Company Information for HAYFLY LIMITED
PORTLAND, 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG,
|
Company Registration Number
03274940
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
HAYFLY LIMITED | |||
Legal Registered Office | |||
PORTLAND 25 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BG Other companies in RH19 | |||
| |||
Previous Names | |||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER MICHAEL ARNSTEIN |
||
KEN MCCALLUM LAVERY |
||
MARTIN JOHN LEE |
||
NICHOLAS PARKHOUSE |
||
NIGEL FREDRICK THOMAS HUGH PETRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD REECE |
Director | ||
JOHN ANTHONY PEREIRA |
Director | ||
KINGSTON HILL LIMITED |
Company Secretary | ||
KENNETH MALCOLM SIM |
Director | ||
MARTIN JOHN LEE |
Company Secretary | ||
MARTIN JOHN LEE |
Director | ||
ROGER WILLIAM SMITH |
Director | ||
RICHARD REECE |
Director | ||
RICHARD REECE |
Company Secretary | ||
PETER RICHARD VINCE |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACUTE HOSPITAL SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 2014-02-10 | Dissolved 2016-01-26 | |
AVIA TV LIMITED | Director | 2010-12-01 | CURRENT | 2010-06-25 | Dissolved 2017-04-04 | |
LYME REGIS FOODBANK CIC | Director | 2017-05-23 | CURRENT | 2016-09-17 | Active | |
ACUTE HOSPITAL SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 2014-02-10 | Dissolved 2016-01-26 | |
MOUNTAINSUN TRANSPORT LIMITED | Director | 2015-02-16 | CURRENT | 2015-02-16 | Active - Proposal to Strike off | |
MOUNTAINSUN SKI AND BOARD CAMP LIMITED | Director | 2015-02-16 | CURRENT | 2015-02-16 | Active - Proposal to Strike off | |
MOUNTAINSUN SUMMER ACTIVITY HOLIDAYS LIMITED | Director | 2015-02-16 | CURRENT | 2015-02-16 | Active - Proposal to Strike off | |
MOUNTAINSUN ACTIVE SHORT BREAKS LIMITED | Director | 2015-02-16 | CURRENT | 2015-02-16 | Active - Proposal to Strike off | |
MOUNTAINSUN LIMITED | Director | 2014-04-22 | CURRENT | 2002-07-02 | Liquidation | |
KINGSTON HILL LIMITED | Director | 1999-08-26 | CURRENT | 1999-08-26 | Active | |
ACUTE HOSPITAL SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 2014-02-10 | Dissolved 2016-01-26 | |
CUMNOR HOUSE SCHOOL TRUST | Director | 2010-11-24 | CURRENT | 1989-08-03 | Active | |
PARKHOUSE SURGICAL LIMITED | Director | 2009-02-19 | CURRENT | 2009-02-19 | Active | |
LAVER LEISURE LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-07 | Active | |
LAVER INVESTMENT PROPERTIES LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-07 | Active | |
ACUTE HOSPITAL SERVICES LIMITED | Director | 2014-05-22 | CURRENT | 2014-02-10 | Dissolved 2016-01-26 | |
COUNCIL FOR AT-RISK ACADEMICS | Director | 2014-02-26 | CURRENT | 1959-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00007838 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/10/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD REECE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LEE / 01/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM FILLIS COTTAGE THE STREET KINGSTON LEWES EAST SUSSEX BN7 3NT ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
RES15 | CHANGE OF NAME 26/06/2015 | |
CERTNM | COMPANY NAME CHANGED MCINDOE SURGICAL CENTRE LIMITED CERTIFICATE ISSUED ON 06/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2015 FROM HOLTYE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3EB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEN MCCALLUM LAVERY / 25/02/2015 | |
LATEST SOC | 15/11/14 STATEMENT OF CAPITAL;GBP 2250000 | |
AR01 | 07/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2250000 | |
AR01 | 07/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD REECE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 07/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 06/09/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PEREIRA | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 07/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 07/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEREIRA / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PARKHOUSE / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LEE / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEN MCCALLUM LAVERY / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ARNSTEIN / 11/12/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/03/2009 | |
RES01 | ADOPT ARTICLES 02/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MARTIN LEE | |
288b | APPOINTMENT TERMINATED SECRETARY KINGSTON HILL LIMITED | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
88(2)R | AD 30/03/07--------- £ SI 285872@1=285872 £ IC 1964128/2250000 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 | |
88(2)R | AD 31/03/06--------- £ SI 98000@1=98000 £ IC 1866128/1964128 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 07/11/04; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/02; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to Creditors | 2015-10-23 |
Appointment of Liquidators | 2015-10-23 |
Resolutions for Winding-up | 2015-10-23 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
CHARGE OVER DEPOSITS | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
RENT DEPOSIT DEED | Satisfied | JOHN HENRY WARDLOW | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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
HAYFLY LIMITED owns 3 domain names.
mcindoesurgical.co.uk mcindoe-surgical.co.uk mcindoe-cosmetic.co.uk
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as HAYFLY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84143089 | Compressors for refrigerating equipment, of a power > 0,4 kW (excl. hermetic or semi-hermetic compressors) | |||
94029000 | Operating 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) | |||
84718000 | Units 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
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HAYFLY LIMITED | Event Date | 2015-10-15 |
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 Type | Appointment of Liquidators | |
Defending party | HAYFLY LIMITED | Event Date | 2015-10-15 |
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 Type | Resolutions for Winding-up | |
Defending party | HAYFLY LIMITED | Event Date | 2015-10-15 |
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. | |||
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. |