HAY GROUP INTERMEDIARY LIMITED

HAY GROUP INTERMEDIARY LIMITED

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

    Company NameHAY GROUP INTERMEDIARY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01314816
    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 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 AddressNo

    What were the previous names of HAY GROUP INTERMEDIARY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAY GROUP LIMITEDAug 01, 1990Aug 01, 1990
    HAY-MSL GROUP LIMITEDSep 01, 1983Sep 01, 1983
    HAY GROUP LIMITED(THE)Dec 31, 1978Dec 31, 1978
    DIKAPPA (NUMBER 99) LIMITEDMay 24, 1977May 24, 1977

    What are the latest accounts for HAY GROUP INTERMEDIARY LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for HAY GROUP INTERMEDIARY 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

    1 pagesDS01

    Statement of capital on Jan 30, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancell share premium & other reserves account 26/01/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Paul Rozek on Mar 29, 2020

    2 pagesCH01

    Director's details changed for Mr Jonathan Merrill Kuai on Mar 31, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    5 pagesAA

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Stephen David Kaye as a director on Mar 28, 2017

    1 pagesTM01

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

    2 pagesAA

    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 pagesAD01

    Who are the officers of HAY GROUP INTERMEDIARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODES, Anthony Christopher
    14 Ryder Street
    SW1Y 6QB London
    Ryder Court
    England
    Secretary
    14 Ryder Street
    SW1Y 6QB London
    Ryder Court
    England
    216973260001
    KUAI, Jonathan Merrill
    14 Ryder Street
    SW1Y 6QB London
    Ryder Court
    England
    Director
    14 Ryder Street
    SW1Y 6QB London
    Ryder Court
    England
    United StatesAmericanAttorney203726310001
    ROZEK, Robert Paul
    14 Ryder Street
    SW1Y 6QB London
    Ryder Court
    England
    Director
    14 Ryder Street
    SW1Y 6QB London
    Ryder Court
    England
    United StatesAmericanChief Financial Officer186085670001
    SLATER, Julian Christopher
    Ryder Street
    Ryder Court
    SW1Y 6QB London
    14
    England
    Director
    Ryder Street
    Ryder Court
    SW1Y 6QB London
    14
    England
    United KingdomBritishChief Financial Officer60232570001
    ARROWSMITH, Robert George
    8 Brendon Drive
    KT10 9EQ Esher
    Secretary
    8 Brendon Drive
    KT10 9EQ Esher
    British70780350004
    HAYDEN, Michael Sean
    Woodnook Road
    SW16 6TZ London
    8
    United Kingdom
    Secretary
    Woodnook Road
    SW16 6TZ London
    8
    United Kingdom
    BritishHead Of Finance130115660001
    MASON, Celia Vivien
    Flat 4 92 Alderney Street
    SW1V 4EZ London
    Secretary
    Flat 4 92 Alderney Street
    SW1V 4EZ London
    BritishFinance Director22444840003
    TOWNSEND, Paula Jane
    The Old Forge Shere Road
    Ewhurst
    GU6 7RJ Cranleigh
    Surrey
    Secretary
    The Old Forge Shere Road
    Ewhurst
    GU6 7RJ Cranleigh
    Surrey
    BritishFinance Director26613890002
    ARROWSMITH, Robert George
    8 Brendon Drive
    KT10 9EQ Esher
    Director
    8 Brendon Drive
    KT10 9EQ Esher
    United KingdomBritishFinance Director70780350004
    BOULTER, Nicholas John
    29 Radcliffe Road
    CR0 5QJ Croydon
    Surrey
    Director
    29 Radcliffe Road
    CR0 5QJ Croydon
    Surrey
    EnglandBritishManaging Director83769070001
    COLEMAN, Celia Vivien
    Flat 4 92 Alderney Street
    SW1V 4EZ London
    Director
    Flat 4 92 Alderney Street
    SW1V 4EZ London
    BritishFinance Director22444840002
    DALZIEL, Murray
    12 Dalmore Road
    SE21 8HB London
    Director
    12 Dalmore Road
    SE21 8HB London
    ScottishManaging Director8239870001
    HARDWICK, Richard Alexander
    21 Hanbury Road
    Clifton
    BS8 2EP Bristol
    Director
    21 Hanbury Road
    Clifton
    BS8 2EP Bristol
    BritishManagement Consultant58761580001
    KAYE, Stephen David
    1185 Seaton Ross Road
    Wayne
    Pensylvannia 19087
    United States Of America
    Director
    1185 Seaton Ross Road
    Wayne
    Pensylvannia 19087
    United States Of America
    United StatesBritishAccountant75930540002
    LYNCH, Terence Francis
    49 Onslow Gardens
    Flat 7
    SW7 3LR London
    Director
    49 Onslow Gardens
    Flat 7
    SW7 3LR London
    CanadianDirector35701450004
    MARTIN, Graham Anthony
    Roxburgh, 2 Ivy House Close
    King Street
    LE12 7LE Seagrave
    Leicestershire
    Director
    Roxburgh, 2 Ivy House Close
    King Street
    LE12 7LE Seagrave
    Leicestershire
    United KingdomBritishManaging Director106775100001
    MATTHEWS, Chris Randall
    203 Chinook Lane Jupiter
    Florida 33458-7715
    Usa
    Director
    203 Chinook Lane Jupiter
    Florida 33458-7715
    Usa
    United StatesCanadianChief Executive34179610002
    PATTERSON, David Thomas
    Chaubury Aldworth Road
    Compton
    RG20 6RD Newbury
    Berkshire
    Director
    Chaubury Aldworth Road
    Compton
    RG20 6RD Newbury
    Berkshire
    United KingdomBritishManagement Consultant58761520001
    SCHNEIDER, Bernd
    Kirchbachstr 21
    Wiesbaden
    FOREIGN D-65191
    Germany
    Director
    Kirchbachstr 21
    Wiesbaden
    FOREIGN D-65191
    Germany
    GermanManaging Director60874640001
    TOWNSEND, Paula Jane
    The Old Forge Shere Road
    Ewhurst
    GU6 7RJ Cranleigh
    Surrey
    Director
    The Old Forge Shere Road
    Ewhurst
    GU6 7RJ Cranleigh
    Surrey
    BritishFinance Director26613890002
    WILKIN, Lesley Patricia
    Hay Cottage
    Westbrook Hay, London Road
    HP1 2RG Hemel Hempstead
    Hertfordshire
    Director
    Hay Cottage
    Westbrook Hay, London Road
    HP1 2RG Hemel Hempstead
    Hertfordshire
    EnglandBritishManaging Director121560770001

    Who are the persons with significant control of HAY GROUP INTERMEDIARY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Place
    SW1X 7HG London
    33 Grosvenor Place, London
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HG London
    33 Grosvenor Place, London
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02489312
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HAY GROUP INTERMEDIARY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland(As Security Trustee)
    Transactions
    • Jun 24, 1998Registration of a charge (395)
    • Sep 07, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland Counterparty) (As Defined)(as Agent and Trustee for the Banks and the Swap
    Transactions
    • Aug 10, 1990Registration of a charge
    • Sep 07, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jan 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    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