HAYWOOD SECURITIES (UK) LIMITED

Register to unlock more data on OkredoRegister

HAYWOOD SECURITIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05158291

Incorporation date

20/06/2004

Size

Full

Contacts

Registered address

Registered address

20-22 Bedford Row, London WC1R 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2004)
dot icon13/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2014
First Gazette notice for voluntary strike-off
dot icon17/06/2014
Application to strike the company off the register
dot icon22/01/2014
Full accounts made up to 2013-09-30
dot icon21/01/2014
Termination of appointment of Michael Sweeney as a director
dot icon19/11/2013
Registered office address changed from 2Nd Floor Malta House 36-38 Piccadilly London W1J 0DP United Kingdom on 2013-11-20
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon20/02/2013
Statement of capital following an allotment of shares on 2013-02-12
dot icon12/12/2012
Full accounts made up to 2012-09-30
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-11-05
dot icon24/09/2012
Statement of capital following an allotment of shares on 2012-09-11
dot icon20/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-06-05
dot icon25/03/2012
Director's details changed for Michael Joseph Sweeney on 2012-03-26
dot icon25/03/2012
Registered office address changed from 2Nd Floor Grimaldi House 28 St. James's Square London SW1Y 4JH on 2012-03-26
dot icon13/03/2012
Statement of capital following an allotment of shares on 2012-03-05
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/02/2012
Statement of capital following an allotment of shares on 2012-01-16
dot icon06/02/2012
Resolutions
dot icon23/01/2012
Full accounts made up to 2011-09-30
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-11-21
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon18/05/2011
Director's details changed for Charles John Dunlap on 2011-02-01
dot icon18/05/2011
Secretary's details changed for Charles John Dunlap on 2011-02-01
dot icon18/05/2011
Director's details changed for Robert Craig Blanchard on 2011-02-01
dot icon18/05/2011
Director's details changed for David Mackenzie Lyall on 2011-02-01
dot icon18/05/2011
Director's details changed for John Paul Tognetti on 2011-02-01
dot icon02/03/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon22/12/2010
Full accounts made up to 2010-09-30
dot icon24/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon10/10/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon15/06/2010
Director's details changed for Charles John Dunlap on 2010-06-16
dot icon06/06/2010
Director's details changed for Michael Joseph Sweeney on 2010-06-04
dot icon09/05/2010
Registered office address changed from Ryder Court 14 Ryder Street London SW1Y 6QB on 2010-05-10
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/03/2010
Appointment of Michael Joseph Sweeney as a director
dot icon25/03/2010
Appointment of Charles John Dunlap as a director
dot icon25/03/2010
Termination of appointment of Raymond Flood as a director
dot icon15/01/2010
Full accounts made up to 2009-09-30
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon13/10/2009
Director's details changed for David Mackenzie Lyall on 2009-10-12
dot icon12/10/2009
Director's details changed for Raymond Edward Flood on 2009-10-12
dot icon11/10/2009
Director's details changed for John Paul Peter Tognetti on 2009-10-01
dot icon16/08/2009
Ad 30/06/09\gbp si 100000@1=100000\gbp ic 3423000/3523000\
dot icon05/08/2009
Return made up to 21/06/09; full list of members
dot icon03/08/2009
Ad 29/05/09\gbp si 150000@1=150000\gbp ic 3273000/3423000\
dot icon29/07/2009
Director's change of particulars / raymond flood / 30/07/2009
dot icon29/07/2009
Director's change of particulars / raymond flood / 29/05/2009
dot icon24/07/2009
Resolutions
dot icon24/07/2009
Resolutions
dot icon24/07/2009
Ad 30/04/09\gbp si 200000@1=200000\gbp ic 3073000/3273000\
dot icon24/07/2009
Ad 31/03/09\gbp si 150000@1=150000\gbp ic 2923000/3073000\
dot icon24/07/2009
Nc inc already adjusted 28/02/09
dot icon24/07/2009
Resolutions
dot icon18/03/2009
Statement of affairs
dot icon18/03/2009
Ad 20/02/09\gbp si 100000@1=100000\gbp ic 2823000/2923000\
dot icon22/02/2009
Ad 30/01/09\gbp si 200000@1=200000\gbp ic 2623000/2823000\
dot icon26/12/2008
Ad 27/11/08\gbp si 250000@1=250000\gbp ic 2373000/2623000\
dot icon11/12/2008
Full accounts made up to 2008-09-30
dot icon04/12/2008
Appointment terminated director charles dunlap
dot icon01/12/2008
Appointment terminated director daniel brooks
dot icon04/11/2008
Ad 29/09/08\gbp si 350000@1=350000\gbp ic 2023000/2373000\
dot icon01/07/2008
Return made up to 21/06/08; full list of members
dot icon12/06/2008
Director appointed david mackenzie lyall
dot icon12/06/2008
Director appointed john paul tognetti
dot icon11/06/2008
Director appointed raymond edward flood
dot icon05/03/2008
Ad 19/12/07\gbp si 450000@1=450000\gbp ic 1573000/2023000\
dot icon02/01/2008
Full accounts made up to 2007-09-30
dot icon28/06/2007
Return made up to 21/06/07; full list of members
dot icon23/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon11/12/2006
Full accounts made up to 2006-09-30
dot icon21/08/2006
Return made up to 21/06/06; full list of members
dot icon06/02/2006
Ad 30/12/05--------- £ si 223000@1=223000 £ ic 1350000/1573000
dot icon06/02/2006
Nc inc already adjusted 30/12/05
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Resolutions
dot icon08/01/2006
Full accounts made up to 2005-09-30
dot icon28/11/2005
Nc inc already adjusted 31/10/05
dot icon16/11/2005
Ad 31/10/05--------- £ si 600000@1=600000 £ ic 750000/1350000
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon31/10/2005
Ad 21/10/05--------- £ si 200000@1=200000 £ ic 550000/750000
dot icon31/10/2005
Nc inc already adjusted 21/10/05
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon31/10/2005
Resolutions
dot icon23/06/2005
Return made up to 21/06/05; full list of members
dot icon16/06/2005
Particulars of mortgage/charge
dot icon14/06/2005
Ad 16/05/05--------- £ si 549999@1=549999 £ ic 1/550000
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
£ nc 1000/550000 16/05/05
dot icon14/06/2005
Director resigned
dot icon25/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Registered office changed on 10/05/05 from: c/o sigma 1ST floor 45-47 cornhill london EC3V 3PF
dot icon09/05/2005
New director appointed
dot icon06/05/2005
Particulars of mortgage/charge
dot icon07/03/2005
New director appointed
dot icon22/02/2005
Particulars of mortgage/charge
dot icon13/09/2004
Memorandum and Articles of Association
dot icon06/09/2004
Certificate of change of name
dot icon24/08/2004
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon28/07/2004
Registered office changed on 29/07/04 from: 1 mitchell lane bristol BS1 6BU
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New secretary appointed;new director appointed
dot icon28/07/2004
Memorandum and Articles of Association
dot icon28/07/2004
Resolutions
dot icon22/07/2004
Secretary resigned
dot icon22/07/2004
Director resigned
dot icon20/06/2004
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweeney, Michael Joseph
Director
02/03/2010 - 30/12/2013
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/06/2004 - 18/07/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/06/2004 - 18/07/2004
43699
Wrathall, Jeremy Bruce Earl
Director
29/03/2005 - 07/12/2006
22
Catt, Simon Charles
Director
16/01/2005 - 14/04/2005
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 HAYWOOD SECURITIES (UK) LIMITED

HAYWOOD SECURITIES (UK) LIMITED is an(a) Dissolved company incorporated on 20/06/2004 with the registered office located at 20-22 Bedford Row, London WC1R 4JS. 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 HAYWOOD SECURITIES (UK) LIMITED?

toggle

HAYWOOD SECURITIES (UK) LIMITED is currently Dissolved. It was registered on 20/06/2004 and dissolved on 13/10/2014.

Where is HAYWOOD SECURITIES (UK) LIMITED located?

toggle

HAYWOOD SECURITIES (UK) LIMITED is registered at 20-22 Bedford Row, London WC1R 4JS.

What does HAYWOOD SECURITIES (UK) LIMITED do?

toggle

HAYWOOD SECURITIES (UK) LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for HAYWOOD SECURITIES (UK) LIMITED?

toggle

The latest filing was on 13/10/2014: Final Gazette dissolved via voluntary strike-off.