HAYDON MECHANICAL & ELECTRICAL LIMITED
Overview
Company Name | HAYDON MECHANICAL & ELECTRICAL LIMITED |
---|---|
Company Status | Voluntary Arrangement |
Legal Form | Private limited company |
Company Number | 00988409 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAYDON MECHANICAL & ELECTRICAL LIMITED?
Company Name | From | Until |
---|---|---|
HAYDON & COMPANY LIMITED | Sep 08, 1987 | Sep 08, 1987 |
HAYDON & COMPANY (BOURNEMOUTH) LIMITED | Sep 02, 1970 | Sep 02, 1970 |
What are the latest accounts for HAYDON MECHANICAL & ELECTRICAL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2022 |
Next Accounts Due On | Sep 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for HAYDON MECHANICAL & ELECTRICAL LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 29, 2023 |
Next Confirmation Statement Due | Sep 12, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2022 |
Overdue | Yes |
What are the latest filings for HAYDON MECHANICAL & ELECTRICAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Administrator's progress report | 19 pages | AM10 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Aug 03, 2024 | 18 pages | CVA3 | ||
Administrator's progress report | 19 pages | AM10 | ||
Notice of extension of period of Administration | 5 pages | AM19 | ||
Administrator's progress report | 23 pages | AM10 | ||
Termination of appointment of Glyn Thomas Mays as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Voluntary arrangement supervisor's abstract of receipts and payments to Aug 03, 2023 | 16 pages | CVA3 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 42 pages | AM03 | ||
Statement of affairs with form AM02SOA | 17 pages | AM02 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Aug 29, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr David Ronald Cutler on Aug 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Glyn Thomas Mays on Sep 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Young on Sep 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Young on Aug 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Anthony John Percival on Sep 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Roy Michael Terry on Sep 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Roy Michael Terry on Aug 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Anthony John Percival on Aug 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Glyn Thomas Mays on Aug 30, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Leonard Keogh on Aug 30, 2021 | 2 pages | CH01 | ||
Notification of Curzon 3003 Limited as a person with significant control on Aug 30, 2021 | 2 pages | PSC02 | ||
Who are the officers of HAYDON MECHANICAL & ELECTRICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CUTLER, David Ronald | Director | 5 Greenwich View Place Docklands E14 9NN London City Reach United Kingdom | United Kingdom | British | Company Director | 17404100006 | ||||||||
KEOGH, Alan Leonard | Director | 5 St. Andrews Hill NR2 1AD Norwich Lawrence House | United Kingdom | British | Business Compliance | 183928420003 | ||||||||
PERCIVAL, Anthony John | Director | 5 Greenwich View Place Docklands E14 9NN London City Reach United Kingdom | United Kingdom | British | Director | 88850240003 | ||||||||
TERRY, Roy Michael | Director | 5 Greenwich View Place Docklands E14 9NN London City Reach United Kingdom | United Kingdom | British | Commercial Director | 127319230003 | ||||||||
YOUNG, Gary | Director | 5 Greenwich View Place Docklands E14 9NN London City Reach United Kingdom | United Kingdom | British | Director | 88850170003 | ||||||||
COOKE, Richard Charles | Secretary | Avon Cottage 7 Avon Road West Moors BH22 0EG Ferndown Dorset | British | Finance Director | 3902710001 | |||||||||
FLEMING, Paul Strickland | Secretary | Cote House SN14 7AG Upper Wraxall Wiltshire | British | Director | 21747810001 | |||||||||
ROGERS, George Clive Barrington | Secretary | 142 Wallisdown Road BH10 4HY Bournemouth Dorset | British | 16765550001 | ||||||||||
SMITH, Andrew Christopher Melville | Secretary | The Old Bovey Main Road Shurdington GL51 4XJ Cheltenham Gloucestershire | British | 121328600001 | ||||||||||
WESTRAN, Benjamin Robert | Secretary | Mole Cottage 12 Ashmead Green GL11 5EW Dursley Gloucestershire | British | 100411960001 | ||||||||||
WOODEN, Kevan | Secretary | 2 Caesars Way RG28 7ST Whitchurch Hampshire | British | 58545110002 | ||||||||||
BIGLER, David | Director | 4291 Ridgehurst Drive Smyrna FOREIGN Georgia 30080-3114 America | American | Ceo | 62825670001 | |||||||||
CAVANAGH, Stuart Graham | Director | Moreton Morrell Lane CV35 0AR Lighthorne White Gates Warwickshire United Kingdom | United Kingdom | British | Operations Director | 246649030001 | ||||||||
COOKE, Richard Charles | Director | Avon Cottage 7 Avon Road West Moors BH22 0EG Ferndown Dorset | England | British | Certified Accountant | 3902710001 | ||||||||
CUDDY, Andrew | Director | 6 Hainault Drive BH31 6LE Verwood Dorset | British | Director | 88850390001 | |||||||||
DAVIES, Malcolm Harold | Director | 5 Greenwich View Place Docklands E14 9NN London City Reach | Hertfordshire | British | Accountant | 51514870002 | ||||||||
ELKINS, Gareth Frederick William | Director | 9 Dudsbury Road West Parley Bournemouth Dorset | British | Contract Manager | 16765560002 | |||||||||
FLEMING, Paul Strickland | Director | Cote House SN14 7AG Upper Wraxall Wiltshire | British | Director | 21747810001 | |||||||||
FLOWERS, Daniel Augustus | Director | 16 Blenheim Crescent CR2 6BN South Croydon Surrey | United Kingdom | British | Estimating Director | 183942920001 | ||||||||
FOSTER, Trevor Mervyn | Director | 19510 Buckingham Place Brookfield Wisconsin 53045 Usa | Australian | Managing Director | 39003780001 | |||||||||
GRAHAM, Paul | Director | 5 Greenwich View Place Docklands E14 9NN London City Reach | England | British | Design Director | 48752170004 | ||||||||
HAYWARD, Geoffrey Malcolm Clifford | Director | 56 Elms Avenue Parkstone BH14 8EF Poole Dorset | British | Company Director | 3254390001 | |||||||||
HAYWARD, Nicholas John | Director | 8 St Georges Close Queens Park BH8 9DS Bournemouth Dorset | British | Company Director | 38717530001 | |||||||||
HOLT, Robert | Director | The Poplars GL2 9QB Down Hatherley Gloucestershire | United Kingdom | British | Company Director | 11629970002 | ||||||||
KOLACZEWSKI, Richard V | Director | 1902 Pine Meadows Gurnee I1 Lake 60031 America | American | Chief Financial Officer | 62825820001 | |||||||||
LANGLEY, Grant Albert Victor | Director | Pine Lake 42 Compton Avenue BH14 8PY Poole Dorset | British | Director | 9584360004 | |||||||||
MACARIO, Michael Anthony | Director | Broomy Hurst Shobley BH24 3HT Ringwood Hampshire | British | Chartered Accountant | 2115390001 | |||||||||
MAYS, Glyn Thomas | Director | 5 Greenwich View Place Docklands E14 9NN London City Reach United Kingdom | United Kingdom | British | Commercial Manager | 88927670004 | ||||||||
ROBERTSON, David John | Director | The Malthouse Stanton Prior BA2 9HX Bath | British | Company Director | 54088010002 | |||||||||
SALTER, Geoffrey Dennis | Director | 33 Glamis Avenue BH10 6DW Bournemouth | British | Regional Operations Director | 127319730001 | |||||||||
SMITH, Andrew Christopher Melville | Director | The Old Bovey Main Road Shurdington GL51 4XJ Cheltenham Gloucestershire | England | British | Chartered Accountant | 121328600001 | ||||||||
TURL, Michael Stanley | Director | 63a Knowlewood Road B93 8JP Dorridge West Midlands | United Kingdom | British | Company Director | 149407830001 | ||||||||
WALSH, Simon Stuart | Director | Drift Road PO20 0PW Selsey 23 West Sussex United Kingdom | British | Business Development Director | 135735240001 | |||||||||
WESTRAN, Ben Robert | Director | 12 Ashmead Green GL11 5EW Dursley Gloucestershire | United Kingdom | British | Chartered Accountant | 127102240001 | ||||||||
MEARS GROUP PLC | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester United Kingdom |
| 149799340001 |
Who are the persons with significant control of HAYDON MECHANICAL & ELECTRICAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Curzon 3003 Limited | Aug 30, 2021 | 5 Greenwich View Place Docklands E14 9NN London City Reach United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Ronald Cutler | Apr 06, 2016 | Oaklands Park Hutton CM13 2LW Brentwood 8 Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does HAYDON MECHANICAL & ELECTRICAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does HAYDON MECHANICAL & ELECTRICAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||
2 |
| In administration |
|
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