HAWK VENTURES LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 0ND

Company number 04364373
Status Active
Incorporation Date 31 January 2002
Company Type Private Limited Company
Address SUITE 1 ALBAN HOUSE, 22A THE COMMON, HATFIELD, HERTFORDSHIRE, AL10 0ND
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 043643730012 in full. The most likely internet sites of HAWK VENTURES LIMITED are www.hawkventures.co.uk, and www.hawk-ventures.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and nine months. The distance to to Bayford Rail Station is 5.7 miles; to Gordon Hill Rail Station is 9 miles; to Stevenage Rail Station is 9.5 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawk Ventures Limited is a Private Limited Company. The company registration number is 04364373. Hawk Ventures Limited has been working since 31 January 2002. The present status of the company is Active. The registered address of Hawk Ventures Limited is Suite 1 Alban House 22a The Common Hatfield Hertfordshire Al10 0nd. The company`s financial liabilities are £244.98k. It is £-679.5k against last year. The cash in hand is £338.6k. It is £336.38k against last year. And the total assets are £465.82k, which is £326.52k against last year. MC CLEAN, Pamela is a Secretary of the company. MC CLEAN, Pamela is a Director of the company. OAKES, Timothy John is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


hawk ventures Key Finiance

LIABILITIES £244.98k
-74%
CASH £338.6k
+15131%
TOTAL ASSETS £465.82k
+234%
All Financial Figures

Current Directors

Secretary
MC CLEAN, Pamela
Appointed Date: 31 January 2002

Director
MC CLEAN, Pamela
Appointed Date: 31 January 2002
77 years old

Director
OAKES, Timothy John
Appointed Date: 31 January 2002
79 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 31 January 2002
Appointed Date: 31 January 2002

Persons With Significant Control

Mr Timothy John Oakes
Notified on: 31 January 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWK VENTURES LIMITED Events

09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Satisfaction of charge 043643730012 in full
13 Oct 2016
Satisfaction of charge 043643730013 in full
29 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

...
... and 53 more events
01 Mar 2002
Accounting reference date extended from 31/01/03 to 31/03/03
20 Feb 2002
Registered office changed on 20/02/02 from: 25 hill road theydon bois epping essex CM16 7LX
20 Feb 2002
Secretary resigned
20 Feb 2002
Director resigned
31 Jan 2002
Incorporation

HAWK VENTURES LIMITED Charges

8 October 2015
Charge code 0436 4373 0014
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Freehold property known as 11 beaconsfield road st albans…
18 September 2014
Charge code 0436 4373 0013
Delivered: 24 September 2014
Status: Satisfied on 13 October 2016
Persons entitled: Buckingham Gate Investments Limited
Description: F/H property 4 romeland hill st albans…
18 September 2014
Charge code 0436 4373 0012
Delivered: 20 September 2014
Status: Satisfied on 13 October 2016
Persons entitled: National Westminster Bank PLC
Description: Freehold property 11 beaconsfield road st albans herts t/n…
11 January 2012
Legal charge
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Harpenden Building Society
Description: 4 romeland hill, st albans.
31 March 2011
Legal charge
Delivered: 12 April 2011
Status: Satisfied on 23 February 2012
Persons entitled: National Westminster Bank PLC
Description: 4 romeland hill st albans hertfordshire t/no HD189773 by…
10 February 2010
Legal charge
Delivered: 13 February 2010
Status: Satisfied on 12 March 2011
Persons entitled: National Westminster Bank PLC
Description: 26 spencer street st albans hertfordshire by way of fixed…
4 August 2008
Legal charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1A spicer sweet st. Albans by way of fixed charge, the…
10 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 and 6 romeland hill st albans hertfordshire. By way of…
18 June 2007
Legal charge
Delivered: 27 June 2007
Status: Satisfied on 25 February 2010
Persons entitled: National Westminster Bank PLC
Description: 10 watsons walk st albans hertfordshire. By way of fixed…
2 June 2006
Mortgage
Delivered: 8 June 2006
Status: Satisfied on 8 August 2008
Persons entitled: Harpenden Building Society
Description: 1A spicer street st albans hertfordshire.
2 March 2006
Legal charge
Delivered: 11 March 2006
Status: Satisfied on 4 January 2014
Persons entitled: National Westminster Bank PLC
Description: Nos 8 and 10 gombards st albans herts. By way of fixed…
30 September 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 4 January 2014
Persons entitled: National Westminster Bank PLC
Description: 90 and 90A culver road st albans, herts. By way of fixed…
26 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1A spicer street, st albans, herts. By way of fixed charge…
10 May 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…