Dissolved 2017-05-23
Company Information for HAYFIELD GROUP LIMITED
CHELTENHAM, GLOUCESTERSHIRE, GL51,
|
Company Registration Number
05119123
Private Limited Company
Dissolved Dissolved 2017-05-23 |
Company Name | |
---|---|
HAYFIELD GROUP LIMITED | |
Legal Registered Office | |
CHELTENHAM GLOUCESTERSHIRE GL51 Other companies in GL51 | |
Company Number | 05119123 | |
---|---|---|
Date formed | 2004-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-08-31 | |
Date Dissolved | 2017-05-23 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2017-08-18 09:04:35 |
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 | ||
---|---|---|---|---|
HAYFIELD GROUP LTD | TEMPLE CHAMBERS RUSSELL STREET KEIGHLEY WEST YORKSHIRE BD21 2JT | Active | Company formed on the 2023-07-25 |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM STEWARD |
||
JANE ANNE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ANNE THOMPSON |
Company Secretary | ||
ANNE LORRAINE TUCKEY |
Director | ||
KAREN JOHANSSON |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
AMBERHAY GROUP LIMITED |
Director | ||
WHARF PARTNERSHIP LIMITED |
Director | ||
ABERGAN REED LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/08/16 UNAUDITED ABRIDGED | |
AA01 | PREVSHO FROM 31/12/2016 TO 31/08/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 05/05/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 05/05/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 05/05/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR DAVID WILLIAM STEWARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE THOMPSON | |
AR01 | 05/05/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANNE THOMPSON / 24/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANNE THOMPSON / 24/10/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 FULL LIST | |
SH06 | 10/04/12 STATEMENT OF CAPITAL GBP 150 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE TUCKEY | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN JOHANSSON | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
RES01 | ADOPT ARTICLES 04/01/2010 | |
AP01 | DIRECTOR APPOINTED MS KAREN JOHANSSON | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANNE TUCKEY / 06/05/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: SECOND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 31 STEPNEY GREEN LONDON GREATER LONDON E1 3JX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/200 05/05/04 | |
123 | NC INC ALREADY ADJUSTED 05/05/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 05/05/04--------- £ SI 100@1=100 £ IC 100/200 | |
88(2)R | AD 05/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: SUITE 18, FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-12-31 | £ 62,738 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 134,164 |
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 HAYFIELD GROUP LIMITED
Cash Bank In Hand | 2012-12-31 | £ 56,979 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 127,086 |
Current Assets | 2012-12-31 | £ 81,464 |
Current Assets | 2011-12-31 | £ 229,717 |
Debtors | 2012-12-31 | £ 24,485 |
Debtors | 2011-12-31 | £ 102,631 |
Shareholder Funds | 2012-12-31 | £ 21,389 |
Shareholder Funds | 2011-12-31 | £ 98,406 |
Tangible Fixed Assets | 2012-12-31 | £ 3,218 |
Tangible Fixed Assets | 2011-12-31 | £ 3,467 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HAYFIELD GROUP 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. |