Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYESELECT 202 LIMITED
Company Information for

HAYESELECT 202 LIMITED

LEEDS, LS1,
Company Registration Number
03980283
Private Limited Company
Dissolved

Dissolved 2015-10-28

Company Overview

About Hayeselect 202 Ltd
HAYESELECT 202 LIMITED was founded on 2000-04-26 and had its registered office in Leeds. The company was dissolved on the 2015-10-28 and is no longer trading or active.

Key Data
Company Name
HAYESELECT 202 LIMITED
 
Legal Registered Office
LEEDS
 
Filing Information
Company Number 03980283
Date formed 2000-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-10-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 08:50:24
Primary Source:Companies House
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 HAYESELECT 202 LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA DENISE YATES
Company Secretary 2014-02-05
MICHAEL AUSTIN YATES
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL AUSTIN YATES
Company Secretary 2000-09-22 2014-02-05
PRAXIS DIRECTORS ONE LIMITED
Director 2000-10-06 2014-02-05
PRAXIS DIRECTORS TWO LIMITED
Director 2000-10-06 2014-02-05
KARL FREDERICK BUDGE
Director 2000-09-19 2000-10-06
LINDSAY JOANNE INNES
Director 2000-09-19 2000-10-06
NICHOLA JANE ELLARD
Company Secretary 2000-04-26 2000-09-22
LINDSAY JOANNE INNES
Company Secretary 2000-09-19 2000-09-22
DAVID KEITH HARRIS
Director 2000-04-26 2000-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL AUSTIN YATES A.F. BUDGE (SALES) LIMITED Director 2010-05-15 CURRENT 1994-05-19 Dissolved 2017-12-01
MICHAEL AUSTIN YATES A F BUDGE LIMITED Director 2010-05-15 CURRENT 1984-06-14 Active - Proposal to Strike off
MICHAEL AUSTIN YATES A.F. BUDGE (CONTRACTORS) LIMITED Director 1992-07-06 CURRENT 1962-12-13 Liquidation
MICHAEL AUSTIN YATES A.F.BUDGE(PLANT)LIMITED Director 1992-06-19 CURRENT 1964-01-30 Active - Proposal to Strike off
MICHAEL AUSTIN YATES FEE PROPERTY DEVELOPMENTS LIMITED Director 1991-12-18 CURRENT 1987-01-23 Dissolved 2016-04-05

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
2015-10-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015
2014-05-22RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100587,PR100160
2014-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-304.20STATEMENT OF AFFAIRS/4.19
2014-04-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-25AA30/04/13 TOTAL EXEMPTION SMALL
2014-02-11AP03SECRETARY APPOINTED MRS PATRICIA DENISE YATES
2014-02-11AP01DIRECTOR APPOINTED MR MICHAEL AUSTIN YATES
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL YATES
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PRAXIS DIRECTORS TWO LIMITED
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PRAXIS DIRECTORS ONE LIMITED
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM DEEPCROFT WEST CARR ROAD RETFORD NOTTS DN22 7SR ENGLAND
2013-06-21LATEST SOC21/06/13 STATEMENT OF CAPITAL;GBP 423500
2013-06-21AR0126/04/13 FULL LIST
2013-05-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-31AR0126/04/12 FULL LIST
2012-04-05AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-26AR0126/04/11 FULL LIST
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM OSBERTON HALL WORKSOP NOTTINGHAMSHIRE S81 0UF
2011-04-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-15AA30/04/09 TOTAL EXEMPTION SMALL
2010-06-14AR0126/04/10 FULL LIST
2010-06-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS DIRECTORS TWO LIMITED / 26/04/2010
2010-06-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS DIRECTORS ONE LIMITED / 26/04/2010
2009-08-07363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-06-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-17AA30/04/07 TOTAL EXEMPTION SMALL
2008-10-03363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-07-28363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-30363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-07-01363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-05-17363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-10-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-06-06363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-06-27363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-01123NC INC ALREADY ADJUSTED 06/10/00
2001-08-01RES04£ NC 1000/423500 06/10
2001-08-01363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-0188(2)RAD 06/10/00--------- £ SI 422500@1
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-1088(2)RAD 22/09/00--------- £ SI 998@1=998 £ IC 2/1000
2000-09-27288bDIRECTOR RESIGNED
2000-09-27288bSECRETARY RESIGNED
2000-09-27288bSECRETARY RESIGNED
2000-09-27288aNEW SECRETARY APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HAYESELECT 202 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-20
Petitions to Wind Up (Companies)2014-04-29
Resolutions for Winding-up2014-04-28
Appointment of Liquidators2014-04-28
Fines / Sanctions
No fines or sanctions have been issued against HAYESELECT 202 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-03-04 Outstanding NOTTINGHAM BUILDING SOCIETY
LEGAL CHARGE 2006-09-08 Outstanding DERBYSHIRE BUILDING SOCIETY
LEGAL CHARGE 2003-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-07-11 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 HAYESELECT 202 LIMITED

Intangible Assets
Patents
We have not found any records of HAYESELECT 202 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYESELECT 202 LIMITED
Trademarks
We have not found any records of HAYESELECT 202 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYESELECT 202 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 (68209 - Other letting and operating of own or leased real estate) as HAYESELECT 202 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HAYESELECT 202 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 TypeResolutions for Winding-up
Defending partyHAYESELECT 202 LIMITEDEvent Date2014-04-23
Passed - 23 April 2014 At a General meeting of the above named company, duly convened and held at Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY on 23 April 2014 at 10.00 am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. that the company be wound-up voluntarily; and 2. that Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY, be and is hereby appointed liquidator of the company for the purposes of such winding-up. Dave Clark (IP Number: 9565) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY was appointed Liquidator of the Company on 23 April 2014. Further information is available from Adam Mortimer of Clark Business Recovery Limited on 0113 243 8617 or at adam@clarkbr.co.uk. Michael Yates , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAYESELECT 202 LIMITEDEvent Date2014-04-23
Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY :
 
Initiating party Event TypeFinal Meetings
Defending partyHAYESELECT 202 LIMITEDEvent Date2014-04-23
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at the offices of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 16 July 2015 at 10:00 am and 10:15 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at the offices of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY was appointed Liquidator of the Company on 23 April 2014 . Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery Limited at dominic@clarkbr.co.uk . Dave Clark , Liquidator :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHAYESELECT 202 LIMITEDEvent Date2014-03-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 2191 A Petition to wind up the above-named Company, Registration Number 03980283, of C/O Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY, principal trading address at unknown presented on 20 March 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYESELECT 202 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 HAYESELECT 202 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.
    Other companies at postcode LS1