THE HAYWARD HOLDING GROUP LIMITED

Register to unlock more data on OkredoRegister

THE HAYWARD HOLDING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03674200

Incorporation date

24/11/1998

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1998)
dot icon15/11/2017
Final Gazette dissolved following liquidation
dot icon15/08/2017
Return of final meeting in a members' voluntary winding up
dot icon15/08/2017
Liquidators' statement of receipts and payments to 2017-08-07
dot icon19/02/2017
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 2017-02-20
dot icon14/02/2017
Appointment of a voluntary liquidator
dot icon14/02/2017
Resolutions
dot icon14/02/2017
Declaration of solvency
dot icon31/01/2017
Statement by Directors
dot icon31/01/2017
Statement of capital on 2017-02-01
dot icon31/01/2017
Solvency Statement dated 10/01/17
dot icon31/01/2017
Resolutions
dot icon12/01/2017
Resolutions
dot icon12/12/2016
Termination of appointment of Tobias Ward as a director on 2016-12-12
dot icon12/12/2016
Termination of appointment of Guy Timothy Holland-Bosworth as a director on 2016-12-12
dot icon12/12/2016
Appointment of Helen Frances Hay as a director on 2016-12-12
dot icon12/12/2016
Appointment of Mrs Helen Louise Ashton as a director on 2016-12-12
dot icon27/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon11/07/2016
Satisfaction of charge 5 in full
dot icon11/07/2016
Satisfaction of charge 036742000006 in full
dot icon11/07/2016
Satisfaction of charge 4 in full
dot icon23/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon02/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon01/11/2015
Auditor's resignation
dot icon18/10/2015
Auditor's resignation
dot icon20/09/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Director's details changed for Tobias Ward on 2015-07-07
dot icon05/07/2015
Director's details changed for Guy Timothy Holland-Bosworth on 2015-07-06
dot icon05/07/2015
Director's details changed for Tobias Ward on 2015-02-16
dot icon05/07/2015
Director's details changed for Guy Timothy Holland-Bosworth on 2015-02-16
dot icon30/06/2015
Termination of appointment of Stephanie Johnson as a secretary on 2015-06-26
dot icon30/06/2015
Appointment of Jlt Secretaries Limited as a secretary on 2015-06-26
dot icon05/03/2015
Miscellaneous
dot icon15/02/2015
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to The St Botolph Building 138 Houndsditch London EC3A 7AW on 2015-02-16
dot icon05/01/2015
Termination of appointment of Jennifer Owens as a secretary on 2014-12-23
dot icon05/01/2015
Appointment of Mrs Stephanie Johnson as a secretary on 2014-12-23
dot icon22/12/2014
Termination of appointment of Scott Egan as a director on 2014-12-23
dot icon11/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon28/09/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon28/11/2013
Appointment of Jennifer Owens as a secretary
dot icon03/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon19/05/2013
Registration of charge 036742000006
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon17/02/2013
Termination of appointment of Andrew Homer as a director
dot icon17/02/2013
Termination of appointment of Peter Cullum as a director
dot icon03/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/05/2012
Appointment of Mr Scott Egan as a director
dot icon08/05/2012
Termination of appointment of Ian Patrick as a director
dot icon05/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-11-25
dot icon05/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon06/11/2011
Appointment of Mr Mark Steven Hodges as a director
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon25/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/04/2011
Memorandum and Articles of Association
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2011
Resolutions
dot icon03/02/2011
Appointment of Mr Ian William James Patrick as a director
dot icon09/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon09/01/2011
Termination of appointment of Darryl Clark as a secretary
dot icon09/01/2011
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon27/07/2010
Full accounts made up to 2009-12-31
dot icon16/03/2010
Termination of appointment of James Weigall as a director
dot icon08/02/2010
Resolutions
dot icon29/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon29/11/2009
Director's details changed for Mr Andrew Charles Homer on 2009-11-30
dot icon29/11/2009
Director's details changed for Tobias Ward on 2009-11-30
dot icon29/11/2009
Director's details changed for Guy Timothy Holland-Bosworth on 2009-11-30
dot icon29/11/2009
Director's details changed for Mr Peter Geoffrey Cullum on 2009-11-30
dot icon29/11/2009
Secretary's details changed for Mr Darryl Clark on 2009-11-30
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon29/01/2009
Full accounts made up to 2007-12-31
dot icon15/12/2008
Registered office changed on 16/12/2008 from, 2 county gate, staceys street, maidstone, kent, ME14 1ST
dot icon24/11/2008
Return made up to 25/11/08; full list of members
dot icon19/10/2008
Secretary appointed mr darryl clark
dot icon19/10/2008
Appointment terminated secretary john reddi
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2008
Director appointed peter geoffrey cullum
dot icon09/12/2007
Return made up to 25/11/07; full list of members
dot icon25/09/2007
Declaration of assistance for shares acquisition
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Declaration of assistance for shares acquisition
dot icon21/08/2007
Resolutions
dot icon20/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Registered office changed on 17/08/07 from: harling house, 47-51 great suffolk street, london SE1 0BS
dot icon16/08/2007
Secretary resigned
dot icon14/08/2007
New secretary appointed
dot icon14/08/2007
Resolutions
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon26/11/2006
Return made up to 25/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 25/11/05; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 25/11/04; full list of members
dot icon29/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon20/09/2004
Secretary's particulars changed
dot icon02/12/2003
Return made up to 25/11/03; full list of members
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 25/11/02; full list of members
dot icon08/09/2002
Director's particulars changed
dot icon03/09/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/06/2002
Director's particulars changed
dot icon24/04/2002
Resolutions
dot icon24/04/2002
Resolutions
dot icon24/04/2002
Resolutions
dot icon24/04/2002
£ ic 840/790 17/04/02 £ sr 25@2=50
dot icon22/04/2002
£ ic 940/840 09/04/02 £ sr 100@1=100
dot icon22/04/2002
£ ic 1000/940 09/04/02 £ sr 60@1=60
dot icon02/12/2001
Return made up to 25/11/01; full list of members
dot icon02/09/2001
Full accounts made up to 2000-12-31
dot icon17/12/2000
Return made up to 25/11/00; full list of members
dot icon05/10/2000
Registered office changed on 06/10/00 from: 34 southwark bridge road, london, SE1 9EU
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon24/11/1999
Return made up to 25/11/99; full list of members
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon25/05/1999
Registered office changed on 26/05/99 from: 24 bevis marks, london, EC3A 7NR
dot icon01/04/1999
Particulars of mortgage/charge
dot icon01/04/1999
Ad 19/03/99--------- £ si 335@1=335 £ ic 665/1000
dot icon01/04/1999
Ad 19/03/99--------- £ si 664@1=664 £ ic 1/665
dot icon01/04/1999
Conve 19/03/99
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Resolutions
dot icon23/02/1999
New director appointed
dot icon03/02/1999
New secretary appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon18/01/1999
Certificate of change of name
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Secretary resigned
dot icon24/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Tobias
Director
04/01/1999 - 11/12/2016
26
Cullum, Peter Geoffrey
Director
29/02/2008 - 04/02/2013
413
Homer, Andrew Charles
Director
03/08/2007 - 04/02/2013
281
Egan, Scott
Director
18/04/2012 - 22/12/2014
295
Hodges, Mark Steven
Director
24/10/2011 - 16/10/2014
275

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 THE HAYWARD HOLDING GROUP LIMITED

THE HAYWARD HOLDING GROUP LIMITED is an(a) Dissolved company incorporated on 24/11/1998 with the registered office located at 55 Baker Street, London W1U 7EU. 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 THE HAYWARD HOLDING GROUP LIMITED?

toggle

THE HAYWARD HOLDING GROUP LIMITED is currently Dissolved. It was registered on 24/11/1998 and dissolved on 15/11/2017.

Where is THE HAYWARD HOLDING GROUP LIMITED located?

toggle

THE HAYWARD HOLDING GROUP LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does THE HAYWARD HOLDING GROUP LIMITED do?

toggle

THE HAYWARD HOLDING GROUP LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for THE HAYWARD HOLDING GROUP LIMITED?

toggle

The latest filing was on 15/11/2017: Final Gazette dissolved following liquidation.