HAYDON ENERGY LIMITED
Overview
| Company Name | HAYDON ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04742298 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAYDON ENERGY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HAYDON ENERGY LIMITED located?
| Registered Office Address | City Reach 5 Greenwich View Place Docklands E14 9NN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAYDON ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVENUP LIMITED | Apr 23, 2003 | Apr 23, 2003 |
What are the latest accounts for HAYDON ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for HAYDON ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Glyn Thomas Mays as a director on Nov 20, 2023 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr David Ronald Cutler on Apr 24, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr David Ronald Cutler as a person with significant control on Apr 24, 2021 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Paul Graham as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2019 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Malcolm Harold Davies as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 23, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HAYDON ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUTLER, David Ronald | Director | 5 Greenwich View Place Docklands E14 9NN London City Reach | United Kingdom | British | 17404100005 | |||||
| KEOGH, Alan Leonard | Director | 5 Greenwich View Place E14 9NN London City Reach England | United Kingdom | British | 183928420003 | |||||
| PERCIVAL, Anthony John | Director | 5 Greenwich View Place Docklands E14 9NN London City Reach | England | British | 88850240001 | |||||
| YOUNG, Gary | Director | 5 Greenwich View Place Docklands E14 9NN London City Reach | United Kingdom | British | 88850170001 | |||||
| SMITH, Andrew Christopher Melville | Secretary | The Old Bovey Main Road Shurdington GL51 4XJ Cheltenham Gloucestershire | British | 121328600001 | ||||||
| WESTRAN, Benjamin Robert | Secretary | Mole Cottage 12 Ashmead Green GL11 5EW Dursley Gloucestershire | British | 100411960001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| DAVIES, Malcolm Harold | Director | Gun Lane SG3 6BJ Knebworth 17 Hertfordshire England | Hertfordshire | British | 51514870002 | |||||
| GRAHAM, Paul | Director | 5 Greenwich View Place Docklands E14 9NN London City Reach | England | British | 48752170003 | |||||
| MAYS, Glyn Thomas | Director | 5 Greenwich View Place Docklands E14 9NN London City Reach | England | British | 88927670002 | |||||
| ROBERTSON, David John | Director | The Malthouse Stanton Prior BA2 9HX Bath | British | 54088010002 | ||||||
| SMITH, Andrew Christopher Melville | Director | The Old Bovey Main Road Shurdington GL51 4XJ Cheltenham Gloucestershire | England | British | 121328600001 | |||||
| WESTRAN, Ben Robert | Director | 12 Ashmead Green GL11 5EW Dursley Gloucestershire | United Kingdom | British | 127102240001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of HAYDON ENERGY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Ronald Cutler | Jan 01, 2017 | 5 Greenwich View Place Docklands E14 9NN London City Reach | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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