HAWKSPARE LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN

Company number 02049503
Status Active
Incorporation Date 26 August 1986
Company Type Private Limited Company
Address GLOBE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Registration of charge 020495030026, created on 24 February 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367 ; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of HAWKSPARE LIMITED are www.hawkspare.co.uk, and www.hawkspare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawkspare Limited is a Private Limited Company. The company registration number is 02049503. Hawkspare Limited has been working since 26 August 1986. The present status of the company is Active. The registered address of Hawkspare Limited is Globe House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . HICKEN, Laura Eloise is a Secretary of the company. HAWKINS, Derek George is a Director of the company. HAWKINS, Elliot David is a Director of the company. HICKEN, Laura Eloise is a Director of the company. Secretary HAWKINS, Bryan Leonard has been resigned. Secretary HAWKINS, Virginia Elizabeth has been resigned. Director HAWKINS, Bryan Leonard has been resigned. Director HAWKINS, Virginia Elizabeth has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
HICKEN, Laura Eloise
Appointed Date: 01 September 2012

Director

Director
HAWKINS, Elliot David
Appointed Date: 25 October 2013
35 years old

Director
HICKEN, Laura Eloise
Appointed Date: 19 June 2013
40 years old

Resigned Directors

Secretary
HAWKINS, Bryan Leonard
Resigned: 01 September 2012
Appointed Date: 20 February 2002

Secretary
HAWKINS, Virginia Elizabeth
Resigned: 20 February 2002

Director
HAWKINS, Bryan Leonard
Resigned: 19 June 2013
Appointed Date: 20 February 2002
94 years old

Director
HAWKINS, Virginia Elizabeth
Resigned: 20 February 2002
67 years old

Persons With Significant Control

Forgekind Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAWKSPARE LIMITED Events

09 Mar 2017
Registration of charge 020495030026, created on 24 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367

15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 29 February 2016
26 Aug 2016
Satisfaction of charge 23 in full
27 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

...
... and 134 more events
09 Dec 1986
Registered office changed on 09/12/86 from: 47 brunswick place london N1 6EE

26 Nov 1986
Gazettable document

19 Nov 1986
Company name changed dalefilter LIMITED\certificate issued on 19/11/86
26 Aug 1986
Certificate of Incorporation
26 Aug 1986
Incorporation

HAWKSPARE LIMITED Charges

24 February 2017
Charge code 0204 9503 0026
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Mark Kibblewhite
Description: All that freehold property known as land at old terry's…
9 October 2015
Charge code 0204 9503 0025
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being the wood yard, whitehill…
9 October 2015
Charge code 0204 9503 0024
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being the land and buildings known…
21 January 2011
Legal charge
Delivered: 25 January 2011
Status: Satisfied on 26 August 2016
Persons entitled: Keith Hawkins
Description: Land k/a land lying to the south west green street green…
12 August 2009
Charge of deposit
Delivered: 26 August 2009
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
16 July 2008
Charge of deposit
Delivered: 2 August 2008
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
7 March 2008
Legal charge
Delivered: 8 March 2008
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: Greenkeepers barn austin lodge road eynesford dartford…
2 June 2006
Legal charge
Delivered: 3 June 2006
Status: Satisfied on 8 March 2013
Persons entitled: Lombard North Central PLC
Description: Land lying to the south west side of green street green…
16 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: Terrys lodge farm wrotham hill kent. By way of fixed charge…
30 January 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: 1 upper austin lodge farm cottages upper austin lodge road…
23 June 2003
Charge of deposit
Delivered: 27 June 2003
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
18 October 2002
Legal charge
Delivered: 22 October 2002
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at upper austin lodge upper austin lodge…
28 August 2002
Third party legal charge
Delivered: 10 September 2002
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 3 austin farm…
20 February 2002
Charge of deposit
Delivered: 1 March 2002
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 May 2001
Chattel mortgage
Delivered: 16 May 2001
Status: Satisfied on 3 July 2013
Persons entitled: Lombard North Central PLC
Description: Caterpillar 769C dump truck,ser/no O1X5768; caterpillar…
14 July 2000
Legal mortgage
Delivered: 18 July 2000
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at green street green…
11 February 1994
Legal mortgage
Delivered: 17 February 1994
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side green street green…
11 February 1994
Legal mortgage
Delivered: 17 February 1994
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lomer farm meopham gravesend kent and the…
6 June 1991
Legal mortgage
Delivered: 17 June 1991
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: Russells yard, whitehill road, southfleet, kent title no k…
21 April 1989
Legal mortgage
Delivered: 27 April 1989
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of green street, green road…
1 December 1988
Legal mortgage
Delivered: 22 December 1988
Status: Satisfied on 3 July 2013
Persons entitled: National Westminster Bank PLC
Description: Green street green road dartford kent title no k 415061…
21 May 1987
Legal charge
Delivered: 1 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gills farm, south darenth kent- title no:- k 601437.
21 May 1987
Legal charge
Delivered: 1 June 1987
Status: Satisfied on 3 May 1989
Persons entitled: Barclays Bank PLC
Description: Land & buildings southside green street, green road…
21 May 1987
Legal charge
Delivered: 1 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the east side of east hill, south darenth kent -…
21 May 1987
Legal charge
Delivered: 1 June 1987
Status: Satisfied on 6 February 2014
Persons entitled: Barclays Bank PLC
Description: Land on west side of whitehill road, kent title no:- k…
21 May 1987
Legal charge
Delivered: 1 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land forming part of gills farm, south darenth kent title…