HAWKGATE LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN16 2AB

Company number 04025134
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address ASHBY ROAD VETERINARY SURGERY, 287 ASHBY ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN16 2AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HAWKGATE LIMITED are www.hawkgate.co.uk, and www.hawkgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Althorpe Rail Station is 3.3 miles; to Kirton Lindsey Rail Station is 6.5 miles; to Ferriby Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawkgate Limited is a Private Limited Company. The company registration number is 04025134. Hawkgate Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of Hawkgate Limited is Ashby Road Veterinary Surgery 287 Ashby Road Scunthorpe North Lincolnshire Dn16 2ab. . BROWN, Laurence is a Secretary of the company. PERRY, John Bruce is a Director of the company. Secretary PERRY, Lisa Jayne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Laurence
Appointed Date: 10 August 2007

Director
PERRY, John Bruce
Appointed Date: 10 July 2000
55 years old

Resigned Directors

Secretary
PERRY, Lisa Jayne
Resigned: 10 August 2007
Appointed Date: 10 July 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 July 2000
Appointed Date: 03 July 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 July 2000
Appointed Date: 03 July 2000

Persons With Significant Control

Mr John Bruce Perry
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Laurence John Brown
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWKGATE LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 September 2016
18 Jul 2016
Confirmation statement made on 3 July 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

25 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
10 Aug 2000
Secretary resigned
10 Aug 2000
Director resigned
14 Jul 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

14 Jul 2000
Memorandum and Articles of Association
03 Jul 2000
Incorporation

HAWKGATE LIMITED Charges

1 December 2011
Legal mortgage
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 287 ashby road scunthorpe t/no HS288633 with the…
23 November 2007
Legal mortgage
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 8 middleton road bottesford north…
22 November 2007
Legal mortgage
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 287 ashby road scunthorpe north lincolnshire t/n…
19 November 2007
Debenture
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied on 5 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 middleton road bottesford scunthorpe north lincolnshire…
30 November 2001
Debenture
Delivered: 5 December 2001
Status: Satisfied on 5 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2000
Legal charge
Delivered: 5 October 2000
Status: Satisfied on 5 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 287 ashby road scunthorpe…