HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED

HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED

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

    Company NameHAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01150224
    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 HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location PO Box 101 1 Balloon Street Manchester M60 4EP

    2 pagesAD03

    Register inspection address has been changed to PO Box 101 1 Balloon Street Manchester M60 4EP

    2 pagesAD02

    Registered office address changed from PO Box 101 1 Balloon Street Manchester M60 4EP United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Nov 30, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 02, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Secretary's details changed for Mr David Clive Whitehead on Oct 02, 2017

    1 pagesCH03

    Director's details changed for Ms Isabel Mary Chadwick on Oct 02, 2017

    2 pagesCH01

    Director's details changed for Mr David Michael Miller on Oct 02, 2017

    2 pagesCH01

    Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to PO Box 101 1 Balloon Street Manchester M60 4EP on Oct 09, 2017

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Daniel Mundy as a director on Mar 10, 2017

    1 pagesTM01

    Termination of appointment of Graeme Tosen as a director on Dec 02, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2016

    Statement of capital on Jul 12, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on Dec 14, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr Daniel Mundy as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr David Michael Miller as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Ms Isabel Mary Chadwick as a director on Aug 20, 2015

    2 pagesAP01

    Termination of appointment of Clare Louise Gosling as a director on Aug 20, 2015

    1 pagesTM01

    Who are the officers of HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, David Clive
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Secretary
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    196735950001
    CHADWICK, Isabel Mary
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Director
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    EnglandBritish174564650002
    MILLER, David Michael
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Director
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    EnglandBritish201054530001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    185785350001
    BANCROFT, Kathrine Jane
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    153011800001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    MCKEOWN, Brona Rose
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    193829850001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Secretary
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    British35222860001
    BLAKE, Kevin Michael
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish297769890001
    COLYER, Henry George
    19 Chester Road
    Poynton
    SK12 1EU Stockport
    Cheshire
    Director
    19 Chester Road
    Poynton
    SK12 1EU Stockport
    Cheshire
    British11923210001
    GILES, Peter
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish173027650001
    GODDARD, Richard Thomas
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish63087570001
    GOSLING, Clare Louise
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish204863170001
    HARVEY, Joanne Susan
    6 Linden Road
    Didsbury
    M20 2QJ Manchester
    Lancashire
    Director
    6 Linden Road
    Didsbury
    M20 2QJ Manchester
    Lancashire
    British102010420001
    JONES, Brian Dolby
    11 Mayfield Road
    Bramhall
    SK7 1JU Stockport
    Cheshire
    Director
    11 Mayfield Road
    Bramhall
    SK7 1JU Stockport
    Cheshire
    British7045720001
    KENYON, Alan
    2 Dunedin Road
    Greenmount
    BL8 4EX Bury
    Lancashire
    Director
    2 Dunedin Road
    Greenmount
    BL8 4EX Bury
    Lancashire
    British22552860001
    KERNS, Peter William
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    Director
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    United KingdomBritish67171290002
    MACK, Christopher James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish159050870001
    MARPER, William John
    Manderley 34 Prestbury Road
    SK9 2LL Wilmslow
    Cheshire
    Director
    Manderley 34 Prestbury Road
    SK9 2LL Wilmslow
    Cheshire
    British7045730001
    MUNDY, Daniel
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish189420920001
    NEWBY, William Edward
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish140446620001
    TOSEN, Graeme
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    EnglandBritish191276900001
    TOWERS, Robert Leslie
    15 Hamsterley Close
    Gorse Covert
    WA3 6UF Warrington
    Cheshire
    Director
    15 Hamsterley Close
    Gorse Covert
    WA3 6UF Warrington
    Cheshire
    British65275200001
    WILSON, Paul
    3 Bankside Road
    M20 5QE Didsbury
    Manchester
    Director
    3 Bankside Road
    M20 5QE Didsbury
    Manchester
    British83001190001
    WOODWARD, Michael John
    10 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    10 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    United KingdomBritish32030920001

    Who are the persons with significant control of HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Balloon Street
    M60 4EP Manchester
    PO BOX 101
    United Kingdom
    Apr 06, 2016
    1 Balloon Street
    M60 4EP Manchester
    PO BOX 101
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number954488
    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 HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 22, 1974
    Delivered On Mar 06, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) legal charge on land fronting road known as whitlow saundersfoot pembroke (11) floating charge on all movable plant machinery equipment & materials.
    Persons Entitled
    • Co-Operative Bank LTD
    Transactions
    • Mar 06, 1974Registration of a charge
    • Sep 05, 2017Satisfaction of a charge (MR04)

    Does HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2017Commencement of winding up
    Oct 25, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London

    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