HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06693329

Incorporation date

09/09/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2008)
dot icon12/04/2021
Final Gazette dissolved following liquidation
dot icon12/01/2021
Return of final meeting in a creditors' voluntary winding up
dot icon01/01/2020
Liquidators' statement of receipts and payments to 2019-11-14
dot icon10/01/2019
Liquidators' statement of receipts and payments to 2018-11-14
dot icon15/01/2018
Liquidators' statement of receipts and payments to 2017-11-14
dot icon29/11/2016
Registered office address changed from 160 Great North Road Hatfield Hertfordshire AL9 5JW to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 2016-11-30
dot icon28/11/2016
Appointment of a voluntary liquidator
dot icon28/11/2016
Statement of affairs with form 4.19
dot icon28/11/2016
Resolutions
dot icon24/05/2016
Satisfaction of charge 2 in full
dot icon23/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Registration of charge 066933290004, created on 2015-05-22
dot icon28/05/2015
Registration of charge 066933290005, created on 2015-05-22
dot icon22/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon14/04/2015
Registered office address changed from Central House Vivars Way Vivars Industrial Estate Selby North Yorkshire YO8 8BE to 160 Great North Road Hatfield Hertfordshire AL9 5JW on 2015-04-15
dot icon08/04/2015
Appointment of Mr Scott Alexander Brewster as a director on 2015-04-07
dot icon23/03/2015
Termination of appointment of David Charles Jenkins as a director on 2015-03-15
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon29/06/2014
Appointment of Ms Lisa Randall as a director
dot icon29/06/2014
Appointment of Mr Christopher Roger Heminway as a director
dot icon29/06/2014
Termination of appointment of Stephen Williamson as a director
dot icon29/06/2014
Termination of appointment of Stephen Fallon as a director
dot icon27/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-24
dot icon27/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-10
dot icon27/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-09-10
dot icon11/05/2014
Annual return made up to 2009-09-10 with full list of shareholders
dot icon07/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-09-10
dot icon07/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2010-09-10
dot icon23/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon06/10/2013
Registration of charge 066933290003
dot icon12/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon17/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/11/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2010
Amended accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/11/2008
Ad 04/11/08\gbp si 200@1=200\gbp ic 100/300\
dot icon09/11/2008
Resolutions
dot icon09/11/2008
Gbp nc 1000/3000\04/11/08
dot icon05/11/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon03/11/2008
Registered office changed on 04/11/2008 from, 28 crispin way, scunthorpe, DN16 3ST
dot icon18/09/2008
Director appointed stephen fallon
dot icon18/09/2008
Director appointed stephen williamson
dot icon09/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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
Williamson, Stephen
Director
11/09/2008 - 16/05/2014
8
Randall, Lisa
Director
16/05/2014 - Present
9
Fallon, Stephen Patrick
Director
11/09/2008 - 16/05/2014
6
Heminway, Christopher Roger
Director
16/05/2014 - Present
16
Jenkins, David Charles
Director
10/09/2008 - 15/03/2015
6

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 HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED

HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED is an(a) Dissolved company incorporated on 09/09/2008 with the registered office located at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB. There are currently 3 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 HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED?

toggle

HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED is currently Dissolved. It was registered on 09/09/2008 and dissolved on 12/04/2021.

Where is HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED located?

toggle

HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED is registered at Bamfords Trust House, 85-89 Colmore Row, Birmingham B3 2BB.

What does HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED do?

toggle

HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED?

toggle

The latest filing was on 12/04/2021: Final Gazette dissolved following liquidation.