UKBizDB.co.uk

EDWARD HAYES LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edward Hayes Llp. The company was founded 18 years ago and was given the registration number OC320309. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, 37 Frederick Place, Brighton, . This company's SIC code is None Supplied.

Company Information

Name:EDWARD HAYES LLP
Company Number:OC320309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 June 2006
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3rd Floor, 37 Frederick Place, Brighton, BN1 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prevetts, Snow Hill, Crawley Down, Crawley, United Kingdom, RH10 3HA

Llp Designated Member13 June 2006Active
Downs Edge, Salvington Hill, Worthing, , BN13 3BD

Llp Designated Member13 June 2006Active
788-790 Finchley Road, London, , NW11 7TJ

Llp Designated Member13 June 2006Active
Havedstoc, Fordwater Road, Chichester, , PO19 6PS

Llp Designated Member13 June 2006Active
788-790 Finchley Road, London, , NW11 7TJ

Llp Designated Member13 June 2006Active
The Flint Barn, Yapton Road, Barnham, Bognor Regis, PO22 0AZ

Llp Designated Member20 March 2008Active
28, Ravenswood Road, London, England, SW12 9PJ

Llp Member01 March 2009Active
22, West Street, Chichester, Uk, PO19 1HZ

Llp Member16 February 2015Active
12, The Avenue, Hambrook, Chichester, PO18 8TY

Llp Member01 March 2009Active
7, St. Andrews Road, Enfield, EN1 3UA

Llp Member01 March 2009Active
22, West Street, Chichester, England, PO19 1HZ

Llp Member21 December 2014Active
22, West Street, Chichester, PO19 1HZ

Llp Member01 September 2015Active
1, North Pallant, Chichester, PO19 1TJ

Llp Member01 March 2009Active
167, Fleet Street, London, EC4A 2EA

Llp Member01 May 2014Active

People with Significant Control

Mr Christopher Charles Edward Hayes
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:11, Liverpool Terrace, Worthing, England, BN11 1TA
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Charles Ian Long
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:3rd Floor, 37 Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Yogesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:3rd Floor, 37 Frederick Place, Brighton, BN1 4EA
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-02-04Insolvency

Liquidation in administration progress report.

Download
2019-08-12Insolvency

Liquidation in administration progress report.

Download
2019-07-17Insolvency

Liquidation in administration extension of period.

Download
2019-02-09Insolvency

Liquidation in administration progress report.

Download
2018-09-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-08-29Insolvency

Liquidation in administration proposals.

Download
2018-08-03Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-07-18Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-02-12Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-08-11Officers

Termination member limited liability partnership with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Officers

Termination member limited liability partnership with name termination date.

Download
2017-06-19Officers

Termination member limited liability partnership with name termination date.

Download
2017-03-30Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2017-03-23Officers

Change person member limited liability partnership with name change date.

Download
2017-02-14Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.