Company NameHard Core Groundworks Limited
Company StatusDissolved
Company Number06298998
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony James Hawe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleForeman
Country of ResidenceEngland
Correspondence Address12a De Beauvoir Road
Hackney
London
N1 5SU
Secretary NameSharon Claire Schofield
NationalityBritish
StatusResigned
Appointed01 August 2007(1 month after company formation)
Appointment Duration11 years, 7 months (resigned 25 March 2019)
RoleInsurance Broker
Correspondence Address13 Sackville Crescent
Harold Wood
Essex
RM3 0EJ
Director NameOnline Formations Ltd (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressSuite 7
Second Floor, 3 George Street West
Luton
Beds
LU1 2BJ
Secretary NameOnline Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence AddressSuite 7 2nd Floor
3-5 George Street West
Luton
Bedfordshire
LU1 2BJ

Contact

Websitehcgw.co.uk
Email address[email protected]
Telephone01708 501347
Telephone regionRomford

Location

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

Shareholders

50 at £1Anthony James Hawe
50.00%
Ordinary
50 at £1Darryl Hawe
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,127
Cash£3
Current Liabilities£24,819

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

15 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 March 2019Termination of appointment of Sharon Claire Schofield as a secretary on 25 March 2019 (1 page)
3 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
10 July 2017Notification of Darryl Hawe as a person with significant control on 3 July 2016 (2 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 July 2017Notification of Darryl Hawe as a person with significant control on 3 July 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Anthony James Hawe on 2 July 2010 (2 pages)
20 July 2010Director's details changed for Anthony James Hawe on 2 July 2010 (2 pages)
20 July 2010Secretary's details changed for Sharon Claire Schofield on 2 July 2010 (2 pages)
20 July 2010Director's details changed for Anthony James Hawe on 2 July 2010 (2 pages)
20 July 2010Secretary's details changed for Sharon Claire Schofield on 2 July 2010 (2 pages)
20 July 2010Secretary's details changed for Sharon Claire Schofield on 2 July 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 November 2009Registered office address changed from 19 Lambourne Drive Hutton Brentwood Essex CM13 1QP on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 19 Lambourne Drive Hutton Brentwood Essex CM13 1QP on 20 November 2009 (2 pages)
10 November 2009Annual return made up to 2 September 2009. List of shareholders has changed (5 pages)
10 November 2009Annual return made up to 2 September 2009. List of shareholders has changed (5 pages)
10 November 2009Annual return made up to 2 September 2009. List of shareholders has changed (5 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 October 2008Return made up to 22/09/08; full list of members (5 pages)
22 October 2008Return made up to 22/09/08; full list of members (5 pages)
10 October 2008Secretary appointed sharon clare schofield (2 pages)
10 October 2008Secretary appointed sharon clare schofield (2 pages)
25 September 2008Registered office changed on 25/09/2008 from 55 beulah road walthamstow london E17 9LG (1 page)
25 September 2008Registered office changed on 25/09/2008 from 55 beulah road walthamstow london E17 9LG (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: 55 beulah road london E17 9LG (1 page)
27 July 2007Registered office changed on 27/07/07 from: 55 beulah road london E17 9LG (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: suite 7,, second floor 3 george street west luton bedfordshire LU1 2BJ (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: suite 7,, second floor 3 george street west luton bedfordshire LU1 2BJ (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
2 July 2007Incorporation (16 pages)
2 July 2007Incorporation (16 pages)