HAYBROOK IT RESOURCING LIMITED

HAYBROOK IT RESOURCING LIMITED

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

    Company NameHAYBROOK IT RESOURCING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04376541
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HAYBROOK IT RESOURCING LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is HAYBROOK IT RESOURCING LIMITED located?

    Registered Office Address
    Jupiter House The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAYBROOK IT RESOURCING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2020
    Next Accounts Due OnJul 31, 2021
    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What is the status of the latest confirmation statement for HAYBROOK IT RESOURCING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2021
    Next Confirmation Statement DueApr 12, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2020
    OverdueYes

    What are the latest filings for HAYBROOK IT RESOURCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 28, 2025

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 28, 2024

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 28, 2023

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 28, 2022

    19 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 29, 2021

    LRESEX

    Registered office address changed from The Long Barn Little Baldon Oxford Oxfordshire OX44 9PU to Jupiter House the Drive Great Warley Brentwood Essex CM13 3BE on May 17, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Secretary's details changed for Mr Bernard James Potton on Mar 30, 2021

    1 pagesCH03

    Director's details changed for Mr Bernard James Potton on Mar 30, 2021

    2 pagesCH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a small company made up to Oct 31, 2019

    9 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Registration of charge 043765410005, created on Oct 19, 2020

    39 pagesMR01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Edward Edney as a director on Nov 06, 2019

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Joseph Edward Edney as a director on Sep 13, 2017

    2 pagesAP01

    Appointment of Miss Sarah Louise Warren as a director on Sep 12, 2017

    2 pagesAP01

    Accounts for a small company made up to Oct 31, 2016

    5 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Oct 31, 2015

    5 pagesAA

    Who are the officers of HAYBROOK IT RESOURCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POTTON, Bernard James
    The Drive
    Great Warley
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Secretary
    The Drive
    Great Warley
    CM13 3BE Brentwood
    Jupiter House
    Essex
    British13558290002
    COOKE, Caroline Susan
    The Drive
    Great Warley
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    The Drive
    Great Warley
    CM13 3BE Brentwood
    Jupiter House
    Essex
    United KingdomBritish113735610001
    POTTON, Bernard James
    The Drive
    Great Warley
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    The Drive
    Great Warley
    CM13 3BE Brentwood
    Jupiter House
    Essex
    United KingdomBritish13558290002
    WARREN, Sarah Louise
    Cresswell Park
    SE3 9RD London
    1
    England
    Director
    Cresswell Park
    SE3 9RD London
    1
    England
    EnglandBritish237853200001
    DALE ADCOCK, James David Rockliffe
    51 Hull Mead Road
    Shamley Green
    GU5 0UF Guildford
    Surrey
    Secretary
    51 Hull Mead Road
    Shamley Green
    GU5 0UF Guildford
    Surrey
    British80872430002
    PAYNE, Stephen Vear
    10 Ambleside Drive
    Headington
    OX3 0AG Oxford
    Oxfordshire
    Secretary
    10 Ambleside Drive
    Headington
    OX3 0AG Oxford
    Oxfordshire
    British6413760001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ADCOCK, David Lawrence Rockliffe
    20 Medhurst Way
    Sandford Road
    OX4 4NY Oxford
    Director
    20 Medhurst Way
    Sandford Road
    OX4 4NY Oxford
    British80872420002
    BRUCE, Graham John
    Little Baldon
    OX44 9PU Oxford
    The Long Barn
    Oxfordshire
    England
    Director
    Little Baldon
    OX44 9PU Oxford
    The Long Barn
    Oxfordshire
    England
    United KingdomBritish158766330001
    EDNEY, Joseph Edward
    Cresswell Park
    SE3 9RD London
    1 Cresswell Park
    England
    Director
    Cresswell Park
    SE3 9RD London
    1 Cresswell Park
    England
    EnglandBritish237974540001
    PAYNE, Stephen Vear
    10 Ambleside Drive
    Headington
    OX3 0AG Oxford
    Oxfordshire
    Director
    10 Ambleside Drive
    Headington
    OX3 0AG Oxford
    Oxfordshire
    EnglandBritish6413760001
    WHITLOCK, Peter
    18 Japonica Close
    OX26 3YB Bicester
    Oxfordshire
    Director
    18 Japonica Close
    OX26 3YB Bicester
    Oxfordshire
    British78799150001
    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 HAYBROOK IT RESOURCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cresswell Park
    SE3 9RD London
    1
    England
    Apr 06, 2016
    Cresswell Park
    SE3 9RD London
    1
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04053700
    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 HAYBROOK IT RESOURCING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 19, 2020
    Delivered On Oct 22, 2020
    Outstanding
    Brief description
    All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • 4SYTE LTD
    Transactions
    • Oct 22, 2020Registration of a charge (MR01)
    All assets debenture
    Created On Nov 14, 2011
    Delivered On Nov 16, 2011
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 16, 2011Registration of a charge (MG01)
    • Oct 28, 2020Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 05, 2011
    Delivered On Aug 10, 2011
    Outstanding
    Amount secured
    £8,100.00 and all other 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
    Charge over the initial deposit and the deposit balance see image for full details.
    Persons Entitled
    • Anthony John Barclay & Wendy Barclay, Peter Edward Hawley
    Transactions
    • Aug 10, 2011Registration of a charge (MG01)
    Debenture
    Created On Apr 15, 2011
    Delivered On Apr 16, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
    Transactions
    • Apr 16, 2011Registration of a charge (MG01)
    • Mar 01, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 06, 2005
    Delivered On Jun 11, 2005
    Outstanding
    Amount secured
    The initial deposit of £4,617 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
    The initial deposit of £4,617 and thereafter any greater sum comprising the deposit in accordance with the terms of the rent deposit deed;. See the mortgage charge document for full details.
    Persons Entitled
    • Anthony John Barclay and Wendy Barclay (Trading as Barclay Farms)
    Transactions
    • Jun 11, 2005Registration of a charge (395)

    Does HAYBROOK IT RESOURCING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Humphrey
    Jupiter House Warley Hill Business Park The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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