Company NameK. Hawkins Investments Limited
DirectorsKay Hawkins and Sally Lee
Company StatusActive
Company Number03345293
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)
Previous NameCharco 675 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Kay Hawkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
1 Church Lane
Wirral
Merseyside
CH62 0AH
Wales
Director NameMrs Sally Lee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameMs Kay Hawkins
NationalityBritish
StatusCurrent
Appointed20 May 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameStanley Maurice Hawkins
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2000)
RoleCompany Director
Correspondence AddressHeath Hey
Heath Lane
Childer Thornton
South Wirral
L66 7NN
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitewww.lovestreetcrepes.com

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

560k at £1Joan Hawkins
100.00%
Ordinary
1 at £1Kay Hawkins
0.00%
Ordinary A

Financials

Year2014
Net Worth£1,207,629
Cash£140,191
Current Liabilities£95,777

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

16 April 2010Delivered on: 28 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 54 at alexandra towers 19 princes parade liverpool merseyside t/n MS558036.
Outstanding
30 November 2009Delivered on: 3 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 120, 19 princes parade liverpool.
Outstanding
23 November 2009Delivered on: 26 November 2009
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 28 forwood rd bromborough wirral.
Outstanding
18 July 2007Delivered on: 4 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 trenwith place st ives cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 August 2004Delivered on: 3 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 beconsfield road new ferry wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 2003Delivered on: 20 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 elm road bedington merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 April 2003Delivered on: 17 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 185A raeburn avenue, eastham, wirral, merseyside,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 December 2002Delivered on: 10 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 44 acre lane, bromborough, merseyside t/no. MS294861. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 December 2002Delivered on: 10 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 19 mainwaring road, bromborough, merseyside t/no. MS300446. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
26 September 2022Change of details for Ms Kay Hawkins as a person with significant control on 7 August 2022 (2 pages)
26 September 2022Cessation of Joan Elizabeth Mary Hawkins as a person with significant control on 7 August 2022 (1 page)
8 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
22 July 2022Memorandum and Articles of Association (7 pages)
15 July 2022Statement of capital following an allotment of shares on 21 June 2022
  • GBP 560,003
(3 pages)
11 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
10 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
6 November 2018Registered office address changed from Stanton House 6 Eastham Village Road Wirral Merseyside CH62 0BJ to 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 6 November 2018 (1 page)
17 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
11 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 560,001
(5 pages)
22 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 560,001
(5 pages)
22 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 560,001
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 560,001
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 560,001
(5 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 560,001
(5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 4 April 2014 with a full list of shareholders (5 pages)
4 August 2014Annual return made up to 4 April 2014 with a full list of shareholders (5 pages)
4 August 2014Annual return made up to 4 April 2014 with a full list of shareholders (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(5 pages)
10 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(5 pages)
10 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(5 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Sally Lee on 1 April 2012 (2 pages)
18 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Sally Lee on 1 April 2012 (2 pages)
18 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Sally Lee on 1 April 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Statement of capital following an allotment of shares on 5 April 2010
  • GBP 560,001
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 5 April 2010
  • GBP 560,001
(3 pages)
4 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 August 2011Statement of capital following an allotment of shares on 5 April 2010
  • GBP 560,001
(3 pages)
4 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 November 2010Registered office address changed from Heath Hey Heath Lane Childer Thornton South Wirral CH66 7NN on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Heath Hey Heath Lane Childer Thornton South Wirral CH66 7NN on 1 November 2010 (1 page)
1 November 2010Registered office address changed from Heath Hey Heath Lane Childer Thornton South Wirral CH66 7NN on 1 November 2010 (1 page)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Sally Lee on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Sally Lee on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Kay Hawkins on 1 October 2009 (1 page)
7 June 2010Director's details changed for Kay Hawkins on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Kay Hawkins on 1 October 2009 (1 page)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Kay Hawkins on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Sally Lee on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Kay Hawkins on 1 October 2009 (1 page)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Kay Hawkins on 1 October 2009 (2 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 8 (8 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 April 2009Return made up to 04/04/09; no change of members (10 pages)
30 April 2009Return made up to 04/04/09; no change of members (10 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2008Return made up to 04/04/08; no change of members (7 pages)
1 July 2008Return made up to 04/04/08; no change of members (7 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
29 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 June 2006Return made up to 04/04/06; full list of members (7 pages)
27 June 2006Return made up to 04/04/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 June 2005Return made up to 04/04/05; no change of members (7 pages)
6 June 2005Return made up to 04/04/05; no change of members (7 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
4 May 2004Return made up to 04/04/04; no change of members (7 pages)
4 May 2004Return made up to 04/04/04; no change of members (7 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
10 May 2003Return made up to 04/04/03; full list of members (8 pages)
10 May 2003Return made up to 04/04/03; full list of members (8 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 May 2002Return made up to 04/04/02; full list of members (7 pages)
1 May 2002Return made up to 04/04/02; full list of members (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
23 May 2001Return made up to 04/04/01; full list of members (7 pages)
23 May 2001Return made up to 04/04/01; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
12 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
13 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
1 June 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1999Accounts for a small company made up to 30 April 1998 (4 pages)
22 April 1999Accounts for a small company made up to 30 April 1998 (4 pages)
13 April 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
13 April 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
24 February 1999Ad 21/01/99--------- £ si 40000@1=40000 £ ic 500000/540000 (2 pages)
24 February 1999Ad 21/01/99--------- £ si 40000@1=40000 £ ic 500000/540000 (2 pages)
18 May 1998Return made up to 04/04/98; full list of members (6 pages)
18 May 1998Return made up to 04/04/98; full list of members (6 pages)
5 June 1997Ad 20/05/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997£ nc 100/1000000 20/05/97 (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 June 1997Registered office changed on 05/06/97 from: 8-10 new fetter lane london EC4A 1RS (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997Ad 20/05/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1997£ nc 100/1000000 20/05/97 (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: 8-10 new fetter lane london EC4A 1RS (1 page)
15 May 1997Company name changed charco 675 LIMITED\certificate issued on 16/05/97 (2 pages)
15 May 1997Company name changed charco 675 LIMITED\certificate issued on 16/05/97 (2 pages)
4 April 1997Incorporation (21 pages)
4 April 1997Incorporation (21 pages)