HAYDEN 2 LIMITED
Overview
Company Name | HAYDEN 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08226852 |
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 HAYDEN 2 LIMITED?
- Activities of distribution holding companies (64204) / Financial and insurance activities
Where is HAYDEN 2 LIMITED located?
Registered Office Address | Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road BL1 4QR Bolton Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAYDEN 2 LIMITED?
Company Name | From | Until |
---|---|---|
GNS MIDCO 1 LIMITED | Oct 25, 2012 | Oct 25, 2012 |
DE FACTO 1980 LIMITED | Sep 25, 2012 | Sep 25, 2012 |
What are the latest accounts for HAYDEN 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HAYDEN 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2021 | 10 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 123 Victoria Street London SW1E 6DE England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on Nov 30, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Martin Cooke as a director on May 22, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Robert Stanley as a director on May 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kieron Quinn Abernethy as a director on May 22, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Satisfaction of charge 082268520001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 082268520002 in full | 4 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Nov 06, 2019
| 3 pages | SH01 | ||||||||||
Registered office address changed from 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom to 123 Victoria Street London SW1E 6DE on Nov 07, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of James Brian Hampson as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of HAYDEN 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COOKE, Martin Anthony | Director | Regency House 45-53 Chorley New Road BL1 4QR Bolton Cowgill Holloway Business Recovery Llp Lancashire | Ireland | Irish | Director | 270014960001 | ||||||||
CAUTER, Michael | Secretary | c/o Paula Travers Elm Road NE29 8SE North Shields 17 Tyne And Wear England | British | 174097850001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
ABERNETHY, Kieron Quinn | Director | Victoria Street SW1E 6DE London 123 England | United Kingdom | British | Chief Revenue Officer | 200594530001 | ||||||||
BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | Administrator | 31216810001 | ||||||||
CAUTER, Michael Lee | Director | c/o Paula Travers Elm Road NE29 8SE North Shields 17 Tyne And Wear England | England | British | Director | 164378890001 | ||||||||
DAW, Richard William | Director | Bedford Street WC2E 9ES London 25 | England | British | Investment Executive | 86615970002 | ||||||||
DUNN, Tim Michael | Director | Bedford Street WC2E 9ES London 25 | England | British | Investment Executive | 193007460001 | ||||||||
HAMPSON, James Brian | Director | Elm Road North West Chirton NE29 8SE North Shields 17 Tyne & Wear United Kingdom | United Kingdom | British | Chief Financial Officer | 213609290001 | ||||||||
KIRKWOOD, Gareth Robert | Director | c/o Paula Travers Elm Road NE29 8SE North Shields 17 Tyne And Wear England | England | British | Director | 174056480001 | ||||||||
ROBINSON, Mike | Director | Bedford Street WC2E 9ES London 25 | United Kingdom | British | Director | 174098050001 | ||||||||
STANLEY, Paul Robert | Director | Victoria Street SW1E 6DE London 123 England | England | British | Chief Executive | 165600110001 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of HAYDEN 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Global Navigation Solutions Holdings Limited | Apr 06, 2016 | Elm Road NE29 8SE North Shields 17 Tyne And Wear United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HAYDEN 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 20, 2017 Delivered On Dec 22, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 01, 2017 Delivered On Aug 03, 2017 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does HAYDEN 2 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