UKBizDB.co.uk

HAYDEN 3 LIMITED

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

This company is commonly known as Hayden 3 Limited. The company was founded 11 years ago and was given the registration number 08226902. The firm's registered office is in BOLTON. You can find them at Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:HAYDEN 3 LIMITED
Company Number:08226902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 September 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

Director22 May 2020Active
17, Elm Road, North Shields, England, NE29 8SE

Secretary21 November 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary25 September 2012Active
123, Victoria Street, London, England, SW1E 6DE

Director01 September 2015Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director25 September 2012Active
17, Elm Road, North Shields, England, NE29 8SE

Director21 November 2012Active
25, Bedford Street, London, WC2E 9ES

Director26 October 2012Active
25, Bedford Street, London, WC2E 9ES

Director26 October 2012Active
17, Elm Road, North West Chirton, North Shields, United Kingdom, NE29 8SE

Director06 September 2016Active
17, Elm Road, North Shields, England, NE29 8SE

Director21 November 2012Active
25, Bedford Street, London, WC2E 9ES

Director21 November 2012Active
123, Victoria Street, London, England, SW1E 6DE

Director05 January 2015Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director25 September 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director25 September 2012Active

People with Significant Control

Gns Midco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17, Elm Road, North Shields, United Kingdom, NE29 8SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-21Insolvency

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

Download
2021-12-02Insolvency

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

Download
2021-03-13Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-12-15Resolution

Resolution.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Resolution

Resolution.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Capital

Capital allotment shares.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-12Gazette

Gazette filings brought up to date.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.