HAYWOOD HOLDINGS LIMITED

HAYWOOD HOLDINGS LIMITED

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

    Company NameHAYWOOD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01143417
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HAYWOOD HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HAYWOOD HOLDINGS LIMITED located?

    Registered Office Address
    72 Dunstall Road
    B63 1BE Halesowen
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYWOOD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M.R. HAYWOOD & CO. (MIDLANDS) LIMITEDNov 05, 1973Nov 05, 1973

    What are the latest accounts for HAYWOOD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What are the latest filings for HAYWOOD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Aug 31, 2023

    4 pagesAA

    Current accounting period shortened from Oct 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Micro company accounts made up to Oct 31, 2022

    4 pagesAA

    Termination of appointment of Michael Paul Bailey as a director on Jan 24, 2023

    1 pagesTM01

    Confirmation statement made on Dec 18, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    5 pagesAA

    Notification of Patricia Haywood as a person with significant control on Mar 04, 2022

    2 pagesPSC01

    Cessation of Michael Paul Bailey as a person with significant control on Mar 04, 2022

    1 pagesPSC07

    Confirmation statement made on Dec 18, 2021 with updates

    4 pagesCS01

    Change of details for Mr Michael Paul Bailey as a person with significant control on Nov 29, 2021

    2 pagesPSC04

    Accounts for a dormant company made up to Oct 31, 2020

    5 pagesAA

    Registered office address changed from Dog Lane Bewdley Worcester DY12 2EF to 72 Dunstall Road Halesowen West Midlands B63 1BE on Apr 29, 2021

    1 pagesAD01

    Appointment of Mr Michael Robert Haywood as a director on Apr 07, 2021

    2 pagesAP01

    Confirmation statement made on Dec 18, 2020 with updates

    5 pagesCS01

    Change of details for Mr Michael Paul Bailey as a person with significant control on Oct 09, 2020

    2 pagesPSC04

    Cessation of Michael Haywood as a person with significant control on Jul 01, 2020

    1 pagesPSC07

    Termination of appointment of Michael Robert Haywood as a director on Aug 01, 2020

    1 pagesTM01

    Amended total exemption full accounts made up to Oct 31, 2019

    5 pagesAAMD

    Notification of Michael Paul Bailey as a person with significant control on Jul 31, 2020

    2 pagesPSC01

    Who are the officers of HAYWOOD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWOOD, Michael Robert
    Astley
    DY13 0RJ Stourport-On-Severn
    Prior Mill
    Worcestershire
    England
    Director
    Astley
    DY13 0RJ Stourport-On-Severn
    Prior Mill
    Worcestershire
    England
    EnglandBritishCompany Manager160458730001
    BAILEY, Michael Paul
    72 Dunstall Road
    B63 1BE Halesowen
    West Midlands
    Secretary
    72 Dunstall Road
    B63 1BE Halesowen
    West Midlands
    British14221080001
    COLLEY, Mollie
    70 Walsall Road Churchbridge
    WS11 3JU Cannock
    Staffs
    Secretary
    70 Walsall Road Churchbridge
    WS11 3JU Cannock
    Staffs
    British2436460001
    SCUTT, Anthony Grahame
    Wightwick Mill Bridgnorth Road
    WV6 8BD Wolverhampton
    West Midlands
    Secretary
    Wightwick Mill Bridgnorth Road
    WV6 8BD Wolverhampton
    West Midlands
    British46795930001
    UNWIN, Michelle
    3 Hazel Grove
    WV15 6JW Bridgnorth
    Salop
    Secretary
    3 Hazel Grove
    WV15 6JW Bridgnorth
    Salop
    BritishSecretarial49027350003
    BAILEY, Michael Paul
    B63 1BE Halesowen
    72 Dunstall Road
    West Midlands
    England
    Director
    B63 1BE Halesowen
    72 Dunstall Road
    West Midlands
    England
    EnglandBritishAccountant14221080004
    HAYWOOD, Michael Robert
    DY12 2EF Bewdley
    Dog Lane
    Worcester
    England
    Director
    DY12 2EF Bewdley
    Dog Lane
    Worcester
    England
    EnglandBritishCompany Manager33883440002
    HAYWOOD, Patricia
    Priors Mill
    Astley
    DY13 0RJ Stourport On Severn
    Worcestershire
    Director
    Priors Mill
    Astley
    DY13 0RJ Stourport On Severn
    Worcestershire
    EnglandBritishDirector48415340001
    PRIMMER, John Eric
    Birchfield House Histons Hill
    Codsall
    WV8 2HA Wolverhampton
    West Midlands
    Director
    Birchfield House Histons Hill
    Codsall
    WV8 2HA Wolverhampton
    West Midlands
    BritishSolicitor2436480001
    SCUTT, Anthony Grahame
    DY12 2EF Bewdley
    Dog Lane
    Worcester
    England
    Director
    DY12 2EF Bewdley
    Dog Lane
    Worcester
    England
    WalesBritishManagement Consultant46795930008
    UNWIN, Michelle
    Hazel Grove
    Alveley
    WV15 6JW Bridgnorth
    3
    Shropshire
    United Kingdom
    Director
    Hazel Grove
    Alveley
    WV15 6JW Bridgnorth
    3
    Shropshire
    United Kingdom
    EnglandBritishSecretary161173570001

    Who are the persons with significant control of HAYWOOD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Patricia Haywood
    B63 1BE Halesowen
    72 Dunstall Road
    West Midlands
    England
    Mar 04, 2022
    B63 1BE Halesowen
    72 Dunstall Road
    West Midlands
    England
    No
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 Michael Paul Bailey
    B63 1BE Halesowen
    72 Dunstall Road
    West Midlands
    England
    Jul 31, 2020
    B63 1BE Halesowen
    72 Dunstall Road
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: England
    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 Michael Haywood
    DY12 2EF Bewdley
    Dog Lane
    Worcester
    Apr 06, 2016
    DY12 2EF Bewdley
    Dog Lane
    Worcester
    Yes
    Nationality: British
    Country of Residence: England
    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.

    Does HAYWOOD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 29, 2010
    Delivered On Jul 31, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Titan works blacksmith lane chilworth guildford t/nos SY505992 SY500950 and SY695748 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 2010Registration of a charge (MG01)
    • Jan 15, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Feb 06, 2023Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 07, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    69 hermitage way stourport-on-severn worcestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 18, 2001
    Delivered On Aug 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as 53 clarendon avenue leamington spa.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 2001Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 04, 2001
    Delivered On Jun 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as plot 1 park house glyn abbey pontyates llanelli title number WA840080. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 15, 2001Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 09, 1999
    Delivered On Aug 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plots 6, 8, 15 & 22 haulfan blaencilent ffos-y-ffin aberaeron ceredigion wales. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 1999Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 07, 1990
    Delivered On Jun 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a roundabout farm situate at roughton bridgenorth shropshire and lying to the east of the road leading from wyken to barnsley and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 26, 1990Registration of a charge
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Apr 12, 1990
    Delivered On Apr 20, 1990
    Satisfied
    Amount secured
    £87,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    Bentley turbo R. motor car, chassis no. SCBZRR04A 4LCH32690, engine no. 71901L4101.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 20, 1990Registration of a charge
    Chattel mortgage
    Created On Dec 06, 1989
    Delivered On Dec 13, 1989
    Satisfied
    Amount secured
    £175,000.00. and all other moneys due or to become due from the co. To the chargee under the terms of the charge.
    Short particulars
    One-1976-porsche 33. daytona winning rsr. Chassis no:- 9115609112.
    Persons Entitled
    • Lombard North Central PLC.
    Transactions
    • Dec 13, 1989Registration of a charge
    Confirmatory charge
    Created On Aug 09, 1989
    Delivered On Aug 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal mortgage 20TH october 1983
    Short particulars
    F/H property k/a 139B east parade keighley west yorkshire and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1989Registration of a charge
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge
    Created On Aug 09, 1989
    Delivered On Aug 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 21ST february 1983
    Short particulars
    Property and assets of the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1989Registration of a charge
    • Feb 06, 2023Satisfaction of a charge (MR04)
    Confirmatory charge
    Created On Aug 09, 1989
    Delivered On Aug 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 20TH october 1983.
    Short particulars
    Property know as 133 east parade keighley west yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1989Registration of a charge
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Confirmatory charge
    Created On Aug 09, 1989
    Delivered On Aug 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 29TH april 1989
    Short particulars
    F/H property k/a land fronting bridgnorth road wightwick wolverhampton west midlands and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1989Registration of a charge
    Legal mortgage
    Created On Apr 29, 1988
    Delivered On May 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H k/a land fronting bridgnorth road wightwick wolverhampton west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 16, 1988Registration of a charge
    Legal mortgage
    Created On Feb 26, 1988
    Delivered On Mar 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    K/Hold property k/as trust lodge beaudesort pools upper longdon nr rugeley staffordshire and the proceeds sale thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 1988Registration of a charge
    Legal mortgage
    Created On Mar 14, 1986
    Delivered On Apr 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 new road stourbridge dudley west midlands title no. Wm 225985 and for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 01, 1986Registration of a charge
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 14, 1986
    Delivered On Mar 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40, new road, stourbridge, W. mids. DY8 1PA.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1986Registration of a charge
    Legal mortgage
    Created On Oct 20, 1983
    Delivered On Nov 07, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 143 east parade keighley west yorkshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1983Registration of a charge
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 20, 1983
    Delivered On Oct 31, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 139B west parade keighley west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 1983Registration of a charge
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 20, 1983
    Delivered On Oct 31, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 145 east parade keighley west yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 1983Registration of a charge
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 20, 1983
    Delivered On Oct 31, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 133 east parade keighley west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 1983Registration of a charge
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    • Mar 19, 2008
    • Mar 19, 2008
    • Mar 19, 2008
    • Mar 19, 2008
    Debenture
    Created On Feb 21, 1983
    Delivered On Mar 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 1983Registration of a charge
    • Feb 06, 2023Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jan 19, 1982
    Delivered On Jan 19, 1982
    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
    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 (see doc M13).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1982Registration of a charge
    Charge
    Created On Jan 05, 1982
    Delivered On Jan 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1, vale pitts rd., Garretts green industrial estate, birmingham, west midlands title no. Wm 148851 (see doc M14).
    Persons Entitled
    • Allied Irish Banks Limited
    Transactions
    • Jan 09, 1982Registration of a charge
    Mortgage
    Created On Sep 18, 1981
    Delivered On Sep 21, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1, vale pitts road, garretts green industrial estate, birmingham together with all fixtures.
    Persons Entitled
    • Allied Irish Bank Limited
    Transactions
    • Sep 21, 1981Registration of a charge

    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