Company NameHawkswood Plant Limited
Company StatusDissolved
Company Number04376230
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Lewis Andrew Courtney
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 26 July 2011)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address17 Admiral Close 24-27 The Leas
Western Esplanade
Westcliff-On-Sea
Essex
SS0 7BF
Secretary NamePaul Smith
NationalityBritish
StatusClosed
Appointed14 March 2006(4 years after company formation)
Appointment Duration5 years, 4 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndelain
Break Egg Hill
Billericay
Essex
CM11 1EU
Director NameDavid John Chadwick
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressTop Flat 15 Albany Villas
Hove
East Sussex
BN3 2RS
Secretary NameAnn Chadwick
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Leigh View Drive
Leigh On Sea
Essex
SS9 4HQ
Director NameRichard Chadwick
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address12 Henry Drive
Leigh On Sea
Essex
SS9 3QQ
Secretary NamePeter Chadwick
NationalityBritish
StatusResigned
Appointed24 May 2002(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address2 Leighview Drive
Leigh On Sea
Essex
SS9 4HQ
Secretary NameAnthony David Pay
NationalityBritish
StatusResigned
Appointed11 August 2005(3 years, 5 months after company formation)
Appointment Duration7 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address27 Aubrey Close
Chelmsford
Essex
CM1 4EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbacus House 7 Argent Court
Sylvan Way
Southfields Business Park
Basildon, Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Net Worth£49,007
Cash£1,238
Current Liabilities£6,489

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 2
(4 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 2
(4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 March 2009Return made up to 18/02/09; full list of members (3 pages)
9 March 2009Return made up to 18/02/09; full list of members (3 pages)
9 March 2009Director's Change of Particulars / lewis courtney / 01/01/2009 / HouseName/Number was: , now: 17; Street was: bretts farm marshfoot road, now: admiral close 24-27 the leas; Area was: little thurrock, now: ; Post Town was: grays, now: westcliff-on-sea; Post Code was: RM17 6HH, now: SS0 7BF; Country was: , now: united kingdom (1 page)
9 March 2009Director's change of particulars / lewis courtney / 01/01/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 18/02/08; full list of members (3 pages)
27 February 2008Return made up to 18/02/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 March 2007Return made up to 18/02/07; full list of members (2 pages)
1 March 2007Return made up to 18/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2006Location of register of members (1 page)
4 May 2006Return made up to 18/02/06; full list of members (3 pages)
4 May 2006Location of register of members (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Return made up to 18/02/06; full list of members (3 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: abacus house 7 argent court sylvian way southfields business park basildon essex SS15 6TH (1 page)
4 May 2006Registered office changed on 04/05/06 from: abacus house 7 argent court sylvian way southfields business park basildon essex SS15 6TH (1 page)
3 May 2006Ad 11/08/05--------- £ si 1@1=1 £ ic 2/3 (1 page)
3 May 2006Ad 11/08/05--------- £ si 1@1=1 £ ic 2/3 (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: 146 new london road chelmsford essex CM2 0AW (1 page)
15 March 2006Registered office changed on 15/03/06 from: 146 new london road chelmsford essex CM2 0AW (1 page)
31 August 2005Ad 11/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2005Ad 11/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
21 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 March 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
21 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 March 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
22 February 2005Return made up to 18/02/05; full list of members (5 pages)
22 February 2005Return made up to 18/02/05; full list of members (5 pages)
11 January 2005Registered office changed on 11/01/05 from: 1-5 nelson street southend on sea essex SS1 1EG (1 page)
11 January 2005Registered office changed on 11/01/05 from: 1-5 nelson street southend on sea essex SS1 1EG (1 page)
11 January 2005Location of register of members (1 page)
11 January 2005Location of register of members (1 page)
27 July 2004Return made up to 18/02/04; no change of members (6 pages)
27 July 2004Return made up to 18/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/04
(6 pages)
28 April 2004Registered office changed on 28/04/04 from: 374 london road, hadleigh benfleet essex SS7 2DA (1 page)
28 April 2004Registered office changed on 28/04/04 from: 374 london road, hadleigh benfleet essex SS7 2DA (1 page)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 September 2003Compulsory strike-off action has been discontinued (1 page)
2 September 2003Return made up to 18/02/03; full list of members (6 pages)
2 September 2003Compulsory strike-off action has been discontinued (1 page)
2 September 2003Return made up to 18/02/03; full list of members (6 pages)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
18 February 2002Incorporation (18 pages)
18 February 2002Incorporation (18 pages)