Hawke Trading Limited LIVERPOOL


Hawke Trading Limited was dissolved on 2023-08-01. Hawke Trading was a private limited company that was situated at C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool, L3 9AG, UNITED KINGDOM. Its total net worth was valued to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2018-07-18) was run by 3 directors.
Director Daryl H. who was appointed on 12 November 2019.
Director Claire T. who was appointed on 12 November 2019.
Director Jonathan G. who was appointed on 18 July 2018.

The company was officially categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). The latest confirmation statement was sent on 2022-07-17 and last time the statutory accounts were sent was on 31 December 2022.

Hawke Trading Limited Address / Contact

Office Address C/o Stellar Asset Management Limited
Office Address2 20 Chapel Street
Town Liverpool
Post code L3 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11471278
Date of Incorporation Wed, 18th Jul 2018
Date of Dissolution Tue, 1st Aug 2023
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 31st Jul 2023
Last confirmation statement dated Sun, 17th Jul 2022

Company staff

Tricor Secretaries Limited

Position: Corporate Secretary

Appointed: 04 May 2022

Daryl H.

Position: Director

Appointed: 12 November 2019

Claire T.

Position: Director

Appointed: 12 November 2019

Jonathan G.

Position: Director

Appointed: 18 July 2018

Christopher M.

Position: Director

Appointed: 27 September 2018

Resigned: 30 September 2019

Andrew W.

Position: Director

Appointed: 18 July 2018

Resigned: 27 September 2018

Stellar Company Secretary Limited

Position: Corporate Secretary

Appointed: 18 July 2018

Resigned: 04 May 2022

People with significant control

George P.

Notified on 18 July 2018
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-12-31
Balance Sheet
Cash Bank On Hand25 5823 22026 80040 526
Current Assets25 582   
Debtors   1
Net Assets Liabilities519 724   
Other Debtors   1
Other
Administrative Expenses1 1444 8577 3179 198
Fixed Assets494 142   
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax20 86815 887-29 529-7 226
Impairment Loss Reversal On Investments 508-33 474-31 486
Investments Fixed Assets494 142527 026500 074 
Investments In Other Entities Measured Fair Value494 142527 026500 074 
Net Current Assets Liabilities25 5823 22026 80040 527
Number Shares Issued Fully Paid500 000500 000500 0001
Operating Profit Loss-1 144-4 857-7 317-9 198
Par Value Share 505050
Profit Loss-1 144-5 36526 15720 877
Profit Loss On Ordinary Activities Before Tax-1 144-5 36526 15722 288
Tax Tax Credit On Profit Or Loss On Ordinary Activities   1 411
Total Assets Less Current Liabilities519 724530 246526 87440 527

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2023
Free Download (1 page)

Company search