HAYSBRIDGE (UK) LTD.

Register to unlock more data on OkredoRegister

HAYSBRIDGE (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02771545

Incorporation date

06/12/1992

Size

Small

Contacts

Registered address

Registered address

105 St Peters Street, St Albans, Hertfordshire AL1 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1992)
dot icon08/05/2012
Final Gazette dissolved following liquidation
dot icon08/02/2012
Liquidators' statement of receipts and payments to 2012-01-31
dot icon08/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2011
Liquidators' statement of receipts and payments to 2011-12-09
dot icon10/07/2011
Insolvency court order
dot icon19/06/2011
Notice of ceasing to act as a voluntary liquidator
dot icon15/06/2011
Liquidators' statement of receipts and payments to 2011-06-09
dot icon06/06/2011
Appointment of a voluntary liquidator
dot icon25/01/2011
Liquidators' statement of receipts and payments to 2010-12-09
dot icon07/07/2010
Liquidators' statement of receipts and payments to 2010-06-09
dot icon19/07/2009
Registered office changed on 20/07/2009 from gable house 225 regents park road london N3 3LF
dot icon09/06/2009
Administrator's progress report to 2009-06-10
dot icon09/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/03/2009
Result of meeting of creditors
dot icon10/03/2009
Result of meeting of creditors
dot icon09/03/2009
Result of meeting of creditors
dot icon04/03/2009
Result of meeting of creditors
dot icon03/03/2009
Result of meeting of creditors
dot icon02/03/2009
Result of meeting of creditors
dot icon12/02/2009
Statement of administrator's proposal
dot icon05/08/2008
Appointment of an administrator
dot icon03/07/2008
Registered office changed on 04/07/2008 from 22 queen anne's gate london SW1H 9AA
dot icon23/06/2008
Appointment of an administrator
dot icon10/03/2008
Secretary appointed edward joseph shanaphy
dot icon11/12/2007
Return made up to 07/12/07; full list of members
dot icon11/12/2007
Director's particulars changed
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/09/2007
Secretary resigned
dot icon20/05/2007
Return made up to 07/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 07/12/05; full list of members
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon19/12/2004
Return made up to 07/12/04; full list of members
dot icon19/12/2004
Director's particulars changed
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon31/03/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon30/12/2003
Return made up to 07/12/03; no change of members
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon04/02/2003
Secretary's particulars changed
dot icon12/12/2002
Return made up to 07/12/02; no change of members
dot icon26/09/2002
Full accounts made up to 2001-12-31
dot icon25/02/2002
Return made up to 07/12/01; full list of members
dot icon04/02/2002
Director resigned
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon20/12/2000
Return made up to 07/12/00; full list of members
dot icon09/11/2000
Particulars of contract relating to shares
dot icon09/11/2000
Ad 10/09/00--------- £ si 6167@1=6167 £ ic 3333/9500
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon09/11/2000
£ nc 5000/10000 10/09/00
dot icon17/10/2000
£ ic 3888/3333 14/04/00 £ sr 555@1=555
dot icon17/10/2000
Resolutions
dot icon11/10/2000
Director's particulars changed
dot icon11/10/2000
Director resigned
dot icon13/08/2000
Full accounts made up to 1999-12-31
dot icon21/04/2000
New secretary appointed
dot icon21/04/2000
Secretary resigned
dot icon28/02/2000
£ sr 556@1 17/07/99
dot icon28/02/2000
Resolutions
dot icon28/02/2000
Resolutions
dot icon16/12/1999
Return made up to 07/12/99; full list of members
dot icon16/12/1999
Secretary's particulars changed;director's particulars changed
dot icon18/08/1999
Full accounts made up to 1998-12-31
dot icon04/01/1999
Particulars of mortgage/charge
dot icon04/01/1999
£ sr 556@1 28/10/98
dot icon20/12/1998
Return made up to 07/12/98; full list of members
dot icon20/12/1998
Secretary's particulars changed;director's particulars changed
dot icon11/11/1998
Director resigned
dot icon20/09/1998
Registered office changed on 21/09/98 from: 3RD floor 36 king street covent garden london WC2E 8JS
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon21/12/1997
Return made up to 07/12/97; no change of members
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon01/12/1996
Return made up to 07/12/96; full list of members
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon04/02/1996
Return made up to 07/12/95; no change of members
dot icon10/09/1995
Full accounts made up to 1994-12-31
dot icon29/04/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 07/12/94; full list of members
dot icon30/11/1994
Registered office changed on 01/12/94 from: 150 minories london EC3N 1LS
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon13/01/1994
Return made up to 07/12/93; full list of members
dot icon09/01/1994
Accounting reference date shortened from 31/05 to 31/12
dot icon21/12/1993
Memorandum and Articles of Association
dot icon21/12/1993
Ad 16/11/93--------- £ si 4998@1=4998 £ ic 2/5000
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
£ nc 1000/5000 16/11/93
dot icon31/08/1993
New director appointed
dot icon28/07/1993
Director resigned
dot icon28/07/1993
Registered office changed on 29/07/93 from: stable suite hawley manor hawley road dartford DA1 1PX
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
New secretary appointed;new director appointed
dot icon10/03/1993
New director appointed
dot icon10/03/1993
Accounting reference date notified as 31/05
dot icon10/03/1993
Registered office changed on 11/03/93 from: 320 high road wood green london N22 4JR
dot icon09/03/1993
Certificate of change of name
dot icon07/01/1993
Memorandum and Articles of Association
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Secretary resigned
dot icon07/01/1993
Director resigned
dot icon07/01/1993
Registered office changed on 08/01/93 from: crown house 2 crown dale london. SE19 3NQ
dot icon06/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
06/12/1992 - 21/12/1992
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
06/12/1992 - 21/12/1992
5153
Cht Secretaries Limited
Secretary
17/04/2000 - 31/08/2007
165
Payne, Pauline Janet
Director
17/12/1992 - 11/07/1993
3
Hillier, Frederick George
Director
30/06/1993 - 30/03/2004
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 HAYSBRIDGE (UK) LTD.

HAYSBRIDGE (UK) LTD. is an(a) Dissolved company incorporated on 06/12/1992 with the registered office located at 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ. 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 HAYSBRIDGE (UK) LTD.?

toggle

HAYSBRIDGE (UK) LTD. is currently Dissolved. It was registered on 06/12/1992 and dissolved on 08/05/2012.

Where is HAYSBRIDGE (UK) LTD. located?

toggle

HAYSBRIDGE (UK) LTD. is registered at 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ.

What does HAYSBRIDGE (UK) LTD. do?

toggle

HAYSBRIDGE (UK) LTD. operates in the Retail sale via mail order house (52.61 - SIC 2003) sector.

What is the latest filing for HAYSBRIDGE (UK) LTD.?

toggle

The latest filing was on 08/05/2012: Final Gazette dissolved following liquidation.