HAYS PROPERTY HOLDINGS LIMITED
Overview
| Company Name | HAYS PROPERTY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03971010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HAYS PROPERTY HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HAYS PROPERTY HOLDINGS LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAYS PROPERTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZUREKA LIMITED | Apr 12, 2000 | Apr 12, 2000 |
What are the latest accounts for HAYS PROPERTY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for HAYS PROPERTY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Apr 08, 2019 | 32 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 32 pages | LIQ13 | ||||||||||
Confirmation statement made on Oct 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 250 Euston Road London NW1 2AF to 55 Baker Street London W1U 7EU on Jun 26, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Paul Venables as a director on May 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas George Evans as a director on May 14, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Jun 30, 2016 | 15 pages | AA | ||||||||||
Director's details changed for Ian David Pratt on Oct 19, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Ian James Berry as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ian David Pratt as a director on Oct 07, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 06, 2016 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HAYS PROPERTY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYS NOMINEES LIMITED | Secretary | 250 Euston Road NW1 2AF London |
| 100317500002 | ||||||||||
| PRATT, Ian David | Director | Euston Road NW1 2AF London 250 United Kingdom | England | British | 216303100001 | |||||||||
| BORT, Stefan Edward | Secretary | 250 Euston Road NW1 2AF London | British | 32824200011 | ||||||||||
| BRENNER, Jonathan Mark | Secretary | 46 Old Deer Park Gardens TW9 2TL Richmond Surrey | British | 23606460002 | ||||||||||
| BRIDGWATER, Howard Guy | Secretary | Darband House Blackdown Avenue GU22 8QG Woking Surrey | British | 122451230001 | ||||||||||
| MILLER, Peter Anderson | Secretary | 83 Lamplighters Close ME7 3DX Hempstead Kent | British | 13194740001 | ||||||||||
| MILLINSON, Nigel John | Secretary | 9 Love Walk SE5 8AD London | British | 106111440001 | ||||||||||
| STOKES, Elizabeth | Secretary | 95 High Street WD5 0AJ Abbots Langley Hertfordshire | British | 44606120002 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| BERRY, Mark Ian James | Director | 250 Euston Road London NW1 2AF | England | British | 96582270003 | |||||||||
| BRUNNING, Mark Clive | Director | 64 Victoria Park CB4 3EL Cambridge Cambridgeshire | British | 84546100001 | ||||||||||
| COX, Stephen John | Director | Rivermead Dark Lane Tiddington CV37 7AD Stratford Upon Avon Warwickshire | British | 16542850002 | ||||||||||
| EVANS, Douglas George | Director | 250 Euston Road London NW1 2AF | England | British | 78234950002 | |||||||||
| GRAY, Simon | Director | 250 Euston Road NW1 2AF London | British | 106274260003 | ||||||||||
| MACRAE, Jonathan Stuart | Director | 6 Highbury Terrace N5 1UP London | British | 23606450003 | ||||||||||
| MARTIN, John Walley | Director | Locksley Tennysons Lane GU27 3AF Haslemere Surrey | British | 143523590001 | ||||||||||
| MARTIN, John Walley | Director | Locksley Tennysons Lane GU27 3AF Haslemere Surrey | British | 143523590001 | ||||||||||
| POUT, David John | Director | Brambletye The Glade Kingswood KT20 6JE Tadworth Surrey | British | 61447270001 | ||||||||||
| STAMPER, Chris | Director | Euston Road NW1 2AF London 250 United Kingdom | United Kingdom | British | 135647290001 | |||||||||
| VENABLES, Paul | Director | Euston Road NW1 2AF London 250 | United Kingdom | British | 103911420006 | |||||||||
| WAXMAN, Denis Ralph | Director | 141 Moorgate EC2M 6TX London | British | 1961420004 | ||||||||||
| YAPP, Alison | Director | 250 Euston Road NW1 2AF London | United Kingdom | British | 77951160004 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of HAYS PROPERTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hays Zmb Limited | Apr 06, 2016 | Euston Road NW1 2AF London 250 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAYS PROPERTY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 and | Created On Jan 14, 2008 Delivered On Jan 31, 2008 | 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 | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement) | Created On Feb 18, 2005 Delivered On Mar 10, 2005 | 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 | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HAYS PROPERTY HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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