HAYS PHARMA LIMITED

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

    Company NameHAYS PHARMA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04418400
    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 PHARMA LIMITED?

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

    Where is HAYS PHARMA LIMITED located?

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

    What were the previous names of HAYS PHARMA LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES HARVARD PHARMACEUTICAL LIMITEDFeb 25, 2004Feb 25, 2004
    DNA VENTURES (GROUP) LIMITEDJun 10, 2003Jun 10, 2003
    BIOINSOURCE LTDApr 17, 2002Apr 17, 2002

    What are the latest accounts for HAYS PHARMA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for HAYS PHARMA 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

    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 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

    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 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 1
    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 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 1
    SH01

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

    8 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 1
    SH01

    Full accounts made up to Jun 30, 2012

    14 pagesAA

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Who are the officers of HAYS PHARMA 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 Number4418400
    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
    SIMPSON, Karl
    43 Woods Loke West
    NR32 3DP Lowestoft
    Suffolk
    Secretary
    43 Woods Loke West
    NR32 3DP Lowestoft
    Suffolk
    British90446950001
    WILLIS, Chloe
    44 Walden Way
    Hainault
    IG6 3BH Ilford
    Essex
    Secretary
    44 Walden Way
    Hainault
    IG6 3BH Ilford
    Essex
    British81403070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    JACKSON, Richard
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    United KingdomBritish120037780002
    MCRAE, Andrew James
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    British2890800005
    ROGERS, Stewart James
    White Lodge 3 Southlea Road
    SL3 9BY Datchet
    Berkshire
    Director
    White Lodge 3 Southlea Road
    SL3 9BY Datchet
    Berkshire
    United KingdomBritish57367070001
    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

    Who are the persons with significant control of HAYS PHARMA 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 PHARMA 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 Trusteeb for the Security Beneficiaries(The Securitytrustee)
    Transactions
    • Dec 10, 2005Registration of a charge (395)
    • Aug 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 15, 2005
    Delivered On Mar 17, 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
    • Mar 17, 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 10, 2003
    Delivered On Mar 25, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Mar 25, 2003Registration of a charge (395)
    • Jun 02, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does HAYS PHARMA 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
    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