HAWKSDALE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1BJ

Company number 03400955
Status Active
Incorporation Date 9 July 1997
Company Type Private Limited Company
Address ARKLE HOUSE, 31 LONSDALE STREET, CARLISLE, CUMBRIA, CA1 1BJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Satisfaction of charge 3 in full. The most likely internet sites of HAWKSDALE LIMITED are www.hawksdale.co.uk, and www.hawksdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Hawksdale Limited is a Private Limited Company. The company registration number is 03400955. Hawksdale Limited has been working since 09 July 1997. The present status of the company is Active. The registered address of Hawksdale Limited is Arkle House 31 Lonsdale Street Carlisle Cumbria Ca1 1bj. The company`s financial liabilities are £214.16k. It is £-0.54k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £0.03k, which is £0k against last year. DIXON, Sarah Dawn is a Secretary of the company. DIXON, Sarah Dawn is a Director of the company. DIXON, Stewart Maurice is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


hawksdale Key Finiance

LIABILITIES £214.16k
-1%
CASH £0.03k
TOTAL ASSETS £0.03k
All Financial Figures

Current Directors

Secretary
DIXON, Sarah Dawn
Appointed Date: 09 July 1997

Director
DIXON, Sarah Dawn
Appointed Date: 09 July 1997
60 years old

Director
DIXON, Stewart Maurice
Appointed Date: 09 July 1997
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 July 1997
Appointed Date: 09 July 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 July 1997
Appointed Date: 09 July 1997

Persons With Significant Control

Mr Stewart Maurice Dixon
Notified on: 9 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAWKSDALE LIMITED Events

15 Jul 2016
Confirmation statement made on 9 July 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
06 Jan 2016
Satisfaction of charge 3 in full
06 Jan 2016
Satisfaction of charge 4 in full
06 Jan 2016
Satisfaction of charge 5 in full
...
... and 47 more events
14 Jul 1997
Director resigned
14 Jul 1997
Secretary resigned
14 Jul 1997
New secretary appointed;new director appointed
14 Jul 1997
New director appointed
09 Jul 1997
Incorporation

HAWKSDALE LIMITED Charges

2 April 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied on 6 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at anchor farm townhead scotland road penrith t/n…
19 June 2002
Legal charge
Delivered: 21 June 2002
Status: Satisfied on 6 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of newby hall newby penrith cumbria…
19 June 2002
Legal charge
Delivered: 21 June 2002
Status: Satisfied on 6 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south of glebe house cliburn penrith…
28 May 2002
Debenture
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2002
Debenture
Delivered: 1 February 2002
Status: Satisfied on 10 October 2002
Persons entitled: The Co-Operative Bank PLC
Description: Land lying to south of glebe house cliburn penrith and all…