HAY GROUP INTERMEDIARY LIMITED
Overview
Company Name | HAY GROUP INTERMEDIARY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01314816 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAY GROUP INTERMEDIARY LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is HAY GROUP INTERMEDIARY LIMITED located?
Registered Office Address | Ryder Court 14 Ryder Street SW1Y 6QB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAY GROUP INTERMEDIARY LIMITED?
Company Name | From | Until |
---|---|---|
HAY GROUP LIMITED | Aug 01, 1990 | Aug 01, 1990 |
HAY-MSL GROUP LIMITED | Sep 01, 1983 | Sep 01, 1983 |
HAY GROUP LIMITED(THE) | Dec 31, 1978 | Dec 31, 1978 |
DIKAPPA (NUMBER 99) LIMITED | May 24, 1977 | May 24, 1977 |
What are the latest accounts for HAY GROUP INTERMEDIARY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for HAY GROUP INTERMEDIARY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Jan 30, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Robert Paul Rozek on Mar 29, 2020 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jonathan Merrill Kuai on Mar 31, 2020 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen David Kaye as a director on Mar 28, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||||||
Registered office address changed from 33 Grosvenor Place London SW1X 7HG to Ryder Court 14 Ryder Street London SW1Y 6QB on Nov 23, 2016 | 1 pages | AD01 | ||||||||||||||
Who are the officers of HAY GROUP INTERMEDIARY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODES, Anthony Christopher | Secretary | 14 Ryder Street SW1Y 6QB London Ryder Court England | 216973260001 | |||||||
KUAI, Jonathan Merrill | Director | 14 Ryder Street SW1Y 6QB London Ryder Court England | United States | American | Attorney | 203726310001 | ||||
ROZEK, Robert Paul | Director | 14 Ryder Street SW1Y 6QB London Ryder Court England | United States | American | Chief Financial Officer | 186085670001 | ||||
SLATER, Julian Christopher | Director | Ryder Street Ryder Court SW1Y 6QB London 14 England | United Kingdom | British | Chief Financial Officer | 60232570001 | ||||
ARROWSMITH, Robert George | Secretary | 8 Brendon Drive KT10 9EQ Esher | British | 70780350004 | ||||||
HAYDEN, Michael Sean | Secretary | Woodnook Road SW16 6TZ London 8 United Kingdom | British | Head Of Finance | 130115660001 | |||||
MASON, Celia Vivien | Secretary | Flat 4 92 Alderney Street SW1V 4EZ London | British | Finance Director | 22444840003 | |||||
TOWNSEND, Paula Jane | Secretary | The Old Forge Shere Road Ewhurst GU6 7RJ Cranleigh Surrey | British | Finance Director | 26613890002 | |||||
ARROWSMITH, Robert George | Director | 8 Brendon Drive KT10 9EQ Esher | United Kingdom | British | Finance Director | 70780350004 | ||||
BOULTER, Nicholas John | Director | 29 Radcliffe Road CR0 5QJ Croydon Surrey | England | British | Managing Director | 83769070001 | ||||
COLEMAN, Celia Vivien | Director | Flat 4 92 Alderney Street SW1V 4EZ London | British | Finance Director | 22444840002 | |||||
DALZIEL, Murray | Director | 12 Dalmore Road SE21 8HB London | Scottish | Managing Director | 8239870001 | |||||
HARDWICK, Richard Alexander | Director | 21 Hanbury Road Clifton BS8 2EP Bristol | British | Management Consultant | 58761580001 | |||||
KAYE, Stephen David | Director | 1185 Seaton Ross Road Wayne Pensylvannia 19087 United States Of America | United States | British | Accountant | 75930540002 | ||||
LYNCH, Terence Francis | Director | 49 Onslow Gardens Flat 7 SW7 3LR London | Canadian | Director | 35701450004 | |||||
MARTIN, Graham Anthony | Director | Roxburgh, 2 Ivy House Close King Street LE12 7LE Seagrave Leicestershire | United Kingdom | British | Managing Director | 106775100001 | ||||
MATTHEWS, Chris Randall | Director | 203 Chinook Lane Jupiter Florida 33458-7715 Usa | United States | Canadian | Chief Executive | 34179610002 | ||||
PATTERSON, David Thomas | Director | Chaubury Aldworth Road Compton RG20 6RD Newbury Berkshire | United Kingdom | British | Management Consultant | 58761520001 | ||||
SCHNEIDER, Bernd | Director | Kirchbachstr 21 Wiesbaden FOREIGN D-65191 Germany | German | Managing Director | 60874640001 | |||||
TOWNSEND, Paula Jane | Director | The Old Forge Shere Road Ewhurst GU6 7RJ Cranleigh Surrey | British | Finance Director | 26613890002 | |||||
WILKIN, Lesley Patricia | Director | Hay Cottage Westbrook Hay, London Road HP1 2RG Hemel Hempstead Hertfordshire | England | British | Managing Director | 121560770001 |
Who are the persons with significant control of HAY GROUP INTERMEDIARY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hay Group Uk Holdings Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HG London 33 Grosvenor Place, London England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HAY GROUP INTERMEDIARY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 15, 1998 Delivered On Jun 24, 1998 | 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 under or pursuant to the senior finance documents | |
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 the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jul 31, 1990 Delivered On Aug 10, 1990 | 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 under the facilities agreement, thments and/or the swap agreements as defined in this charge. | |
Short particulars (See form 395-ref m 136 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
| ||||
Transactions
|
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