Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYNES STREET INVESTMENTS LIMITED
Company Information for

HAYNES STREET INVESTMENTS LIMITED

The Copper Room, Deva Centre, Trinity Way, MANCHESTER, M3 7BG,
Company Registration Number
00958739
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Haynes Street Investments Ltd
HAYNES STREET INVESTMENTS LIMITED was founded on 1969-07-23 and has its registered office in Trinity Way. The organisation's status is listed as "Active - Proposal to Strike off". Haynes Street Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAYNES STREET INVESTMENTS LIMITED
 
Legal Registered Office
The Copper Room
Deva Centre
Trinity Way
MANCHESTER
M3 7BG
Other companies in M3
 
Filing Information
Company Number 00958739
Company ID Number 00958739
Date formed 1969-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-05-31
Account next due 29/02/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-12 10:12:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYNES STREET INVESTMENTS LIMITED
Is this data useful to you?
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.

Company Officers of HAYNES STREET INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JANICE HASTIE
Company Secretary 2004-12-23
CLIVE ROLAND THOMPSON HASTIE
Director 1992-05-11
GARETH JOHN WILLIAM HASTIE
Director 2008-12-01
MAURICE JOHN WILLIAM HASTIE
Director 1992-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ROLAND THOMPSON HASTIE
Company Secretary 1992-05-11 2004-12-23
ERNEST HAROLD OWEN
Director 1992-05-11 2004-11-11
RAYMOND MAITLAND WILSON HASTIE
Director 1992-05-11 2003-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ROLAND THOMPSON HASTIE WARD KNOWLES LIMITED Director 2004-11-11 CURRENT 1953-03-31 Active - Proposal to Strike off
MAURICE JOHN WILLIAM HASTIE MN 35006 OPERATIONS LIMITED Director 2015-12-29 CURRENT 2013-10-17 Active
MAURICE JOHN WILLIAM HASTIE ARMIN & BUTLER LIMITED Director 2009-08-04 CURRENT 2009-08-04 Dissolved 2015-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-25Application to strike the company off the register
2022-07-25DS01Application to strike the company off the register
2022-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-14AA01Previous accounting period extended from 31/12/21 TO 31/05/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE HASTIE
2022-06-13PSC09Withdrawal of a person with significant control statement on 2022-06-13
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009587390006
2020-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009587390007
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-05-21CH01Director's details changed for Gareth John William Hastie on 2019-05-10
2019-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 90
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 90
2016-05-20AR0111/05/16 ANNUAL RETURN FULL LIST
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 009587390007
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 009587390006
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 90
2015-05-28AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 90
2014-06-09AR0111/05/14 ANNUAL RETURN FULL LIST
2013-08-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0111/05/13 ANNUAL RETURN FULL LIST
2012-08-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0111/05/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0111/05/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-20AR0111/05/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOHN WILLIAM HASTIE / 01/10/2009
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WILLIAM HASTIE / 01/10/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED GARETH JOHN WILLIAM HASTIE
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363sRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: MORTFIELD MILL MORTFIELD LANE BOLTON LANCS BL1 3AF
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-01-12288bSECRETARY RESIGNED
2005-01-12288aNEW SECRETARY APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2004-12-17169£ IC 100/90 11/11/04 £ SR 20@.5=10
2004-11-24RES13SEC 320 SEC 164(2) 20 S 11/11/04
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-27363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-25288bDIRECTOR RESIGNED
2003-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-07363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-05-20363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-11363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-07-03363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-05363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-07-02122DIV 11/06/99
1998-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-24363sRETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-12363sRETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
1996-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-30363sRETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS
1995-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-16363sRETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS
1994-05-19363sRETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS
1994-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-05-17363sRETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS
1992-06-01363bRETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAYNES STREET INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAYNES STREET INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-07-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-10-31 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-10-27 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-09-15 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1982-12-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-06-12 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-05-31

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 HAYNES STREET INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HAYNES STREET INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYNES STREET INVESTMENTS LIMITED
Trademarks
We have not found any records of HAYNES STREET INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYNES STREET INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HAYNES STREET INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAYNES STREET INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYNES STREET INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAYNES STREET INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.