Company NameHawk Plant Limited
Company StatusDissolved
Company Number02856710
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Dissolution Date21 October 2021 (2 years, 6 months ago)
Previous NamesMaximum Industries Limited and Hawk Crushing And Screening Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Edward Ernest Hawkins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1994(9 months, 3 weeks after company formation)
Appointment Duration27 years, 3 months (closed 21 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Loppington
Wem
Shropshire
SY4 5SR
Wales
Director NameMr Paul John Allman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1997(3 years, 8 months after company formation)
Appointment Duration24 years, 5 months (closed 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Whitehall Street
Shrewsbury
Shropshire
SY2 5AD
Wales
Director NameMr Gary John Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(5 years, 9 months after company formation)
Appointment Duration22 years, 3 months (closed 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eagle Farm Close
Myddle
Shrewsbury
Salop
SY4 3RQ
Wales
Director NameMrs Alice Roberts-Bowen
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(22 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Sean Power
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(22 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 21 October 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Steve James Corcoran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 21 October 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed24 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NamePeter Leslie Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 1996)
RoleDirector/Company Secretary
Correspondence AddressGrove House
Grove Crescent, Woore
Crewe
Cheshire
CW3 9SX
Director NameMr Kirk Michael Thelwell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Nant Mawr Road
Buckley
Clwyd
CH7 2PX
Wales
Secretary NamePeter Leslie Smith
NationalityBritish
StatusResigned
Appointed21 October 1993(3 weeks, 6 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 June 1994)
RoleDirector/Company Secretary
Correspondence AddressGrove House
Grove Crescent, Woore
Crewe
Cheshire
CW3 9SX
Secretary NameKaren Rosalie Sides
NationalityBritish
StatusResigned
Appointed16 June 1994(8 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 1994)
RoleSecretary
Correspondence AddressLake View
4 Higher Common Way
Buckley
Clwyd
CH7 3PW
Wales
Secretary NameMrs Pauline Margaret Smith
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address76 Highfields
Shrewsbury
Salop
SY2 5PJ
Wales
Director NameFrank Douglas Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranklyn 10 Prescott Fields
Baschurch
Shrewsbury
Shropshire
SY4 2EL
Wales
Director NameMr Alan Arthur Nixon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(7 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Brown Heath
Ellesmere
Shropshire
SY12 0LB
Wales
Secretary NameMr Alan Arthur Nixon
NationalityBritish
StatusResigned
Appointed08 April 2002(8 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Brown Heath
Ellesmere
Shropshire
SY12 0LB
Wales
Director NameMr Lloyd Douglas Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashcroft
Bridgnorth
Shropshire
WV16 5PG
Director NameMr Lloyd Douglas Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashcroft
Bridgnorth
Shropshire
WV16 5PG
Secretary NameMrs Janette Helen Hawkins
StatusResigned
Appointed31 December 2013(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2015)
RoleCompany Director
Correspondence AddressGrange House
Loppington
Shrewsbury
SY4 5SR
Wales
Director NameMr Craig William Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCharleston House Cruckmoor Lane
Prees Green
Whitchurch
Shropshire
SY13 2BS
Wales

Contact

Telephone01948 842120
Telephone regionWhitchurch

Location

Registered AddressC/O Ernst & Young Llp
2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Hawk Plant (Uk) LTD
80.00%
Ordinary
50 at £1Hawk Plant (Uk) LTD
20.00%
Ordinary A

Financials

Year2014
Turnover£2,885,101
Gross Profit-£588,965
Net Worth£1,363,359
Cash£227,879
Current Liabilities£7,121,523

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 November 2018Delivered on: 16 November 2018
Persons entitled: Aurelius Finance Company Limited

Classification: A registered charge
Outstanding
9 November 2018Delivered on: 13 November 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Land. See clause 3.1(b) of the debenture, which creates a fixed charge in any right, title or interest over land (as defined in the debenture) which the company has now or may subsequently acquire.. Intellectual property. See clause 3.8 of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture).
Outstanding
31 July 2014Delivered on: 14 August 2014
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2009Delivered on: 19 December 2009
Persons entitled: Close Leasing Limtied

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit of the sub hire agreements entered into by the assignor; all monies received under the sub-hire agreement from time to time credited to and for the time being standing to the credit of account ref 00516406 see image for full details.
Outstanding
24 December 2018Delivered on: 2 January 2019
Persons entitled: Bgf Nominees Limited ( as Security Trustee)

Classification: A registered charge
Particulars: 5.1.1 by way of first legal mortgage all the freehold and leasehold property other than excluded land (if any) vested in or charged to that chargor including any property specified in schedule 2. 5.1.2 by way of first fixed charge all other interests (not being charged by 5.1.1) in any freehold or leasehold property other than excluded land vested in or charged to that chargor. 5.1.9 by way of first fixed charge all intellectual property.
Outstanding
7 October 2009Delivered on: 14 October 2009
Satisfied on: 3 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 April 2001Delivered on: 28 April 2001
Satisfied on: 3 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 1999Delivered on: 6 March 1999
Satisfied on: 6 July 2006
Persons entitled: Bank of Wales PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 September 1995Delivered on: 28 September 1995
Satisfied on: 6 July 2006
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts the subject of an invoice discounting agreement and floating charge over such moneys which the company may receive in respect of the amounts as shall from time to time stand released from the fixed charge.. See the mortgage charge document for full details.
Fully Satisfied
16 July 1994Delivered on: 2 August 1994
Satisfied on: 3 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 October 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2016Satisfaction of charge 6 in full (2 pages)
29 September 2016Director's details changed for Mr Michael Edward Ernest Hawkins on 15 July 1994 (1 page)
28 September 2016Satisfaction of charge 028567100007 in full (1 page)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
22 June 2016Appointment of Mr Craig William Robinson as a director on 4 April 2016 (2 pages)
17 June 2016Accounts for a medium company made up to 31 December 2015 (23 pages)
14 December 2015Termination of appointment of Janette Helen Hawkins as a secretary on 14 December 2015 (1 page)
14 December 2015Appointment of Mrs Alice Roberts-Bowen as a director on 14 December 2015 (2 pages)
14 December 2015Appointment of Mr Sean Power as a director on 14 December 2015 (2 pages)
2 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 250
(8 pages)
31 July 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
14 April 2015Accounts for a medium company made up to 30 June 2014 (20 pages)
15 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 250
(8 pages)
14 August 2014Registration of charge 028567100007, created on 31 July 2014 (27 pages)
4 April 2014Accounts for a medium company made up to 30 June 2013 (18 pages)
13 January 2014Appointment of Mrs Janette Helen Hawkins as a secretary (2 pages)
10 October 2013Termination of appointment of Frank Jones as a director (1 page)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 250
(9 pages)
9 April 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
24 December 2012Previous accounting period shortened from 29 December 2012 to 30 June 2012 (3 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 May 2012Resolutions
  • RES13 ‐ Re share for share exchange 31/03/2012
(2 pages)
9 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
29 September 2011Total exemption small company accounts made up to 29 December 2010 (4 pages)
9 March 2011Memorandum and Articles of Association (13 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 December 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 250
(4 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create redeemable preference shares 20/10/2010
(1 page)
8 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 880,250
(4 pages)
7 October 2010Registered office address changed from Charleston House the Grange Loppington Shrewsbury Shropshire SY4 5SY on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Charleston House the Grange Loppington Shrewsbury Shropshire SY4 5SY on 7 October 2010 (1 page)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
16 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 July 2010Current accounting period extended from 30 June 2010 to 29 December 2010 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
2 October 2008Return made up to 24/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
26 September 2007Return made up to 24/09/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
23 November 2006Return made up to 24/09/06; full list of members (3 pages)
23 November 2006Director's particulars changed (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Ad 01/12/05--------- £ si 100@1=100 £ ic 200/300 (2 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 November 2005Ad 18/11/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
4 November 2005Company name changed hawk crushing and screening LTD\certificate issued on 04/11/05 (2 pages)
31 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
6 October 2005Return made up to 24/09/05; full list of members (3 pages)
6 October 2005Director resigned (1 page)
11 October 2004Return made up to 24/09/04; full list of members (9 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 July 2004New director appointed (2 pages)
25 October 2003Registered office changed on 25/10/03 from: charleston house loppington shrewsbury salop SY4 5SY (1 page)
21 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2002Accounts for a small company made up to 31 December 2000 (7 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 April 2002Secretary's particulars changed;director's particulars changed (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (1 page)
9 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Director's particulars changed (1 page)
29 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
5 July 2001Director's particulars changed (1 page)
28 April 2001Particulars of mortgage/charge (7 pages)
1 November 2000Return made up to 24/09/00; full list of members (7 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Return made up to 24/09/99; no change of members (6 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 May 1999Director's particulars changed (1 page)
10 May 1999Registered office changed on 10/05/99 from: 7 lower brook street oswestry shropshire SY11 2HG (1 page)
6 March 1999Particulars of mortgage/charge (7 pages)
21 October 1998Return made up to 24/09/98; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 March 1998Director resigned (1 page)
31 December 1997New director appointed (2 pages)
29 October 1997Return made up to 24/09/97; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
5 June 1997New director appointed (2 pages)
17 December 1996Director resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
11 November 1996Company name changed maximum industries LIMITED\certificate issued on 12/11/96 (2 pages)
2 October 1996Full accounts made up to 31 December 1995 (5 pages)
27 September 1996Return made up to 24/09/96; no change of members (4 pages)
14 November 1995Return made up to 24/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1995Full accounts made up to 31 December 1994 (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
24 September 1993Incorporation (16 pages)