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

HAYWARD AVIATION LIMITED

6th Floor 9 Appold Street, 9 APPOLD STREET, London, EC2A 2AP,
Company Registration Number
02730427
Private Limited Company
Liquidation

Company Overview

About Hayward Aviation Ltd
HAYWARD AVIATION LIMITED was founded on 1992-07-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Hayward Aviation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAYWARD AVIATION LIMITED
 
Legal Registered Office
6th Floor 9 Appold Street
9 APPOLD STREET
London
EC2A 2AP
Other companies in ME14
 
Filing Information
Company Number 02730427
Company ID Number 02730427
Date formed 1992-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 12:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYWARD AVIATION 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.
Companies with same name HAYWARD AVIATION LIMITED
The following companies were found which have the same name as HAYWARD AVIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAYWARD AVIATION LLC California Unknown
HAYWARD AVIATION INCORPORATED California Unknown

Company Officers of HAYWARD AVIATION LIMITED

Current Directors
Officer Role Date Appointed
JLT SECRETARIES LIMITED
Company Secretary 2017-08-16
ADRIAN BRIAN GIRLING
Director 2016-01-01
GUY TIMOTHY HOLLAND-BOSWORTH
Director 1999-01-06
TOBIAS WARD
Director 1992-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE ASHTON
Company Secretary 2015-06-26 2017-08-04
PETER CHARLES ELSON
Director 2016-01-01 2017-01-11
JOHN ARTHUR GRAHAM
Director 2009-04-27 2016-12-30
JLT SECRETARIES LIMITED
Company Secretary 2015-06-26 2015-06-26
STEPHANIE JOHNSON
Company Secretary 2014-12-23 2015-06-26
MATTHEW DAY
Director 2009-04-27 2015-02-25
NIGEL PETER ADRIAN FOSTER
Director 2009-04-27 2015-02-25
ROBERT JAMES MCNEIL
Director 2009-04-27 2015-02-25
JENNIFER OWENS
Company Secretary 2013-11-25 2014-12-23
SCOTT EGAN
Director 2012-04-19 2014-12-23
MARK STEVEN HODGES
Director 2011-10-25 2014-10-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2011-07-22 2013-11-01
PETER GEOFFREY CULLUM
Director 2008-02-29 2013-02-04
ANDREW CHARLES HOMER
Director 2007-08-03 2013-02-04
IAN WILLIAM JAMES PATRICK
Director 2011-02-04 2012-03-31
ANDREW STEWART HUNTER
Company Secretary 2010-12-03 2011-07-22
DARRYL JAMES CLARK
Company Secretary 2008-10-01 2010-12-03
CHRISTOPHER JOHN BAKER
Director 1993-04-27 2010-04-30
JOHN REDDI
Company Secretary 2007-08-03 2008-10-01
JOHN ARTHUR GRAHAM
Company Secretary 1998-09-28 2007-08-03
NORMAN JEFFERY BARCHAM
Director 1995-06-06 2004-09-30
GEOFFREY MICHAEL HAGGERTY
Director 1992-11-18 1999-10-19
JONATHAN HARRY CARTWRIGHT
Director 1992-11-18 1999-03-19
NIGEL KENNETH CAYZER
Director 1992-11-12 1999-03-19
CHRISTOPHER MICHAEL DAVID ROSS-ROBERTS
Company Secretary 1996-04-01 1998-09-28
GRAHAM BELL
Director 1994-06-22 1996-07-11
LOUISE MARY LIVINGSTONE BUSSELL
Director 1992-11-18 1996-07-03
RICHARD PAUL HORTON
Company Secretary 1992-11-12 1996-04-01
RICHARD PAUL HORTON
Director 1995-06-06 1996-04-01
RICHARD PAUL HORTON
Director 1992-11-12 1992-12-16
EVELYN MARIA MEENAGHAN
Nominated Secretary 1992-07-10 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JLT SECRETARIES LIMITED JLT REINSURANCE BROKERS LIMITED Company Secretary 2018-06-28 CURRENT 2005-08-01 Active
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 1999-11-12 Active
JLT SECRETARIES LIMITED JLT INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-19 CURRENT 2001-08-22 Active
JLT SECRETARIES LIMITED CHARTWELL HEALTHCARE LIMITED Company Secretary 2018-05-31 CURRENT 2007-08-03 Liquidation
JLT SECRETARIES LIMITED ALDGATE TRUSTEES LIMITED Company Secretary 2018-05-24 CURRENT 1995-01-13 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED Company Secretary 2018-05-01 CURRENT 2011-09-01 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GCUBE UNDERWRITING LIMITED Company Secretary 2017-12-19 CURRENT 2007-05-14 Active
JLT SECRETARIES LIMITED LLOYD & PARTNERS LIMITED Company Secretary 2017-09-06 CURRENT 1986-04-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT SPECIALTY LIMITED Company Secretary 2017-08-21 CURRENT 1980-12-30 Active
JLT SECRETARIES LIMITED JLT INSURANCE GROUP HOLDINGS LIMITED Company Secretary 2017-08-04 CURRENT 1996-11-20 Active
JLT SECRETARIES LIMITED CPRM LIMITED Company Secretary 2015-11-09 CURRENT 2004-04-28 Liquidation
JLT SECRETARIES LIMITED JLT INTELLECTUAL PROPERTY LIMITED Company Secretary 2015-10-28 CURRENT 2015-03-31 Active
JLT SECRETARIES LIMITED JLT CORPORATE SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
JLT SECRETARIES LIMITED BURKE FORD GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1991-11-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED BURKE FORD TRUSTEES (LEICESTER) LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1983-09-30 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE LLOYD THOMPSON REINSURANCE LIMITED Company Secretary 2015-06-26 CURRENT 1937-05-04 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JARDINE REINSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1975-04-18 Dissolved 2017-06-22
JLT SECRETARIES LIMITED JIS (1974) LIMITED Company Secretary 2015-06-26 CURRENT 1974-07-30 Dissolved 2017-11-17
JLT SECRETARIES LIMITED JLT IIMIA LIMITED Company Secretary 2015-06-26 CURRENT 1999-12-08 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT WEALTH MANAGEMENT (FALMOUTH) LIMITED Company Secretary 2015-06-26 CURRENT 1997-04-10 Dissolved 2017-07-20
JLT SECRETARIES LIMITED JLT QUEST TRUSTEE LIMITED Company Secretary 2015-06-26 CURRENT 1990-09-27 Dissolved 2017-07-11
JLT SECRETARIES LIMITED P3 CORPORATE PENSIONS SOFTWARE LIMITED Company Secretary 2015-06-26 CURRENT 1992-03-26 Dissolved 2017-11-30
JLT SECRETARIES LIMITED THE HAYWARD HOLDING GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1998-11-25 Dissolved 2017-11-16
JLT SECRETARIES LIMITED PAVILION INSURANCE MANAGEMENT LIMITED Company Secretary 2015-06-26 CURRENT 1996-08-12 Dissolved 2018-04-10
JLT SECRETARIES LIMITED AGNEW HIGGINS PICKERING & COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1997-09-26 Dissolved 2018-04-10
JLT SECRETARIES LIMITED PAVILION INSURANCE NETWORK LIMITED Company Secretary 2015-06-26 CURRENT 2004-03-15 Dissolved 2018-04-10
JLT SECRETARIES LIMITED JIB OVERSEAS HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JLT MEXICO HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 2004-07-07 Active
JLT SECRETARIES LIMITED JLT PERU REINSURANCE SOLUTIONS LIMITED Company Secretary 2015-06-26 CURRENT 2005-10-25 Active
JLT SECRETARIES LIMITED JLT EB SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 2006-07-27 Active - Proposal to Strike off
JLT SECRETARIES LIMITED JLT NOMINEES LIMITED Company Secretary 2015-06-26 CURRENT 2013-10-11 Active
JLT SECRETARIES LIMITED PET ANIMAL WELFARE SCHEME LIMITED Company Secretary 2015-06-26 CURRENT 2001-11-14 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PENSION CAPITAL STRATEGIES LIMITED Company Secretary 2015-06-26 CURRENT 2005-12-12 Liquidation
JLT SECRETARIES LIMITED MARSH MCLENNAN INDIA HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1911-04-18 Active
JLT SECRETARIES LIMITED INDEPENDENT TRUSTEE SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1990-12-11 Active
JLT SECRETARIES LIMITED JLT LATIN AMERICAN HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1991-04-24 Active
JLT SECRETARIES LIMITED PORTLAND PENSIONS LIMITED Company Secretary 2015-06-26 CURRENT 1991-06-25 Liquidation
JLT SECRETARIES LIMITED MK TRUSTEES (SOUTHERN) UK LIMITED Company Secretary 2015-06-26 CURRENT 1994-01-12 Active
JLT SECRETARIES LIMITED JIB UK HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED JIB GROUP HOLDINGS LIMITED Company Secretary 2015-06-26 CURRENT 1994-08-08 Active
JLT SECRETARIES LIMITED AVIARY LIMITED Company Secretary 2015-06-26 CURRENT 2000-11-08 Liquidation
JLT SECRETARIES LIMITED IIMIA (HOLDINGS) LIMITED Company Secretary 2015-06-26 CURRENT 2001-08-17 Liquidation
JLT SECRETARIES LIMITED JLT PERU RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-19 Active
JLT SECRETARIES LIMITED JLT COLOMBIA WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-05-27 Active
JLT SECRETARIES LIMITED JLT PERU WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED JLT COLOMBIA RETAIL LIMITED Company Secretary 2015-06-26 CURRENT 2004-06-01 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES (NO.2) LIMITED Company Secretary 2015-06-26 CURRENT 1980-12-02 Active
JLT SECRETARIES LIMITED JLT RE LIMITED Company Secretary 2015-06-26 CURRENT 1970-04-24 Liquidation
JLT SECRETARIES LIMITED JLT FINANCIAL CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-25 Liquidation
JLT SECRETARIES LIMITED MK PENSION TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-26 Active
JLT SECRETARIES LIMITED PORTSOKEN TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-11-20 Active
JLT SECRETARIES LIMITED LEADENHALL INDEPENDENT TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-11 Active
JLT SECRETARIES LIMITED JIB GROUP LIMITED Company Secretary 2015-06-26 CURRENT 1988-10-31 Active
JLT SECRETARIES LIMITED JLT ACTUARIES AND CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1960-11-25 Active - Proposal to Strike off
JLT SECRETARIES LIMITED M.P. BOLSHAW AND COMPANY LIMITED Company Secretary 2015-06-26 CURRENT 1972-02-02 Active - Proposal to Strike off
JLT SECRETARIES LIMITED GRESHAM PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1975-12-30 Active
JLT SECRETARIES LIMITED JLT BENEFIT CONSULTANTS LIMITED Company Secretary 2015-06-26 CURRENT 1982-05-17 Active - Proposal to Strike off
JLT SECRETARIES LIMITED MK TRUSTEES UK LIMITED Company Secretary 2015-06-26 CURRENT 1982-09-30 Active
JLT SECRETARIES LIMITED GRACECHURCH TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1983-07-18 Active - Proposal to Strike off
JLT SECRETARIES LIMITED PERSONAL PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-12 Active
JLT SECRETARIES LIMITED JLT MANAGEMENT SERVICES LIMITED Company Secretary 2015-06-26 CURRENT 1984-01-31 Active
JLT SECRETARIES LIMITED JLT CONSULTANTS & ACTUARIES LIMITED Company Secretary 2015-06-26 CURRENT 1984-03-29 Active
JLT SECRETARIES LIMITED PREMIER PENSION TRUSTEES LIMITED Company Secretary 2015-06-26 CURRENT 1985-03-14 Active
JLT SECRETARIES LIMITED JLT LATAM (SOUTHERN CONE) WHOLESALE LIMITED Company Secretary 2015-06-26 CURRENT 2014-02-28 Active
ADRIAN BRIAN GIRLING LLOYD & PARTNERS LIMITED Director 2014-09-15 CURRENT 1986-04-02 Active - Proposal to Strike off
ADRIAN BRIAN GIRLING JLT SPECIALTY LIMITED Director 2012-02-07 CURRENT 1980-12-30 Active
TOBIAS WARD FORWARD RECYCLING (YORKSHIRE) LTD Director 2015-07-22 CURRENT 2007-03-16 Active
TOBIAS WARD FORWARD DIRECTORS LTD Director 2007-05-09 CURRENT 2007-05-09 Active
TOBIAS WARD LIMECROFT PROPERTIES LIMITED Director 1994-07-12 CURRENT 1994-06-24 Dissolved 2018-04-10

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
2023-12-07Final Gazette dissolved via compulsory strike-off
2023-09-07Voluntary liquidation. Notice of members return of final meeting
2023-01-12Voluntary liquidation Statement of receipts and payments to 2022-12-14
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRIAN GIRLING
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BRIAN GIRLING
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-01-08Voluntary liquidation declaration of solvency
2022-01-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-08REGISTERED OFFICE CHANGED ON 08/01/22 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-01-08Appointment of a voluntary liquidator
2022-01-08600Appointment of a voluntary liquidator
2022-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/22 FROM The St Botolph Building 138 Houndsditch London EC3A 7AW
2022-01-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-15
2022-01-08LIQ01Voluntary liquidation declaration of solvency
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-19SH20Statement by Directors
2021-07-19SH19Statement of capital on 2021-07-19 GBP 1
2021-07-19CAP-SSSolvency Statement dated 06/07/21
2021-07-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-15CH01Director's details changed for Mark David Jones on 2021-04-06
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-04PSC07CESSATION OF THE HAYWARD HOLDING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-22PSC02Notification of Jlt Insurance Group Holdings Ltd as a person with significant control on 2016-09-01
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027304270010
2020-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02TM02Termination of appointment of Jlt Secretaries Limited on 2020-04-01
2020-04-02AP04Appointment of Marsh Secretarial Services Limited as company secretary on 2020-04-01
2020-03-30AP01DIRECTOR APPOINTED MARK DAVID JONES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS WARD
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31TM02Termination of appointment of Helen Louise Ashton on 2017-08-04
2017-08-29AP04Appointment of Jlt Secretaries Limited as company secretary on 2017-08-16
2017-08-29TM02Termination of appointment of Helen Louise Ashton on 2017-08-04
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JEREMY WALKER
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELSON
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEYMAN
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR GRAHAM
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-19AP01DIRECTOR APPOINTED NIGEL WESTCAR WEYMAN
2016-01-04AP01DIRECTOR APPOINTED ADRIAN JEREMY WALKER
2016-01-04AP01DIRECTOR APPOINTED MR ADRIAN BRIAN GIRLING
2016-01-04AP01DIRECTOR APPOINTED MR PETER CHARLES ELSON
2015-11-02AUDAUDITOR'S RESIGNATION
2015-10-19AUDAUDITOR'S RESIGNATION
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAY
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCNEIL
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUBIE
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FOSTER
2015-08-14AP03SECRETARY APPOINTED HELEN LOUISE ASHTON
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-10AR0110/07/15 FULL LIST
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY JLT SECRETARIES LIMITED
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS WARD / 07/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAY / 07/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR GRAHAM / 07/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MCNEIL / 07/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMERON RUBIE / 07/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER ADRIAN FOSTER / 07/07/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY TIMOTHY HOLLAND-BOSWORTH / 06/07/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MCNEIL / 16/02/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMERON RUBIE / 16/02/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR GRAHAM / 16/02/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER ADRIAN FOSTER / 16/02/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAY / 16/02/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS WARD / 16/02/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY TIMOTHY HOLLAND-BOSWORTH / 16/02/2015
2015-07-01TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE JOHNSON
2015-07-01AP04CORPORATE SECRETARY APPOINTED JLT SECRETARIES LIMITED
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2015 FROM TOWERGATE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER OWENS
2014-12-23AP03SECRETARY APPOINTED MRS STEPHANIE JOHNSON
2014-11-19AUDAUDITOR'S RESIGNATION
2014-11-05MISCSECTION 519
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-10AR0110/07/14 FULL LIST
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0110/07/13 FULL LIST
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027304270010
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0110/07/12 FULL LIST
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-30MEM/ARTSARTICLES OF ASSOCIATION
2012-05-30RES01ALTER ARTICLES 04/01/2011
2012-05-30RES13COMPANY BUSINESS 04/01/2011
2012-05-21AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK
2011-11-07AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05AR0110/07/11 FULL LIST
2011-07-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER
2011-07-26AP03SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK
2011-04-27MEM/ARTSARTICLES OF ASSOCIATION
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-15RES01ALTER ARTICLES 04/02/2011
2011-02-15RES13TRANSACTION DOCUMENTS 04/02/2011
2011-02-04AP01DIRECTOR APPOINTED MR IAN WILLIAM JAMES PATRICK
2010-12-06AP03SECRETARY APPOINTED MR ANDREW STEWART HUNTER
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0110/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MCNEIL / 10/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 10/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER ADRIAN FOSTER / 10/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS WARD / 10/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMERON RUBIE / 10/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 10/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY TIMOTHY HOLLAND-BOSWORTH / 10/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAY / 10/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 10/07/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARRYL CLARK / 10/07/2010
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEIGALL
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-01288aDIRECTOR APPOINTED MATTHEW DAY
2009-05-01288aDIRECTOR APPOINTED JOHN ARTHUR GRAHAM
2009-05-01288aDIRECTOR APPOINTED NIGEL PETER ADRIAN FOSTER
2009-05-01288aDIRECTOR APPOINTED ROBERT JAMES MCNEIL
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST
2008-10-20288aSECRETARY APPOINTED MR DARRYL CLARK
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY JOHN REDDI
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-05288aDIRECTOR APPOINTED PETER GEOFFREY CULLUM
2007-09-20RES13AGREEMENT 13/09/07
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to HAYWARD AVIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-12-31
Fines / Sanctions
No fines or sanctions have been issued against HAYWARD AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-07-06 Outstanding LLOYDS TSB BANK PLC AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
DEBENTURE 2011-02-25 Outstanding LLOYDS TSB BANK PLC AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
DEBENTURE 2004-11-22 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2003-12-06 Outstanding VENAGLASS LIMITED
RENT DEPOSIT DEED 2000-09-01 Satisfied VENAGLASS LIMITED
DEED OF VARIATION MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 7TH FEBRUARY 1986, THE DEEDS BEING MADE PURSUANT TO THE LLOYD'S BROKERS BYELAW (NO.5 OF 1988) 1999-10-15 Satisfied LLOYD'S
LLOYD'S BROKERS SECURITY AND TRUST DEED 1996-02-07 Satisfied LLOYD'S
DEBENTURE 1994-06-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SINGLE DEBENTURE 1993-06-03 Satisfied HAMBROS BANK LIMITED.
Intangible Assets
Patents
We have not found any records of HAYWARD AVIATION LIMITED registering or being granted any patents
Domain Names

HAYWARD AVIATION LIMITED owns 2 domain names.

fixedwing.co.uk   rotorwing.co.uk  

Trademarks
We have not found any records of HAYWARD AVIATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAYWARD AVIATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastbourne Borough Council 2015-08-12 GBP £18,020 Supplies & Services
Eastbourne Borough Council 2015-08-12 GBP £60 Supplies & Services
Eastbourne Borough Council 2014-08-12 GBP £18,085 Supplies & Services
Bournemouth Borough Council 2012-09-06 GBP £-15,165
Bournemouth Borough Council 2012-09-06 GBP £15,165
Southend-on-Sea Borough Council 2012-06-06 GBP £19,734

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAYWARD AVIATION 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 Type
Defending partyHAYWARD AVIATION LIMITEDEvent Date2021-12-15
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively for both the above companies: That the Company be wound up voluntarily and that Ian Robert of Moore Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.: Liquidator: Ian Robert (IP number 8706 ) of Moore Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . : For further details contact Michael Conway on 0207 566 4020 or at Mconway@mks.co.uk
 
Initiating party Event Type
Defending partyHAYWARD AVIATION LIMITEDEvent Date2021-12-15
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Moore Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD by 20 January 2022. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Liquidator: Ian Robert (IP number 8706 ) of Moore Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . : For further details contact Michael Conway on 0207 566 4020 or at Mconway@mks.co.uk
 
Initiating party Event Type
Defending partyHAYWARD AVIATION LIMITEDEvent Date2021-12-15
Liquidator: Ian Robert (IP number 8706 ) of Moore Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD . : For further details contact Michael Conway on 0207 566 4020 or at Mconway@mks.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYWARD AVIATION 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 HAYWARD AVIATION 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.