Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HAYMARKET SPV LIMITED
Company Information for

HAYMARKET SPV LIMITED

15 LAURISTON PLACE, EDINBURGH, EH3,
Company Registration Number
SC178807
Private Limited Company
Dissolved

Dissolved 2018-01-30

Company Overview

About Haymarket Spv Ltd
HAYMARKET SPV LIMITED was founded on 1997-09-16 and had its registered office in 15 Lauriston Place. The company was dissolved on the 2018-01-30 and is no longer trading or active.

Key Data
Company Name
HAYMARKET SPV LIMITED
 
Legal Registered Office
15 LAURISTON PLACE
EDINBURGH
 
Filing Information
Company Number SC178807
Date formed 1997-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-01-30
Type of accounts DORMANT
Last Datalog update: 2018-01-27 18:17:27
Primary Source:Companies House
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 HAYMARKET SPV LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NIGEL LUCK
Company Secretary 1998-03-09
RICHARD NIGEL LUCK
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD KEVIN CHANDRAN SEBASTIAN
Director 2011-07-08 2017-01-31
RICHARD JOHN LIVINGSTONE
Director 2009-08-21 2011-07-08
CHRISTOPHER KING
Director 2006-06-30 2009-08-21
IAN MALCOLM LIVINGSTONE
Director 1998-03-09 2007-04-04
RICHARD JOHN LIVINGSTONE
Director 1999-10-18 1999-11-05
MYRA STEVENSON CAMERON
Company Secretary 1997-09-25 1999-03-09
JOHN RODERICK BURKE
Director 1997-09-25 1999-03-09
KENNETH DONALD MACKAY
Director 1997-09-25 1999-02-02
MACROBERTS (SOLICITORS)
Company Secretary 1997-09-16 1997-09-25
MACROBERTS CORPORATE SERVICES LIMITED
Director 1997-09-16 1997-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NIGEL LUCK BROC 2 LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Dissolved 2014-10-31
RICHARD NIGEL LUCK LR (SPH) HOLDING NO.1 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active - Proposal to Strike off
RICHARD NIGEL LUCK JONDAL LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Dissolved 2015-01-13
RICHARD NIGEL LUCK LONDON & REGIONAL (HEALTH CLUBS NO.2) LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL GROUP HOLDINGS LIMITED Company Secretary 2002-09-04 CURRENT 2002-09-04 Active
RICHARD NIGEL LUCK LONDON & REGIONAL DORMANT HOLDINGS LIMITED Company Secretary 2002-09-04 CURRENT 2002-09-03 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL PFI PROJECTS HOLDINGS LIMITED Company Secretary 2002-09-04 CURRENT 2002-09-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL (HAMMERSMITH) LIMITED Company Secretary 2002-09-03 CURRENT 2002-09-02 Dissolved 2014-12-02
RICHARD NIGEL LUCK LONDON & REGIONAL HOTEL HOLDINGS LIMITED Company Secretary 2002-06-26 CURRENT 2002-06-26 Active - Proposal to Strike off
RICHARD NIGEL LUCK HEART OF THE CITY LIMITED Company Secretary 2002-02-15 CURRENT 1999-04-23 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR VAUXHALL LIMITED Company Secretary 2002-01-15 CURRENT 2001-12-10 Dissolved 2014-12-02
RICHARD NIGEL LUCK LR HEALTHCARE LIMITED Company Secretary 2001-12-04 CURRENT 2001-12-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON AND REGIONAL 60VE LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR HORIZON LIMITED Company Secretary 2001-08-22 CURRENT 2001-08-10 Liquidation
RICHARD NIGEL LUCK LARCH CARE HOMES LIMITED Company Secretary 2001-03-20 CURRENT 2001-03-12 Active - Proposal to Strike off
RICHARD NIGEL LUCK WATERLOO PROPERTY INVESTMENTS LIMITED Company Secretary 2001-03-19 CURRENT 2001-02-27 Dissolved 2014-12-02
RICHARD NIGEL LUCK LR (BRISTOL) LIMITED Company Secretary 1999-06-21 CURRENT 1976-02-02 Dissolved 2014-12-23
RICHARD NIGEL LUCK LR (CARDIFF) LIMITED Company Secretary 1999-06-21 CURRENT 1975-11-27 Active - Proposal to Strike off
RICHARD NIGEL LUCK SILVERPARK PROPERTIES LIMITED Company Secretary 1999-06-16 CURRENT 1999-06-15 Dissolved 2013-08-13
RICHARD NIGEL LUCK LONDON & REGIONAL RETAIL MANAGEMENT SERVICES LIMITED Company Secretary 1998-05-20 CURRENT 1994-12-13 Dissolved 2014-12-02
RICHARD NIGEL LUCK LR (MANCHESTER) LIMITED Company Secretary 1998-05-20 CURRENT 1997-02-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK RICHIAN LIMITED Company Secretary 1998-05-20 CURRENT 1997-04-17 Active - Proposal to Strike off
RICHARD NIGEL LUCK CS PROPERTIES Company Secretary 1998-05-20 CURRENT 1986-11-10 Active - Proposal to Strike off
RICHARD NIGEL LUCK HARLEQUIN PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-20 CURRENT 1993-05-12 Active - Proposal to Strike off
RICHARD NIGEL LUCK ALBERT ISLAND REGENERATION LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
RICHARD NIGEL LUCK HPL SENIOR HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
RICHARD NIGEL LUCK HOTEL (PL PROPERTY) LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
RICHARD NIGEL LUCK HPL MEZZ BORROWER LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR (YORK) SENIOR HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR (YORK) MEZZ HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active - Proposal to Strike off
RICHARD NIGEL LUCK ATLAS (BICESTER) LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
RICHARD NIGEL LUCK THAMES WHARF HAMMERSMITH LIMITED Director 2017-08-17 CURRENT 2016-02-19 Active
RICHARD NIGEL LUCK LONDON & REGIONAL (BAKER STREET) LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
RICHARD NIGEL LUCK LR BAKER ST MEZZ HOLDCO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
RICHARD NIGEL LUCK LR BAKER ST MEZZ BORROWER LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
RICHARD NIGEL LUCK ATLAS HOTELS (EXETER CITY CENTRE) LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
RICHARD NIGEL LUCK HARLEQUIN PROPERTY INVESTMENTS LIMITED Director 2017-05-23 CURRENT 1993-05-12 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL HOTEL HOLDINGS LIMITED Director 2017-05-23 CURRENT 2002-06-26 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR HEALTHCARE LIMITED Director 2016-09-29 CURRENT 2001-12-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK LASER HOUSE INVESTMENTS LIMITED Director 2015-08-06 CURRENT 2015-08-06 Dissolved 2017-05-09
RICHARD NIGEL LUCK CASA MANSI LIMITED Director 2015-06-24 CURRENT 1961-03-30 Dissolved 2018-04-10
RICHARD NIGEL LUCK SALAMANCA LR (CUBA) LTD Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2016-09-20
RICHARD NIGEL LUCK SRE PORTFOLIOS LUXEMBOURG S.A.R.L. Director 2015-04-30 CURRENT 2013-07-10 Active
RICHARD NIGEL LUCK LR PROJECT FORD LIMITED Director 2015-04-24 CURRENT 2014-03-19 Active
RICHARD NIGEL LUCK SRE HEALTH CLUBS (EXETER) LIMITED Director 2014-12-02 CURRENT 2010-01-20 Dissolved 2018-04-17
RICHARD NIGEL LUCK LONDON & REGIONAL PFI PROJECTS HOLDINGS LIMITED Director 2014-09-02 CURRENT 2002-09-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL DORMANT HOLDINGS LIMITED Director 2014-03-18 CURRENT 2002-09-03 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON AND REGIONAL 60VE LIMITED Director 2014-03-18 CURRENT 2001-10-29 Active - Proposal to Strike off
RICHARD NIGEL LUCK HEART OF THE CITY LIMITED Director 2013-11-18 CURRENT 1999-04-23 Active - Proposal to Strike off
RICHARD NIGEL LUCK TORTUGA PROPERTY LIMITED Director 2013-10-29 CURRENT 2002-08-02 Dissolved 2018-05-01
RICHARD NIGEL LUCK STRATEGIC INVESTMENTS PORTFOLIO LIMITED Director 2013-10-16 CURRENT 2013-07-10 Active
RICHARD NIGEL LUCK LR (SPH) HOLDING NO.1 LIMITED Director 2012-02-06 CURRENT 2006-07-31 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR HORIZON LIMITED Director 2008-07-17 CURRENT 2001-08-10 Liquidation
RICHARD NIGEL LUCK BROC 4 LIMITED Director 2008-05-12 CURRENT 2008-05-12 Dissolved 2014-10-31
RICHARD NIGEL LUCK BROC 3 LIMITED Director 2008-05-12 CURRENT 2008-05-12 Dissolved 2014-10-31
RICHARD NIGEL LUCK LONDON & REGIONAL GROUP HOLDINGS LIMITED Director 2008-03-25 CURRENT 2002-09-04 Active
RICHARD NIGEL LUCK BROC 2 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2014-10-31
RICHARD NIGEL LUCK BROC 1 LIMITED Director 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-10-31
RICHARD NIGEL LUCK JONDAL LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2015-01-13
RICHARD NIGEL LUCK LONDON & REGIONAL (HEALTH CLUBS NO.2) LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED Director 2005-12-16 CURRENT 2001-10-29 Active - Proposal to Strike off

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
2018-01-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-07DS01APPLICATION FOR STRIKING-OFF
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SEBASTIAN
2017-02-03AP01DIRECTOR APPOINTED MR RICHARD NIGEL LUCK
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-18AR0116/09/15 FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-18AR0116/09/14 FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-09-25AR0116/09/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-21AR0116/09/12 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-26AR0116/09/11 FULL LIST
2011-07-22AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-17AR0116/09/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-27CH03CHANGE PERSON AS SECRETARY
2009-10-16AR0116/09/09 FULL LIST
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2008-09-17363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-31AUDAUDITOR'S RESIGNATION
2008-01-21AUDAUDITOR'S RESIGNATION
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ
2007-09-18363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-26288bDIRECTOR RESIGNED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-19419a(Scot)DEC MORT/CHARGE *****
2006-09-19419a(Scot)DEC MORT/CHARGE *****
2006-09-19419a(Scot)DEC MORT/CHARGE *****
2006-09-01RES13LOAN AGREEMENT 25/07/06
2006-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-23RES13LOAN AGREEMENT 24/07/06
2006-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-27363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-09-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-29363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-22363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-25363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-08-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-26363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-19363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-08-04AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-06288bDIRECTOR RESIGNED
2000-05-06288aNEW DIRECTOR APPOINTED
1999-11-22410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-03410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-03410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to HAYMARKET SPV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAYMARKET SPV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-08-11 Satisfied THE BANK OF NEW YORK
STANDARD SECURITY 2006-08-02 Satisfied THE BANK OF NEW YORK
STANDARD SECURITY 1999-11-12 Satisfied CAPITAL BANK PLC
FLOATING CHARGE 1999-10-19 Satisfied CAPITAL BANK PLC
BOND & FLOATING CHARGE 1999-10-18 Satisfied CAPITAL BANK PLC
STANDARD SECURITY 1999-03-12 Satisfied ROBERT FLEMING & CO LIMITED
FLOATING CHARGE 1999-03-09 Satisfied ROBERT FLEMING & CO LIMITED
FLOATING CHARGE 1999-03-09 Satisfied ROBERT FLEMING & CO LIMITED
STANDARD SECURITY 1999-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1998-10-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HAYMARKET SPV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYMARKET SPV LIMITED
Trademarks
We have not found any records of HAYMARKET SPV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYMARKET SPV 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 (41100 - Development of building projects) as HAYMARKET SPV LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAYMARKET SPV 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYMARKET SPV 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 HAYMARKET SPV 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.