Company number 01014642
Status Active
Incorporation Date 17 June 1971
Company Type Private Limited Company
Address CHARLESTON HOUSE CRUCKMOOR LANE, PREES GREEN, WHITCHURCH, SHROPSHIRE, SY13 2BS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
GBP 21,400
. The most likely internet sites of HAWKINS GARAGES (WEM) LIMITED are www.hawkinsgarageswem.co.uk, and www.hawkins-garages-wem.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Wem Rail Station is 3.3 miles; to Whitchurch (Shrops) Rail Station is 5.8 miles; to Yorton Rail Station is 6.2 miles; to Wrenbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawkins Garages Wem Limited is a Private Limited Company.
The company registration number is 01014642. Hawkins Garages Wem Limited has been working since 17 June 1971.
The present status of the company is Active. The registered address of Hawkins Garages Wem Limited is Charleston House Cruckmoor Lane Prees Green Whitchurch Shropshire Sy13 2bs. . HAWKINS, Janette Helen is a Secretary of the company. NIXON, Alan Arthur is a Secretary of the company. HANCOCKS, John is a Director of the company. HAWKINS, Michael Edward Ernest is a Director of the company. NIXON, Alan Arthur is a Director of the company. Secretary OTTERBURN, Hugh Robert has been resigned. Secretary SMITH, Christine Hazel Ruth has been resigned. Secretary SMITH, Pauline Margaret has been resigned. Secretary SMITH, Peter Leslie has been resigned. Director EVANS, Lloyd Douglas has been resigned. Director EVANS, Lloyd Douglas has been resigned. Director HAWKINS, Charles Barry Kitley has been resigned. Director HAWKINS, Charles Ernest Kitley has been resigned. Director HAWKINS, Evelyn Melrose has been resigned. Director HAWKINS, Janette Helen has been resigned. Director HAWKINS, Michael Edward Ernest has been resigned. Director OTTERBURN, Hugh Robert has been resigned. Director SMITH, Christine Hazel Ruth has been resigned. Director SMITH, Peter Leslie has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Hawk Asset Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HAWKINS GARAGES (WEM) LIMITED Events
11 May 2001
Legal charge
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at ellesmere road garage, high street, wem…
11 May 2001
Debenture
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
3 March 1999
Debenture
Delivered: 6 March 1999
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1999
Legal mortgage
Delivered: 6 March 1999
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: The freehold property known as ellesmere road garage high…
30 November 1987
Legal mortgage
Delivered: 18 December 1987
Status: Satisfied
on 3 December 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ellesmere road garage, high street wem…
6 May 1985
Legal mortgage
Delivered: 14 May 1985
Status: Satisfied
on 21 January 1993
Persons entitled: National Westminster Bank PLC
Description: F/H land or premises k/a adjacent to roseville new street…
24 July 1983
Mortgage debenture
Delivered: 1 August 1983
Status: Satisfied
on 3 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
17 November 1977
Stock finance agreement & debenture
Delivered: 23 November 1977
Status: Satisfied
Persons entitled: Security Investments (Industrial) LTD
Description: Floating charge over all of the borrowers stock of motor…
9 January 1976
Legal mortgage
Delivered: 16 January 1976
Status: Satisfied
on 21 January 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property ruseville 9 new street wem. Shrewsbury salop.…
15 September 1972
Legal mortgage
Delivered: 2 October 1972
Status: Satisfied
on 21 January 1993
Persons entitled: National Westminster Bank PLC
Description: Garage workshops & premises new st. Wem. Salop.. Floating…
24 January 1972
Charge
Delivered: 26 January 1972
Status: Satisfied
on 21 January 1993
Persons entitled: Shell Max & B. P. LTD
Description: Garage premises at new stret wem shropshire.