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

HAYFIELD ENGINEERING LIMITED

C/O CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, LEICESTER, LEICESTERSHIRE, LE1 7JA,
Company Registration Number
01779646
Private Limited Company
Liquidation

Company Overview

About Hayfield Engineering Ltd
HAYFIELD ENGINEERING LIMITED was founded on 1983-12-20 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Hayfield Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAYFIELD ENGINEERING LIMITED
 
Legal Registered Office
C/O CBA BUSINESS SOLUTIONS LTD
126 NEW WALK
LEICESTER
LEICESTERSHIRE
LE1 7JA
Other companies in WV2
 
Telephone01902352930
 
Filing Information
Company Number 01779646
Company ID Number 01779646
Date formed 1983-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB409926821  
Last Datalog update: 2023-10-08 08:40:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYFIELD ENGINEERING 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 HAYFIELD ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
SHARON PHILLIPS
Director 2018-02-05
STEPHEN MICHAEL PHILLIPS
Director 2007-05-03
ANDREW PROFFITT
Director 2014-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
DREEN ANN HATTON
Company Secretary 1991-12-31 2014-12-23
DREEN ANN HATTON
Director 1991-12-31 2014-12-23
MICHAEL JOHN HATTON
Director 1991-12-31 2014-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PROFFITT MONMORE CNC LTD Director 1992-06-08 CURRENT 1992-04-23 Liquidation

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
2023-09-07Final Gazette dissolved via compulsory strike-off
2023-06-07Voluntary liquidation. Return of final meeting of creditors
2022-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-02
2021-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-02
2020-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-02
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM Sutherland Avenue Wolverhampton West Midlands WV2 2JH
2019-04-23LIQ02Voluntary liquidation Statement of affairs
2019-04-23600Appointment of a voluntary liquidator
2019-04-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-03
2019-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017796460005
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 017796460006
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SHARON PHILLIPS
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 017796460005
2018-02-07AP01DIRECTOR APPOINTED MRS SHARON PHILLIPS
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 2710
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-03PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW PROFFITT / 01/01/2017
2018-01-03PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PHILLIPS / 01/01/2017
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2710
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05CH01Director's details changed for Andrew Proffitt on 2016-09-29
2016-04-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017796460002
2016-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017796460003
2016-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017796460004
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2710
2016-02-10AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-04SH0109/10/15 STATEMENT OF CAPITAL GBP 2710
2015-11-04SH0109/10/15 STATEMENT OF CAPITAL GBP 2710
2015-11-04SH0109/10/15 STATEMENT OF CAPITAL GBP 2710
2015-11-04SH0109/10/15 STATEMENT OF CAPITAL GBP 2710
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27CH01Director's details changed for Stephen Michael Phillips on 2014-08-18
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1355
2015-02-24AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-10SH03Purchase of own shares
2015-01-30SH06Cancellation of shares. Statement of capital on 2014-12-23 GBP 1,355
2015-01-28AP01DIRECTOR APPOINTED ANDREW PROFFITT
2015-01-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-22TM02APPOINTMENT TERMINATED, SECRETARY DREEN HATTON
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DREEN HATTON
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HATTON
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 017796460003
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 017796460002
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-09AR0131/12/13 FULL LIST
2013-08-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-03AR0131/12/12 FULL LIST
2012-03-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-06-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-07AR0131/12/10 FULL LIST
2010-03-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-11AR0131/12/09 FULL LIST
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-17288aNEW DIRECTOR APPOINTED
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-10363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-21363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-26363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-17363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-20363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-15363aRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-04-28363aRETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS
1991-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-05-10363RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS
1990-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-05-19363RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS
1989-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-02-06CERTNMCOMPANY NAME CHANGED SIMLEX ENGINEERING LIMITED CERTIFICATE ISSUED ON 07/02/89
1989-02-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-05-31363RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS
1987-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-09-24363RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to HAYFIELD ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-08
Resolution2019-04-08
Fines / Sanctions
No fines or sanctions have been issued against HAYFIELD ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-19 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-12-23 Satisfied ASSETZ CAPITAL TRUST COMPANY LIMITED
2014-12-23 Satisfied ASSETZ CAPITAL TRUST COMPANY LIMITED
FIXED AND FLOATING CHARGE 1984-10-17 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 50,454
Creditors Due After One Year 2011-12-31 £ 11,326
Creditors Due Within One Year 2012-12-31 £ 129,400
Creditors Due Within One Year 2011-12-31 £ 159,828
Provisions For Liabilities Charges 2012-12-31 £ 27,800
Provisions For Liabilities Charges 2011-12-31 £ 28,370

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 HAYFIELD ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 148,262
Cash Bank In Hand 2011-12-31 £ 200,019
Current Assets 2012-12-31 £ 335,522
Current Assets 2011-12-31 £ 428,241
Debtors 2012-12-31 £ 118,647
Debtors 2011-12-31 £ 181,432
Fixed Assets 2012-12-31 £ 238,836
Fixed Assets 2011-12-31 £ 225,112
Shareholder Funds 2012-12-31 £ 358,604
Shareholder Funds 2011-12-31 £ 443,029
Stocks Inventory 2012-12-31 £ 68,613
Stocks Inventory 2011-12-31 £ 46,790
Tangible Fixed Assets 2012-12-31 £ 238,836
Tangible Fixed Assets 2011-12-31 £ 225,112

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAYFIELD ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HAYFIELD ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYFIELD ENGINEERING 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 (71121 - Engineering design activities for industrial process and production) as HAYFIELD ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAYFIELD ENGINEERING 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHAYFIELD ENGINEERING LIMITEDEvent Date2019-04-08
Company Number: 01779646 Name of Company: HAYFIELD ENGINEERING LIMITED Previous Name of Company: Simlex Engineering Limited (to 07/02/1989) & Derward Engineering Limited (to 24/10/1985) Nature of Busiā€¦
 
Initiating party Event TypeResolution
Defending partyHAYFIELD ENGINEERING LIMITEDEvent Date2019-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYFIELD ENGINEERING 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 HAYFIELD ENGINEERING 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.