HAYWARDS PROPERTY SERVICES (KENNEDY HAYWARDS) LIMITED

Register to unlock more data on OkredoRegister

HAYWARDS PROPERTY SERVICES (KENNEDY HAYWARDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02579250

Incorporation date

31/01/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1991)
dot icon08/07/2010
Final Gazette dissolved following liquidation
dot icon08/04/2010
Administrator's progress report to 2010-03-30
dot icon08/04/2010
Notice of move from Administration to Dissolution on 2010-03-30
dot icon16/11/2009
Administrator's progress report to 2009-10-13
dot icon15/05/2009
Notice of extension of period of Administration
dot icon15/05/2009
Administrator's progress report to 2009-04-13
dot icon20/04/2009
Notice of extension of period of Administration
dot icon17/11/2008
Administrator's progress report to 2008-10-13
dot icon28/07/2008
Statement of administrator's proposal
dot icon13/07/2008
Statement of affairs with form 2.14B
dot icon17/06/2008
Notice of extension of time period of the administration
dot icon27/04/2008
Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon22/04/2008
Appointment of an administrator
dot icon02/03/2008
Return made up to 01/02/08; full list of members
dot icon10/02/2008
New secretary appointed
dot icon01/12/2007
New director appointed
dot icon25/11/2007
Particulars of mortgage/charge
dot icon20/11/2007
Director resigned
dot icon20/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon11/02/2007
Return made up to 01/02/07; full list of members
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon14/01/2007
Director's particulars changed
dot icon18/12/2006
Auditor's resignation
dot icon20/08/2006
Accounts made up to 2006-03-31
dot icon01/08/2006
New director appointed
dot icon04/02/2006
Accounts made up to 2005-03-31
dot icon31/01/2006
Return made up to 01/02/06; full list of members
dot icon29/11/2005
Director resigned
dot icon19/09/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon21/03/2005
Return made up to 01/02/05; full list of members
dot icon01/02/2005
Accounts made up to 2004-03-31
dot icon24/11/2004
Director resigned
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/05/2004
Return made up to 01/02/04; full list of members
dot icon14/12/2003
Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EZ
dot icon31/08/2003
Full accounts made up to 2003-03-31
dot icon06/05/2003
Particulars of mortgage/charge
dot icon17/03/2003
Certificate of change of name
dot icon06/02/2003
Return made up to 01/02/03; full list of members
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon15/07/2002
Declaration of satisfaction of mortgage/charge
dot icon10/06/2002
New director appointed
dot icon21/04/2002
Particulars of mortgage/charge
dot icon13/02/2002
Return made up to 01/02/02; full list of members
dot icon29/10/2001
Secretary resigned
dot icon29/10/2001
New secretary appointed
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon17/07/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon09/04/2001
Certificate of change of name
dot icon06/02/2001
Return made up to 01/02/01; change of members
dot icon10/09/2000
Secretary resigned
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon19/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Resolutions
dot icon15/05/2000
New secretary appointed
dot icon14/05/2000
Particulars of mortgage/charge
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Registered office changed on 19/04/00 from: 31 plympton street london NW8 8AB
dot icon16/04/2000
New director appointed
dot icon21/02/2000
Return made up to 01/02/00; full list of members
dot icon21/02/2000
Director's particulars changed
dot icon21/02/2000
Registered office changed on 22/02/00
dot icon27/09/1999
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon13/04/1999
Full accounts made up to 1998-09-30
dot icon17/02/1999
Return made up to 01/02/99; full list of members
dot icon17/02/1999
Location of register of members address changed
dot icon05/04/1998
New secretary appointed
dot icon05/04/1998
Secretary resigned;director resigned
dot icon17/03/1998
Full accounts made up to 1997-09-30
dot icon24/02/1998
Return made up to 01/02/98; full list of members
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Director resigned
dot icon28/04/1997
Full accounts made up to 1996-09-30
dot icon24/02/1997
Return made up to 01/02/97; no change of members
dot icon27/04/1996
Full accounts made up to 1995-09-30
dot icon21/02/1996
Return made up to 01/02/96; no change of members
dot icon21/02/1996
Location of register of members address changed
dot icon01/05/1995
Accounts for a small company made up to 1994-09-30
dot icon16/02/1995
Return made up to 01/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/02/1994
Full accounts made up to 1993-09-30
dot icon17/02/1994
Return made up to 01/02/94; no change of members
dot icon28/04/1993
Full accounts made up to 1992-09-30
dot icon02/03/1993
Resolutions
dot icon28/02/1993
Memorandum and Articles of Association
dot icon17/02/1993
Return made up to 01/02/93; no change of members
dot icon13/02/1993
Memorandum and Articles of Association
dot icon22/09/1992
Particulars of mortgage/charge
dot icon31/03/1992
Full accounts made up to 1991-09-30
dot icon23/02/1992
Return made up to 01/02/92; full list of members
dot icon14/08/1991
Memorandum and Articles of Association
dot icon29/06/1991
Ad 22/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon29/06/1991
Resolutions
dot icon29/06/1991
Resolutions
dot icon29/06/1991
£ nc 100/1000 22/03/91
dot icon29/06/1991
Accounting reference date notified as 30/09
dot icon31/05/1991
Registered office changed on 01/06/91 from: 14-15 craven street london WC2N 5AD
dot icon24/04/1991
Registered office changed on 25/04/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon24/04/1991
New director appointed
dot icon24/04/1991
New secretary appointed;new director appointed
dot icon24/04/1991
New director appointed
dot icon24/04/1991
New director appointed
dot icon18/03/1991
Certificate of change of name
dot icon31/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Innes, Danny Paul
Director
05/02/1998 - 30/06/2005
25
Pearson, Michael
Director
30/06/2006 - 14/10/2007
63
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/01/1991 - 12/03/1991
16011
London Law Services Limited
Nominee Director
31/01/1991 - 12/03/1991
15403
Cunningham, David Anthony
Director
25/06/2001 - 18/11/2004
14

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 HAYWARDS PROPERTY SERVICES (KENNEDY HAYWARDS) LIMITED

HAYWARDS PROPERTY SERVICES (KENNEDY HAYWARDS) LIMITED is an(a) Dissolved company incorporated on 31/01/1991 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. 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 HAYWARDS PROPERTY SERVICES (KENNEDY HAYWARDS) LIMITED?

toggle

HAYWARDS PROPERTY SERVICES (KENNEDY HAYWARDS) LIMITED is currently Dissolved. It was registered on 31/01/1991 and dissolved on 08/07/2010.

Where is HAYWARDS PROPERTY SERVICES (KENNEDY HAYWARDS) LIMITED located?

toggle

HAYWARDS PROPERTY SERVICES (KENNEDY HAYWARDS) LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for HAYWARDS PROPERTY SERVICES (KENNEDY HAYWARDS) LIMITED?

toggle

The latest filing was on 08/07/2010: Final Gazette dissolved following liquidation.