Dissolved
Dissolved 2015-10-28
Company Information for HAYESELECT 202 LIMITED
LEEDS, LS1,
|
Company Registration Number
03980283
Private Limited Company
Dissolved Dissolved 2015-10-28 |
Company Name | |
---|---|
HAYESELECT 202 LIMITED | |
Legal Registered Office | |
LEEDS | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA DENISE YATES |
||
MICHAEL AUSTIN YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL AUSTIN YATES |
Company Secretary | ||
PRAXIS DIRECTORS ONE LIMITED |
Director | ||
PRAXIS DIRECTORS TWO LIMITED |
Director | ||
KARL FREDERICK BUDGE |
Director | ||
LINDSAY JOANNE INNES |
Director | ||
NICHOLA JANE ELLARD |
Company Secretary | ||
LINDSAY JOANNE INNES |
Company Secretary | ||
DAVID KEITH HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.F. BUDGE (SALES) LIMITED | Director | 2010-05-15 | CURRENT | 1994-05-19 | Dissolved 2017-12-01 | |
A F BUDGE LIMITED | Director | 2010-05-15 | CURRENT | 1984-06-14 | Active - Proposal to Strike off | |
A.F. BUDGE (CONTRACTORS) LIMITED | Director | 1992-07-06 | CURRENT | 1962-12-13 | Liquidation | |
A.F.BUDGE(PLANT)LIMITED | Director | 1992-06-19 | CURRENT | 1964-01-30 | Active - Proposal to Strike off | |
FEE PROPERTY DEVELOPMENTS LIMITED | Director | 1991-12-18 | CURRENT | 1987-01-23 | Dissolved 2016-04-05 |
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 22/04/2015 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100587,PR100160 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS PATRICIA DENISE YATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL AUSTIN YATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRAXIS DIRECTORS TWO LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRAXIS DIRECTORS ONE LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM DEEPCROFT WEST CARR ROAD RETFORD NOTTS DN22 7SR ENGLAND | |
LATEST SOC | 21/06/13 STATEMENT OF CAPITAL;GBP 423500 | |
AR01 | 26/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM OSBERTON HALL WORKSOP NOTTINGHAMSHIRE S81 0UF | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS DIRECTORS TWO LIMITED / 26/04/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS DIRECTORS ONE LIMITED / 26/04/2010 | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363s | RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
123 | NC INC ALREADY ADJUSTED 06/10/00 | |
RES04 | £ NC 1000/423500 06/10 | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 06/10/00--------- £ SI 422500@1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 22/09/00--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-20 |
Petitions to Wind Up (Companies) | 2014-04-29 |
Resolutions for Winding-up | 2014-04-28 |
Appointment of Liquidators | 2014-04-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | NOTTINGHAM BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | DERBYSHIRE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HAYESELECT 202 LIMITED | Event Date | 2014-04-23 |
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 Type | Appointment of Liquidators | |
Defending party | HAYESELECT 202 LIMITED | Event Date | 2014-04-23 |
Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HAYESELECT 202 LIMITED | Event Date | 2014-04-23 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | HAYESELECT 202 LIMITED | Event Date | 2014-03-20 |
Solicitor | HM 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 . | |||
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. |