Company Information for HAYTON ELECTRONICS LIMITED
UNIT 9, ENTERPRISE TRADING ESTATE, PEDMORE ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1TX,
|
Company Registration Number
05089077
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HAYTON ELECTRONICS LIMITED | |
Legal Registered Office | |
UNIT 9 ENTERPRISE TRADING ESTATE, PEDMORE ROAD BRIERLEY HILL WEST MIDLANDS DY5 1TX Other companies in DY9 | |
Company Number | 05089077 | |
---|---|---|
Company ID Number | 05089077 | |
Date formed | 2004-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts |
Last Datalog update: | 2019-05-05 03:15:44 |
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 |
---|---|---|
ROSS STUART WILLIAMS |
||
ROSS STUART WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES FRANCIS WILLIAMS |
Director | ||
HARRISON CLARK (SECRETARIAL) LTD |
Company Secretary | ||
HARRISON CLARK (NOMINEES) LIMITED |
Director | ||
STL SECRETARIES LTD |
Company Secretary | ||
STL DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITS PURE AIR LTD | Company Secretary | 2008-05-21 | CURRENT | 2008-05-21 | Dissolved 2014-01-14 | |
ITS ENERGY EFFICIENCY LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Liquidation | |
ITS SOLAR (UK) LIMITED | Director | 2009-10-17 | CURRENT | 2009-09-17 | Dissolved 2014-01-14 | |
WRITE SIZE LIMITED | Director | 2009-10-13 | CURRENT | 2009-10-13 | Active - Proposal to Strike off | |
ITS SOLAR ENERGY LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-22 | Dissolved 2014-01-14 | |
ITS THERMAL GLAZING LTD | Director | 2009-09-17 | CURRENT | 2009-09-17 | Dissolved 2014-01-14 | |
ITS PURE AIR LTD | Director | 2008-05-21 | CURRENT | 2008-05-21 | Dissolved 2014-01-14 | |
INSULATION TECHNIQUES & SERVICES LIMITED | Director | 2004-10-12 | CURRENT | 1985-07-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050890770002 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/17 FROM 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/14 FROM C/O Insulation Techniques and Services Ltd 76 Attwood Street 76 Attwood Street Lye Stourbridge West Midlands DY9 8RY | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/10 FROM Church Steps House Queensway Halesowen West Midlands B63 4AB United Kingdom | |
AR01 | 29/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Francis Williams on 2010-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/10 FROM 1 Church Steps House Halesowen West Midlands B63 4AB | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 6 HAGLEY MEWS HAGLEY WEST MIDLANDS DY9 9LQ | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 5 DEANSWAY WORCESTER WR1 2JG | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 1SE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 410,565 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 410,565 |
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 HAYTON ELECTRONICS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 566 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HAYTON ELECTRONICS LIMITED are:
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. |