wound up by the Court and Joint Interim Liquidators appointed, in which petition the Sheriff at Livingston by interlocutor dated 5 March 2010 appointed any persons interested, if they intend to show cause why the prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Livingston within eight days after such intimation, service or advertisement and meantime appointed William Thomson Mercer Cleghorn and Emma Sarah Louise Porter of Aver Chartered Accountants, 21 York Place, Edinburgh EH1 3EN, to be Joint Provisional Liquidators of the said Company; all of which notice is hereby given. In Respect Whereof Eilidh Smith Brodies LLP, 15 Atholl Crescent, Edinburgh EH3 8HA. Tel: 0131 228 3777. Fax: 0131 228 3878. DX: ED10. Solicitors for Petitioners.
 
Initiating party Event TypeMeetings of Creditors
Defending partyHAWKE STREET LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 93 Queen Street, Sheffield S1 1WF on 13 January 2015 at 11.15 am for the purposes mentioned in sections 99 to 101 of the said Act. John Russell (IP number: 5544 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from John Russell at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. William Twelves , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKE STREET 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 HAWKE STREET 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.