HAYS PROPERTY HOLDINGS LIMITED

HAYS PROPERTY HOLDINGS LIMITED

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

    Company NameHAYS PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03971010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HAYS PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZUREKA LIMITEDApr 12, 2000Apr 12, 2000

    What are the latest accounts for HAYS PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for HAYS PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 08, 2019

    32 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    32 pagesLIQ13

    Confirmation statement made on Oct 05, 2018 with updates

    4 pagesCS01

    Registered office address changed from 250 Euston Road London NW1 2AF to 55 Baker Street London W1U 7EU on Jun 26, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Paul Venables as a director on May 14, 2018

    1 pagesTM01

    Termination of appointment of Douglas George Evans as a director on May 14, 2018

    1 pagesTM01

    Full accounts made up to Jun 30, 2017

    14 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    legacy

    5 pagesRP04CS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jun 30, 2016

    15 pagesAA

    Director's details changed for Ian David Pratt on Oct 19, 2016

    2 pagesCH01

    Termination of appointment of Mark Ian James Berry as a director on Oct 07, 2016

    1 pagesTM01

    Appointment of Ian David Pratt as a director on Oct 07, 2016

    2 pagesAP01

    Confirmation statement made on Oct 06, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 16, 2017Clarification A second filed CS01 (Information about people with significant control) was registered on 16/06/2017.

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP .01
    SH01

    Full accounts made up to Jun 30, 2014

    12 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP .01
    SH01

    Accounts made up to Jun 30, 2013

    12 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2013

    Statement of capital on Oct 08, 2013

    • Capital: GBP .01
    SH01

    Who are the officers of HAYS PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002
    PRATT, Ian David
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    EnglandBritish216303100001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    BRENNER, Jonathan Mark
    46 Old Deer Park Gardens
    TW9 2TL Richmond
    Surrey
    Secretary
    46 Old Deer Park Gardens
    TW9 2TL Richmond
    Surrey
    British23606460002
    BRIDGWATER, Howard Guy
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    Secretary
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    British122451230001
    MILLER, Peter Anderson
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    Secretary
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    British13194740001
    MILLINSON, Nigel John
    9 Love Walk
    SE5 8AD London
    Secretary
    9 Love Walk
    SE5 8AD London
    British106111440001
    STOKES, Elizabeth
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    Secretary
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    British44606120002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BERRY, Mark Ian James
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish96582270003
    BRUNNING, Mark Clive
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    Director
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    British84546100001
    COX, Stephen John
    Rivermead Dark Lane
    Tiddington
    CV37 7AD Stratford Upon Avon
    Warwickshire
    Director
    Rivermead Dark Lane
    Tiddington
    CV37 7AD Stratford Upon Avon
    Warwickshire
    British16542850002
    EVANS, Douglas George
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish78234950002
    GRAY, Simon
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    British106274260003
    MACRAE, Jonathan Stuart
    6 Highbury Terrace
    N5 1UP London
    Director
    6 Highbury Terrace
    N5 1UP London
    British23606450003
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    British143523590001
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    British143523590001
    POUT, David John
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    Director
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    British61447270001
    STAMPER, Chris
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    United KingdomBritish135647290001
    VENABLES, Paul
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    United KingdomBritish103911420006
    WAXMAN, Denis Ralph
    141 Moorgate
    EC2M 6TX London
    Director
    141 Moorgate
    EC2M 6TX London
    British1961420004
    YAPP, Alison
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    United KingdomBritish77951160004
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of HAYS PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Apr 06, 2016
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3003575
    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.

    Does HAYS PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2008Registration of a charge (395)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 10, 2005Registration of a charge (395)
    • Oct 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does HAYS PROPERTY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Commencement of winding up
    Jul 29, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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