Hawke Street Limited

DataGardener
dissolved
Unknown

Hawke Street Limited

05704258Private Limited With Share Capital

Kendal House 41 Scotland Street, Sheffield, S37BS
Incorporated

09/02/2006

Company Age

20 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Hawke Street Limited (05704258) is a private limited with share capital incorporated on 09/02/2006 (20 years old) and registered in sheffield, S37BS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 09/02/2006
S37BS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:21-06-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-05-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:23-01-2015
Resolution
Category:Resolution
Date:23-01-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:29-10-2013
Termination Secretary Company With Name
Category:Officers
Date:29-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:02-04-2013
Termination Secretary Company With Name
Category:Officers
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:21-10-2010
Termination Secretary Company With Name
Category:Officers
Date:21-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:14-10-2010
Change Of Name Notice
Category:Change Of Name
Date:14-10-2010
Termination Director Company With Name
Category:Officers
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2010
Legacy
Category:Officers
Date:11-09-2009
Legacy
Category:Officers
Date:11-09-2009
Legacy
Category:Mortgage
Date:15-06-2009
Legacy
Category:Annual Return
Date:09-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2008
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Mortgage
Date:19-02-2008
Legacy
Category:Mortgage
Date:14-02-2008
Legacy
Category:Annual Return
Date:11-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:28-08-2007
Legacy
Category:Mortgage
Date:21-02-2007
Resolution
Category:Resolution
Date:21-02-2007
Legacy
Category:Annual Return
Date:12-02-2007
Legacy
Category:Officers
Date:12-02-2007
Legacy
Category:Mortgage
Date:09-02-2007
Legacy
Category:Officers
Date:29-01-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:23-01-2007
Legacy
Category:Accounts
Date:13-09-2006
Legacy
Category:Officers
Date:15-03-2006
Legacy
Category:Officers
Date:15-03-2006
Legacy
Category:Address
Date:15-03-2006
Legacy
Category:Officers
Date:15-03-2006
Legacy
Category:Officers
Date:15-03-2006
Incorporation Company
Category:Incorporation
Date:09-02-2006

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2014
Filing Date21/12/2013
Latest Accounts31/03/2013

Trading Addresses

Kendall House, 41 Scotland Street, Sheffield, South Yorkshire, S37BSRegistered

Contact

Kendal House 41 Scotland Street, Sheffield, S37BS