Company Information for HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
04676474
Private Limited Company
Liquidation |
Company Name | |
---|---|
HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LIMITED | |
Legal Registered Office | |
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in SA14 | |
Company Number | 04676474 | |
---|---|---|
Company ID Number | 04676474 | |
Date formed | 2003-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-05 03:16:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DONNA LOUISE WILLIAMS |
||
HAYDEN JOHN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER ANN LAZARUS |
Nominated Secretary | ||
HARRY PIERRE LAZARUS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPARE4LESS LIMITED | Director | 2013-05-15 | CURRENT | 2013-05-15 | Dissolved 2014-12-30 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
LIQ MISC | INSOLVENCY:Liquidator released from office by secretary of state. | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-27 | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM Room 1, 7 Meadows Bridge Parc Menter Cross Hands Wales | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DS02 | Withdrawal of the company strike off application | |
TM02 | Termination of appointment of Donna Louise Williams on 2018-03-31 | |
CH01 | Director's details changed for Mr Hayden John Williams on 2018-03-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DONNA LOUISE WILLIAMS on 2018-03-31 | |
PSC04 | Change of details for Mr Hayden John Williams as a person with significant control on 2018-03-31 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/17 FROM 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DONNA LOUISE WILLIAMS / 10/02/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDEN WILLIAMS / 19/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM BRYN GLAS BRYN GLAS HOUSE WERN DDU ROAD AMMANFORD CARMS SA18 2UR UNITED KINGDOM | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 37 HEOL Y WAUN PONTLLIW SWANSEA SA4 9EW | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN WILLIAMS / 01/02/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DONNA WILLIAMS / 01/02/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: NANTMAEN COACH HOUSE NEW SCHOOL ROAD, GARNANT AMMANFORD CARMARTHENSHIRE SA18 1LL | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 24/02/03--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-20 |
Winding-Up Orders | 2018-12-11 |
Resolution | 2018-11-29 |
Appointmen | 2018-11-29 |
Meetings o | 2018-11-19 |
Petitions to Wind Up (Companies) | 2018-11-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.38 | 99 |
MortgagesNumMortOutstanding | 2.77 | 127 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.61 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance
Creditors Due Within One Year | 2012-04-01 | £ 110,346 |
---|
Creditors and other liabilities
|
|
|
|
|
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 HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 39,152 |
Current Assets | 2012-04-01 | £ 50,210 |
Debtors | 2012-04-01 | £ 11,058 |
Fixed Assets | 2012-04-01 | £ 103,095 |
Shareholder Funds | 2012-04-01 | £ 42,959 |
Tangible Fixed Assets | 2012-04-01 | £ 3,095 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LIMITED | Event Date | 2018-12-20 |
In the County Court at Swansea Court Number: CR-2018-33 HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LIMITED (Company Number 04676474 ) Registered office: 7 Meadows Bridge, Cross Hands, Llanelli, Ca… | |||
Initiating party | Event Type | Resolution | |
Defending party | HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LIMITED | Event Date | 2018-11-29 |
Initiating party | Event Type | Appointmen | |
Defending party | HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LIMITED | Event Date | 2018-11-29 |
Name of Company: HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LIMITED Company Number: 04676474 Nature of Business: Life Insurance & Non-life Insurance Registered office: Room 1, 7 Meadows Bridge, Pa… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LTD | Event Date | 2018-11-27 |
In the County Court at Swansea case number 33 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Meetings o | |
Defending party | HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LIMITED | Event Date | 2018-11-19 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HAYDEN WILLIAMS INDEPENDENT FINANCIAL SERVICES LTD | Event Date | 2018-10-12 |
In the SWANSEA CIVIL JUSTICE CENTRE case number 0033 A Petition to wind up the above-named company Hayden Williams Independent Financial Services Ltd presented on 12 October 2018 by LONDON MUTUAL INSURANCE SOCIETY LIMITED T/A Bright Grey, 55 Gracechurch Street, London, EC3V 0RL, will be heard at Swansea Civil Justice Centre, Centre Hearing Centre, Caravella House, Quay West, Quay Parade, Swansea, SA1 1S Date: Tuesday 27 November 2018 Time: 15:00 hours (or as soon thereafter as the petition can be heard) Any person 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 petitioner or its solicitor in accordance with rule 7.14 by 16.00 hours on Monday 26 November 2018 . | |||
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. |