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

HAYWOODS INVESTMENT LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04221288
Private Limited Company
Liquidation

Company Overview

About Haywoods Investment Ltd
HAYWOODS INVESTMENT LIMITED was founded on 2001-05-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Haywoods Investment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAYWOODS INVESTMENT LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2P
 
Previous Names
DENTRY DEVELOPMENTS LIMITED27/03/2002
Filing Information
Company Number 04221288
Company ID Number 04221288
Date formed 2001-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2008-03-31
Account next due 2010-01-31
Latest return 2009-05-22
Return next due 2017-06-05
Type of accounts SMALL
Last Datalog update: 2018-06-18 21:47:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYWOODS INVESTMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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 HAYWOODS INVESTMENT LIMITED
The following companies were found which have the same name as HAYWOODS INVESTMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAYWOODS INVESTMENT LIMITED Unknown

Company Officers of HAYWOODS INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
PIERS ROBERT GLANVILLE BINGLEY
Company Secretary 2001-10-22
ALEXANDER THOMAS RODNEY BINGLEY
Director 2001-10-22
PIERS ROBERT GLANVILLE BINGLEY
Director 2001-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE PETRENA SAUNDERS
Director 2005-06-09 2005-09-01
SARAH MONTAGUE WILSON
Company Secretary 2001-06-08 2002-05-15
ANTHONY ASHLEY WILSON
Director 2001-06-08 2002-05-15
GRANT SECRETARIES LIMITED
Company Secretary 2001-05-22 2001-06-08
GRANT DIRECTORS LIMITED
Director 2001-05-22 2001-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS ROBERT GLANVILLE BINGLEY PRB PARTNERSHIP LIMITED Company Secretary 2004-12-13 CURRENT 2004-12-06 Dissolved 2015-07-30
ALEXANDER THOMAS RODNEY BINGLEY CCHP 1 LIMITED Director 2016-10-10 CURRENT 2016-10-10 Liquidation
ALEXANDER THOMAS RODNEY BINGLEY CRANES PARK ESTATES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
ALEXANDER THOMAS RODNEY BINGLEY HAYWOODS MANAGEMENT LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
ALEXANDER THOMAS RODNEY BINGLEY HAYWOODS ENTERPRISE LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
ALEXANDER THOMAS RODNEY BINGLEY HAYWOODS (COOMBE ESTATES) LIMITED Director 2016-01-15 CURRENT 2012-12-05 Active - Proposal to Strike off
ALEXANDER THOMAS RODNEY BINGLEY COOMBE ESTATES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
ALEXANDER THOMAS RODNEY BINGLEY CROWN HILL ESTATES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
ALEXANDER THOMAS RODNEY BINGLEY CRESCENT GROVE LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
ALEXANDER THOMAS RODNEY BINGLEY HAYWOODS VENTURES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
ALEXANDER THOMAS RODNEY BINGLEY WATERFORD ROAD LIMITED Director 2015-03-16 CURRENT 2015-03-16 Liquidation
ALEXANDER THOMAS RODNEY BINGLEY NORTHLANDS STREET LIMITED Director 2015-01-14 CURRENT 2014-11-27 Dissolved 2017-01-11
ALEXANDER THOMAS RODNEY BINGLEY MARLSTON DEVELOPMENTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
ALEXANDER THOMAS RODNEY BINGLEY HAYWOODS STERLING LTD Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
ALEXANDER THOMAS RODNEY BINGLEY SGTP LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-05-05
ALEXANDER THOMAS RODNEY BINGLEY EABT LIMITED Director 2012-12-19 CURRENT 2012-12-12 Active - Proposal to Strike off
ALEXANDER THOMAS RODNEY BINGLEY HAYWOODS AGENCIES LTD Director 2011-08-02 CURRENT 2011-08-02 Active - Proposal to Strike off
ALEXANDER THOMAS RODNEY BINGLEY HAYWOODS CAPITAL LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active - Proposal to Strike off
ALEXANDER THOMAS RODNEY BINGLEY HAYWOODS PROJECTS LIMITED Director 2003-05-21 CURRENT 2003-04-13 Dissolved 2014-01-15
ALEXANDER THOMAS RODNEY BINGLEY HAYWOODS PROPERTY DEVELOPMENT LIMITED Director 1995-03-28 CURRENT 1995-03-28 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY CRANES PARK ESTATES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS MANAGEMENT LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS ENTERPRISE LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS (COOMBE ESTATES) LIMITED Director 2016-01-15 CURRENT 2012-12-05 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY COOMBE ESTATES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY CROWN HILL ESTATES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY CRESCENT GROVE LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS VENTURES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY WATERFORD ROAD LIMITED Director 2015-03-16 CURRENT 2015-03-16 Liquidation
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS STERLING LTD Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY EABT LIMITED Director 2012-12-19 CURRENT 2012-12-12 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS CAPITAL INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-22 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS AGENCIES LTD Director 2011-08-02 CURRENT 2011-08-02 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS CAPITAL LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY NOVASHIELD LIMITED Director 2006-12-01 CURRENT 2006-11-07 Dissolved 2014-11-11
PIERS ROBERT GLANVILLE BINGLEY PCA PROPERTIES LIMITED Director 2006-11-10 CURRENT 2005-12-05 Active - Proposal to Strike off
PIERS ROBERT GLANVILLE BINGLEY PRB PARTNERSHIP LIMITED Director 2004-12-13 CURRENT 2004-12-06 Dissolved 2015-07-30
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS PROJECTS LIMITED Director 2003-05-21 CURRENT 2003-04-13 Dissolved 2014-01-15
PIERS ROBERT GLANVILLE BINGLEY HAYWOODS PROPERTY DEVELOPMENT LIMITED Director 1995-03-28 CURRENT 1995-03-28 Active - Proposal to Strike off

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
2018-03-20LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-06-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2017:LIQ. CASE NO.2
2016-05-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016
2015-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2015
2015-04-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-03-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2015
2014-10-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2014
2014-07-222.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014
2014-04-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-01-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2013
2013-07-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2013
2013-02-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2012
2012-09-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-08-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2012
2012-02-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2011
2011-10-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2011
2011-10-042.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-05-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2011
2011-03-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/02/2011
2011-03-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-11-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/10/2010
2010-08-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-06-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM FLAT C 3 EARLSFIELD ROAD LONDON SW18 3DB
2010-04-152.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2009-08-11363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIERS BINGLEY / 01/05/2009
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BINGLEY / 01/05/2009
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-05-05GAZ1FIRST GAZETTE
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-05-22363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to HAYWOODS INVESTMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-07-24
Notice of Intended Dividends2016-04-07
Appointment of Liquidators2015-05-05
Appointment of Administrators2010-04-15
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against HAYWOODS INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 82
Mortgages/Charges outstanding 66
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-01-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-12-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-12-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-11-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-10-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-09-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-09-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-08-02 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-04-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-03-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-09-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-08-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-09-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-07-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-04-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2001-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HAYWOODS INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYWOODS INVESTMENT LIMITED
Trademarks
We have not found any records of HAYWOODS INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYWOODS INVESTMENT 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 (7020 - Letting of own property) as HAYWOODS INVESTMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAYWOODS INVESTMENT 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 TypeNotice of Intended Dividends
Defending partyHAYWOODS INVESTMENT LIMITEDEvent Date2017-07-19
Final Date for Proving: 11 August 2017. The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first dividend. Date of Appointment: 15 April 2015 Liquidator's Name and Address: David J Dunckley (IP No. 9467) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyHAYWOODS INVESTMENT LIMITEDEvent Date2016-04-04
Principal Trading Address: N/A Notice is hereby given, that I, David J Dunckley (IP No. 9467) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, the Liquidator of the above named Company, intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 29 April 2016. Date of appointment: 15 April 2015 Further details contact: The Liquidator, Tel: 0161 953 6431. Alternative contact: Zoe Culbert, Email: zoe.culbert@uk.gt.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAYWOODS INVESTMENT LIMITEDEvent Date2015-04-15
David J Dunckley , Liquidator, 30 Finsbury Square, London EC2P 2YU , andrew.ja.wells@uk.gt.com, 020 77282253 : David J Dunckley was appointed liquidator of Haywoods Investment Limited on 15 April 2015, pursuant to Paragraph 83, Schedule B1 of the Insolvency Act 1986.
 
Initiating party Event TypeAppointment of Administrators
Defending partyHAYWOODS INVESTMENT LIMITEDEvent Date2010-04-06
In the High Court of Justice, Chancery Division Companies Court case number 2924 Principal Trading Address: All c/o Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU David John Dunckley and Martin Gilbert Ellis (IP Nos 9467 and 8687 ), both of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU . Further Details: Kate Thorogood, E-mail: kate.thorogood@gtuk.com, Tel: 0118 983 9633. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHAYWOODS INVESTMENT LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYWOODS INVESTMENT 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 HAYWOODS INVESTMENT 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.