Company number 06381563
Status Liquidation
Incorporation Date 25 September 2007
Company Type Private Limited Company
Address MOORE STEPHENS, 1 LAKESIDE FESTIVAL WAY, STOKE ON TRENT, STAFFORDSHIRE, ST1 5RY
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Registered office address changed from 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 22 November 2016; Liquidators statement of receipts and payments to 5 July 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of HEWKIN AUTOMOTIVE LIMITED are www.hewkinautomotive.co.uk, and www.hewkin-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Hewkin Automotive Limited is a Private Limited Company.
The company registration number is 06381563. Hewkin Automotive Limited has been working since 25 September 2007.
The present status of the company is Liquidation. The registered address of Hewkin Automotive Limited is Moore Stephens 1 Lakeside Festival Way Stoke On Trent Staffordshire St1 5ry. . HEWKIN, Sian Deborah is a Secretary of the company. HEWKIN, Edward George is a Director of the company. The company operates in "Taxi operation".
Current Directors
HEWKIN AUTOMOTIVE LIMITED Events
22 Nov 2016
Registered office address changed from 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to 1 Lakeside Festival Way Festival Park Stoke on Trent Staffordshire ST1 5RY on 22 November 2016
09 Aug 2016
Liquidators statement of receipts and payments to 5 July 2016
15 Jul 2015
Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2015
Registered office address changed from Unit 5 Trent Business Park Power Station Road Rugeley Staffordshire WS15 2WB to 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL on 15 July 2015
14 Jul 2015
Statement of affairs with form 4.19
...
... and 24 more events
23 Jul 2009
Total exemption small company accounts made up to 30 September 2008
25 Sep 2008
Return made up to 25/09/08; full list of members
18 Mar 2008
Registered office changed on 18/03/2008 from 4 darwin court oxon business park shrewsbury shropshire SY3 5AL
06 Nov 2007
Registered office changed on 06/11/07 from: 121 weston road lichfield staffordshire WS13 7EQ
25 Sep 2007
Incorporation
25 January 2013
Debenture
Delivered: 14 February 2013
Status: Satisfied
on 14 July 2014
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…
14 February 2012
Chattel mortgage
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: 2009 chrysler 300C 3.0 tdi saloon registration no.: KY09…
11 November 2011
Chattel mortgage
Delivered: 16 November 2011
Status: Satisfied
on 14 July 2014
Persons entitled: Liberty Leasing PLC
Description: Chrysler grand voyager executive xs crd automatic…
26 July 2011
Chattel mortgage
Delivered: 27 July 2011
Status: Satisfied
on 14 July 2014
Persons entitled: Liberty Leasing PLC
Description: Chrysler grand voyager executive xs crd automatic reg:DY57…
22 July 2010
Chattel mortgage
Delivered: 28 July 2010
Status: Satisfied
on 14 July 2014
Persons entitled: Liberty Leasing PLC
Description: 1 x chrysler 300C crd auto diesel estate reg VK10 hdx…