Company Information for HAYLE HARBOUR AUTHORITY LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
|
Company Registration Number
04906053
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HAYLE HARBOUR AUTHORITY LIMITED | ||
Legal Registered Office | ||
1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 04906053 | |
---|---|---|
Company ID Number | 04906053 | |
Date formed | 2003-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 22:37:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED | THE OLD CUSTOMS HOUSE NORTH QUAY HAYLE CORNWALL TR27 4BL | Active | Company formed on the 2015-03-26 |
Officer | Role | Date Appointed |
---|---|---|
ST JOHN'S SQUARE SECRETARIES LIMITED |
||
HEIN JACOBUS PIETER BRAND |
||
ING REAL ESTATE B.V. |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL STEVEN COETZEE |
Director | ||
DAVID ALKER |
Director | ||
RUSSELL STEVEN COETZEE |
Company Secretary | ||
HEIN JACOBUS PIETER WILLEM BRAND |
Director | ||
GUY TREVOR PARKER |
Director | ||
SVEN PETRUS JOHANNES MARIA MATHIJSSEN |
Director | ||
MARCEL ANTONIUS KOOIJ |
Director | ||
MARTIN LAURENCE TAYLOR |
Director | ||
SIEP HOEKSMA |
Director | ||
BENEDICT JOHN RAINFORD |
Director | ||
IAN GEORGE STANFORTH PEARCE |
Director | ||
STEFAN MEAD |
Company Secretary | ||
MARTIN ROBERT HENDERSON |
Company Secretary | ||
BIBI RAHIMA ALLY |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 55 BAKER STREET LONDON W1U 7EU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1999781 | |
AR01 | 21/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2015 FROM 60 LONDON WALL LONDON EC2M 5TQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALKER | |
AP01 | DIRECTOR APPOINTED MR HEIN JACOBUS PIETER BRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL COETZEE | |
AP04 | CORPORATE SECRETARY APPOINTED ST JOHN'S SQUARE SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUSSELL COETZEE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 03/11/2014 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1999781 | |
AR01 | 21/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ING REAL ESTATE B.V. / 01/12/2013 | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1999781 | |
AR01 | 21/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIN BRAND | |
AP02 | CORPORATE DIRECTOR APPOINTED ING REAL ESTATE B.V. | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES01 | ADOPT ARTICLES 15/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY PARKER | |
AR01 | 21/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 29/12/11 STATEMENT OF CAPITAL GBP 1999781 | |
AP01 | DIRECTOR APPOINTED HEIN JACOBUS PIETER WILLEM BRAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SVEN MATHIJSSEN | |
AR01 | 21/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 1899781 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALKER | |
AR01 | 21/10/10 FULL LIST | |
ANNOTATION | Inconsistency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCEL KOOIJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCEL KOOIJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES15 | CHANGE OF NAME 07/06/2010 | |
CERTNM | COMPANY NAME CHANGED HAYLE HARBOUR MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 23/12/2009 | |
SH01 | 23/12/09 STATEMENT OF CAPITAL GBP 1749881 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 2ND FLOOR, 25 COPTHALL AVENUE LONDON EC2R 7BP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 21/10/09 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCEL KOOIJ / 19/05/2008 | |
288a | DIRECTOR APPOINTED GUY TREVOR PARKER | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN TAYLOR | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 25 COPTHALL AVENUE LONDON EC2R 7BP | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 33 CAVENDISH SQUARE LONDON W1G 0BQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-21 |
Resolutions for Winding-up | 2015-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
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 HAYLE HARBOUR AUTHORITY LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HAYLE HARBOUR AUTHORITY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HAYLE HARBOUR AUTHORITY LIMITED | Event Date | 2015-12-16 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP he liquidator of the companies. After 29 January 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137 | |||
Initiating party | Event Type | ||
Defending party | HAYLE HARBOUR AUTHORITY LIMITED | Event Date | 2015-12-16 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP he liquidator of the companies. After 29 January 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137 | |||
Initiating party | Event Type | ||
Defending party | HAYLE HARBOUR AUTHORITY LIMITED | Event Date | 2015-12-16 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 January 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP he liquidator of the companies. After 29 January 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAYLE HARBOUR AUTHORITY LIMITED | Event Date | 2015-12-10 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAYLE HARBOUR AUTHORITY LIMITED | Event Date | 2015-12-10 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 10 December 2015 , as a special written resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary winding ups. For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137 | |||
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. |