Dissolved
Dissolved 2014-10-26
Company Information for DOUGLAS HAYWARD LIMITED
DEVONSHIRE HOUSE 60 GOSWELL ROAD, LONDON, EC1M,
|
Company Registration Number
00359532
Private Limited Company
Dissolved Dissolved 2014-10-26 |
Company Name | |
---|---|
DOUGLAS HAYWARD LIMITED | |
Legal Registered Office | |
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON | |
Company Number | 00359532 | |
---|---|---|
Date formed | 1940-02-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-08-31 | |
Date Dissolved | 2014-10-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 02:21:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOUGLAS HAYWARD INVESTMENTS LIMITED | 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET | Active | Company formed on the 2018-09-21 |
Officer | Role | Date Appointed |
---|---|---|
HASMUKH BHARANIA |
||
POLLY KATHERINE WESTMACOTT HAYWARD |
||
GLENYS MARJORIE ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BASIL FELDMAN OF FROGNAL |
Company Secretary | ||
BASIL FELDMAN OF FROGNAL |
Director | ||
DOUGLAS FREDERICK HAYWARD |
Company Secretary | ||
DOUGLAS FREDERICK HAYWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
23 MOUNT STREET LIMITED | Director | 2003-03-03 | CURRENT | 2002-06-24 | Active | |
18 MOUNT STREET LIMITED | Director | 1991-02-27 | CURRENT | 1991-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/12/2009 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 13 DAVID MEWS PORTER STREET LONDON W1U 6EQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / POLLY HAYWARD / 23/10/2007 | |
RES01 | ALTER ARTICLES 24/04/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 23/04/08 GBP SI 500@1=500 GBP IC 500/1000 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER | |
169 | £ IC 1000/500 21/09/06 £ SR 500@1=500 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363a | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363a | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363a | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363a | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 17/02/00 | |
SRES01 | ADOPTARTICLES17/02/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363a | RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363a | RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363a | RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
363x | RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 | |
363x | RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 |
Final Meetings | 2014-05-22 |
Appointment of Administrators | 2009-07-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | B. S. FELDMAN |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUGLAS HAYWARD LIMITED
The top companies supplying to UK government with the same SIC code (1822 - Manufacture of other outerwear) as DOUGLAS HAYWARD LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
52084100 | Plain woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 100 g/m², made from yarn of different colours |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DOUGLAS HAYWARD LIMITED | Event Date | 2014-05-19 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 18 July 2014 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD no later than 12.00 noon on the business day before the meeting. Ian Robert (IP number 8706) of Kingston Smith & Partners Devonshire House, 60 Goswell Road, London EC1M 7AD were appointed Joint Liquidators of the Company on 24 June 2010. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DOUGLAS HAYWARD LIMITED | Event Date | 2009-06-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 15848 Ian Robert (IP No 8706 ) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD : Administrator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |