HAYWARD TYLER ENGINEERED PRODUCTS LIMITED
Overview
| Company Name | HAYWARD TYLER ENGINEERED PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03450141 |
| 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 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 Address | No |
What were the previous names of HAYWARD TYLER ENGINEERED PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAYWARD TYLER LEASING LIMITED | Dec 05, 1997 | Dec 05, 1997 |
| DE FACTO 669 LIMITED | Oct 15, 1997 | Oct 15, 1997 |
What are the latest accounts for HAYWARD TYLER ENGINEERED PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for HAYWARD TYLER ENGINEERED PRODUCTS 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2017 to May 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hayward Tyler Group Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Ewan Royston Lloyd-Baker as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Mcquillan as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Oct 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ewan Royston Lloyd-Baker on Jul 20, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Specialist Energy Group Plc 19 Crown Passage London SW1Y 6PP United Kingdom | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Oct 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of HAYWARD TYLER ENGINEERED PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCQUILLAN, Stephen | Director | 1 Kimpton Road Luton LU1 3LD Bedfordshire | England | British | 237417310001 | |||||
| BALLENTINE, Norman Mcara | Secretary | 5 Ashdale Park RG40 3QS Finchampstead Berkshire | British | 77926160001 | ||||||
| BROCKWELL, Elaine | Secretary | 17 Kennett Court Whippendell Road WD1 7LJ Watford Hertfordshire | British | 62644780001 | ||||||
| COESHALL, Elizabeth | Secretary | Newland Street CM8 1AH Witham 72a Essex United Kingdom | Other | 139443050001 | ||||||
| GRAY, Claire Laura | Secretary | Shire Barn, School Road Copford Green, Copford CO6 1BZ Colchester | British | 32016350003 | ||||||
| JACKSON, Kim Lee | Secretary | 1 Curzon Place Old Farm Park MK7 8RB Milton Keynes Buckinghamshire | British | 63570400001 | ||||||
| KENDALL, Philip Harold Malcolm, Mr. | Secretary | 21 West End Brampton PE28 4SD Huntingdon Cambridgeshire | British | 70888320002 | ||||||
| MALONEY, Adam Paul | Secretary | 65 Trajan Gate SG2 7QQ Stevenage Hertfordshire | British | 62655860001 | ||||||
| SEARS, Caroline Lesley | Secretary | 27 Water Eaton Road Bletchley MK2 3BY Milton Keynes Buckinghamshire | British | 67198530001 | ||||||
| SMITH, Robin Oliver | Secretary | 31 Howes Drive Marston Moretaine MK43 0FD Bedford Bedfordshire | British | 75404030002 | ||||||
| WALTERS, Nicholas John | Secretary | 8 Garrick Avenue Newton Mearns Mearnskirk G77 5GF Glasgow | British | 38462890002 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| ALEXANDER, Robert | Director | 16 Church Road Giffnock G46 6JR Glasgow Lanarkshire | British | 11323830001 | ||||||
| BALLENTINE, Norman Mcara | Director | 5 Ashdale Park RG40 3QS Finchampstead Berkshire | British | 77926160001 | ||||||
| JACKSON, Kim Lee | Director | 1 Curzon Place Old Farm Park MK7 8RB Milton Keynes Buckinghamshire | British | 63570400001 | ||||||
| KENDALL, Philip Harold Malcolm, Mr. | Director | 21 West End Brampton PE28 4SD Huntingdon Cambridgeshire | England | British | 70888320002 | |||||
| LANGRIDGE, Nicola Jane | Director | 32 Seamons Close LU6 3EQ Dunstable Bedfordshire | British | 59986880001 | ||||||
| LEWIS, Liza Marie | Director | 32 Ravencroft OX6 0YQ Bicester Oxfordshire | British | 65894530001 | ||||||
| LLOYD-BAKER, Ewan Royston | Director | Newton Toney SP4 0HF Salisbury West Farm House Wiltshire England | United Kingdom | English | 132806030004 | |||||
| MALONEY, Adam Paul | Director | 65 Trajan Gate SG2 7QQ Stevenage Hertfordshire | British | 62655860001 | ||||||
| RIDLEY, Ian | Director | 8 The Crest LU3 2LE Luton Bedfordshire | British | 56015010001 | ||||||
| WALTERS, Nicholas John | Director | 8 Garrick Avenue Newton Mearns Mearnskirk G77 5GF Glasgow | British | 38462890002 | ||||||
| WEARING, Gary | Director | 77 Hampden Road SG4 0LB Hitchin Hertfordshire | British | 65188100001 | ||||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of HAYWARD TYLER ENGINEERED PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hayward Tyler Group Limited | Apr 06, 2016 | Kimpton Road LU1 3LD Luton 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAYWARD TYLER ENGINEERED PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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