HAYWARD TYLER ENGINEERED PRODUCTS LIMITED

HAYWARD TYLER ENGINEERED PRODUCTS LIMITED

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

    Company NameHAYWARD TYLER ENGINEERED PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03450141
    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 HAYWARD TYLER ENGINEERED PRODUCTS LIMITED?

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

    Where is HAYWARD TYLER ENGINEERED PRODUCTS LIMITED located?

    Registered Office Address
    1 Kimpton Road
    Luton
    LU1 3LD Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYWARD TYLER ENGINEERED PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYWARD TYLER LEASING LIMITEDDec 05, 1997Dec 05, 1997
    DE FACTO 669 LIMITEDOct 15, 1997Oct 15, 1997

    What are the latest accounts for HAYWARD TYLER ENGINEERED PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for HAYWARD TYLER ENGINEERED PRODUCTS 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

    Accounts for a dormant company made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2017 to May 31, 2018

    1 pagesAA01

    Confirmation statement made on Sep 29, 2017 with no updates

    3 pagesCS01

    Change of details for Hayward Tyler Group Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Ewan Royston Lloyd-Baker as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of Mr Stephen Mcquillan as a director on Aug 31, 2017

    2 pagesAP01

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

    2 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    5 pagesCS01

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

    2 pagesAA

    Annual return made up to Oct 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Ewan Royston Lloyd-Baker on Jul 20, 2015

    2 pagesCH01

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

    3 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    3 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a dormant company made up to Nov 30, 2012

    3 pagesAA

    Annual return made up to Oct 15, 2012 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from C/O Specialist Energy Group Plc 19 Crown Passage London SW1Y 6PP United Kingdom

    1 pagesAD02

    Accounts for a dormant company made up to Nov 30, 2011

    3 pagesAA

    Annual return made up to Oct 15, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of HAYWARD TYLER ENGINEERED PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCQUILLAN, Stephen
    1 Kimpton Road
    Luton
    LU1 3LD Bedfordshire
    Director
    1 Kimpton Road
    Luton
    LU1 3LD Bedfordshire
    EnglandBritish237417310001
    BALLENTINE, Norman Mcara
    5 Ashdale Park
    RG40 3QS Finchampstead
    Berkshire
    Secretary
    5 Ashdale Park
    RG40 3QS Finchampstead
    Berkshire
    British77926160001
    BROCKWELL, Elaine
    17 Kennett Court
    Whippendell Road
    WD1 7LJ Watford
    Hertfordshire
    Secretary
    17 Kennett Court
    Whippendell Road
    WD1 7LJ Watford
    Hertfordshire
    British62644780001
    COESHALL, Elizabeth
    Newland Street
    CM8 1AH Witham
    72a
    Essex
    United Kingdom
    Secretary
    Newland Street
    CM8 1AH Witham
    72a
    Essex
    United Kingdom
    Other139443050001
    GRAY, Claire Laura
    Shire Barn, School Road
    Copford Green, Copford
    CO6 1BZ Colchester
    Secretary
    Shire Barn, School Road
    Copford Green, Copford
    CO6 1BZ Colchester
    British32016350003
    JACKSON, Kim Lee
    1 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    Secretary
    1 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    British63570400001
    KENDALL, Philip Harold Malcolm, Mr.
    21 West End
    Brampton
    PE28 4SD Huntingdon
    Cambridgeshire
    Secretary
    21 West End
    Brampton
    PE28 4SD Huntingdon
    Cambridgeshire
    British70888320002
    MALONEY, Adam Paul
    65 Trajan Gate
    SG2 7QQ Stevenage
    Hertfordshire
    Secretary
    65 Trajan Gate
    SG2 7QQ Stevenage
    Hertfordshire
    British62655860001
    SEARS, Caroline Lesley
    27 Water Eaton Road
    Bletchley
    MK2 3BY Milton Keynes
    Buckinghamshire
    Secretary
    27 Water Eaton Road
    Bletchley
    MK2 3BY Milton Keynes
    Buckinghamshire
    British67198530001
    SMITH, Robin Oliver
    31 Howes Drive
    Marston Moretaine
    MK43 0FD Bedford
    Bedfordshire
    Secretary
    31 Howes Drive
    Marston Moretaine
    MK43 0FD Bedford
    Bedfordshire
    British75404030002
    WALTERS, Nicholas John
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    Secretary
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    British38462890002
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    ALEXANDER, Robert
    16 Church Road
    Giffnock
    G46 6JR Glasgow
    Lanarkshire
    Director
    16 Church Road
    Giffnock
    G46 6JR Glasgow
    Lanarkshire
    British11323830001
    BALLENTINE, Norman Mcara
    5 Ashdale Park
    RG40 3QS Finchampstead
    Berkshire
    Director
    5 Ashdale Park
    RG40 3QS Finchampstead
    Berkshire
    British77926160001
    JACKSON, Kim Lee
    1 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    Director
    1 Curzon Place
    Old Farm Park
    MK7 8RB Milton Keynes
    Buckinghamshire
    British63570400001
    KENDALL, Philip Harold Malcolm, Mr.
    21 West End
    Brampton
    PE28 4SD Huntingdon
    Cambridgeshire
    Director
    21 West End
    Brampton
    PE28 4SD Huntingdon
    Cambridgeshire
    EnglandBritish70888320002
    LANGRIDGE, Nicola Jane
    32 Seamons Close
    LU6 3EQ Dunstable
    Bedfordshire
    Director
    32 Seamons Close
    LU6 3EQ Dunstable
    Bedfordshire
    British59986880001
    LEWIS, Liza Marie
    32 Ravencroft
    OX6 0YQ Bicester
    Oxfordshire
    Director
    32 Ravencroft
    OX6 0YQ Bicester
    Oxfordshire
    British65894530001
    LLOYD-BAKER, Ewan Royston
    Newton Toney
    SP4 0HF Salisbury
    West Farm House
    Wiltshire
    England
    Director
    Newton Toney
    SP4 0HF Salisbury
    West Farm House
    Wiltshire
    England
    United KingdomEnglish132806030004
    MALONEY, Adam Paul
    65 Trajan Gate
    SG2 7QQ Stevenage
    Hertfordshire
    Director
    65 Trajan Gate
    SG2 7QQ Stevenage
    Hertfordshire
    British62655860001
    RIDLEY, Ian
    8 The Crest
    LU3 2LE Luton
    Bedfordshire
    Director
    8 The Crest
    LU3 2LE Luton
    Bedfordshire
    British56015010001
    WALTERS, Nicholas John
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    Director
    8 Garrick Avenue
    Newton Mearns Mearnskirk
    G77 5GF Glasgow
    British38462890002
    WEARING, Gary
    77 Hampden Road
    SG4 0LB Hitchin
    Hertfordshire
    Director
    77 Hampden Road
    SG4 0LB Hitchin
    Hertfordshire
    British65188100001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of HAYWARD TYLER ENGINEERED PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kimpton Road
    LU1 3LD Luton
    1
    England
    Apr 06, 2016
    Kimpton Road
    LU1 3LD Luton
    1
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3232768
    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.

    Does HAYWARD TYLER ENGINEERED PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 11, 1997
    Delivered On Dec 29, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or as principal debtor,guarantor,surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of hayward tyler group limited (formerly known as de facto 521 limited) and its subsidiary undertakings from time to time to 3I PLC (the "security trustee") and/or 3I group PLC and 3I UK investment partners and any person who is designated a lender under clause 23 of the mezzanine loan agreement (as defined) in whatever manner and on any account including,but not limited to,under the financing documents (as defined)
    Short particulars
    The f/h property being units 1 and 5,darent industrial estate,maypole crescent,crayfordness,bexley.t/no.SGL187641.and the f/h property being the land and buildings at the south east side of crawley green road,luton.t/no.BD84134 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery belonging to the company from time to time thereon and therein.. 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
    • 3I PLC
    Transactions
    • Dec 29, 1997Registration of a charge (395)
    • Dec 22, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 11, 1997
    Delivered On Dec 19, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor to the chargee in whatever manner and on any account including but not limited to the financing documents together with all costs, charges and expenses incurred by the chargee in connection with the protection, preservation or enforcement of its rights under the financing documents or otherwise
    Short particulars
    Freehold land and buildings situated at the south east side of crawley green road, luton title number BD84134, freehold units 1 and 5 darent industrial estate maypole crescent, crayfordness, bexley, kent title number BD84134.. 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
    Transactions
    • Dec 19, 1997Registration of a charge (395)
    • Dec 22, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)

    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