HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04725109

Incorporation date

06/04/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2003)
dot icon18/04/2019
Final Gazette dissolved following liquidation
dot icon18/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2018
Liquidators' statement of receipts and payments to 2017-12-10
dot icon27/12/2016
Liquidators' statement of receipts and payments to 2016-12-10
dot icon07/01/2016
Statement of affairs with form 4.19
dot icon30/12/2015
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN England to 79 Caroline Street Birmingham B3 1UP on 2015-12-31
dot icon23/12/2015
Appointment of a voluntary liquidator
dot icon23/12/2015
Resolutions
dot icon27/10/2015
Termination of appointment of Michael Andrew Charles Blades as a director on 2015-10-27
dot icon27/10/2015
Termination of appointment of Michael Andrew Charles Blades as a director on 2015-10-27
dot icon27/10/2015
Appointment of Mr Delroy Anthony Roberts as a director on 2015-10-27
dot icon18/08/2015
Registered office address changed from Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 2015-08-19
dot icon31/07/2015
Compulsory strike-off action has been discontinued
dot icon30/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon11/06/2015
Compulsory strike-off action has been suspended
dot icon12/05/2015
Termination of appointment of Delroy Anthony Roberts as a director on 2015-05-13
dot icon13/04/2015
First Gazette notice for compulsory strike-off
dot icon01/04/2015
Appointment of Mr Michael Andrew Charles Blades as a director on 2015-04-02
dot icon27/08/2014
Registered office address changed from Kuhlmann Way Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX England to Kuhlmann House Lancaster Way Fradley Park Lichfield Staffordshire WS13 8SX on 2014-08-28
dot icon15/06/2014
Registered office address changed from Nord House Third Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WD on 2014-06-16
dot icon01/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon02/05/2014
Compulsory strike-off action has been discontinued
dot icon01/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/03/2014
First Gazette notice for compulsory strike-off
dot icon09/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon26/04/2013
Compulsory strike-off action has been discontinued
dot icon23/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon08/10/2012
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN United Kingdom on 2012-10-09
dot icon31/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Victoria Davison as a director
dot icon15/05/2012
Registered office address changed from 79 Cragside Newcastle upon Tyne NE7 7EL England on 2012-05-16
dot icon14/05/2012
Termination of appointment of Michael Thompson as a secretary
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon08/01/2012
Appointment of Mr Delroy Anthony Roberts as a director
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon19/05/2010
Director's details changed for Victoria Louise Thompson on 2010-04-07
dot icon19/05/2010
Registered office address changed from Haydon Associates Po Box 322 Newcastle upon Tyne Tyne and Wear NE6 9AN on 2010-05-20
dot icon01/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Registered office changed on 07/05/2009 from haydon associates po box 322 newcastle upon tyne tyne & wear NE6 9AN united kingdon
dot icon06/05/2009
Return made up to 07/04/09; full list of members
dot icon06/05/2009
Registered office changed on 07/05/2009 from 234A chillingham road heaton newcastle upon tyne tyne & wear NE6 5LP
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 07/04/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/05/2007
Return made up to 07/04/07; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon30/05/2006
Return made up to 07/04/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
New secretary appointed
dot icon22/09/2005
Registered office changed on 23/09/05 from: third floor 29 mosley street newcastle upon tyne NE1 1YF
dot icon28/04/2005
Return made up to 07/04/05; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/05/2004
Return made up to 07/04/04; full list of members
dot icon09/06/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New secretary appointed
dot icon17/05/2003
Ad 07/04/03--------- £ si 2@1=2 £ ic 1/3
dot icon06/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/04/2003 - 06/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/04/2003 - 06/04/2003
67500
Bayley, James Aaron
Secretary
06/04/2003 - 29/09/2005
-
Thompson, Michael Alexander
Secretary
29/09/2005 - 30/03/2012
-
Roberts, Delroy Anthony
Director
05/01/2012 - 12/05/2015
2

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 HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED

HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 06/04/2003 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED?

toggle

HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED is currently Dissolved. It was registered on 06/04/2003 and dissolved on 18/04/2019.

Where is HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED located?

toggle

HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED do?

toggle

HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HAYDON ASSOCIATES DEBT MANAGEMENT CONSULTANTS LIMITED?

toggle

The latest filing was on 18/04/2019: Final Gazette dissolved following liquidation.