Company NameHawkinson Limited
DirectorRichard James Moore
Company StatusLive but Receiver Manager on at least one charge
Company Number05693718
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard James Moore
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104a Hutton Road
Shenfield
Essex
CM15 8NB
Secretary NameChristine Margaret Sharman
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Peartree Close
Doddinghurst
Essex
CM15 0TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address104a Hutton Road
Shenfield
Essex
CM15 8NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

1 at £1Richard Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£780,156
Current Liabilities£199,547

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due15 February 2017 (overdue)

Charges

20 November 2009Delivered on: 8 December 2009
Persons entitled: Rapid Finance Limited

Classification: Mortgage
Secured details: £1,500,000.00 due or to become due from the company to the chargee.
Particulars: F/H land at and known as 44 boscobel place london t/no: NGL877523.
Outstanding
10 August 2007Delivered on: 22 August 2007
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 44 boscobel place london all rents arising under any leases or tenancies. See the mortgage charge document for full details.
Outstanding
22 December 2006Delivered on: 28 December 2006
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 44 boscobel place london part t/nos NGL534174 and NGL491021 and all buildings and erections thereon together with all plant machinery fixtures fittings and other equipment and effects, by way of assignment all options agreements the benefit of all policies of insurance and all warranties relating to the property, by way of fixed charge all rents licence fees service charges and other monies reserved by or arising out of all leases.
Outstanding
12 April 2006Delivered on: 22 April 2006
Persons entitled: Butterfield Bank (UK) Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any amounts deposited to the credit of the account numbered 24782214 and all other amounts which may be standing to the credit of the account together with any interest accrued or accruing from time to time on any of those amounts and all other rights and claims in respect of any of those amounts and the accounts and all the right title and interest in the aforementioned amounts and in respect of the account.
Outstanding
12 April 2006Delivered on: 22 April 2006
Persons entitled: Butterfield Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises k/a 44 boscobel place london t/no NGL603720. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 April 2006Delivered on: 22 April 2006
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises k/a 44 boscobel place london t/no NGL603720 and all buildings and erections thereon together with all plant machinery fixtures fittings and other equipment and effects, by way of assignment all options agreements the benefit of all policies of insurance and all warranties relating to the property, by way of fixed charge all rents licence fees service charges and other monies reserved by or arising out of all leases. See the mortgage charge document for full details.
Outstanding

Filing History

2 September 2013Receiver's abstract of receipts and payments to 11 August 2013 (2 pages)
2 September 2013Receiver's abstract of receipts and payments to 11 August 2013 (2 pages)
24 May 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(3 pages)
24 May 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(3 pages)
24 May 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(3 pages)
23 April 2013Receiver's abstract of receipts and payments to 10 February 2013 (2 pages)
23 April 2013Receiver's abstract of receipts and payments to 10 February 2013 (2 pages)
22 February 2013Receiver's abstract of receipts and payments to 10 August 2012 (2 pages)
22 February 2013Receiver's abstract of receipts and payments to 10 August 2012 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 11 February 2012 (2 pages)
29 May 2012Receiver's abstract of receipts and payments to 11 February 2012 (2 pages)
5 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr Richard James Moore on 1 October 2011 (2 pages)
5 April 2012Director's details changed for Mr Richard James Moore on 1 October 2011 (2 pages)
5 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr Richard James Moore on 1 October 2011 (2 pages)
22 March 2012Registered office address changed from 42 Brompton Square London SW3 2AF on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 42 Brompton Square London SW3 2AF on 22 March 2012 (1 page)
12 September 2011Receiver's abstract of receipts and payments to 10 August 2011 (3 pages)
12 September 2011Receiver's abstract of receipts and payments to 10 August 2011 (3 pages)
25 August 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
25 August 2011Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages)
25 August 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
25 August 2011Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages)
25 August 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
25 August 2011Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages)
28 July 2011Registered office address changed from 13 David Mews Porter Street London W1U 6EQ on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from 13 David Mews Porter Street London W1U 6EQ on 28 July 2011 (2 pages)
25 January 2011Notice of appointment of receiver or manager (7 pages)
25 January 2011Notice of appointment of receiver or manager (7 pages)
20 January 2011Termination of appointment of Christine Sharman as a secretary (1 page)
20 January 2011Termination of appointment of Christine Sharman as a secretary (1 page)
25 October 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
25 October 2010Previous accounting period extended from 28 February 2010 to 30 June 2010 (3 pages)
31 August 2010Notice of appointment of receiver or manager (3 pages)
31 August 2010Notice of appointment of receiver or manager (3 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 June 2010Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 July 2009Director's change of particulars / richard moore / 06/07/2009 (1 page)
7 July 2009Director's change of particulars / richard moore / 06/07/2009 (1 page)
19 March 2009Return made up to 01/02/09; full list of members (3 pages)
19 March 2009Return made up to 01/02/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
14 February 2008Return made up to 01/02/08; full list of members (2 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
20 April 2007Return made up to 01/02/07; full list of members (2 pages)
20 April 2007Return made up to 01/02/07; full list of members (2 pages)
20 April 2007Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
20 April 2007Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
28 December 2006Particulars of mortgage/charge (7 pages)
28 December 2006Particulars of mortgage/charge (7 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (11 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (11 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
1 March 2006Registered office changed on 01/03/06 from: 6-8 underwood street london N1 7JQ (1 page)
1 March 2006Registered office changed on 01/03/06 from: 6-8 underwood street london N1 7JQ (1 page)
1 February 2006Incorporation (18 pages)
1 February 2006Incorporation (18 pages)