HAWKSMEADOW DEVELOPMENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5DW
Company number 04405739
Status Liquidation
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address PARK VIEW HOUSE 58, THE ROPEWALK, NOTTINGHAM, NG1 5DW
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Cartwright House Tottle Road Nottingham NG2 1RT to Park View House 58 the Ropewalk Nottingham NG1 5DW on 6 February 2017; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of HAWKSMEADOW DEVELOPMENTS LIMITED are www.hawksmeadowdevelopments.co.uk, and www.hawksmeadow-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Hawksmeadow Developments Limited is a Private Limited Company. The company registration number is 04405739. Hawksmeadow Developments Limited has been working since 27 March 2002. The present status of the company is Liquidation. The registered address of Hawksmeadow Developments Limited is Park View House 58 The Ropewalk Nottingham Ng1 5dw. . WILLIAMS, Heidi is a Secretary of the company. SANDELS, Dirk William is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOLMES, Karen Jane has been resigned. Secretary MCDERMOTT, Alison Lucinda has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MCDERMOTT, Noel Luke has been resigned. Director WILLIAMS, Heidi has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
WILLIAMS, Heidi
Appointed Date: 31 May 2007

Director
SANDELS, Dirk William
Appointed Date: 04 April 2002
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 April 2002
Appointed Date: 27 March 2002

Secretary
HOLMES, Karen Jane
Resigned: 31 May 2007
Appointed Date: 11 December 2004

Secretary
MCDERMOTT, Alison Lucinda
Resigned: 11 December 2004
Appointed Date: 04 April 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 April 2002
Appointed Date: 27 March 2002
72 years old

Director
MCDERMOTT, Noel Luke
Resigned: 31 July 2005
Appointed Date: 11 December 2004
57 years old

Director
WILLIAMS, Heidi
Resigned: 18 October 2009
Appointed Date: 01 January 2006
68 years old

HAWKSMEADOW DEVELOPMENTS LIMITED Events

06 Feb 2017
Registered office address changed from Cartwright House Tottle Road Nottingham NG2 1RT to Park View House 58 the Ropewalk Nottingham NG1 5DW on 6 February 2017
01 Feb 2017
Appointment of a liquidator
17 Jan 2017
Order of court to wind up
17 Jan 2017
Restoration by order of the court
16 Apr 2013
Final Gazette dissolved following liquidation
...
... and 52 more events
22 May 2002
Registered office changed on 22/05/02 from: 696 yardley wood road billesley birmingham B13 0HY
08 May 2002
Secretary resigned
08 May 2002
Director resigned
08 May 2002
Registered office changed on 08/05/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
27 Mar 2002
Incorporation

HAWKSMEADOW DEVELOPMENTS LIMITED Charges

26 February 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied on 24 June 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2004
Charge over deposits
Delivered: 3 November 2004
Status: Satisfied on 24 June 2008
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited by the company…
15 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 28 April 2004
Persons entitled: National Westminster Bank PLC
Description: Mill house beck mill lane melton mowbray leicestershire. By…
12 May 2003
Debenture
Delivered: 16 May 2003
Status: Satisfied on 28 April 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…