HAYS FINANCE TECHNOLOGY LIMITED

HAYS FINANCE TECHNOLOGY LIMITED

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

    Company NameHAYS FINANCE TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03981892
    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 FINANCE TECHNOLOGY LIMITED?

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

    Where is HAYS FINANCE TECHNOLOGY LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYS FINANCE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES HARVARD FINANCIAL LIMITED Feb 10, 2004Feb 10, 2004
    JAMES HARVARD INTERNATIONAL LIMITEDApr 27, 2000Apr 27, 2000

    What are the latest accounts for HAYS FINANCE TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for HAYS FINANCE TECHNOLOGY 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 25, 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

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Paul Venables as a director on May 11, 2018

    1 pagesTM01

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

    4 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    legacy

    5 pagesRP04CS01

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

    4 pagesAA

    Confirmation statement made on Oct 07, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 20, 2017Clarification A SECOND FILED CS01 (PERSON WITH SIGNIFICANT CONTROL) WAS REGISTERED ON 20/06/2017.

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

    4 pagesAA

    Appointment of Mr John Harrington as a director on Jan 28, 2016

    2 pagesAP01

    Termination of appointment of Christopher Ian Stamper as a director on Jan 28, 2016

    1 pagesTM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 80
    SH01

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

    4 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 80
    SH01

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

    4 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 80
    SH01

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

    9 pagesAA

    legacy

    3 pagesMG02

    Who are the officers of HAYS FINANCE TECHNOLOGY 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 Number3981892
    100317500002
    HARRINGTON, John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish204721550001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    BROADFOOT, Victoria
    8 Glencoe Mansions
    Mowl Street
    SW9 0ER London
    Secretary
    8 Glencoe Mansions
    Mowl Street
    SW9 0ER London
    British90446930001
    MURTON, Sonia
    Bartley Mill Cottage
    Bartley Mill Road Little Bayham
    TN3 8BH Lamberhurst
    East Sussex
    Secretary
    Bartley Mill Cottage
    Bartley Mill Road Little Bayham
    TN3 8BH Lamberhurst
    East Sussex
    British46039000004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BEEKE, Paul
    Unit 623 21 Wormwood Street
    Boston
    Ma 002210
    Usa
    Director
    Unit 623 21 Wormwood Street
    Boston
    Ma 002210
    Usa
    British77548950003
    BROADFOOT, Victoria
    8 Glencoe Mansions
    Mowl Street
    SW9 0ER London
    Director
    8 Glencoe Mansions
    Mowl Street
    SW9 0ER London
    British90446930001
    DUQUENOY, Philip James
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish96824460001
    DUQUENOY, Philip James
    71 Bray Road
    GU2 7LJ Guildford
    Surrey
    Director
    71 Bray Road
    GU2 7LJ Guildford
    Surrey
    EnglandBritish96824460001
    HOLMES, Mark Walter James
    57a Cobden Road
    TN13 3UB Sevenoaks
    Kent
    Director
    57a Cobden Road
    TN13 3UB Sevenoaks
    Kent
    British70286390001
    JACKSON, Richard
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    United KingdomBritish120037780002
    KEBBELL, Nicholas
    North Cottage
    Langton Road Langton Green
    TN3 0BB Tunbridge Wells
    Kent
    Director
    North Cottage
    Langton Road Langton Green
    TN3 0BB Tunbridge Wells
    Kent
    British84097270001
    MCRAE, Andrew James
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    British2890800005
    MURTON, Andrew David
    Bartley Mill Cottage
    Little Bayham
    TN3 8BH Lamberhurst
    East Sussex
    Director
    Bartley Mill Cottage
    Little Bayham
    TN3 8BH Lamberhurst
    East Sussex
    British73121540001
    ROGERS, Stewart James
    White Lodge 3 Southlea Road
    SL3 9BY Datchet
    Berkshire
    Director
    White Lodge 3 Southlea Road
    SL3 9BY Datchet
    Berkshire
    United KingdomBritish57367070001
    SCHIEMER, Bernard Keith
    Flat 3
    19 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Director
    Flat 3
    19 Broadwater Down
    TN2 5NJ Tunbridge Wells
    Kent
    Austrailian70286340002
    STAMPER, Christopher Ian
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish154777820001
    VENABLES, Paul
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    United KingdomBritish103911420006
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of HAYS FINANCE TECHNOLOGY 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 RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4930093
    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 FINANCE TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 30, 2005
    Delivered On Dec 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due by any group company to the chargee or to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Octopus Asset Management Limited as Trustee for the Security Beneficiaries (The Securitytrustee)
    Transactions
    • Dec 10, 2005Registration of a charge (395)
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 18, 2005
    Delivered On Aug 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 2005Registration of a charge (395)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Mar 16, 2004
    Delivered On Mar 31, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Mar 31, 2004Registration of a charge (395)
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Sep 22, 2003
    Delivered On Sep 25, 2003
    Satisfied
    Amount secured
    £8,500.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    The sum of £8,500 plus an amount equivalent to vat thereon.
    Persons Entitled
    • Holborn Hall Limited
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    • Nov 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Apr 27, 2001
    Delivered On May 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee ("the security holder") in accordance with the terms of the transaction, security, instrument or other obligation including those under the financing agreement (all terms as defined)
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 09, 2001Registration of a charge (395)
    • Dec 02, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 04, 2000
    Delivered On Aug 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the lease
    Short particulars
    All sums from time to time constituting the security deposit and any additional sums paid into the deposit account.
    Persons Entitled
    • Geoffrey Roger Green
    Transactions
    • Aug 19, 2000Registration of a charge (395)
    • May 30, 2018Satisfaction of a charge (MR04)
    Fixed and floating charge on book debts
    Created On Aug 03, 2000
    Delivered On Aug 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the factoring agreement dated 12TH july 2000 (as therein defined) or otherwise
    Short particulars
    Fixed charge all specified debts being any book debts (purchased or purported to be purchased by the chargee pursuant to the agreement) the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such book debts, all other debts being all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than specified debts, floating charge such moneys which the company may receive in respect of the other debts.
    Persons Entitled
    • First National Invoice Finance Limited
    Transactions
    • Aug 04, 2000Registration of a charge (395)
    • Oct 15, 2003Statement of satisfaction of a charge in full or part (403a)

    Does HAYS FINANCE TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Commencement of winding up
    Jul 26, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 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