HAYMARKET LENDING LIMITED

Register to unlock more data on OkredoRegister

HAYMARKET LENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05231346

Incorporation date

13/09/2004

Size

Full

Contacts

Registered address

Registered address

Walton House, 56-58 Richmond Hill, Bournemouth BH2 6EXCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2004)
dot icon21/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2016
First Gazette notice for voluntary strike-off
dot icon28/12/2015
Application to strike the company off the register
dot icon28/12/2015
Resolutions
dot icon07/12/2015
Statement by Directors
dot icon07/12/2015
Statement of capital on 2015-12-08
dot icon07/12/2015
Solvency Statement dated 06/11/15
dot icon07/12/2015
Resolutions
dot icon27/09/2015
Full accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon22/06/2015
Appointment of Miss Candice Gallab as a secretary on 2015-06-23
dot icon22/06/2015
Termination of appointment of Mark Allan Robins as a director on 2015-06-23
dot icon22/06/2015
Termination of appointment of Nicholas Simon Beal as a secretary on 2015-06-23
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon06/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon06/10/2013
Appointment of Mr Nicholas Simon Beal as a secretary
dot icon03/10/2013
Termination of appointment of Judith Bean as a secretary
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/02/2012
Director's details changed for Mr Sam Wells on 2012-01-30
dot icon05/02/2012
Director's details changed for James Benamor on 2012-01-30
dot icon08/01/2012
Director's details changed for Mr Sam Wells on 2011-07-04
dot icon04/01/2012
Director's details changed for James Benamor on 2012-01-03
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon25/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon14/06/2011
Appointment of Mrs Judith Anne Bean as a secretary
dot icon14/06/2011
Termination of appointment of Catriona Patterson as a secretary
dot icon20/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2011
Resolutions
dot icon10/03/2011
Appointment of Mr Mark Allan Robins as a director
dot icon02/02/2011
Appointment of Mr Sam Wells as a director
dot icon03/01/2011
Director's details changed for James Benamor on 2010-12-23
dot icon06/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon18/10/2010
Director's details changed for James Benamor on 2010-10-01
dot icon18/10/2010
Secretary's details changed for Catriona Allyson Patterson on 2010-10-01
dot icon27/07/2010
Termination of appointment of Anthony Vickery as a director
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-05-14
dot icon13/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon13/01/2010
Appointment of Anthony Jackson Vickery as a director
dot icon15/09/2009
Return made up to 14/09/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/01/2009
Return made up to 14/09/08; full list of members
dot icon21/09/2007
Return made up to 14/09/07; no change of members
dot icon20/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/05/2007
Registered office changed on 23/05/07 from: 1ST floor granville chambers 21 richmond hill road bournemouth dorset BH2 6BJ
dot icon30/11/2006
Return made up to 14/09/06; full list of members
dot icon21/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon05/12/2005
Return made up to 14/09/05; full list of members
dot icon08/08/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon25/07/2005
New secretary appointed
dot icon25/07/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
Registered office changed on 01/10/04 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH
dot icon13/09/2004
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
Full
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
14/09/2004 - 23/09/2004
2033
ABERGAN REED LIMITED
Nominee Director
14/09/2004 - 23/09/2004
2133
Vickery, Anthony Jackson
Director
06/01/2010 - 21/07/2010
18
Benamor, James Rachid
Director
23/09/2004 - Present
26
Wells, Sam Alfred
Director
02/02/2011 - Present
9

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 HAYMARKET LENDING LIMITED

HAYMARKET LENDING LIMITED is an(a) Dissolved company incorporated on 13/09/2004 with the registered office located at Walton House, 56-58 Richmond Hill, Bournemouth BH2 6EX. 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 HAYMARKET LENDING LIMITED?

toggle

HAYMARKET LENDING LIMITED is currently Dissolved. It was registered on 13/09/2004 and dissolved on 21/03/2016.

Where is HAYMARKET LENDING LIMITED located?

toggle

HAYMARKET LENDING LIMITED is registered at Walton House, 56-58 Richmond Hill, Bournemouth BH2 6EX.

What does HAYMARKET LENDING LIMITED do?

toggle

HAYMARKET LENDING LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for HAYMARKET LENDING LIMITED?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved via voluntary strike-off.