HAYDON MECHANICAL & ELECTRICAL LIMITED

HAYDON MECHANICAL & ELECTRICAL LIMITED

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

    Company NameHAYDON MECHANICAL & ELECTRICAL LIMITED
    Company StatusVoluntary Arrangement
    Legal FormPrivate limited company
    Company Number 00988409
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HAYDON MECHANICAL & ELECTRICAL LIMITED?

    • Electrical installation (43210) / Construction
    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is HAYDON MECHANICAL & ELECTRICAL LIMITED located?

    Registered Office Address
    Lawrence House
    5 St. Andrews Hill
    NR2 1AD Norwich
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYDON MECHANICAL & ELECTRICAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYDON & COMPANY LIMITEDSep 08, 1987Sep 08, 1987
    HAYDON & COMPANY (BOURNEMOUTH) LIMITEDSep 02, 1970Sep 02, 1970

    What are the latest accounts for HAYDON MECHANICAL & ELECTRICAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for HAYDON MECHANICAL & ELECTRICAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 29, 2023
    Next Confirmation Statement DueSep 12, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2022
    OverdueYes

    What are the latest filings for HAYDON MECHANICAL & ELECTRICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    19 pagesAM10

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 03, 2024

    18 pagesCVA3

    Administrator's progress report

    19 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Termination of appointment of Glyn Thomas Mays as a director on Nov 20, 2023

    1 pagesTM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 03, 2023

    16 pagesCVA3

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    42 pagesAM03

    Statement of affairs with form AM02SOA

    17 pagesAM02

    Registered office address changed from City Reach 5 Greenwich View Place Docklands London E14 9NN to Lawrence House 5 st. Andrews Hill Norwich NR2 1AD on Aug 05, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Aug 29, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr David Ronald Cutler on Aug 30, 2021

    2 pagesCH01

    Director's details changed for Mr Glyn Thomas Mays on Sep 07, 2022

    2 pagesCH01

    Director's details changed for Mr Gary Young on Sep 07, 2022

    2 pagesCH01

    Director's details changed for Mr Gary Young on Aug 30, 2021

    2 pagesCH01

    Director's details changed for Anthony John Percival on Sep 07, 2022

    2 pagesCH01

    Director's details changed for Mr Roy Michael Terry on Sep 07, 2022

    2 pagesCH01

    Director's details changed for Mr Roy Michael Terry on Aug 30, 2021

    2 pagesCH01

    Director's details changed for Anthony John Percival on Aug 30, 2021

    2 pagesCH01

    Director's details changed for Mr Glyn Thomas Mays on Aug 30, 2021

    2 pagesCH01

    Director's details changed for Mr Alan Leonard Keogh on Aug 30, 2021

    2 pagesCH01

    Notification of Curzon 3003 Limited as a person with significant control on Aug 30, 2021

    2 pagesPSC02

    Who are the officers of HAYDON MECHANICAL & ELECTRICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTLER, David Ronald
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    United Kingdom
    Director
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    United Kingdom
    United KingdomBritishCompany Director17404100006
    KEOGH, Alan Leonard
    5 St. Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Director
    5 St. Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    United KingdomBritishBusiness Compliance183928420003
    PERCIVAL, Anthony John
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    United Kingdom
    Director
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    United Kingdom
    United KingdomBritishDirector88850240003
    TERRY, Roy Michael
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    United Kingdom
    Director
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    United Kingdom
    United KingdomBritishCommercial Director127319230003
    YOUNG, Gary
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    United Kingdom
    Director
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    United Kingdom
    United KingdomBritishDirector88850170003
    COOKE, Richard Charles
    Avon Cottage 7 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    Secretary
    Avon Cottage 7 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    BritishFinance Director3902710001
    FLEMING, Paul Strickland
    Cote House
    SN14 7AG Upper Wraxall
    Wiltshire
    Secretary
    Cote House
    SN14 7AG Upper Wraxall
    Wiltshire
    BritishDirector21747810001
    ROGERS, George Clive Barrington
    142 Wallisdown Road
    BH10 4HY Bournemouth
    Dorset
    Secretary
    142 Wallisdown Road
    BH10 4HY Bournemouth
    Dorset
    British16765550001
    SMITH, Andrew Christopher Melville
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    Secretary
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    British121328600001
    WESTRAN, Benjamin Robert
    Mole Cottage
    12 Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    Secretary
    Mole Cottage
    12 Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    British100411960001
    WOODEN, Kevan
    2 Caesars Way
    RG28 7ST Whitchurch
    Hampshire
    Secretary
    2 Caesars Way
    RG28 7ST Whitchurch
    Hampshire
    British58545110002
    BIGLER, David
    4291 Ridgehurst Drive
    Smyrna
    FOREIGN Georgia 30080-3114
    America
    Director
    4291 Ridgehurst Drive
    Smyrna
    FOREIGN Georgia 30080-3114
    America
    AmericanCeo62825670001
    CAVANAGH, Stuart Graham
    Moreton Morrell Lane
    CV35 0AR Lighthorne
    White Gates
    Warwickshire
    United Kingdom
    Director
    Moreton Morrell Lane
    CV35 0AR Lighthorne
    White Gates
    Warwickshire
    United Kingdom
    United KingdomBritishOperations Director246649030001
    COOKE, Richard Charles
    Avon Cottage 7 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    Director
    Avon Cottage 7 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    EnglandBritishCertified Accountant3902710001
    CUDDY, Andrew
    6 Hainault Drive
    BH31 6LE Verwood
    Dorset
    Director
    6 Hainault Drive
    BH31 6LE Verwood
    Dorset
    BritishDirector88850390001
    DAVIES, Malcolm Harold
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    Director
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    HertfordshireBritishAccountant51514870002
    ELKINS, Gareth Frederick William
    9 Dudsbury Road
    West Parley
    Bournemouth
    Dorset
    Director
    9 Dudsbury Road
    West Parley
    Bournemouth
    Dorset
    BritishContract Manager16765560002
    FLEMING, Paul Strickland
    Cote House
    SN14 7AG Upper Wraxall
    Wiltshire
    Director
    Cote House
    SN14 7AG Upper Wraxall
    Wiltshire
    BritishDirector21747810001
    FLOWERS, Daniel Augustus
    16 Blenheim Crescent
    CR2 6BN South Croydon
    Surrey
    Director
    16 Blenheim Crescent
    CR2 6BN South Croydon
    Surrey
    United KingdomBritishEstimating Director183942920001
    FOSTER, Trevor Mervyn
    19510 Buckingham Place
    Brookfield
    Wisconsin 53045
    Usa
    Director
    19510 Buckingham Place
    Brookfield
    Wisconsin 53045
    Usa
    AustralianManaging Director39003780001
    GRAHAM, Paul
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    Director
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    EnglandBritishDesign Director48752170004
    HAYWARD, Geoffrey Malcolm Clifford
    56 Elms Avenue
    Parkstone
    BH14 8EF Poole
    Dorset
    Director
    56 Elms Avenue
    Parkstone
    BH14 8EF Poole
    Dorset
    BritishCompany Director3254390001
    HAYWARD, Nicholas John
    8 St Georges Close
    Queens Park
    BH8 9DS Bournemouth
    Dorset
    Director
    8 St Georges Close
    Queens Park
    BH8 9DS Bournemouth
    Dorset
    BritishCompany Director38717530001
    HOLT, Robert
    The Poplars
    GL2 9QB Down Hatherley
    Gloucestershire
    Director
    The Poplars
    GL2 9QB Down Hatherley
    Gloucestershire
    United KingdomBritishCompany Director11629970002
    KOLACZEWSKI, Richard V
    1902 Pine Meadows
    Gurnee I1
    Lake 60031
    America
    Director
    1902 Pine Meadows
    Gurnee I1
    Lake 60031
    America
    AmericanChief Financial Officer62825820001
    LANGLEY, Grant Albert Victor
    Pine Lake 42 Compton Avenue
    BH14 8PY Poole
    Dorset
    Director
    Pine Lake 42 Compton Avenue
    BH14 8PY Poole
    Dorset
    BritishDirector9584360004
    MACARIO, Michael Anthony
    Broomy Hurst
    Shobley
    BH24 3HT Ringwood
    Hampshire
    Director
    Broomy Hurst
    Shobley
    BH24 3HT Ringwood
    Hampshire
    BritishChartered Accountant2115390001
    MAYS, Glyn Thomas
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    United Kingdom
    Director
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    United Kingdom
    United KingdomBritishCommercial Manager88927670004
    ROBERTSON, David John
    The Malthouse
    Stanton Prior
    BA2 9HX Bath
    Director
    The Malthouse
    Stanton Prior
    BA2 9HX Bath
    BritishCompany Director54088010002
    SALTER, Geoffrey Dennis
    33 Glamis Avenue
    BH10 6DW Bournemouth
    Director
    33 Glamis Avenue
    BH10 6DW Bournemouth
    BritishRegional Operations Director127319730001
    SMITH, Andrew Christopher Melville
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    Director
    The Old Bovey
    Main Road Shurdington
    GL51 4XJ Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant121328600001
    TURL, Michael Stanley
    63a Knowlewood Road
    B93 8JP Dorridge
    West Midlands
    Director
    63a Knowlewood Road
    B93 8JP Dorridge
    West Midlands
    United KingdomBritishCompany Director149407830001
    WALSH, Simon Stuart
    Drift Road
    PO20 0PW Selsey
    23
    West Sussex
    United Kingdom
    Director
    Drift Road
    PO20 0PW Selsey
    23
    West Sussex
    United Kingdom
    BritishBusiness Development Director135735240001
    WESTRAN, Ben Robert
    12 Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    Director
    12 Ashmead Green
    GL11 5EW Dursley
    Gloucestershire
    United KingdomBritishChartered Accountant127102240001
    MEARS GROUP PLC
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United Kingdom
    Director
    Montpellier Court
    Gloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3232863
    149799340001

    Who are the persons with significant control of HAYDON MECHANICAL & ELECTRICAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Curzon 3003 Limited
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    United Kingdom
    Aug 30, 2021
    5 Greenwich View Place
    Docklands
    E14 9NN London
    City Reach
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number08672465
    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.
    Mr David Ronald Cutler
    Oaklands Park
    Hutton
    CM13 2LW Brentwood
    8
    Essex
    United Kingdom
    Apr 06, 2016
    Oaklands Park
    Hutton
    CM13 2LW Brentwood
    8
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HAYDON MECHANICAL & ELECTRICAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 21, 2013
    Delivered On Nov 23, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mears Group PLC
    Transactions
    • Nov 23, 2013Registration of a charge (MR01)
    Debenture
    Created On Apr 21, 2008
    Delivered On May 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC (Acting as Security Trustee on Behalf of Itself and the Other Finance Parties)
    Transactions
    • May 02, 2008Registration of a charge (395)
    • May 09, 2008
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 01, 1999
    Delivered On Sep 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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 Bank PLC
    Transactions
    • Sep 16, 1999Registration of a charge (395)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Jan 29, 1993
    Delivered On Feb 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 04, 1993Registration of a charge (395)
    • Aug 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 07, 1981
    Delivered On Aug 12, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Aug 12, 1981Registration of a charge
    • Aug 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 28, 1978
    Delivered On Jul 07, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M27).
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Jul 07, 1978Registration of a charge
    • Aug 05, 1999Statement of satisfaction of a charge in full or part (403a)

    Does HAYDON MECHANICAL & ELECTRICAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2022Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Jamie Playford
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich
    practitioner
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich
    2
    DateType
    Jul 25, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Jamie Playford
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich
    practitioner
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich
    Alex Dunton
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich
    practitioner
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich

    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