Dissolved
Dissolved 2018-05-01
Company Information for HAYLES & PARTNERS LIMITED
LEICESTER, LEICESTERSIRE, LE1 5WN,
|
Company Registration Number
06063333
Private Limited Company
Dissolved Dissolved 2018-05-01 |
Company Name | |
---|---|
HAYLES & PARTNERS LIMITED | |
Legal Registered Office | |
LEICESTER LEICESTERSIRE LE1 5WN Other companies in LE1 | |
Company Number | 06063333 | |
---|---|---|
Date formed | 2007-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-05-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-16 17:15:18 |
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 |
---|---|---|
PETER JOHN MORRIS |
||
STEVEN ROBERT MUGGLESTONE |
||
JASON SEAGRAVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL WATSON ANGUS |
Director | ||
GEOFFREY LAURENCE BANKS |
Director | ||
SIMON PETER DAVIES |
Director | ||
PAUL WATSON ANGUS |
Company Secretary | ||
CHRISTOPHER JOHN SMITH |
Director | ||
DALE MARTIN LANGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUPERT STREET MANAGEMENT COMPANY LIMITED | Director | 2010-10-01 | CURRENT | 2005-05-20 | Active | |
M STONE MUSIC LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
LEICESTER COMMUNITY SPORTS ARENA LIMITED | Director | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
LEICESTER RIDERS FOUNDATION | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
RESKU LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-12 | Dissolved 2015-01-20 | |
VIVIFI BUSINESS GROWTH LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Dissolved 2015-02-17 | |
CFMD 2012 LIMITED | Director | 2010-07-20 | CURRENT | 2008-12-09 | Dissolved 2016-06-03 | |
NSCL LTD | Director | 2004-10-18 | CURRENT | 2004-10-18 | Active - Proposal to Strike off | |
MGC HAYLES LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | In Administration/Administrative Receiver | |
ROCK STAR ACCOUNTANT HOLDINGS LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-17 | Active | |
GRAYSONFISH SUPERPROFITS LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active | |
CFMD 2012 LIMITED | Director | 2010-07-22 | CURRENT | 2008-12-09 | Dissolved 2016-06-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANGUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 NO CHANGES | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/14 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2013 TO 30/06/2013 | |
AR01 | 23/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL ANGUS | |
AP01 | DIRECTOR APPOINTED MR STEVEN ROBERT MUGGLESTONE | |
AP01 | DIRECTOR APPOINTED MR JASON SEAGRAVE | |
AR01 | 23/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN SMITH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE LANGHAM | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MORRIS / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MARTIN LANGHAM / 23/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATSON ANGUS / 23/01/2010 | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008 | |
RES01 | ALTER MEM AND ARTS 30/01/2008 | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DALE MARTIN LANGHAM | |
88(2) | AD 01/02/08 GBP SI 98@1=98 GBP IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 472,858 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 418,602 |
Creditors Due Within One Year | 2013-06-30 | £ 392,054 |
Creditors Due Within One Year | 2012-03-31 | £ 750,056 |
Provisions For Liabilities Charges | 2013-06-30 | £ 1,125 |
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 HAYLES & PARTNERS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2012-03-31 | £ 0 |
Current Assets | 2013-06-30 | £ 248,675 |
Current Assets | 2012-03-31 | £ 568,737 |
Debtors | 2013-06-30 | £ 48,675 |
Debtors | 2012-03-31 | £ 418,212 |
Fixed Assets | 2013-06-30 | £ 599,224 |
Fixed Assets | 2012-03-31 | £ 682,554 |
Shareholder Funds | 2012-03-31 | £ 82,633 |
Stocks Inventory | 2013-06-30 | £ 200,000 |
Stocks Inventory | 2012-03-31 | £ 149,774 |
Tangible Fixed Assets | 2013-06-30 | £ 19,577 |
Tangible Fixed Assets | 2012-03-31 | £ 24,073 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HAYLES & PARTNERS 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. |