HALEY-ROE LIMITED

Register to unlock more data on OkredoRegister

HALEY-ROE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01998249

Incorporation date

10/03/1986

Size

Medium

Contacts

Registered address

Registered address

CVR GLOBAL LLP, Three Brindley Place, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1986)
dot icon19/04/2021
Final Gazette dissolved following liquidation
dot icon19/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2020
Liquidators' statement of receipts and payments to 2019-12-08
dot icon25/02/2019
Liquidators' statement of receipts and payments to 2018-12-08
dot icon13/02/2018
Liquidators' statement of receipts and payments to 2017-12-08
dot icon14/02/2017
Liquidators' statement of receipts and payments to 2016-12-08
dot icon02/02/2016
Registered office address changed from 15 Highfield Road Hall Green Birmingham West Midlands B28 0EL to Three Brindley Place Birmingham B1 2JB on 2016-02-03
dot icon28/01/2016
Appointment of a voluntary liquidator
dot icon28/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon28/01/2016
Insolvency court order
dot icon18/01/2015
Registered office address changed from C/O C/O Spearing Insolvency 25 Greenhill Street Stratford upon Avon Warwickshire CV37 6LE to 15 Highfield Road Hall Green Birmingham West Midlands B28 0EL on 2015-01-19
dot icon15/01/2015
Appointment of a voluntary liquidator
dot icon15/01/2015
Insolvency court order
dot icon22/12/2014
Liquidators' statement of receipts and payments to 2014-10-17
dot icon19/12/2013
Liquidators' statement of receipts and payments to 2013-10-17
dot icon27/12/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon03/11/2011
Administrator's progress report to 2011-10-18
dot icon17/10/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/08/2011
Administrator's progress report to 2011-07-25
dot icon21/08/2011
Notice of extension of period of Administration
dot icon08/03/2011
Administrator's progress report to 2011-02-01
dot icon13/02/2011
Termination of appointment of Nicholas Hood as a director
dot icon12/10/2010
Amended certificate of constitution of creditors' committee
dot icon12/10/2010
Result of meeting of creditors
dot icon28/09/2010
Statement of administrator's proposal
dot icon21/09/2010
Statement of affairs with form 2.15B/2.14B
dot icon10/08/2010
Appointment of an administrator
dot icon10/08/2010
Registered office address changed from Rsm Bentley Jennison Charterhouse Legge Street Birmingham West Midlands B4 7EU on 2010-08-11
dot icon04/05/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon03/05/2010
Director's details changed for Martin James Rooke on 2009-12-09
dot icon19/01/2010
Appointment of Mr Nicholas Hood as a director
dot icon27/10/2009
Termination of appointment of Stephen Haley as a director
dot icon13/10/2009
Registered office address changed from Haley-Roe House Waterman Road Off Red Lane Coventry West Midlands CV6 5TP on 2009-10-14
dot icon15/09/2009
Appointment terminated director john morey
dot icon06/09/2009
Appointment terminated director catherine brown
dot icon19/02/2009
Return made up to 09/12/08; full list of members
dot icon19/02/2009
Location of debenture register
dot icon19/02/2009
Registered office changed on 20/02/2009 from haley-roe house, waterman road off red lane coventry west midlands CV6 5EQ
dot icon19/02/2009
Location of register of members
dot icon20/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2008
Accounts for a medium company made up to 2006-12-31
dot icon13/12/2007
Return made up to 09/12/07; full list of members
dot icon04/11/2007
Director resigned
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon08/01/2007
Return made up to 09/12/06; full list of members
dot icon08/01/2007
Location of register of members
dot icon08/01/2007
Registered office changed on 09/01/07 from: leofric house binley road gosford green coventry CV3 1JN
dot icon08/01/2007
Location of debenture register
dot icon14/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon13/03/2006
Director's particulars changed
dot icon28/12/2005
Return made up to 09/12/05; full list of members
dot icon28/12/2005
Director's particulars changed
dot icon16/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon19/12/2004
Return made up to 09/12/04; full list of members
dot icon19/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon06/01/2004
Return made up to 21/12/03; full list of members
dot icon25/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon10/05/2003
Resolutions
dot icon16/04/2003
Director resigned
dot icon02/01/2003
Return made up to 21/12/02; full list of members
dot icon29/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Return made up to 21/12/01; full list of members
dot icon06/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon27/12/2000
Return made up to 21/12/00; full list of members
dot icon07/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon14/02/2000
Return made up to 21/12/99; full list of members; amend
dot icon20/01/2000
£ sr 4038@1 10/12/99
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon06/01/2000
Secretary resigned
dot icon06/01/2000
New secretary appointed
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon20/12/1999
Return made up to 21/12/99; full list of members
dot icon25/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon16/12/1998
Return made up to 21/12/98; no change of members
dot icon16/09/1998
Accounts for a medium company made up to 1997-12-31
dot icon04/03/1998
New director appointed
dot icon14/12/1997
Return made up to 21/12/97; no change of members
dot icon13/08/1997
Accounts for a small company made up to 1996-12-31
dot icon04/08/1997
Particulars of mortgage/charge
dot icon05/03/1997
Secretary resigned
dot icon05/03/1997
New secretary appointed
dot icon13/01/1997
Return made up to 21/12/96; full list of members
dot icon22/09/1996
Accounts for a small company made up to 1995-12-31
dot icon08/05/1996
Particulars of mortgage/charge
dot icon12/12/1995
Return made up to 21/12/95; no change of members
dot icon22/08/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 21/12/94; no change of members
dot icon29/08/1994
Accounts for a small company made up to 1993-12-31
dot icon25/01/1994
Registered office changed on 26/01/94 from: gainsborough house 83 walsgate road stoke coventry. CV2 4HF
dot icon21/12/1993
Return made up to 21/12/93; full list of members
dot icon22/09/1993
Accounts for a small company made up to 1992-12-31
dot icon09/09/1993
Particulars of mortgage/charge
dot icon21/03/1993
Return made up to 21/12/92; no change of members
dot icon13/12/1992
Particulars of mortgage/charge
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon05/04/1992
Return made up to 21/12/91; no change of members
dot icon23/02/1992
Registered office changed on 24/02/92 from: the lodge coventry road brinklow warwickshire CV23 0NE
dot icon19/02/1992
Registered office changed on 20/02/92 from: 25 briardene avenue bedworth nuneaton CV12 8RW
dot icon10/02/1992
Notice of resolution removing auditor
dot icon25/11/1991
Full accounts made up to 1990-12-31
dot icon23/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon12/01/1991
Accounts for a small company made up to 1990-03-31
dot icon12/01/1991
Return made up to 21/12/90; full list of members
dot icon28/01/1990
Particulars of mortgage/charge
dot icon16/10/1989
Accounts for a small company made up to 1989-03-31
dot icon16/10/1989
Return made up to 13/10/89; full list of members
dot icon01/10/1989
Secretary resigned;new secretary appointed
dot icon05/01/1989
Accounts for a small company made up to 1988-03-31
dot icon05/01/1989
Return made up to 30/09/88; full list of members
dot icon31/10/1987
Return made up to 23/09/87; full list of members
dot icon13/10/1987
Accounts for a small company made up to 1987-03-31
dot icon30/09/1987
New director appointed
dot icon12/08/1986
Certificate of change of name
dot icon10/03/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooke, Martin James
Director
22/02/2007 - Present
19
Brown, Catherine Louise
Director
22/02/2007 - 13/08/2009
4
Hood, Nicholas
Director
13/08/2009 - 04/02/2011
6
Morey, John William
Director
01/03/1998 - 11/09/2009
1
Haley, Stephen David
Secretary
03/02/1997 - 31/12/1999
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALEY-ROE LIMITED

HALEY-ROE LIMITED is an(a) Dissolved company incorporated on 10/03/1986 with the registered office located at CVR GLOBAL LLP, Three Brindley Place, Birmingham B1 2JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALEY-ROE LIMITED?

toggle

HALEY-ROE LIMITED is currently Dissolved. It was registered on 10/03/1986 and dissolved on 19/04/2021.

Where is HALEY-ROE LIMITED located?

toggle

HALEY-ROE LIMITED is registered at CVR GLOBAL LLP, Three Brindley Place, Birmingham B1 2JB.

What does HALEY-ROE LIMITED do?

toggle

HALEY-ROE LIMITED operates in the Agents involved in the sale of timber and building materials (51.13 - SIC 2003) sector.

What is the latest filing for HALEY-ROE LIMITED?

toggle

The latest filing was on 19/04/2021: Final Gazette dissolved following liquidation.