HAYS FINANCE TECHNOLOGY LIMITED
Overview
| Company Name | HAYS FINANCE TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03981892 |
| 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 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 Address | No |
What were the previous names of HAYS FINANCE TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES HARVARD FINANCIAL LIMITED | Feb 10, 2004 | Feb 10, 2004 |
| JAMES HARVARD INTERNATIONAL LIMITED | Apr 27, 2000 | Apr 27, 2000 |
What are the latest accounts for HAYS FINANCE TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for HAYS FINANCE TECHNOLOGY 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 25, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Paul Venables as a director on May 11, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2016 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Appointment of Mr John Harrington as a director on Jan 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Ian Stamper as a director on Jan 28, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of HAYS FINANCE TECHNOLOGY 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 | ||||||||||
| HARRINGTON, John | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 204721550001 | |||||||||
| BORT, Stefan Edward | Secretary | 250 Euston Road NW1 2AF London | British | 32824200011 | ||||||||||
| BROADFOOT, Victoria | Secretary | 8 Glencoe Mansions Mowl Street SW9 0ER London | British | 90446930001 | ||||||||||
| MURTON, Sonia | Secretary | Bartley Mill Cottage Bartley Mill Road Little Bayham TN3 8BH Lamberhurst East Sussex | British | 46039000004 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| BEEKE, Paul | Director | Unit 623 21 Wormwood Street Boston Ma 002210 Usa | British | 77548950003 | ||||||||||
| BROADFOOT, Victoria | Director | 8 Glencoe Mansions Mowl Street SW9 0ER London | British | 90446930001 | ||||||||||
| DUQUENOY, Philip James | Director | 250 Euston Road London NW1 2AF | England | British | 96824460001 | |||||||||
| DUQUENOY, Philip James | Director | 71 Bray Road GU2 7LJ Guildford Surrey | England | British | 96824460001 | |||||||||
| HOLMES, Mark Walter James | Director | 57a Cobden Road TN13 3UB Sevenoaks Kent | British | 70286390001 | ||||||||||
| JACKSON, Richard | Director | Euston Road NW1 2AF London 250 | United Kingdom | British | 120037780002 | |||||||||
| KEBBELL, Nicholas | Director | North Cottage Langton Road Langton Green TN3 0BB Tunbridge Wells Kent | British | 84097270001 | ||||||||||
| MCRAE, Andrew James | Director | Euston Road NW1 2AF London 250 | British | 2890800005 | ||||||||||
| MURTON, Andrew David | Director | Bartley Mill Cottage Little Bayham TN3 8BH Lamberhurst East Sussex | British | 73121540001 | ||||||||||
| ROGERS, Stewart James | Director | White Lodge 3 Southlea Road SL3 9BY Datchet Berkshire | United Kingdom | British | 57367070001 | |||||||||
| SCHIEMER, Bernard Keith | Director | Flat 3 19 Broadwater Down TN2 5NJ Tunbridge Wells Kent | Austrailian | 70286340002 | ||||||||||
| STAMPER, Christopher Ian | Director | 250 Euston Road London NW1 2AF | England | British | 154777820001 | |||||||||
| VENABLES, Paul | Director | Euston Road NW1 2AF London 250 | United Kingdom | British | 103911420006 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of HAYS FINANCE TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Harvard International Group Limited | Apr 06, 2016 | Euston Road NW1 2AF London 250 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HAYS FINANCE TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HAYS FINANCE TECHNOLOGY 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