HALEY HILL SERVICE STATION LTD

HALEY HILL SERVICE STATION LTD

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

    Company NameHALEY HILL SERVICE STATION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04151848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HALEY HILL SERVICE STATION LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HALEY HILL SERVICE STATION LTD located?

    Registered Office Address
    Gladstone Place
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HALEY HILL SERVICE STATION LTD?

    Previous Company Names
    Company NameFromUntil
    HALEY HILL STATION LTDFeb 01, 2001Feb 01, 2001

    What are the latest accounts for HALEY HILL SERVICE STATION LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HALEY HILL SERVICE STATION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    7 pagesAA

    legacy

    79 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Change of details for Mrh (Gb) Limited as a person with significant control on Jul 16, 2019

    2 pagesPSC05

    Appointment of Thomas Mckenzie Biggart as a director on Mar 11, 2019

    2 pagesAP01

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 07, 2019

    2 pagesAP04

    Termination of appointment of David Hathaway as a secretary on Mar 07, 2019

    1 pagesTM02

    Termination of appointment of Graham Paul Timbers as a director on Feb 12, 2019

    1 pagesTM01

    Appointment of Mr Simon Paul Lane as a director on Dec 19, 2018

    2 pagesAP01

    Appointment of Mr William Bahlsen Bannister as a director on Dec 19, 2018

    2 pagesAP01

    Registered office address changed from Vincent House 4 Grove Lane Epping Essex CM16 4LH England to Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on Dec 20, 2018

    1 pagesAD01

    Confirmation statement made on Dec 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Termination of appointment of Steven John Back as a director on Oct 15, 2018

    1 pagesTM01

    Appointment of Mr Graham Paul Timbers as a director on Oct 12, 2018

    2 pagesAP01

    Termination of appointment of Karen Juanita Dickens as a director on Jun 22, 2018

    1 pagesTM01

    Termination of appointment of Sophie Elizabeth Evans as a secretary on Jun 22, 2018

    1 pagesTM02

    Current accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Who are the officers of HALEY HILL SERVICE STATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    BANNISTER, William Bahlsen
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    United KingdomBritish252731900001
    BIGGART, Thomas Mckenzie
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    ScotlandBritish215843640001
    LANE, Simon Paul
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    EnglandBritish252862090001
    EVANS, Sophie Elizabeth
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Secretary
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    221330360001
    HATHAWAY, David
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Secretary
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    221330260001
    SHETH, Mumtaz
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    Suite 69-70, Batley Business Park
    West Yorkshire
    Secretary
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    Suite 69-70, Batley Business Park
    West Yorkshire
    British74713070001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ASMAL, Farook Gulam
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    Suite 69-70, Batley Business Park
    West Yorkshire
    Director
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    Suite 69-70, Batley Business Park
    West Yorkshire
    EnglandBritish79893700002
    ASMAL, Jabir
    47 Slaithwaite Road
    WF12 9DL Dewsbury
    West Yorkshire
    Director
    47 Slaithwaite Road
    WF12 9DL Dewsbury
    West Yorkshire
    United KingdomBritish74712800001
    ASMAL, Yunus
    30 Warren Street
    Savile Town
    WF12 9LX Dewsbury
    West Yorkshire
    Director
    30 Warren Street
    Savile Town
    WF12 9LX Dewsbury
    West Yorkshire
    United KingdomBritish88631230001
    BACK, Steven John
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United KingdomBritish205661380001
    DICKENS, Karen Juanita, Dr
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    United KingdomBritish124061360001
    HATHAWAY, David
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    Suite 69-70, Batley Business Park
    West Yorkshire
    Director
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    Suite 69-70, Batley Business Park
    West Yorkshire
    EnglandBritish221287130001
    SHETH, Jabir Ali
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    Suite 69-70, Batley Business Park
    West Yorkshire
    Director
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    Suite 69-70, Batley Business Park
    West Yorkshire
    EnglandBritish68687730002
    SHETH, Mumtaz
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    Suite 69-70, Batley Business Park
    West Yorkshire
    Director
    Batley Business & Technology Centre
    Technology Drive
    WF17 6ER Batley
    Suite 69-70, Batley Business Park
    West Yorkshire
    EnglandBritish74713070002
    TIMBERS, Graham Paul
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    EnglandBritish127888240001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of HALEY HILL SERVICE STATION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrh (Gb) Limited
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Dec 13, 2016
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06360543
    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.
    Zain Investments Limited
    13-14 Esplanade
    JE1 1EE St Helier
    C/O Estera Trust (Jersey) Limited
    Jersey
    Jersey
    Apr 06, 2016
    13-14 Esplanade
    JE1 1EE St Helier
    C/O Estera Trust (Jersey) Limited
    Jersey
    Jersey
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number104888
    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.

    Does HALEY HILL SERVICE STATION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2009
    Delivered On Jul 08, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 08, 2009Registration of a charge (395)
    • Nov 24, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 01, 2009
    Delivered On Jun 06, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 06, 2009Registration of a charge (395)
    • Nov 24, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 03, 2008
    Delivered On Jul 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south west side of haley hill k/a haley hill service station halifax t/no WYK485174 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 2008Registration of a charge (395)
    • Nov 05, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 19, 2001
    Delivered On May 02, 2001
    Satisfied
    Amount secured
    £290,000 due or to become due from the company to the chargee
    Short particulars
    Property k/a haley hill service station haley hill halifax west yorkshire.
    Persons Entitled
    • Girobank PLC
    Transactions
    • May 02, 2001Registration of a charge (395)
    • Jun 10, 2009Statement of satisfaction of a charge in full or part (403a)

    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