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

HAYRE INVESTMENTS & DEVELOPMENTS LIMITED

27 BYROM STREET, CASTLEFIELD, MANCHESTER, M3 4PF,
Company Registration Number
05078048
Private Limited Company
In Administration

Company Overview

About Hayre Investments & Developments Ltd
HAYRE INVESTMENTS & DEVELOPMENTS LIMITED was founded on 2004-03-18 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Hayre Investments & Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAYRE INVESTMENTS & DEVELOPMENTS LIMITED
 
Legal Registered Office
27 BYROM STREET
CASTLEFIELD
MANCHESTER
M3 4PF
Other companies in TW6
 
Previous Names
HI & D LIMITED18/01/2005
HAYRE INVESTMENTS & DEVELOPMENTS LIMITED24/12/2004
Filing Information
Company Number 05078048
Company ID Number 05078048
Date formed 2004-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905843125  
Last Datalog update: 2023-11-06 08:17:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYRE INVESTMENTS & DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID N KAYE AND CO   CONTRACTOR CORNER ACCOUNTING 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.

Company Officers of HAYRE INVESTMENTS & DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TALWINDER SINGH HAYRE
Company Secretary 2004-03-18
AMIT SINGH CHHOKAR
Director 2016-08-12
TALWINDER SINGH HAYRE
Director 2004-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
AMARJIT SINGH
Director 2004-03-18 2016-07-12
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2004-03-18 2004-03-18
APEX NOMINEES LIMITED
Nominated Director 2004-03-18 2004-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TALWINDER SINGH HAYRE GOLDACRE PROPERTIES LIMITED Company Secretary 2005-09-19 CURRENT 2004-11-29 Active - Proposal to Strike off
AMIT SINGH CHHOKAR ASC PROPERTIES & INVESTMENTS LIMITED Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-03-07
TALWINDER SINGH HAYRE HAYRE INVESTMENTS (SOUTH ROAD) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
TALWINDER SINGH HAYRE HAYRE INVESTMENTS (THE GREEN) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
TALWINDER SINGH HAYRE HAYRE INVESTMENTS (HAYRE DRIVE) LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
TALWINDER SINGH HAYRE THE MALL (EALING) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Liquidation
TALWINDER SINGH HAYRE HAYRE ENTERTAINMENT LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
TALWINDER SINGH HAYRE UNITED SPORTS CLUB LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
TALWINDER SINGH HAYRE HAYRE INVESTMENTS (SLOUGH) LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
TALWINDER SINGH HAYRE HARROW INVESTMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
TALWINDER SINGH HAYRE HAYRE INVESTMENTS (HARROW) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
TALWINDER SINGH HAYRE HAYRE PATHAK INVESTMENTS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
TALWINDER SINGH HAYRE HAYRE INVESTMENTS ( LONDON ) LTD Director 2013-08-27 CURRENT 2013-08-27 Active
TALWINDER SINGH HAYRE HAYRE INVESTMENTS ( EALING ) LTD. Director 2013-08-23 CURRENT 2013-08-23 In Administration
TALWINDER SINGH HAYRE GOLDACRE PROPERTIES LIMITED Director 2011-06-17 CURRENT 2004-11-29 Active - Proposal to Strike off
TALWINDER SINGH HAYRE HAYRE DEVELOPMENTS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Dissolved 2016-01-26
TALWINDER SINGH HAYRE HAYRE BUILDERS COMPANY LIMITED Director 2011-03-16 CURRENT 2010-08-17 Liquidation
TALWINDER SINGH HAYRE HAYRE CONSTRUCTION LIMITED Director 2008-11-03 CURRENT 2006-11-27 Active
TALWINDER SINGH HAYRE HAYRE LIMITED Director 2006-07-21 CURRENT 2005-09-23 Active
TALWINDER SINGH HAYRE HAYRE INVESTMENTS LIMITED Director 2006-07-21 CURRENT 2005-09-23 In Administration
TALWINDER SINGH HAYRE HANWELL BUILDERS LIMITED Director 2003-11-04 CURRENT 2003-11-04 Dissolved 2014-09-16
TALWINDER SINGH HAYRE SMS INVESTMENTS STANWELL LTD Director 2002-11-26 CURRENT 2002-11-19 Active

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
2023-12-14Administrator's progress report
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU
2023-10-10liquidation-in-administration-extension-of-period
2023-06-05Administrator's progress report
2023-06-02Notice of deemed approval of proposals
2023-01-10Statement of administrator's proposal
2023-01-10AM03Statement of administrator's proposal
2022-11-08Appointment of an administrator
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM 76 Crosslands Avenue Southall UB2 5RA England
2022-11-08CESSATION OF AMIT SINGH CHHOKAR AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08APPOINTMENT TERMINATED, DIRECTOR AMIT SINGH CHHOKAR
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08DIRECTOR APPOINTED MR AMARJIT SINGH
2022-11-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARJIT SINGH
2022-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMARJIT SINGH
2022-11-08AP01DIRECTOR APPOINTED MR AMARJIT SINGH
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08PSC07CESSATION OF AMIT SINGH CHHOKAR AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR AMIT SINGH CHHOKAR
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM 76 Crosslands Avenue Southall UB2 5RA England
2022-11-08AM01Appointment of an administrator
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-01-17PSC04Change of details for Mr Amit Chhokar as a person with significant control on 2020-01-17
2020-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR TALWINDER SINGH HAYRE
2019-12-13TM02Termination of appointment of Talwinder Singh Hayre on 2019-12-12
2019-12-12AAMDAmended account full exemption
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480038
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480037
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15AP01DIRECTOR APPOINTED MR AMIT SINGH CHHOKAR
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-11AR0110/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480034
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480032
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480030
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480033
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480031
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480029
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480036
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480035
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480028
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480027
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480026
2015-04-21AAMDAmended account small company full exemption
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-25AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-21MG06DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:22
2014-11-18MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 050780480023
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480024
2014-11-18MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 050780480022
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050780480025
2014-06-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2014-06-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-05-17DISS40DISS40 (DISS40(SOAD))
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-14AR0110/01/14 FULL LIST
2014-05-06GAZ1FIRST GAZETTE
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 83A MEADFIELD ROAD LANGLEY SLOUGH BERKSHIRE SL3 8HY UNITED KINGDOM
2013-01-10AR0110/01/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-04-14DISS40DISS40 (DISS40(SOAD))
2012-04-13AR0118/03/12 FULL LIST
2012-04-12AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-10GAZ1FIRST GAZETTE
2011-07-27DISS40DISS40 (DISS40(SOAD))
2011-07-26GAZ1FIRST GAZETTE
2011-07-22AR0118/03/11 FULL LIST
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 6 LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 1JL UNITED KINGDOM
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2011-06-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 167 UXBRIDGE ROAD HANWELL LONDON W7 3TH UNITED KINGDOM
2010-05-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-03-26AR0118/03/10 FULL LIST
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 123 OAKLANDS ROAD HANWELL LONDON W7 2DT
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-03-18363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-04-25363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18CERTNMCOMPANY NAME CHANGED HI & D LIMITED CERTIFICATE ISSUED ON 18/01/05
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24CERTNMCOMPANY NAME CHANGED HAYRE INVESTMENTS & DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 24/12/04
2004-12-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HAYRE INVESTMENTS & DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-03
Dismissal of Winding Up Petition2015-06-25
Petitions to Wind Up (Companies)2015-06-10
Dismissal of Winding Up Petition2014-08-27
Petitions to Wind Up (Companies)2014-05-28
Proposal to Strike Off2014-05-06
Proposal to Strike Off2012-04-10
Proposal to Strike Off2011-07-26
Fines / Sanctions
No fines or sanctions have been issued against HAYRE INVESTMENTS & DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-23 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2015-06-23 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2015-06-23 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2015-06-23 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2015-06-23 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2014-11-18 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2014-11-18 Outstanding NATIONWIDE BUILDING SOCIETY
2014-11-18 Outstanding NATIONWIDE BUILDING SOCIETY
2014-11-18 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF LEGAL MORTGAGE 2011-06-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2009-07-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-07-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-07-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-07-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-02-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-09-20 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-07-20 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-06-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-04-18 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-07-18 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-07-01 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-03-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-01-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-01-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-09-30 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-07-13 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE (FLOATING CHARGE) 2005-02-10 Partially Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-01-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-12-03 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-04-01 £ 8,115,853
Creditors Due Within One Year 2012-04-01 £ 44,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 HAYRE INVESTMENTS & DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 762
Current Assets 2012-04-01 £ 1,856,060
Fixed Assets 2012-04-01 £ 13,623,903
Shareholder Funds 2012-04-01 £ 7,320,110
Tangible Fixed Assets 2012-04-01 £ 13,623,903

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAYRE INVESTMENTS & DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYRE INVESTMENTS & DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HAYRE INVESTMENTS & DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYRE INVESTMENTS & DEVELOPMENTS 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 (68320 - Management of real estate on a fee or contract basis) as HAYRE INVESTMENTS & DEVELOPMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HAYRE INVESTMENTS & DEVELOPMENTS 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 TypeAppointmen
Defending partyHAYRE INVESTMENTS & DEVELOPMENTS LIMITEDEvent Date2022-11-03
In the High Court of Justice, Business & Property Courts in Manchester Insolvency & Companies List (Chd) Court Number: CR - MAN 000999 of 2022 (Company Number 05078048 ) HAYRE INVESTMENTS & DEVELOPMENā€¦
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyHAYRE INVESTMENTS & DEVELOPMENTS LIMITEDEvent Date2015-05-06
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 3337 A Petition to wind up the above-named Company, Registration Number 05078048 of ,Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, presented on 6 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 10 June 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 22 June 2015 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyHAYRE INVESTMENTS & DEVELOPMENTS LIMITEDEvent Date2014-05-06
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHAYRE INVESTMENTS & DEVELOPMENTS LIMITEDEvent Date2014-01-27
In the High Court of Justice (Chancery Division) Companies Court case number 642 A Petition to wind up the above-named Company, Registration Number 05078048, of Hayre House, 5-7 Bath Road, Heathrow, Hounslow, United Kingdom, TW6 2AA, principal trading address at 83A Meadfield Road, Slough, Berks, SL3 8HY presented on 27 January 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 9 June 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 6 June 2014 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyHAYRE INVESTMENTS & DEVELOPMENTS LIMITEDEvent Date2014-01-27
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 642 A Petition to wind up the above-named Company, Registration Number 05078048 of Hayre House, 5-7 Bath Road, Heathrow, Hounslow, United Kingdom, TW6 2AA, principal trading address at 84A Meadfield Road, Slough, Berks, SL3 8HY presented on 27 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 28 May 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 August 2014 . The Petition was dismissed.
 
Initiating party Event TypeProposal to Strike Off
Defending partyHAYRE INVESTMENTS & DEVELOPMENTS LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyHAYRE INVESTMENTS & DEVELOPMENTS LIMITEDEvent Date2011-07-26
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyHAYRE INVESTMENTS & DEVELOPMENTS LIMITEDEvent Date1970-01-01
In the High Court of Justice (Chancery Division) Companies Court case number 3337 A Petition to wind up the above-named Company, Registration Number 05078048, of ,Hayre House, 5-7 Bath Road, Heathrow, Hounslow, TW6 2AA, presented on 6 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 June 2015 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 19 June 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYRE INVESTMENTS & DEVELOPMENTS 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 HAYRE INVESTMENTS & DEVELOPMENTS 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.