HEY (UK) LIMITED

Register to unlock more data on OkredoRegister

HEY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01414745

Incorporation date

13/02/1979

Size

Dormant

Contacts

Registered address

Registered address

33 Cavendish Square, London, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1982)
dot icon25/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2015
First Gazette notice for voluntary strike-off
dot icon30/04/2015
Application to strike the company off the register
dot icon22/02/2015
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR
dot icon18/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Sunita Kaushal as a secretary on 2014-07-29
dot icon28/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-08
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/08/2013
Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 2013-08-27
dot icon01/07/2013
Termination of appointment of David Caldecott as a director
dot icon01/07/2013
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2013-07-01
dot icon05/06/2013
Appointment of Mr Colin Elliot as a director
dot icon19/12/2012
Director's details changed for Mr David Gareth Caldecott on 2012-12-18
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon06/11/2012
Director's details changed
dot icon06/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/09/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon05/09/2012
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2012-09-05
dot icon10/02/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2011-12-05
dot icon10/02/2012
Director's details changed
dot icon09/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon23/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon05/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/09/2011
Termination of appointment of Jagtar Singh as a director
dot icon19/09/2011
Termination of appointment of Richard Balfour-Lynn as a director
dot icon19/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director
dot icon16/09/2011
Appointment of Mr Gareth Caldecott as a director
dot icon06/05/2011
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 2011-05-06
dot icon30/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon30/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon30/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
dot icon15/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/03/2010
Statement of company's objects
dot icon30/03/2010
Resolutions
dot icon23/03/2010
Termination of appointment of Michael Bibring as a director
dot icon23/03/2010
Termination of appointment of Ian Cave as a director
dot icon15/03/2010
Accounts for a dormant company made up to 2008-12-31
dot icon05/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon09/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon17/06/2009
Director's change of particulars / michael bibring / 15/06/2009
dot icon17/12/2008
Return made up to 08/12/08; full list of members
dot icon10/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/12/2007
Return made up to 08/12/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Location of debenture register
dot icon12/12/2007
Location of register of members
dot icon12/12/2007
Director's particulars changed
dot icon07/11/2007
Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
dot icon07/09/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon16/07/2007
Accounts for a dormant company made up to 2006-09-24
dot icon22/02/2007
Return made up to 08/12/06; full list of members
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
Director resigned
dot icon10/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
New secretary appointed
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New director appointed
dot icon16/06/2006
Accounts for a dormant company made up to 2005-09-25
dot icon22/02/2006
Return made up to 14/12/05; full list of members
dot icon30/01/2006
Location of register of members
dot icon14/06/2005
Accounts for a dormant company made up to 2004-09-26
dot icon14/12/2004
Return made up to 08/12/04; full list of members
dot icon06/07/2004
Accounts for a dormant company made up to 2003-09-28
dot icon18/03/2004
Secretary's particulars changed;director's particulars changed
dot icon16/12/2003
Return made up to 08/12/03; full list of members
dot icon09/12/2003
New director appointed
dot icon10/10/2003
Director resigned
dot icon07/06/2003
Accounts for a dormant company made up to 2002-09-29
dot icon17/12/2002
Return made up to 08/12/02; full list of members
dot icon10/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon11/12/2001
Return made up to 08/12/01; full list of members
dot icon17/10/2001
Director resigned
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon05/10/2001
New director appointed
dot icon25/07/2001
Amended full accounts made up to 2000-10-01
dot icon21/06/2001
Accounts for a dormant company made up to 2000-10-01
dot icon05/06/2001
Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 7RH
dot icon18/12/2000
Return made up to 08/12/00; full list of members
dot icon26/07/2000
Accounts for a dormant company made up to 1999-09-24
dot icon17/07/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/12/1999
Return made up to 08/12/99; full list of members
dot icon24/02/1999
Accounts for a dormant company made up to 1998-09-25
dot icon31/12/1998
Return made up to 08/12/98; no change of members
dot icon01/10/1998
Particulars of mortgage/charge
dot icon28/09/1998
Resolutions
dot icon24/09/1998
Particulars of mortgage/charge
dot icon17/06/1998
Accounts for a dormant company made up to 1997-09-26
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Director resigned
dot icon03/12/1997
Return made up to 08/12/97; no change of members
dot icon16/12/1996
Return made up to 08/12/96; full list of members
dot icon05/11/1996
Accounts for a dormant company made up to 1996-09-27
dot icon09/10/1996
Accounting reference date shortened from 31/12 to 30/09
dot icon30/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon14/02/1996
New secretary appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
Secretary resigned;director resigned
dot icon14/02/1996
Director resigned
dot icon18/01/1996
Registered office changed on 18/01/96 from: 1ST floor, queens court wilmslow road alderley edge cheshire SK9 7RR
dot icon29/12/1995
Return made up to 08/12/95; full list of members
dot icon26/10/1995
Accounts for a dormant company made up to 1995-01-01
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon03/01/1995
Return made up to 08/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1994-01-02
dot icon18/07/1994
Director resigned;new director appointed
dot icon20/12/1993
Return made up to 08/12/93; full list of members
dot icon11/06/1993
Resolutions
dot icon04/05/1993
Full accounts made up to 1993-01-02
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Resolutions
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Registered office changed on 14/01/93 from: bridgewater house 23 barton road worsley manchester M28 4PE
dot icon14/01/1993
New director appointed
dot icon14/01/1993
Director resigned;new director appointed
dot icon14/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Return made up to 08/12/92; no change of members
dot icon01/11/1992
Full accounts made up to 1991-12-28
dot icon19/12/1991
Director resigned
dot icon19/12/1991
Return made up to 08/12/91; full list of members
dot icon03/12/1991
Full group accounts made up to 1991-03-31
dot icon03/12/1991
Director resigned
dot icon07/10/1991
Director resigned;new director appointed
dot icon30/09/1991
Secretary resigned;director resigned;new director appointed
dot icon30/09/1991
New secretary appointed;director resigned;new director appointed
dot icon30/09/1991
Director resigned;new director appointed
dot icon30/09/1991
Registered office changed on 30/09/91 from: skinner lane pontefract west yorkshire WF8 1HG
dot icon30/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon18/09/1991
Auditor's resignation
dot icon17/09/1991
Auditor's resignation
dot icon15/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1991
Particulars of mortgage/charge
dot icon18/04/1991
Director resigned
dot icon18/04/1991
Return made up to 08/12/90; full list of members
dot icon20/02/1991
Registered office changed on 20/02/91 from: bondgate pontefract west yorkshire WF8 2XA
dot icon07/02/1991
Full group accounts made up to 1990-03-31
dot icon01/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/08/1990
New director appointed
dot icon28/02/1990
Particulars of mortgage/charge
dot icon20/01/1990
Full accounts made up to 1989-03-31
dot icon20/01/1990
Return made up to 08/12/89; full list of members
dot icon07/12/1989
Particulars of mortgage/charge
dot icon07/12/1989
Particulars of mortgage/charge
dot icon31/10/1989
Declaration of satisfaction of mortgage/charge
dot icon31/10/1989
Declaration of satisfaction of mortgage/charge
dot icon31/10/1989
Declaration of satisfaction of mortgage/charge
dot icon31/10/1989
Declaration of satisfaction of mortgage/charge
dot icon31/10/1989
Declaration of satisfaction of mortgage/charge
dot icon02/08/1989
Secretary resigned;new secretary appointed
dot icon12/06/1989
Particulars of mortgage/charge
dot icon08/06/1989
New secretary appointed
dot icon25/05/1989
Registered office changed on 25/05/89 from: spawd bone lane knottingly yorkshire wf 110
dot icon19/05/1989
Particulars of mortgage/charge
dot icon17/05/1989
Particulars of mortgage/charge
dot icon17/05/1989
Particulars of mortgage/charge
dot icon17/05/1989
Particulars of mortgage/charge
dot icon17/05/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon18/01/1989
Wd 29/12/88 ad 04/11/88--------- premium £ si [email protected]=5432
dot icon16/01/1989
Full accounts made up to 1988-03-31
dot icon16/01/1989
Return made up to 16/12/88; full list of members
dot icon08/12/1988
Memorandum and Articles of Association
dot icon08/12/1988
Resolutions
dot icon08/12/1988
Resolutions
dot icon08/12/1988
Resolutions
dot icon08/12/1988
Resolutions
dot icon08/12/1988
Director resigned
dot icon28/11/1988
New director appointed
dot icon08/09/1988
Particulars of mortgage/charge
dot icon02/09/1988
Director resigned
dot icon10/06/1988
Particulars of mortgage/charge
dot icon17/05/1988
Director resigned
dot icon19/04/1988
Accounting reference date shortened from 30/09 to 31/03
dot icon30/03/1988
Accounts made up to 1987-03-31
dot icon30/03/1988
Accounting reference date extended from 31/03 to 30/09
dot icon04/03/1988
Return made up to 01/10/87; full list of members
dot icon19/01/1988
Director resigned
dot icon01/12/1987
Particulars of mortgage/charge
dot icon26/11/1987
Director resigned;new director appointed
dot icon26/11/1987
Director resigned;new director appointed
dot icon26/11/1987
Director resigned;new director appointed
dot icon26/11/1987
New director appointed
dot icon12/10/1987
Certificate of change of name
dot icon09/10/1987
Registered office changed on 09/10/87 from: skinner lane pontefract west yorkshire
dot icon24/04/1987
Full accounts made up to 1986-03-31
dot icon01/04/1987
Resolutions
dot icon01/04/1987
Resolutions
dot icon20/02/1987
Particulars of mortgage/charge
dot icon20/02/1987
Particulars of mortgage/charge
dot icon26/01/1987
Secretary resigned;new secretary appointed
dot icon23/01/1987
Return made up to 15/09/86; full list of members
dot icon08/07/1986
New director appointed
dot icon27/03/1986
Accounts made up to 1985-03-31
dot icon04/07/1985
Accounts made up to 1984-03-31
dot icon23/08/1984
Accounts made up to 1983-03-31
dot icon21/12/1982
Accounts made up to 1982-03-31
dot icon08/12/1982
Accounts made up to 1981-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FILEX SERVICES LIMITED
Corporate Secretary
07/11/2006 - 30/03/2011
301
Farquharson, John Alan
Director
29/12/1995 - 28/09/2001
72
Englefield, Edward Ashton
Director
31/12/1992 - 29/12/1995
6
Martland, David James
Director
24/09/2001 - 26/09/2003
56
Copeland, Francis Charles Stuart
Director
04/07/1994 - 29/12/1995
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 HEY (UK) LIMITED

HEY (UK) LIMITED is an(a) Dissolved company incorporated on 13/02/1979 with the registered office located at 33 Cavendish Square, London, London W1G 0PW. There are currently 2 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 HEY (UK) LIMITED?

toggle

HEY (UK) LIMITED is currently Dissolved. It was registered on 13/02/1979 and dissolved on 25/08/2015.

Where is HEY (UK) LIMITED located?

toggle

HEY (UK) LIMITED is registered at 33 Cavendish Square, London, London W1G 0PW.

What does HEY (UK) LIMITED do?

toggle

HEY (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HEY (UK) LIMITED?

toggle

The latest filing was on 25/08/2015: Final Gazette dissolved via voluntary strike-off.