Company number 02105180
Status Liquidation
Incorporation Date 2 March 1987
Company Type Private Limited Company
Address GRANT THORNTON HOUSE, 11-13 PENHILL ROAD, CARDIFF, CF11 9UP
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Insolvency:liquidators annual progress report to 10/03/2016; INSOLVENCY:progress report; Administrator's progress report to 11 March 2014. The most likely internet sites of FG HAWKES (WESTERN) LIMITED are www.fghawkeswestern.co.uk, and www.fg-hawkes-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Cardiff Central Rail Station is 1.4 miles; to Cardiff Queen Street Rail Station is 1.5 miles; to Barry Docks Rail Station is 6.5 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fg Hawkes Western Limited is a Private Limited Company.
The company registration number is 02105180. Fg Hawkes Western Limited has been working since 02 March 1987.
The present status of the company is Liquidation. The registered address of Fg Hawkes Western Limited is Grant Thornton House 11 13 Penhill Road Cardiff Cf11 9up. . HAWKES, Janis is a Secretary of the company. HAWKES, Frederick Geraint is a Director of the company. HAWKES, Janis is a Director of the company. The company operates in "Other business activities".
Current Directors
FG HAWKES (WESTERN) LIMITED Events
04 May 2016
Insolvency:liquidators annual progress report to 10/03/2016
19 May 2015
INSOLVENCY:progress report
17 Apr 2014
Administrator's progress report to 11 March 2014
17 Apr 2014
Notice of a court order ending Administration
17 Apr 2014
Appointment of a liquidator
...
... and 80 more events
21 Mar 1989
Full accounts made up to 30 April 1988
21 Mar 1989
Return made up to 27/02/89; full list of members
25 Jun 1987
Secretary resigned;director resigned;new director appointed
02 Mar 1987
Certificate of Incorporation
02 Mar 1987
Incorporation
4 November 1999
Legal charge
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 9 aberafan road baglan industrial state baglan swansea…
4 November 1999
Legal charge
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7 aberafan road baglan industrial estate baglan…
28 October 1999
Debenture
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1999
Legal mortgage
Delivered: 4 March 1999
Status: Satisfied
on 9 May 2001
Persons entitled: Bank of Wales
Description: Property k/a unit 7 aberafon road baglan industrial estate…
1 December 1998
Legal mortgage
Delivered: 12 December 1998
Status: Satisfied
on 9 May 2001
Persons entitled: Bank of Wales PLC
Description: Unit 9 aberafan road baglan industrial estate baglan port…
19 March 1996
Mortgage debenture
Delivered: 30 March 1996
Status: Satisfied
on 9 May 2001
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1996
Legal mortgage
Delivered: 30 March 1996
Status: Satisfied
on 9 May 2001
Persons entitled: Bank of Wales PLC
Description: Land and buildings on the north side of main avenue hirwaun…
11 April 1995
Fixed charge on book debts
Delivered: 25 April 1995
Status: Satisfied
on 10 January 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed charge all book debts and other debts now and from…
14 June 1989
Legal charge
Delivered: 3 July 1989
Status: Satisfied
on 12 March 1996
Persons entitled: Barclays Bank PLC
Description: Abernant yard llewellyn street glyneath neath west…