Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYFLY LIMITED
Company Information for

HAYFLY LIMITED

PORTLAND, 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG,
Company Registration Number
03274940
Private Limited Company
Liquidation

Company Overview

About Hayfly Ltd
HAYFLY LIMITED was founded on 1996-11-07 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Hayfly Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAYFLY LIMITED
 
Legal Registered Office
PORTLAND
25 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BG
Other companies in RH19
 
Telephone0134-233-0300
 
Previous Names
MCINDOE SURGICAL CENTRE LIMITED06/07/2015
Filing Information
Company Number 03274940
Company ID Number 03274940
Date formed 1996-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 07/11/2014
Return next due 05/12/2015
Type of accounts FULL
Last Datalog update: 2018-08-05 09:17:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYFLY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAYFLY LIMITED

Current Directors
Officer Role Date Appointed
PETER MICHAEL ARNSTEIN
Director 1997-10-10
KEN MCCALLUM LAVERY
Director 1998-03-21
MARTIN JOHN LEE
Director 2008-10-14
NICHOLAS PARKHOUSE
Director 2002-04-10
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 1998-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD REECE
Director 2013-06-19 2016-08-15
JOHN ANTHONY PEREIRA
Director 2007-03-05 2012-06-21
KINGSTON HILL LIMITED
Company Secretary 2005-01-01 2008-09-30
KENNETH MALCOLM SIM
Director 1998-03-21 2006-02-28
MARTIN JOHN LEE
Company Secretary 2000-05-01 2004-12-31
MARTIN JOHN LEE
Director 2001-04-01 2004-12-31
ROGER WILLIAM SMITH
Director 1998-03-21 2004-01-31
RICHARD REECE
Director 1997-10-10 2001-07-01
RICHARD REECE
Company Secretary 1997-10-10 2000-05-01
PETER RICHARD VINCE
Director 1998-03-21 2000-03-10
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1996-11-07 1996-11-08
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1996-11-07 1996-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL ARNSTEIN ACUTE HOSPITAL SERVICES LIMITED Director 2014-05-22 CURRENT 2014-02-10 Dissolved 2016-01-26
PETER MICHAEL ARNSTEIN AVIA TV LIMITED Director 2010-12-01 CURRENT 2010-06-25 Dissolved 2017-04-04
KEN MCCALLUM LAVERY LYME REGIS FOODBANK CIC Director 2017-05-23 CURRENT 2016-09-17 Active
KEN MCCALLUM LAVERY ACUTE HOSPITAL SERVICES LIMITED Director 2014-05-22 CURRENT 2014-02-10 Dissolved 2016-01-26
MARTIN JOHN LEE MOUNTAINSUN TRANSPORT LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
MARTIN JOHN LEE MOUNTAINSUN SKI AND BOARD CAMP LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
MARTIN JOHN LEE MOUNTAINSUN SUMMER ACTIVITY HOLIDAYS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
MARTIN JOHN LEE MOUNTAINSUN ACTIVE SHORT BREAKS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
MARTIN JOHN LEE MOUNTAINSUN LIMITED Director 2014-04-22 CURRENT 2002-07-02 Liquidation
MARTIN JOHN LEE KINGSTON HILL LIMITED Director 1999-08-26 CURRENT 1999-08-26 Active
NICHOLAS PARKHOUSE ACUTE HOSPITAL SERVICES LIMITED Director 2014-05-22 CURRENT 2014-02-10 Dissolved 2016-01-26
NICHOLAS PARKHOUSE CUMNOR HOUSE SCHOOL TRUST Director 2010-11-24 CURRENT 1989-08-03 Active
NICHOLAS PARKHOUSE PARKHOUSE SURGICAL LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active
NIGEL FREDRICK THOMAS HUGH PETRIE LAVER LEISURE LIMITED Director 2015-05-18 CURRENT 2015-05-07 Active
NIGEL FREDRICK THOMAS HUGH PETRIE LAVER INVESTMENT PROPERTIES LIMITED Director 2015-05-18 CURRENT 2015-05-07 Active
NIGEL FREDRICK THOMAS HUGH PETRIE ACUTE HOSPITAL SERVICES LIMITED Director 2014-05-22 CURRENT 2014-02-10 Dissolved 2016-01-26
NIGEL FREDRICK THOMAS HUGH PETRIE COUNCIL FOR AT-RISK ACADEMICS Director 2014-02-26 CURRENT 1959-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-31LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-07-20LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00007838
2018-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/10/2017:LIQ. CASE NO.1
2017-12-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/10/2017:LIQ. CASE NO.1
2016-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016
2016-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REECE
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LEE / 01/01/2016
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM FILLIS COTTAGE THE STREET KINGSTON LEWES EAST SUSSEX BN7 3NT ENGLAND
2015-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-234.70DECLARATION OF SOLVENCY
2015-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-234.70DECLARATION OF SOLVENCY
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-06RES15CHANGE OF NAME 26/06/2015
2015-07-06CERTNMCOMPANY NAME CHANGED MCINDOE SURGICAL CENTRE LIMITED CERTIFICATE ISSUED ON 06/07/15
2015-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2015 FROM HOLTYE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3EB
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEN MCCALLUM LAVERY / 25/02/2015
2014-11-15LATEST SOC15/11/14 STATEMENT OF CAPITAL;GBP 2250000
2014-11-15AR0107/11/14 FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2250000
2013-11-25AR0107/11/13 FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-24AP01DIRECTOR APPOINTED MR RICHARD REECE
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-11-26AR0107/11/12 FULL LIST
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 06/09/2012
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEREIRA
2012-04-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-25AR0107/11/11 FULL LIST
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-09AR0107/11/10 FULL LIST
2010-03-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-12AR0107/11/09 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEREIRA / 11/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PARKHOUSE / 11/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LEE / 11/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEN MCCALLUM LAVERY / 11/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ARNSTEIN / 11/12/2009
2009-04-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-24RES01ADOPT ARTICLES 02/03/2009
2009-03-18RES01ADOPT ARTICLES 02/03/2009
2009-03-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-18363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-12288aDIRECTOR APPOINTED MR MARTIN LEE
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY KINGSTON HILL LIMITED
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-14363aRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-1188(2)RAD 30/03/07--------- £ SI 285872@1=285872 £ IC 1964128/2250000
2007-03-28288aNEW DIRECTOR APPOINTED
2007-02-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-06363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-08-29225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-06-0788(2)RAD 31/03/06--------- £ SI 98000@1=98000 £ IC 1866128/1964128
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28288bDIRECTOR RESIGNED
2005-11-22363sRETURN MADE UP TO 07/11/05; NO CHANGE OF MEMBERS
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-17225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-01-12288bDIRECTOR RESIGNED
2005-01-12288bSECRETARY RESIGNED
2005-01-12288aNEW SECRETARY APPOINTED
2004-11-22363aRETURN MADE UP TO 07/11/04; CHANGE OF MEMBERS
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-09288bDIRECTOR RESIGNED
2003-11-27363aRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2002-11-28363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-28363sRETURN MADE UP TO 07/11/02; CHANGE OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to HAYFLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-10-23
Appointment of Liquidators2015-10-23
Resolutions for Winding-up2015-10-23
Fines / Sanctions
No fines or sanctions have been issued against HAYFLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-06-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-06-25 Satisfied HSBC BANK PLC
DEBENTURE 2011-06-23 Satisfied HSBC BANK PLC
CHARGE OVER DEPOSITS 2008-09-24 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-05-12 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2002-09-03 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2002-09-03 Satisfied AIB GROUP (UK) P.L.C.
RENT DEPOSIT DEED 2002-01-17 Satisfied JOHN HENRY WARDLOW
DEBENTURE 1998-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAYFLY LIMITED

Intangible Assets
Patents
We have not found any records of HAYFLY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HAYFLY LIMITED owns 3 domain names.

mcindoesurgical.co.uk   mcindoe-surgical.co.uk   mcindoe-cosmetic.co.uk  

Trademarks
We have not found any records of HAYFLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYFLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as HAYFLY LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where HAYFLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HAYFLY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0184143089Compressors for refrigerating equipment, of a power > 0,4 kW (excl. hermetic or semi-hermetic compressors)
2011-02-0194029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2010-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHAYFLY LIMITEDEvent Date2015-10-15
NOTICE IS HEREBY GIVEN that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 27 November 2015, the last date for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. John Ariel (IP Number 7838 ) of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley RH10 1BG and Terence Guy Jackson (IP Number 16450 ) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN were appointed Joint Liquidators on 15 October 2015 . Further information is available from Alison Young on 01293 591 822. John Ariel and Terence Guy Jackson , Joint Liquidators :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHAYFLY LIMITEDEvent Date2015-10-15
John David Ariel of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAYFLY LIMITEDEvent Date2015-10-15
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named Company, duly convened at Cherry Cottage, Furnace Farm Road, Furnace Wood, Felbridge, West Sussex RH19 2PV on 15 October 2015 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That John David Ariel and Terence Guy Jackson of Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. John Ariel (IP Number 7838 ) of Baker Tilly Restructuring and Recovery LLP , Portland, 25 High Street, Crawley RH10 1BG and Terence Guy Jackson (IP Number 16450 ) of Baker Tilly Restructuring and Recovery LLP, 3rd Floor, One London Square, Cross Lanes, Guildford GU1 1UN were appointed Joint Liquidators on 15 October 2015 . Further information is available from Alison Young on 01293 591 822.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYFLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAYFLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.