HAYS COMMERCIAL SERVICES LIMITED
Overview
| Company Name | HAYS COMMERCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00726089 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAYS COMMERCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAYS BUSINESS SERVICES LTD | Nov 15, 1988 | Nov 15, 1988 |
| HAYS BUSINESS SERVICES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| HAY'S WHARF HAULAGE(S.W.)LIMITED | Jun 04, 1962 | Jun 04, 1962 |
What are the latest accounts for HAYS COMMERCIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for HAYS COMMERCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to May 30, 2022 | 17 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 30, 2021 | 12 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||||||
Termination of appointment of Ian David Pratt as a director on Oct 19, 2020 | 1 pages | TM01 | ||||||||||||||
Liquidators' statement of receipts and payments to May 30, 2020 | 13 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 30, 2019 | 11 pages | LIQ03 | ||||||||||||||
Confirmation statement made on Oct 05, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from 250 Euston Road London NW1 2AF to 55 Baker Street London W1U 7EU on Jun 25, 2018 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Venables as a director on May 14, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Douglas George Evans as a director on May 14, 2018 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 09, 2018
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2017 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Oct 05, 2017 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Full accounts made up to Jun 30, 2016 | 14 pages | AA | ||||||||||||||
Who are the officers of HAYS COMMERCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYS NOMINEES LIMITED | Secretary | 250 Euston Road NW1 2AF London |
| 100317500002 | ||||||||||
| BAXTER, David Malcolm | Secretary | 42 Symons Avenue Eastwood SS9 5QE Leigh On Sea Essex | British | 18407470001 | ||||||||||
| BORT, Stefan Edward | Secretary | 250 Euston Road NW1 2AF London | British | 32824200011 | ||||||||||
| LAYTON, Robert | Secretary | 10 Cherry Hill Old NN6 9EN Northampton Northamptonshire | British | 75448020002 | ||||||||||
| PRENTICE, Anthony Frank | Secretary | Abbey Wells Cottage Woolton Hill RG15 9UW Newbury Berkshire | British | 29038600001 | ||||||||||
| REAY, Sally Jane | Secretary | 34 Sedgmoor Road Flackwell Heath HP10 9AP High Wycombe Buckinghamshire | British | 41603850002 | ||||||||||
| STOCK, John Patrick | Secretary | Belton 3a Highlands Road Heath End GU9 0LX Farnham Surrey | British | 30640450001 | ||||||||||
| ALDRIDGE, Mark Ewart | Director | Rustlings Park Woodlands Lane GU33 7EZ Liss Hampshire | England | British | 66832950001 | |||||||||
| BAXTER, David Malcolm | Director | 42 Symons Avenue Eastwood SS9 5QE Leigh On Sea Essex | British | 18407470001 | ||||||||||
| BERRY, Mark Ian James | Director | 250 Euston Road London NW1 2AF | England | British | 96582270003 | |||||||||
| BIDEN, Michael James | Director | St Giles Hilltop Northbrook Close SO23 0JR Winchester Hampshire | England | British | 55905440001 | |||||||||
| BROUGHAM, Peter David | Director | 25 Limes Way Shabbington HP18 9HB Aylesbury | England | British | 114600540001 | |||||||||
| CASSELLS, Leslie James Davidson | Director | Bridge Cottage 6 Hodges Lane NN7 4AJ Kislingbury Northamptonshire | British | 95347040001 | ||||||||||
| CHARLTON, Keith Pearson | Director | The Coach House Duncote NN12 8AQ Towcester Northamptonshire | British | 51102460005 | ||||||||||
| COLE, John Robert | Director | Dairy Farm Sutton Hoo IP12 3DJ Woodbridge Suffolk | England | British | 49591410003 | |||||||||
| DOBSON, Peter, Dr | Director | 23 Beeches End Boston Spa LS23 6HL Wetherby West Yorkshire | United Kingdom | British | 35270770001 | |||||||||
| EVANS, Douglas George | Director | 250 Euston Road London NW1 2AF | England | British | 78234950002 | |||||||||
| FROST, Ronald Edwin | Director | Thorncombe Park Thorncombe Street Bramley GU5 0ND Guildford Surrey | British | 6339840002 | ||||||||||
| FULLER, Brian Leslie | Director | Cotswold House Hoo Lane GL55 6AZ Chipping Campden Gloucestershire | British | 36745670001 | ||||||||||
| GLEESON, Paul | Director | Foxhaunt House 100 Saint Andrews Road RG9 1PL Henley On Thames Oxfordshire | British | 69637020001 | ||||||||||
| GRAY, Simon | Director | 250 Euston Road NW1 2AF London | British | 106274260003 | ||||||||||
| HARRISON, Michael John | Director | 16 Senna Drive NN12 7AU Towcester Northamptonshire | British | 80215760001 | ||||||||||
| HEWITT, Trevor | Director | 3 Stafford Close Lang Farm NN11 5GN Daventry Northamptonshire | United Kingdom | British | 75727820001 | |||||||||
| HODGSON, John Gordon | Director | 1 Stone Cottages The Street, Starston IP20 9NP Harleston Norfolk | British | 65293600001 | ||||||||||
| LAWSON, Robert Arthur | Director | 141 Moorgate EC2M 6TX London | British | 9230610003 | ||||||||||
| LEWIS, Colin Ernest | Director | Willow Creek Mill Creek Court, Chertsey Road TW17 9LA Shepperton Middlesex | United Kingdom | British | 69553890001 | |||||||||
| MARTIN, John Walley | Director | Locksley Tennysons Lane GU27 3AF Haslemere Surrey | British | 143523590001 | ||||||||||
| MATTHEWS, Colin Stephen | Director | Millmead GU2 4HJ Guildford Hays House Surrey | United Kingdom | British | 55866900003 | |||||||||
| MCLACHLAN, Neil Andrew | Director | Deise Langhurstwood Road RH12 4QD Horsham West Sussex | England | British | 78366690001 | |||||||||
| MORGAN, Robert James | Director | 23 St Georges Road TW1 1QS Twickenham Middlesex | British | 60273420001 | ||||||||||
| MOUNSEY, Simon Charles Finch | Director | Barnes House Piltdown TN22 3XN Uckfield East Sussex | British | 18969920001 | ||||||||||
| NAPIER, John Alan | Director | Slough Farm House Slough Lane Headley KT18 6NZ Epsom Surrey | British | 9716880003 | ||||||||||
| PRATT, Ian David | Director | Euston Road NW1 2AF London 250 United Kingdom | England | British | 216303100001 | |||||||||
| PRENTICE, Anthony Frank | Director | The Thatched Cottage Ball Hill RG20 0PD Newbury Berkshire | British | 65443130002 | ||||||||||
| RICHARDSON, David Gordon | Director | Water Lane Radwinter CB10 2TX Saffron Walden Haselbury House Essex | British | 50331150002 |
Who are the persons with significant control of HAYS COMMERCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hays Holdings Ltd | Apr 06, 2016 | Euston Road NW1 2AF London 250 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAYS COMMERCIAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HAYS COMMERCIAL SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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