Dissolved
Dissolved 2016-12-25
Company Information for HAYDOCK ACCESS LIMITED
9 COLMORE ROW, BIRMINGHAM, B3,
|
Company Registration Number
04889461
Private Limited Company
Dissolved Dissolved 2016-12-25 |
Company Name | |
---|---|
HAYDOCK ACCESS LIMITED | |
Legal Registered Office | |
9 COLMORE ROW BIRMINGHAM | |
Company Number | 04889461 | |
---|---|---|
Date formed | 2003-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-12-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 14:09:09 |
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 |
---|---|---|
ROGER ANDREW JAMES HAYDOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER DAVID HAYDOCK |
Director | ||
NICHOLAS ROBERT MULLINS |
Company Secretary | ||
IAN MCDONALD |
Company Secretary | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROGER HAYDOCK AND CO. (DENBIGH) LIMITED | Director | 2006-03-01 | CURRENT | 1979-07-20 | Dissolved 2015-09-08 | |
THE WOOD YARD LIMITED | Director | 1998-12-01 | CURRENT | 1966-03-31 | Active | |
ROGER HAYDOCK & COMPANY LIMITED | Director | 1995-07-17 | CURRENT | 1949-07-30 | Dissolved 2016-08-23 |
Date | Document Type | Document Description |
---|---|---|
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM MERSEY VIEW ROAD, HALEBANK WIDNES LANCS WA8 8LN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HAYDOCK | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 180000 | |
AR01 | 05/09/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 05/09/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROGER DAVID HAYDOCK | |
AR01 | 05/09/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MULLINS | |
AR01 | 05/09/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER HAYDOCK / 01/03/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 05/09/05; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 23/12/03--------- £ SI 179999@1 | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 100/200000 23/12 | |
123 | NC INC ALREADY ADJUSTED 23/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-14 |
Notices to Creditors | 2015-07-24 |
Appointment of Liquidators | 2015-07-24 |
Resolutions for Winding-up | 2015-07-24 |
Meetings of Creditors | 2015-07-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
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 HAYDOCK ACCESS LIMITED
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as HAYDOCK ACCESS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HAYDOCK ACCESS LIMITED | Event Date | 2015-07-22 |
Notice is hereby given that the Creditors of the Company are required on or before 1 September 2015 to send their names and addresses and particulars of their debts or claims to the joint liquidators of the Company, Matthew Dunham of Smith & Williamson LLP, Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF and Andrew Stephen McGill of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 14 July 2015 Office Holder details: Matthew Dunham (IP No: 8376) of Smith & Williamson LLP, Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF and Andrew Stephen McGill (IP No. 9350) of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ For further details contact: Phil Morton Email: phil.morton@smith.williamson.co.uk or Tel: 0121 710 5200. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAYDOCK ACCESS LIMITED | Event Date | 2015-07-14 |
Matthew Dunham , of Smith & Williamson LLP , Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF and Andrew Stephen McGill , of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ . : For further details contact: Phil Morton Email: phil.morton@smith.williamson.co.uk or Tel: 0121 710 5200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAYDOCK ACCESS LIMITED | Event Date | 2015-07-14 |
At a General Meeting of the above named Company, duly convened and held at Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF on 14 July 2015 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Matthew Dunham , of Smith & Williamson LLP , Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF and Andrew Stephen McGill , of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ , (IP Nos 8376 and 9350) be and are hereby appointed as Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: Phil Morton Email: phil.morton@smith.williamson.co.uk or Tel: 0121 710 5200. Roger Andrew James Haydock , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | HAYDOCK ACCESS LIMITED | Event Date | 2015-07-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 12 September 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham B3 2BJ no later than 12.00 noon on the business day before the meetings. Date of Appointment: 14 July 2015 Office Holder details: Matthew Dunham , (IP No. 8376) of Smith & Williamson LLP , Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF and Andrew Stephen McGill , (IP No. 9350) of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ . For further details contact: Phil Morton, Email: phil.morton@smith.williamson.co.uk or Tel: 0121 710 5200 Matthew Dunham , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HAYDOCK ACCESS LIMITED | Event Date | 2015-06-18 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF on 14 July 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Matthew Dunham (IP No. 8376) of Smith & Williamson LLP , Vantage Point, Hardman Street, Spinningfields, Manchester M3 3HF , and Andrew Stephen McGill (IP No. 9350) of Smith & Williamson LLP, 3rd Floor, Colmore Row, Birmingham B3 2BJ, are qualified to act as insolvency practitioners in relation to the above. If no Liquidation Committee is formed, a resolution may be taken specifying the terms on which the joint liquidators are to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 10 & 13 July 2015 between the hours of 10.00am and 4.00pm. For further details contact: The Joint Liquidators, Tel: 0121 710 5200. Alternative contact: Phil Morton, Email: phil.morton@smith.williamson.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | Event Date | 2007-12-31 | |
In accordance with Rule 4.106, I Martin C Armstrong FCCA FABRP MIPA MBA of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, give notice that on 20 December 2007 I was appointed Liquidator of Sesco Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 19 January 2008 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Martin C Armstrong FCCA FABRP MIPA MBA of Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Martin C. Armstrong FCCA FABRP MIPA MBA, Liquidator 20 December 2007. | |||
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. |