HAYFLY LIMITED

Register to unlock more data on OkredoRegister

HAYFLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03274940

Incorporation date

06/11/1996

Size

Full

Contacts

Registered address

Registered address

Portland, 25 High Street, Crawley, West Sussex RH10 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon30/10/2018
Final Gazette dissolved following liquidation
dot icon30/07/2018
Return of final meeting in a members' voluntary winding up
dot icon19/07/2018
Removal of liquidator by court order
dot icon19/07/2018
Appointment of a voluntary liquidator
dot icon18/12/2017
Liquidators' statement of receipts and payments to 2017-10-14
dot icon22/12/2016
Liquidators' statement of receipts and payments to 2016-10-14
dot icon10/09/2016
Termination of appointment of Richard Reece as a director on 2016-08-15
dot icon25/01/2016
Director's details changed for Mr Martin John Lee on 2016-01-01
dot icon04/11/2015
Registered office address changed from Fillis Cottage the Street Kingston Lewes East Sussex BN7 3NT England to Portland 25 High Street Crawley West Sussex RH10 1BG on 2015-11-05
dot icon22/10/2015
Appointment of a voluntary liquidator
dot icon22/10/2015
Resolutions
dot icon22/10/2015
Declaration of solvency
dot icon24/09/2015
Satisfaction of charge 9 in full
dot icon24/09/2015
Satisfaction of charge 8 in full
dot icon24/09/2015
Satisfaction of charge 10 in full
dot icon05/07/2015
Certificate of change of name
dot icon03/07/2015
Registered office address changed from Holtye Road East Grinstead West Sussex RH19 3EB to Fillis Cottage the Street Kingston Lewes East Sussex BN7 3NT on 2015-07-04
dot icon24/02/2015
Director's details changed for Mr Ken Mccallum Lavery on 2015-02-25
dot icon14/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-09-30
dot icon24/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon06/08/2013
Accounts made up to 2012-09-30
dot icon23/06/2013
Appointment of Mr Richard Reece as a director
dot icon28/05/2013
Satisfaction of charge 3 in full
dot icon25/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 2012-09-06
dot icon28/06/2012
Termination of appointment of John Pereira as a director
dot icon24/04/2012
Accounts made up to 2011-09-30
dot icon24/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 8
dot icon25/05/2011
Accounts made up to 2010-09-30
dot icon08/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon28/02/2010
Accounts made up to 2009-09-30
dot icon11/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon11/12/2009
Director's details changed for Peter Michael Arnstein on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr Martin John Lee on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr Nicholas Parkhouse on 2009-12-11
dot icon11/12/2009
Director's details changed for John Pereira on 2009-12-11
dot icon11/12/2009
Director's details changed for Ken Mccallum Lavery on 2009-12-11
dot icon19/04/2009
Memorandum and Articles of Association
dot icon23/03/2009
Resolutions
dot icon17/03/2009
Resolutions
dot icon08/03/2009
Accounts made up to 2008-09-30
dot icon17/11/2008
Return made up to 07/11/08; full list of members
dot icon11/11/2008
Director appointed mr martin lee
dot icon14/10/2008
Appointment terminated secretary kingston hill LIMITED
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon20/05/2008
Accounts made up to 2007-09-30
dot icon13/12/2007
Return made up to 07/11/07; no change of members
dot icon18/09/2007
Accounts made up to 2006-09-30
dot icon10/04/2007
Ad 30/03/07--------- £ si 285872@1=285872 £ ic 1964128/2250000
dot icon27/03/2007
New director appointed
dot icon25/02/2007
Accounts made up to 2005-12-31
dot icon05/12/2006
Return made up to 07/11/06; full list of members
dot icon13/09/2006
Accounts made up to 2004-12-31
dot icon28/08/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon06/06/2006
Ad 31/03/06--------- £ si 98000@1=98000 £ ic 1866128/1964128
dot icon22/05/2006
Particulars of mortgage/charge
dot icon27/04/2006
Director resigned
dot icon21/11/2005
Return made up to 07/11/05; no change of members
dot icon04/04/2005
Accounts made up to 2004-03-31
dot icon16/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Secretary resigned
dot icon21/11/2004
Return made up to 07/11/04; change of members
dot icon01/09/2004
Ad 31/07/04-31/07/04 £ si 17000@1=17000 £ ic 1849128/1866128
dot icon14/08/2004
Ad 31/07/04--------- £ si 35500@1=35500 £ ic 1813628/1849128
dot icon18/05/2004
Accounts made up to 2003-03-31
dot icon15/03/2004
Ad 27/02/04--------- £ si 71000@1=71000 £ ic 1742628/1813628
dot icon08/02/2004
Director resigned
dot icon26/11/2003
Return made up to 07/11/03; full list of members
dot icon30/10/2003
Ad 22/10/03--------- £ si 90000@1=90000 £ ic 1652628/1742628
dot icon27/11/2002
Return made up to 07/11/02; change of members
dot icon26/11/2002
Accounts made up to 2002-03-31
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Particulars of mortgage/charge
dot icon05/09/2002
Particulars of mortgage/charge
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
£ nc 1750000/2250000 10/04/02
dot icon17/04/2002
New director appointed
dot icon30/01/2002
Particulars of mortgage/charge
dot icon16/01/2002
Ad 28/11/01--------- £ si 179438@1=179438 £ ic 1473190/1652628
dot icon10/12/2001
Accounts made up to 2001-03-31
dot icon03/12/2001
Return made up to 07/11/01; full list of members
dot icon24/07/2001
Director resigned
dot icon05/07/2001
Ad 06/06/01--------- £ si 52090@1=52090 £ ic 1421100/1473190
dot icon17/05/2001
Ad 17/01/01--------- £ si 315100@1=315100 £ ic 1106000/1421100
dot icon17/05/2001
Miscellaneous
dot icon30/04/2001
Director's particulars changed
dot icon24/04/2001
New director appointed
dot icon27/02/2001
Ad 17/01/01--------- £ si 336200@1=336200 £ ic 1106000/1442200
dot icon23/01/2001
Accounts made up to 2000-03-31
dot icon02/01/2001
Nc inc already adjusted 20/11/00
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon01/01/2001
Return made up to 07/11/00; no change of members
dot icon01/06/2000
Ad 22/05/00--------- £ si 106000@1=106000 £ ic 1000000/1106000
dot icon23/05/2000
New secretary appointed
dot icon23/05/2000
Secretary resigned
dot icon21/03/2000
Director resigned
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
£ nc 1000000/1250000 10/03/00
dot icon08/02/2000
Accounts made up to 1999-03-31
dot icon06/12/1999
Return made up to 07/11/99; change of members
dot icon16/08/1999
Location of register of directors' interests
dot icon16/08/1999
Location of register of members
dot icon16/08/1999
Ad 17/07/99--------- £ si 29998@1=29998 £ ic 970002/1000000
dot icon20/04/1999
Ad 30/03/99--------- £ si 44500@1=44500 £ ic 925502/970002
dot icon08/03/1999
Location of register of directors' interests
dot icon08/03/1999
Location of register of members
dot icon08/03/1999
Registered office changed on 09/03/99 from: hook cottage, hook lane, west hoathly, west sussex RH19 4PT
dot icon03/12/1998
Return made up to 07/11/98; full list of members
dot icon02/12/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon06/10/1998
Ad 05/10/98--------- £ si 62500@1=62500 £ ic 863002/925502
dot icon23/07/1998
Ad 06/07/98--------- £ si 228000@1=228000 £ ic 635002/863002
dot icon31/05/1998
Particulars of mortgage/charge
dot icon20/05/1998
Particulars of mortgage/charge
dot icon28/04/1998
Ad 01/04/98--------- £ si 635000@1=635000 £ ic 2/635002
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon07/04/1998
£ nc 1000/1000000 30/03/98
dot icon16/03/1998
Accounts for a dormant company made up to 1997-11-30
dot icon03/12/1997
Registered office changed on 04/12/97 from: 7/8 grays inn square, grays inn, london, WC1R 5JQ
dot icon03/12/1997
Return made up to 07/11/97; full list of members
dot icon22/10/1997
New secretary appointed
dot icon22/10/1997
New director appointed
dot icon22/10/1997
New director appointed
dot icon12/11/1996
Secretary resigned
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Registered office changed on 13/11/96 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU
dot icon06/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Martin John
Secretary
30/04/2000 - 30/12/2004
9
Reece, Richard
Secretary
09/10/1997 - 30/04/2000
5
HIGHSTONE DIRECTORS LIMITED
Nominee Director
06/11/1996 - 07/11/1996
2651
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
06/11/1996 - 07/11/1996
2650
Vince, Peter Richard
Director
20/03/1998 - 09/03/2000
13

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 HAYFLY LIMITED

HAYFLY LIMITED is an(a) Dissolved company incorporated on 06/11/1996 with the registered office located at Portland, 25 High Street, Crawley, West Sussex RH10 1BG. There are currently 5 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 HAYFLY LIMITED?

toggle

HAYFLY LIMITED is currently Dissolved. It was registered on 06/11/1996 and dissolved on 30/10/2018.

Where is HAYFLY LIMITED located?

toggle

HAYFLY LIMITED is registered at Portland, 25 High Street, Crawley, West Sussex RH10 1BG.

What does HAYFLY LIMITED do?

toggle

HAYFLY LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for HAYFLY LIMITED?

toggle

The latest filing was on 30/10/2018: Final Gazette dissolved following liquidation.