HAYS COMMERCIAL SERVICES LIMITED

HAYS COMMERCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHAYS COMMERCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00726089
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HAYS COMMERCIAL SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HAYS COMMERCIAL SERVICES LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYS COMMERCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYS BUSINESS SERVICES LTDNov 15, 1988Nov 15, 1988
    HAYS BUSINESS SERVICES LIMITEDDec 31, 1979Dec 31, 1979
    HAY'S WHARF HAULAGE(S.W.)LIMITEDJun 04, 1962Jun 04, 1962

    What are the latest accounts for HAYS COMMERCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for HAYS COMMERCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to May 30, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to May 30, 2021

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Death of a liquidator

    3 pagesLIQ09

    Termination of appointment of Ian David Pratt as a director on Oct 19, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to May 30, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to May 30, 2019

    11 pagesLIQ03

    Confirmation statement made on Oct 05, 2018 with updates

    4 pagesCS01

    Registered office address changed from 250 Euston Road London NW1 2AF to 55 Baker Street London W1U 7EU on Jun 25, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2018

    LRESSP

    Termination of appointment of Paul Venables as a director on May 14, 2018

    1 pagesTM01

    Termination of appointment of Douglas George Evans as a director on May 14, 2018

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jan 09, 2018

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 21/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2017

    15 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    legacy

    5 pagesRP04CS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2016

    14 pagesAA

    Who are the officers of HAYS COMMERCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    Identification TypeUK Limited Company
    Registration Number928949
    100317500002
    BAXTER, David Malcolm
    42 Symons Avenue
    Eastwood
    SS9 5QE Leigh On Sea
    Essex
    Secretary
    42 Symons Avenue
    Eastwood
    SS9 5QE Leigh On Sea
    Essex
    British18407470001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    LAYTON, Robert
    10 Cherry Hill
    Old
    NN6 9EN Northampton
    Northamptonshire
    Secretary
    10 Cherry Hill
    Old
    NN6 9EN Northampton
    Northamptonshire
    British75448020002
    PRENTICE, Anthony Frank
    Abbey Wells Cottage
    Woolton Hill
    RG15 9UW Newbury
    Berkshire
    Secretary
    Abbey Wells Cottage
    Woolton Hill
    RG15 9UW Newbury
    Berkshire
    British29038600001
    REAY, Sally Jane
    34 Sedgmoor Road
    Flackwell Heath
    HP10 9AP High Wycombe
    Buckinghamshire
    Secretary
    34 Sedgmoor Road
    Flackwell Heath
    HP10 9AP High Wycombe
    Buckinghamshire
    British41603850002
    STOCK, John Patrick
    Belton 3a Highlands Road
    Heath End
    GU9 0LX Farnham
    Surrey
    Secretary
    Belton 3a Highlands Road
    Heath End
    GU9 0LX Farnham
    Surrey
    British30640450001
    ALDRIDGE, Mark Ewart
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    Director
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    EnglandBritish66832950001
    BAXTER, David Malcolm
    42 Symons Avenue
    Eastwood
    SS9 5QE Leigh On Sea
    Essex
    Director
    42 Symons Avenue
    Eastwood
    SS9 5QE Leigh On Sea
    Essex
    British18407470001
    BERRY, Mark Ian James
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish96582270003
    BIDEN, Michael James
    St Giles Hilltop Northbrook Close
    SO23 0JR Winchester
    Hampshire
    Director
    St Giles Hilltop Northbrook Close
    SO23 0JR Winchester
    Hampshire
    EnglandBritish55905440001
    BROUGHAM, Peter David
    25 Limes Way
    Shabbington
    HP18 9HB Aylesbury
    Director
    25 Limes Way
    Shabbington
    HP18 9HB Aylesbury
    EnglandBritish114600540001
    CASSELLS, Leslie James Davidson
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    Director
    Bridge Cottage
    6 Hodges Lane
    NN7 4AJ Kislingbury
    Northamptonshire
    British95347040001
    CHARLTON, Keith Pearson
    The Coach House
    Duncote
    NN12 8AQ Towcester
    Northamptonshire
    Director
    The Coach House
    Duncote
    NN12 8AQ Towcester
    Northamptonshire
    British51102460005
    COLE, John Robert
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    Director
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    EnglandBritish49591410003
    DOBSON, Peter, Dr
    23 Beeches End
    Boston Spa
    LS23 6HL Wetherby
    West Yorkshire
    Director
    23 Beeches End
    Boston Spa
    LS23 6HL Wetherby
    West Yorkshire
    United KingdomBritish35270770001
    EVANS, Douglas George
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish78234950002
    FROST, Ronald Edwin
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    Director
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    British6339840002
    FULLER, Brian Leslie
    Cotswold House
    Hoo Lane
    GL55 6AZ Chipping Campden
    Gloucestershire
    Director
    Cotswold House
    Hoo Lane
    GL55 6AZ Chipping Campden
    Gloucestershire
    British36745670001
    GLEESON, Paul
    Foxhaunt House
    100 Saint Andrews Road
    RG9 1PL Henley On Thames
    Oxfordshire
    Director
    Foxhaunt House
    100 Saint Andrews Road
    RG9 1PL Henley On Thames
    Oxfordshire
    British69637020001
    GRAY, Simon
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    British106274260003
    HARRISON, Michael John
    16 Senna Drive
    NN12 7AU Towcester
    Northamptonshire
    Director
    16 Senna Drive
    NN12 7AU Towcester
    Northamptonshire
    British80215760001
    HEWITT, Trevor
    3 Stafford Close
    Lang Farm
    NN11 5GN Daventry
    Northamptonshire
    Director
    3 Stafford Close
    Lang Farm
    NN11 5GN Daventry
    Northamptonshire
    United KingdomBritish75727820001
    HODGSON, John Gordon
    1 Stone Cottages
    The Street, Starston
    IP20 9NP Harleston
    Norfolk
    Director
    1 Stone Cottages
    The Street, Starston
    IP20 9NP Harleston
    Norfolk
    British65293600001
    LAWSON, Robert Arthur
    141 Moorgate
    EC2M 6TX London
    Director
    141 Moorgate
    EC2M 6TX London
    British9230610003
    LEWIS, Colin Ernest
    Willow Creek
    Mill Creek Court, Chertsey Road
    TW17 9LA Shepperton
    Middlesex
    Director
    Willow Creek
    Mill Creek Court, Chertsey Road
    TW17 9LA Shepperton
    Middlesex
    United KingdomBritish69553890001
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    British143523590001
    MATTHEWS, Colin Stephen
    Millmead
    GU2 4HJ Guildford
    Hays House
    Surrey
    Director
    Millmead
    GU2 4HJ Guildford
    Hays House
    Surrey
    United KingdomBritish55866900003
    MCLACHLAN, Neil Andrew
    Deise
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    Director
    Deise
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    EnglandBritish78366690001
    MORGAN, Robert James
    23 St Georges Road
    TW1 1QS Twickenham
    Middlesex
    Director
    23 St Georges Road
    TW1 1QS Twickenham
    Middlesex
    British60273420001
    MOUNSEY, Simon Charles Finch
    Barnes House
    Piltdown
    TN22 3XN Uckfield
    East Sussex
    Director
    Barnes House
    Piltdown
    TN22 3XN Uckfield
    East Sussex
    British18969920001
    NAPIER, John Alan
    Slough Farm House Slough Lane
    Headley
    KT18 6NZ Epsom
    Surrey
    Director
    Slough Farm House Slough Lane
    Headley
    KT18 6NZ Epsom
    Surrey
    British9716880003
    PRATT, Ian David
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    EnglandBritish216303100001
    PRENTICE, Anthony Frank
    The Thatched Cottage
    Ball Hill
    RG20 0PD Newbury
    Berkshire
    Director
    The Thatched Cottage
    Ball Hill
    RG20 0PD Newbury
    Berkshire
    British65443130002
    RICHARDSON, David Gordon
    Water Lane
    Radwinter
    CB10 2TX Saffron Walden
    Haselbury House
    Essex
    Director
    Water Lane
    Radwinter
    CB10 2TX Saffron Walden
    Haselbury House
    Essex
    British50331150002

    Who are the persons with significant control of HAYS COMMERCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Apr 06, 2016
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number93338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HAYS COMMERCIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 and
    Created On Jan 14, 2008
    Delivered On Jan 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2008Registration of a charge (395)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement)
    Created On Feb 18, 2005
    Delivered On Mar 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 10, 2005Registration of a charge (395)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement)
    Created On Oct 17, 2003
    Delivered On Oct 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 22, 2003Registration of a charge (395)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 03, 2002
    Delivered On Jul 05, 2002
    Satisfied
    Amount secured
    £4,000,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Borthwick wharf and land on the north east side of borthwick street and paynes wharf deptford london SE8 t/n TGL178058 and TGL178052.
    Persons Entitled
    • George Wimpey Central London Limited
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • Jun 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 10, 1989
    Delivered On Aug 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a guarantee and debenture dated 19TH nov, 1987.
    Short particulars
    Land in levon road, title no 88586. land fronting bow greek river lee title no. 106593 land on the east side of leven road title no. 147899 all in the L.B. of tower hamlets.
    Persons Entitled
    • Barclays De Zoete Wedd Limited
    Transactions
    • Aug 14, 1989Registration of a charge
    Charge
    Created On Jul 31, 1989
    Delivered On Aug 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee for the banks under or by virtue of a guarantee and debenture dated 19/11/87
    Short particulars
    F/H land & buildings on north side of derby street, manchester title no la 332096 f/h land k/a paynes wharf, deptford greenwich title no sgl 337627.
    Persons Entitled
    • Barclays De Zoete Webb Limited
    Transactions
    • Aug 07, 1989Registration of a charge
    Guarantee and composite trust debenture
    Created On Nov 19, 1987
    Delivered On Nov 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to barclays de zoete wedd limited as trustee under the terms of this guarantee and debenture and/or the overdraft letters of even date.
    Short particulars
    (See doc M244/NOV25/ct for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays De Zoete Wedd Limitedas Trustee.
    Transactions
    • Nov 24, 1987Registration of a charge
    Letter of set off
    Created On Jun 10, 1983
    Delivered On Jun 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any account of the company with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 29, 1983Registration of a charge

    Does HAYS COMMERCIAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Commencement of winding up
    Jan 14, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0