ALISON HAYES (UK) LIMITED

Register to unlock more data on OkredoRegister

ALISON HAYES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02241601

Incorporation date

07/04/1988

Size

Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1988)
dot icon17/06/2025
Liquidators' statement of receipts and payments to 2025-04-14
dot icon19/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Appointment of a voluntary liquidator
dot icon01/05/2024
Statement of affairs
dot icon01/05/2024
Registered office address changed from 361B - 363B Liverpool Road London N1 1NL to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-05-01
dot icon16/04/2024
Termination of appointment of Tina Shirley Bower as a director on 2024-04-15
dot icon16/04/2024
Termination of appointment of Robert Chamberlain as a director on 2024-04-15
dot icon16/04/2024
Termination of appointment of Julie Thompson as a director on 2024-04-15
dot icon31/12/2023
Full accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon08/04/2023
Full accounts made up to 2021-12-31
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Termination of appointment of George Vassiliou as a director on 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon21/02/2022
Registration of charge 022416010008, created on 2022-02-18
dot icon26/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon06/11/2020
Full accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon20/02/2020
Director's details changed for Robert Chamberlain on 2020-02-07
dot icon20/02/2020
Appointment of Mrs Corina Liana Stoica as a director on 2020-02-20
dot icon21/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Termination of appointment of Loukia Gertrude Catharina Tvrtkovic Sahin as a director on 2019-01-22
dot icon24/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon01/10/2018
Appointment of Mrs Tina Shirley Bower as a director on 2018-09-21
dot icon01/10/2018
Appointment of Ms Julie Thompson as a director on 2018-09-21
dot icon30/05/2018
Full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon28/06/2017
Termination of appointment of Julie Thompson as a director on 2017-06-28
dot icon28/06/2017
Termination of appointment of Tina Shirley Bower as a director on 2017-06-28
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon22/04/2016
Satisfaction of charge 022416010005 in full
dot icon15/04/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Satisfaction of charge 4 in full
dot icon02/03/2016
Registration of charge 022416010007, created on 2016-03-01
dot icon02/03/2016
Registration of charge 022416010006, created on 2016-03-01
dot icon26/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon26/11/2015
Director's details changed for Julie Thompson on 2015-04-30
dot icon04/06/2015
Appointment of Mrs Tina Shirley Bower as a director on 2015-05-20
dot icon12/04/2015
Full accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon01/10/2014
Registered office address changed from 1St Floor Global House 299-303 Ballards Lane London N12 8NP to 361B - 363B Liverpool Road London N1 1NL on 2014-10-01
dot icon02/07/2014
Satisfaction of charge 2 in full
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Registration of charge 022416010005
dot icon20/02/2014
Termination of appointment of Basola Valles as a director
dot icon20/02/2014
Termination of appointment of Chrisis Nicolaou as a director
dot icon20/02/2014
Termination of appointment of Sara Laurell as a director
dot icon06/12/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon06/12/2013
Director's details changed for Robert Chamberlain on 2013-01-01
dot icon06/12/2013
Director's details changed for George Vassiliou on 2013-01-01
dot icon06/12/2013
Director's details changed for Mr Evelthon Vassiliou on 2013-01-01
dot icon06/12/2013
Director's details changed for Nicolas Antonios Georghiades on 2013-01-01
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Shailen Thakrar as a secretary
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon10/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon10/10/2011
Director's details changed for Nicolas Antonios Georghiades on 2011-10-06
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Evelthon Georgiades as a director
dot icon01/11/2010
Termination of appointment of Koula Georgiadou as a director
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Appointment of Basola Valles as a director
dot icon12/08/2010
Appointment of Chrisis Nicolaou as a director
dot icon12/08/2010
Appointment of Sara Maria Laurell as a director
dot icon12/08/2010
Appointment of Loukia Gertrude Catharina Tvrtkovic Sahin as a director
dot icon05/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon20/11/2009
Director's details changed for Evelthon Georgiades on 2009-10-09
dot icon20/11/2009
Director's details changed for Julie Thompson on 2009-10-09
dot icon20/11/2009
Director's details changed for Evelthon Vassiliou on 2009-10-09
dot icon20/11/2009
Director's details changed for Robert Chamberlain on 2009-10-09
dot icon20/11/2009
Director's details changed for George Vassiliou on 2009-10-09
dot icon20/11/2009
Director's details changed for Koula Georgiadou on 2009-10-09
dot icon20/11/2009
Director's details changed for Nicolas Antonios Georghiades on 2009-10-09
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 06/10/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon21/11/2007
Return made up to 06/10/07; no change of members
dot icon03/11/2007
Director's particulars changed
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon20/11/2006
Return made up to 06/10/06; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon07/02/2006
Particulars of mortgage/charge
dot icon07/10/2005
New secretary appointed
dot icon07/10/2005
Secretary resigned
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon15/12/2004
Return made up to 06/10/04; full list of members
dot icon28/08/2004
Declaration of satisfaction of mortgage/charge
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon07/11/2003
Return made up to 06/10/03; full list of members
dot icon07/11/2003
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Certificate of change of name
dot icon08/03/2003
Particulars of mortgage/charge
dot icon02/12/2002
Registered office changed on 02/12/02 from: 90/92 high road london N2 9EB
dot icon22/11/2002
Return made up to 06/10/02; full list of members
dot icon01/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon01/11/2001
Ad 16/12/00--------- £ si 500000@1
dot icon01/11/2001
Return made up to 06/10/01; full list of members
dot icon28/11/2000
Return made up to 06/10/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
New director appointed
dot icon03/03/2000
New secretary appointed
dot icon03/03/2000
Secretary resigned
dot icon15/11/1999
Return made up to 06/10/99; full list of members
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
Director resigned
dot icon26/04/1999
Return made up to 06/10/98; no change of members
dot icon24/01/1999
Accounts for a medium company made up to 1997-12-31
dot icon15/12/1998
New director appointed
dot icon30/10/1998
Director resigned
dot icon30/10/1998
New director appointed
dot icon22/12/1997
Return made up to 06/10/97; full list of members
dot icon15/05/1997
Accounts for a small company made up to 1996-12-31
dot icon20/10/1996
Return made up to 06/10/96; no change of members
dot icon23/07/1996
Accounts for a small company made up to 1995-12-31
dot icon30/03/1996
Particulars of mortgage/charge
dot icon25/03/1996
Full accounts made up to 1995-05-31
dot icon12/12/1995
Return made up to 06/10/95; no change of members
dot icon13/11/1995
Accounting reference date shortened from 31/05 to 31/12
dot icon13/11/1995
New director appointed
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon28/03/1995
Particulars of mortgage/charge
dot icon08/02/1995
Return made up to 06/10/94; full list of members
dot icon26/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1993
Secretary resigned;new secretary appointed
dot icon19/10/1993
Resolutions
dot icon19/10/1993
Resolutions
dot icon19/10/1993
Full accounts made up to 1993-05-31
dot icon19/10/1993
Return made up to 06/10/93; no change of members
dot icon24/09/1993
Director resigned;new director appointed
dot icon24/09/1993
New director appointed
dot icon19/03/1993
Full accounts made up to 1992-05-31
dot icon17/12/1992
Resolutions
dot icon17/12/1992
£ nc 250000/1000000 29/05/92
dot icon01/12/1992
Ad 29/05/92--------- £ si 350000@1
dot icon01/12/1992
Return made up to 06/10/92; full list of members
dot icon25/04/1992
Accounts for a small company made up to 1991-05-31
dot icon25/04/1992
Return made up to 16/10/91; no change of members
dot icon12/06/1991
Return made up to 05/10/90; full list of members
dot icon12/06/1991
Ad 03/08/90--------- £ si 60000@1=60000 £ ic 150000/210000
dot icon16/11/1990
New director appointed
dot icon01/11/1990
Ad 31/08/90--------- £ si 30000@1=30000 £ ic 120000/150000
dot icon09/08/1990
Ad 03/08/90--------- £ si 60000@1=60000 £ ic 60000/120000
dot icon09/08/1990
Full accounts made up to 1990-05-31
dot icon04/06/1990
Return made up to 06/10/89; full list of members
dot icon20/03/1990
Full accounts made up to 1989-05-31
dot icon10/08/1989
Accounting reference date shortened from 30/04 to 31/05
dot icon28/06/1988
Wd 18/05/88 ad 09/05/88--------- £ si 59900@1=59900 £ ic 100/60000
dot icon28/06/1988
Wd 18/05/88 ad 09/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon28/06/1988
Resolutions
dot icon28/06/1988
£ nc 100/250000
dot icon24/06/1988
Accounting reference date notified as 30/04
dot icon25/05/1988
Registered office changed on 25/05/88 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon25/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1988
Resolutions
dot icon18/05/1988
New director appointed
dot icon07/04/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

26
2022
change arrow icon0 % *

* during past year

Cash in Bank

£95,765.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
26
2.17M
-
38.85M
95.77K
-
2022
26
2.17M
-
38.85M
95.77K
-

Employees

2022

Employees

26 Ascended- *

Net Assets(GBP)

2.17M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

38.85M £Ascended- *

Cash in Bank(GBP)

95.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vassiliou, Evelthon
Director
24/09/2003 - Present
6
Christos, Vakis
Director
07/11/1995 - 31/12/1998
-
Thompson, Julie
Director
10/12/1997 - 28/06/2017
14
Thompson, Julie
Director
21/09/2018 - 15/04/2024
14
Valles, Basola
Director
01/04/2010 - 31/12/2013
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3
JAYMIRE LIMITEDUnit 11 Shires Industrial Estate, Essington Close, Lichfield WS14 9AZ
Liquidation

Category:

Wholesale of fruit and vegetables

Comp. code:

11386900

Reg. date:

29/05/2018

Turnover:

-

No. of employees:

27
PREMIER WHOLESALE 247 LIMITEDUnit 03 Essington Close, Lichfield WS14 9AZ
Liquidation

Category:

Wholesale of meat and meat products

Comp. code:

09624188

Reg. date:

04/06/2015

Turnover:

-

No. of employees:

23
TCS WHOLESALE LTDUnit 14 Grecian Mill, Lever Street, Bolton BL3 6PB
Liquidation

Category:

Non-specialised wholesale trade

Comp. code:

08248873

Reg. date:

11/10/2012

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ALISON HAYES (UK) LIMITED

ALISON HAYES (UK) LIMITED is an(a) Liquidation company incorporated on 07/04/1988 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ALISON HAYES (UK) LIMITED?

toggle

ALISON HAYES (UK) LIMITED is currently Liquidation. It was registered on 07/04/1988 .

Where is ALISON HAYES (UK) LIMITED located?

toggle

ALISON HAYES (UK) LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does ALISON HAYES (UK) LIMITED do?

toggle

ALISON HAYES (UK) LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does ALISON HAYES (UK) LIMITED have?

toggle

ALISON HAYES (UK) LIMITED had 26 employees in 2022.

What is the latest filing for ALISON HAYES (UK) LIMITED?

toggle

The latest filing was on 17/06/2025: Liquidators' statement of receipts and payments to 2025-04-14.