HAWKCROWN HOMES LIMITED
BROMSGROVE HAWKCROWN LIMITED

Hellopages » Worcestershire » Bromsgrove » B61 7DN

Company number 02631582
Status Liquidation
Incorporation Date 23 July 1991
Company Type Private Limited Company
Address 59 WORCESTER ROAD, BROMSGROVE, B61 7DN
Home Country United Kingdom
Nature of Business 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Liquidators statement of receipts and payments to 28 April 2016; Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 59 Worcester Road Bromsgrove B61 7DN on 13 May 2015; Appointment of a voluntary liquidator. The most likely internet sites of HAWKCROWN HOMES LIMITED are www.hawkcrownhomes.co.uk, and www.hawkcrown-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Hawkcrown Homes Limited is a Private Limited Company. The company registration number is 02631582. Hawkcrown Homes Limited has been working since 23 July 1991. The present status of the company is Liquidation. The registered address of Hawkcrown Homes Limited is 59 Worcester Road Bromsgrove B61 7dn. . OAKLEY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CLOUGHER, Michael John is a Director of the company. Secretary DANCOX, Mark Andrew has been resigned. Secretary DEVLIN, Lisa has been resigned. Director DANCOX, Mark Andrew has been resigned. Director PARSONS, Michael John has been resigned. The company operates in "Painting".


Current Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Appointed Date: 29 May 2008

Director
CLOUGHER, Michael John
Appointed Date: 01 August 1996
83 years old

Resigned Directors

Secretary
DANCOX, Mark Andrew
Resigned: 29 May 2008
Appointed Date: 01 December 1997

Secretary
DEVLIN, Lisa
Resigned: 01 December 1997

Director
DANCOX, Mark Andrew
Resigned: 29 May 2008
Appointed Date: 01 August 1996
63 years old

Director
PARSONS, Michael John
Resigned: 01 August 1996
65 years old

HAWKCROWN HOMES LIMITED Events

16 Jun 2016
Liquidators statement of receipts and payments to 28 April 2016
13 May 2015
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 59 Worcester Road Bromsgrove B61 7DN on 13 May 2015
12 May 2015
Appointment of a voluntary liquidator
12 May 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-29
  • LRESSP ‐ Special resolution to wind up on 2015-04-29

12 May 2015
Declaration of solvency
...
... and 106 more events
14 Aug 1991
Director resigned;new director appointed

14 Aug 1991
Secretary resigned;new secretary appointed

14 Aug 1991
Registered office changed on 14/08/91 from: temple house 20 holywell row london EC2A 4JB

14 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Jul 1991
Incorporation

HAWKCROWN HOMES LIMITED Charges

3 March 2006
Legal charge
Delivered: 10 March 2006
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of coppice road walsall t/no wm…
2 November 2005
Legal charge
Delivered: 10 November 2005
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at graville street willenhall walsall. By way of fixed…
11 February 2005
Legal charge
Delivered: 12 February 2005
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 bains drive and garage lichfield. By way of fixed charge…
11 February 2005
Legal charge
Delivered: 12 February 2005
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 bains drive and garage lichfield,. By way of fixed…
3 August 2004
Legal charge
Delivered: 11 August 2004
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The lakes social club lake street lower gornal dudley. By…
30 April 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The welcome stranger public house hawbush road walsall. By…
4 March 2004
Legal charge
Delivered: 5 March 2004
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land off mulberry road dudley fields bloxwich walsall. By…
24 July 2003
Legal charge
Delivered: 25 July 2003
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The coach station ivy road stirchley birmingham B30 2NN. By…
31 March 2003
Legal charge
Delivered: 4 April 2003
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Oakleigh garage main road hallow worcestershire. By way of…
23 August 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of essington road, willenhall. By…
25 April 2002
Legal charge
Delivered: 1 May 2002
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that property situate at the corner of bridge road and…
11 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land to the rear of 103 laugherne road st…
7 September 2001
Legal charge
Delivered: 21 September 2001
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 71 mayfield road worcester. By way of fixed charge the…
31 January 2001
Legal charge
Delivered: 7 February 2001
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property 69 mayfield road worcester WR3 8NR. By way of…
5 May 2000
Legal charge
Delivered: 13 May 2000
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the west side of astwood road worcester…
10 November 1997
Legal charge
Delivered: 14 November 1997
Status: Satisfied on 26 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Warndon hall and land on the southern side at warndon green…
31 October 1996
Debenture
Delivered: 7 November 1996
Status: Satisfied on 29 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
7 November 1995
Legal charge
Delivered: 21 November 1995
Status: Satisfied on 26 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H building plot k/a land adjoining essex house fernhill…
6 April 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 26 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Building plot at lyfs lane, kempsey, hereford and…
2 July 1993
Debenture
Delivered: 7 July 1993
Status: Satisfied on 18 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…