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

HAYLE HARBOUR AUTHORITY LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
04906053
Private Limited Company
Liquidation

Company Overview

About Hayle Harbour Authority Ltd
HAYLE HARBOUR AUTHORITY LIMITED was founded on 2003-09-19 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Hayle Harbour Authority 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
HAYLE HARBOUR AUTHORITY LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in EC2M
 
Previous Names
HAYLE HARBOUR MANAGEMENT LIMITED22/07/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYLE HARBOUR AUTHORITY 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.
Companies with same name HAYLE HARBOUR AUTHORITY LIMITED
The following companies were found which have the same name as HAYLE HARBOUR AUTHORITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED THE OLD CUSTOMS HOUSE NORTH QUAY HAYLE CORNWALL TR27 4BL Active Company formed on the 2015-03-26

Company Officers of HAYLE HARBOUR AUTHORITY LIMITED

Current Directors
Officer Role Date Appointed
ST JOHN'S SQUARE SECRETARIES LIMITED
Company Secretary 2014-11-07
HEIN JACOBUS PIETER BRAND
Director 2014-11-20
ING REAL ESTATE B.V.
Director 2013-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL STEVEN COETZEE
Director 2007-09-15 2014-11-20
DAVID ALKER
Director 2010-11-01 2014-11-18
RUSSELL STEVEN COETZEE
Company Secretary 2004-12-15 2014-11-07
HEIN JACOBUS PIETER WILLEM BRAND
Director 2012-01-01 2013-10-01
GUY TREVOR PARKER
Director 2008-04-21 2013-06-01
SVEN PETRUS JOHANNES MARIA MATHIJSSEN
Director 2007-09-03 2011-12-31
MARCEL ANTONIUS KOOIJ
Director 2008-02-01 2010-08-31
MARTIN LAURENCE TAYLOR
Director 2007-11-01 2008-04-21
SIEP HOEKSMA
Director 2003-09-22 2007-10-01
BENEDICT JOHN RAINFORD
Director 2007-02-16 2007-09-15
IAN GEORGE STANFORTH PEARCE
Director 2003-09-22 2006-11-23
STEFAN MEAD
Company Secretary 2003-09-22 2004-12-15
MARTIN ROBERT HENDERSON
Company Secretary 2003-09-19 2003-09-22
BIBI RAHIMA ALLY
Nominated Director 2003-09-19 2003-09-22

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
2018-01-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/12/2017:LIQ. CASE NO.1
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2017-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 55 BAKER STREET LONDON W1U 7EU
2015-12-244.70DECLARATION OF SOLVENCY
2015-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1999781
2015-10-21AR0121/10/15 FULL LIST
2015-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2015 FROM 60 LONDON WALL LONDON EC2M 5TQ
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALKER
2014-11-20AP01DIRECTOR APPOINTED MR HEIN JACOBUS PIETER BRAND
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL COETZEE
2014-11-20AP04CORPORATE SECRETARY APPOINTED ST JOHN'S SQUARE SECRETARIES LIMITED
2014-11-20TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL COETZEE
2014-11-19MEM/ARTSARTICLES OF ASSOCIATION
2014-11-19RES01ALTER ARTICLES 03/11/2014
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1999781
2014-11-03AR0121/10/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ING REAL ESTATE B.V. / 01/12/2013
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1999781
2013-11-18AR0121/10/13 FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HEIN BRAND
2013-07-17AP02CORPORATE DIRECTOR APPOINTED ING REAL ESTATE B.V.
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04RES01ADOPT ARTICLES 15/05/2013
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY PARKER
2012-11-15AR0121/10/12 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13SH0129/12/11 STATEMENT OF CAPITAL GBP 1999781
2012-01-04AP01DIRECTOR APPOINTED HEIN JACOBUS PIETER WILLEM BRAND
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SVEN MATHIJSSEN
2011-11-01AR0121/10/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01SH0131/12/10 STATEMENT OF CAPITAL GBP 1899781
2010-11-12AP01DIRECTOR APPOINTED MR DAVID ALKER
2010-11-03AR0121/10/10 FULL LIST
2010-10-06ANNOTATIONInconsistency
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL KOOIJ
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL KOOIJ
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22RES15CHANGE OF NAME 07/06/2010
2010-07-22CERTNMCOMPANY NAME CHANGED HAYLE HARBOUR MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/07/10
2010-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-13RES01ADOPT ARTICLES 23/12/2009
2010-01-13SH0123/12/09 STATEMENT OF CAPITAL GBP 1749881
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 2ND FLOOR, 25 COPTHALL AVENUE LONDON EC2R 7BP
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AR0121/10/09 FULL LIST
2009-06-15AUDAUDITOR'S RESIGNATION
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARCEL KOOIJ / 19/05/2008
2008-05-01288aDIRECTOR APPOINTED GUY TREVOR PARKER
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR MARTIN TAYLOR
2008-02-12288aNEW DIRECTOR APPOINTED
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 25 COPTHALL AVENUE LONDON EC2R 7BP
2007-11-12363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 33 CAVENDISH SQUARE LONDON W1G 0BQ
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17288bDIRECTOR RESIGNED
2007-10-04288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-21363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04288bSECRETARY RESIGNED
2005-01-04288aNEW SECRETARY APPOINTED
2004-11-30225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-10-20363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288bSECRETARY RESIGNED
2003-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HAYLE HARBOUR AUTHORITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-21
Resolutions for Winding-up2015-12-21
Fines / Sanctions
No fines or sanctions have been issued against HAYLE HARBOUR AUTHORITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAYLE HARBOUR AUTHORITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of HAYLE HARBOUR AUTHORITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYLE HARBOUR AUTHORITY LIMITED
Trademarks
We have not found any records of HAYLE HARBOUR AUTHORITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYLE HARBOUR AUTHORITY 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 (41100 - Development of building projects) as HAYLE HARBOUR AUTHORITY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAYLE HARBOUR AUTHORITY 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHAYLE HARBOUR AUTHORITY LIMITEDEvent Date2015-12-16
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 partyHAYLE HARBOUR AUTHORITY LIMITEDEvent Date2015-12-16
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 partyHAYLE HARBOUR AUTHORITY LIMITEDEvent Date2015-12-16
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 TypeAppointment of Liquidators
Defending partyHAYLE HARBOUR AUTHORITY LIMITEDEvent Date2015-12-10
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 TypeResolutions for Winding-up
Defending partyHAYLE HARBOUR AUTHORITY LIMITEDEvent Date2015-12-10
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYLE HARBOUR AUTHORITY 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 HAYLE HARBOUR AUTHORITY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3