HAYDEN 1 LIMITED

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

    Company NameHAYDEN 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08239750
    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 1 LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is HAYDEN 1 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 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITEDNov 29, 2012Nov 29, 2012
    GLOBAL NAVIGATION SOLUTIONS LIMITEDOct 29, 2012Oct 29, 2012
    DE FACTO 1982 LIMITEDOct 04, 2012Oct 04, 2012

    What are the latest accounts for HAYDEN 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HAYDEN 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

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

    10 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    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

    legacy

    6 pagesRP04CS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of name 26/05/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    88 pagesMA

    Confirmation statement made on Jun 10, 2020 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 06, 2020Clarification A second filed CS01 (Shareholder information change) was registered on 06/07/2020.

    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 26, 2020

    RES15

    Termination of appointment of Paul Robert Stanley as a director on May 26, 2020

    1 pagesTM01

    Termination of appointment of Richard William Daw as a director on May 26, 2020

    1 pagesTM01

    Termination of appointment of Tim Michael Dunn as a director on May 26, 2020

    1 pagesTM01

    Termination of appointment of Kieron Quinn Abernethy as a director on May 26, 2020

    1 pagesTM01

    Appointment of Martin Cooke as a director on May 26, 2020

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2018

    45 pagesAA

    Termination of appointment of Geoffrey Eric Unwin as a director on Nov 06, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 082397500001 in full

    4 pagesMR04

    Satisfaction of charge 082397500002 in full

    4 pagesMR04

    Satisfaction of charge 082397500003 in full

    4 pagesMR04

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

    • Capital: GBP 11,501,399.793
    7 pagesSH01

    Who are the officers of HAYDEN 1 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
    IrelandIrish270014960001
    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
    British174096860001
    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 KingdomBritish200594530001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritish31216810001
    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
    EnglandBritish164378890001
    DAW, Richard William
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    EnglandBritish86615970002
    DUNN, Tim Michael
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    EnglandBritish193007460001
    GRAHAM, James
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    EnglandBritish188541610001
    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 KingdomBritish213609290001
    HAZELL, Alastair Hepburn
    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
    EnglandBritish128798910001
    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
    EnglandBritish174056480001
    ROBINSON, Michael Stuart
    Bedford Street
    WC2E 9ES London
    25
    Director
    Bedford Street
    WC2E 9ES London
    25
    EnglandBritish114691970001
    STANLEY, Paul Robert
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritish165600110001
    UNWIN, Geoffrey Eric
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritish123660750001
    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 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Bedford Street
    WC2E 9ES London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    25 Bedford Street
    WC2E 9ES London
    3rd Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number03297846
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does HAYDEN 1 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)
    A registered charge
    Created On Apr 21, 2017
    Delivered On May 10, 2017
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 10, 2017Registration of a charge (MR01)
    • Nov 29, 2019Satisfaction of a charge (MR04)

    Does HAYDEN 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2020Commencement of winding up
    Feb 11, 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
    Nick Brierley
    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

    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