HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED

HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED

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

    Company NameHAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01252282
    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 HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED?

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

    Where is HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYS IT LIMITEDAug 03, 2000Aug 03, 2000
    QA MYRIAD LIMITEDJun 04, 1998Jun 04, 1998
    MYRIAD GROUP LIMITEDAug 09, 1985Aug 09, 1985
    MYRIAD APPOINTMENTS LIMITEDMar 30, 1976Mar 30, 1976

    What are the latest accounts for HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 08, 2019

    32 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    32 pagesLIQ13

    Confirmation statement made on Oct 05, 2018 with updates

    6 pagesCS01

    Registered office address changed from 250 Euston Road London NW1 2AF to 55 Baker Street London W1U 7EU on Jun 25, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Paul Venables as a director on May 11, 2018

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jan 09, 2018

    • Capital: GBP 2
    • Capital: USD 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    5 pagesCS01

    legacy

    5 pagesRP04CS01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Oct 25, 2016 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Jun 19, 2017Clarification A second filed CS01 (Information about people with significant control) was registered on 19/06/2017

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Appointment of Mr John Harrington as a director on Jan 28, 2016

    2 pagesAP01

    Termination of appointment of Christopher Ian Stamper as a director on Jan 28, 2016

    1 pagesTM01

    Annual return made up to Sep 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 2,651,355
    • Capital: USD 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Who are the officers of HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002
    HARRINGTON, John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishCompany Director204721550001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    BRIDGWATER, Howard Guy
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    Secretary
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    British122451230001
    BUFF, Timothy Roy
    Kyneton Park Lodge
    Sweetwater Lane The Mumbleys
    BS35 3JX Thornbury
    South Gloucestershire
    Secretary
    Kyneton Park Lodge
    Sweetwater Lane The Mumbleys
    BS35 3JX Thornbury
    South Gloucestershire
    British33951390001
    MILLER, Peter Anderson
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    Secretary
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    British13194740001
    MILLINSON, Nigel John
    9 Love Walk
    SE5 8AD London
    Secretary
    9 Love Walk
    SE5 8AD London
    British106111440001
    ROSSINGTON, Paul Steven
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    Secretary
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    British18750870002
    SAVAGE, Mark Anthony William
    5b Suffolk Street
    Leckhampton
    GL50 2DH Cheltenham
    Secretary
    5b Suffolk Street
    Leckhampton
    GL50 2DH Cheltenham
    British81345070001
    STOKES, Elizabeth
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    Secretary
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    British44606120002
    WHITAKER, Elizabeth
    9 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    Secretary
    9 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    British2834560001
    ATKIN, John Duncan
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Director
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    United KingdomBritishDirector4769830001
    BRIDGWATER, Howard Guy
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    Director
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    EnglansBritishCompany Director122451230001
    BRUNNING, Mark Clive
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    Director
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    BritishDirector84546100001
    BUFF, Timothy Roy
    Kyneton Park Lodge
    Sweetwater Lane The Mumbleys
    BS35 3JX Thornbury
    South Gloucestershire
    Director
    Kyneton Park Lodge
    Sweetwater Lane The Mumbleys
    BS35 3JX Thornbury
    South Gloucestershire
    United KingdomBritishCompany Director33951390001
    BURNHAM, Robert
    Fairfield Brook Lane
    SK9 7QG Alderley Edge
    Cheshire
    Director
    Fairfield Brook Lane
    SK9 7QG Alderley Edge
    Cheshire
    United KingdomBritishCompany Director50665730002
    DUNCAN, Ian Robert Leslie
    3 The Lynch Field
    Wanborough
    SN4 0DA Swindon
    Director
    3 The Lynch Field
    Wanborough
    SN4 0DA Swindon
    EnglandBritishCompany Director62836260002
    GIBSON, Colin John
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    Director
    4 Fairhaven Close
    Tytherington
    SK10 2QG Macclesfield
    Cheshire
    EnglandBritishFinance Director72748350001
    JACKSON, Richard
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    United KingdomBritishDirector120037780002
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    BritishChartered Accountant143523590001
    MCGOUN, Michael Frederick
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    Director
    The Old Rectory Church Lane
    Mobberley
    WA16 7RD Knutsford
    Cheshire
    EnglandBritishDirector8300340001
    MCRAE, Andrew James
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    BritishCompany Director2890800005
    POUT, David John
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    Director
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    BritishFinancial Director61447270001
    SOUTHWORTH, David Robert
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Director
    Salmesbury 12 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    BritishDirector6026950001
    STAMPER, Christopher Ian
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritishAccountant154777820001
    VENABLES, Paul
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    United KingdomBritishDirector103911420006
    WAXMAN, Denis Ralph
    28b St Edmunds Terrace
    St Johns Wood
    NW8 7QB London
    Director
    28b St Edmunds Terrace
    St Johns Wood
    NW8 7QB London
    EnglandBritishExecutive Director1961420003
    WHITAKER, Alan
    9 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    Director
    9 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    BritishDirector1894100001
    WHITAKER, Elizabeth
    9 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    Director
    9 Wolsey Road
    KT8 9EL East Molesey
    Surrey
    BritishDirector2834560001

    Who are the persons with significant control of HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Apr 06, 2016
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number934047
    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 HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 20, 1989
    Delivered On Aug 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    95 station road hampton middlesex TW12 2BD. Together with all buildings and fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 05, 1989Registration of a charge
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Feb 28, 1989
    Delivered On Mar 13, 1989
    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
    • Mar 13, 1989Registration of a charge
    • May 31, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 31, 1985
    Delivered On Jun 15, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    40 & 41 old market street, bristol. Tn: av 74217.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 15, 1985Registration of a charge
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1983
    Delivered On Sep 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold office property at 25 south street, reading, berks.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 20, 1983Registration of a charge
    • Aug 09, 1996Statement of satisfaction of a charge in full or part (403a)

    Does HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Commencement of winding up
    Jul 26, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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