HAYESSHELF NUMBER 2 LIMITED

HAYESSHELF NUMBER 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHAYESSHELF NUMBER 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01276686
    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 HAYESSHELF NUMBER 2 LIMITED?

    • (7499) /

    Where is HAYESSHELF NUMBER 2 LIMITED located?

    Registered Office Address
    4 Caxton Place
    Stevenage
    SG1 2UF Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYESSHELF NUMBER 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATOMANCE TECHNOLOGIES SHELF CO NUMBER 1 LIMITEDJun 03, 2010Jun 03, 2010
    EMCOL INTERNATIONAL LIMITEDSep 10, 1976Sep 10, 1976

    What are the latest accounts for HAYESSHELF NUMBER 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for HAYESSHELF NUMBER 2 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

    Certificate of change of name

    Company name changed catomance technologies shelf co number 1 LIMITED\certificate issued on 24/05/11
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Jun 30, 2010

    1 pagesAA

    Annual return made up to Nov 25, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2010

    Statement of capital on Dec 10, 2010

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed emcol international LIMITED\certificate issued on 03/06/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 03, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2010

    RES15

    Total exemption small company accounts made up to Jun 30, 2009

    1 pagesAA

    Annual return made up to Nov 25, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Michael Martin Woods on Dec 15, 2009

    2 pagesCH01

    Director's details changed for John Hayes on Dec 15, 2009

    2 pagesCH01

    Secretary's details changed for Michael Martin Woods on Dec 15, 2009

    1 pagesCH03

    Accounts made up to Jun 30, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2007

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2006

    1 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Accounts made up to Jun 30, 2005

    1 pagesAA

    legacy

    3 pages363s

    Accounts made up to Jun 30, 2004

    1 pagesAA

    Who are the officers of HAYESSHELF NUMBER 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Michael Martin
    44 New Town
    Codicote
    SG4 8UQ Hitchin
    Hertfordshire
    Secretary
    44 New Town
    Codicote
    SG4 8UQ Hitchin
    Hertfordshire
    British6758610001
    HAYES, John
    55 Roe Green Close
    AL10 9PF Hatfield
    Hertfordshire
    Director
    55 Roe Green Close
    AL10 9PF Hatfield
    Hertfordshire
    EnglandBritishDirector68963260001
    WOODS, Michael Martin
    44 New Town
    Codicote
    SG4 8UQ Hitchin
    Hertfordshire
    Director
    44 New Town
    Codicote
    SG4 8UQ Hitchin
    Hertfordshire
    EnglandBritishDirector6758610001
    ATKINS, Clifford
    116 Battram Road
    Ellistown
    LE67 1GB Coalville
    Leicestershire
    Secretary
    116 Battram Road
    Ellistown
    LE67 1GB Coalville
    Leicestershire
    British51667300001
    DRAPER, Carole Veronica
    36 West Town Road
    Backwell
    BS19 3HH Bristol
    Avon
    Secretary
    36 West Town Road
    Backwell
    BS19 3HH Bristol
    Avon
    British23608480001
    CHAMBERLAIN, John Arthur
    8 Royse Grove
    SG8 5FG Royston
    Hertfordshire
    Director
    8 Royse Grove
    SG8 5FG Royston
    Hertfordshire
    BritishDirector25526930001
    DRAPER, Martin Headley Moore
    Knowles Wood Farm
    Broad Road Kentisbeare
    EX15 2EU Cullompton
    Devon
    Director
    Knowles Wood Farm
    Broad Road Kentisbeare
    EX15 2EU Cullompton
    Devon
    BritishCompany Director23608490002
    INGLEBY, Alistair John
    41 Cranborne Avenue
    SG5 2BS Hitchin
    Hertfordshire
    Director
    41 Cranborne Avenue
    SG5 2BS Hitchin
    Hertfordshire
    BritishExport Manager27829370002
    LYLE, Timothy Harold Garnett
    10 Chestnut Way
    GU7 1TS Godalming
    Surrey
    Director
    10 Chestnut Way
    GU7 1TS Godalming
    Surrey
    BritishCh Accountant11427750002
    ODELL, Peter
    9 Shelley Gardens
    LE10 1TA Hinckley
    Leicestershire
    Director
    9 Shelley Gardens
    LE10 1TA Hinckley
    Leicestershire
    BritishDirector7384540001
    SINGLEHURST, Martin Lyle
    East Court Rowden Lane
    SN15 2NN Chippenham
    Wiltshire
    Director
    East Court Rowden Lane
    SN15 2NN Chippenham
    Wiltshire
    BritishTechnical Sales Director34494610001

    Does HAYESSHELF NUMBER 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 1992
    Delivered On Oct 02, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M193C for full details. 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
    • Oct 02, 1992Registration of a charge (395)
    Single debenture
    Created On Mar 22, 1990
    Delivered On Mar 29, 1990
    Outstanding
    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 29, 1990Registration of a charge
    Single debenture
    Created On Sep 28, 1989
    Delivered On Oct 06, 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
    • Oct 06, 1989Registration 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