HAYDEN 2 LIMITED

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

    Company NameHAYDEN 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08226852
    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 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 AddressNo

    What were the previous names of HAYDEN 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GNS MIDCO 1 LIMITEDOct 25, 2012Oct 25, 2012
    DE FACTO 1980 LIMITEDSep 25, 2012Sep 25, 2012

    What are the latest accounts for HAYDEN 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HAYDEN 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 29, 2022

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 29, 2021

    10 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Declaration of solvency

    pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 30, 2020

    LRESSP

    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 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Feb 15, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 27, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 22, 2020

    RES15

    Appointment of Martin Cooke as a director on May 22, 2020

    2 pagesAP01

    Termination of appointment of Paul Robert Stanley as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Kieron Quinn Abernethy as a director on May 22, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Satisfaction of charge 082268520001 in full

    4 pagesMR04

    Satisfaction of charge 082268520002 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Nov 06, 2019

    • Capital: GBP 116,906.737
    3 pagesSH01

    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 pagesAD01

    Confirmation statement made on Feb 15, 2019 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of James Brian Hampson as a director on Sep 30, 2018

    1 pagesTM01

    Who are the officers of HAYDEN 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Martin Anthony
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    Cowgill Holloway Business Recovery Llp
    Lancashire
    Director
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    Cowgill Holloway Business Recovery Llp
    Lancashire
    IrelandIrishDirector270014960001
    CAUTER, Michael
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    Secretary
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    British174097850001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    ABERNETHY, Kieron Quinn
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    United KingdomBritishChief Revenue Officer200594530001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritishAdministrator31216810001
    CAUTER, Michael Lee
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    Director
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    EnglandBritishDirector164378890001
    DAW, Richard William
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    EnglandBritishInvestment Executive86615970002
    DUNN, Tim Michael
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    EnglandBritishInvestment Executive193007460001
    HAMPSON, James Brian
    Elm Road
    North West Chirton
    NE29 8SE North Shields
    17
    Tyne & Wear
    United Kingdom
    Director
    Elm Road
    North West Chirton
    NE29 8SE North Shields
    17
    Tyne & Wear
    United Kingdom
    United KingdomBritishChief Financial Officer213609290001
    KIRKWOOD, Gareth Robert
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    Director
    c/o Paula Travers
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    England
    EnglandBritishDirector174056480001
    ROBINSON, Mike
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    United KingdomBritishDirector174098050001
    STANLEY, Paul Robert
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritishChief Executive165600110001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of HAYDEN 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    United Kingdom
    Apr 06, 2016
    Elm Road
    NE29 8SE North Shields
    17
    Tyne And Wear
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08239750
    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 HAYDEN 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Phoenix Equity Nominees Limited (As Security Trustee)
    Transactions
    • Dec 22, 2017Registration of a charge (MR01)
    • Nov 29, 2019Satisfaction of a charge (MR04)
    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
    • Bibby Financial Services Limited (Security Trustee)
    Transactions
    • Aug 03, 2017Registration of a charge (MR01)
    • Nov 29, 2019Satisfaction of a charge (MR04)

    Does HAYDEN 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2020Commencement of winding up
    Oct 20, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jason Mark Elliott
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    Craig Johns
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House 45-53 Chorley New Road
    BL1 4QR Bolton
    Nick Brierley
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton

    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