Hawkrent Limited

DataGardener
dissolved

Hawkrent Limited

01794286Private Limited With Share Capital

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

23/02/1984

Company Age

42 years

Directors

4

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Hawkrent Limited (01794286) is a private limited with share capital incorporated on 23/02/1984 (42 years old) and registered in manchester, M14PB. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 23/02/1984
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

2

CCJs

Board of Directors

4

Charges

14

Registered

8

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:04-12-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:04-09-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:14-05-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:14-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-11-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-10-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:16-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2020
Capital Allotment Shares
Category:Capital
Date:30-06-2020
Memorandum Articles
Category:Incorporation
Date:30-06-2020
Resolution
Category:Resolution
Date:30-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2019
Resolution
Category:Resolution
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:17-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2008
Legacy
Category:Annual Return
Date:09-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2007
Legacy
Category:Annual Return
Date:14-12-2006
Legacy
Category:Address
Date:14-12-2006
Legacy
Category:Address
Date:14-12-2006
Legacy
Category:Address
Date:14-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:10-05-2006
Legacy
Category:Annual Return
Date:02-12-2005
Legacy
Category:Officers
Date:02-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2005
Legacy
Category:Annual Return
Date:02-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2004
Legacy
Category:Officers
Date:05-07-2004
Legacy
Category:Mortgage
Date:09-03-2004
Legacy
Category:Mortgage
Date:03-03-2004
Legacy
Category:Annual Return
Date:12-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2003
Legacy
Category:Annual Return
Date:06-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2002
Legacy
Category:Officers
Date:19-04-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date20/09/2021
Latest Accounts31/12/2020

Trading Addresses

Landmark St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered

Contact

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB