UKBizDB.co.uk

HAYDON MECHANICAL & ELECTRICAL LIMITED

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

This company is commonly known as Haydon Mechanical & Electrical Limited. The company was founded 53 years ago and was given the registration number 00988409. The firm's registered office is in LONDON. You can find them at City Reach 5 Greenwich View Place, Docklands, London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HAYDON MECHANICAL & ELECTRICAL LIMITED
Company Number:00988409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1970
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:City Reach 5 Greenwich View Place, Docklands, London, E14 9NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Reach, 5 Greenwich View Place, Docklands, London, United Kingdom, E14 9NN

Director-Active
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director01 January 2014Active
City Reach, 5 Greenwich View Place, Docklands, London, United Kingdom, E14 9NN

Director01 April 2003Active
City Reach, 5 Greenwich View Place, Docklands, London, United Kingdom, E14 9NN

Director01 January 2008Active
City Reach, 5 Greenwich View Place, Docklands, London, United Kingdom, E14 9NN

Director01 April 2003Active
Avon Cottage 7 Avon Road, West Moors, Ferndown, BH22 0EG

Secretary08 February 1999Active
Cote House, Upper Wraxall, SN14 7AG

Secretary05 May 1994Active
142 Wallisdown Road, Bournemouth, BH10 4HY

Secretary-Active
The Old Bovey, Main Road Shurdington, Cheltenham, GL51 4XJ

Secretary06 December 1999Active
Mole Cottage, 12 Ashmead Green, Dursley, GL11 5EW

Secretary01 September 2004Active
2 Caesars Way, Whitchurch, RG28 7ST

Secretary31 March 1998Active
4291 Ridgehurst Drive, Smyrna, Georgia 30080-3114, America, FOREIGN

Director01 February 1999Active
White Gates, Moreton Morrell Lane, Lighthorne, United Kingdom, CV35 0AR

Director30 October 2007Active
Avon Cottage 7 Avon Road, West Moors, Ferndown, BH22 0EG

Director-Active
6 Hainault Drive, Verwood, BH31 6LE

Director01 April 2003Active
City Reach, 5 Greenwich View Place, Docklands, London, E14 9NN

Director01 December 2013Active
9 Dudsbury Road, West Parley, Bournemouth,

Director-Active
Cote House, Upper Wraxall, SN14 7AG

Director05 May 1994Active
16 Blenheim Crescent, South Croydon, CR2 6BN

Director01 January 2008Active
19510 Buckingham Place, Brookfield, Wisconsin 53045, Usa,

Director05 May 1994Active
City Reach, 5 Greenwich View Place, Docklands, London, E14 9NN

Director01 January 2008Active
56 Elms Avenue, Parkstone, Poole, BH14 8EF

Director-Active
8 St Georges Close, Queens Park, Bournemouth, BH8 9DS

Director-Active
The Poplars, Down Hatherley, GL2 9QB

Director01 September 1999Active
1902 Pine Meadows, Gurnee I1, Lake 60031, America,

Director01 February 1999Active
Pine Lake 42 Compton Avenue, Poole, BH14 8PY

Director05 May 1994Active
Broomy Hurst, Shobley, Ringwood, BH24 3HT

Director01 September 1999Active
City Reach, 5 Greenwich View Place, Docklands, London, United Kingdom, E14 9NN

Director01 April 2003Active
The Malthouse, Stanton Prior, Bath, BA2 9HX

Director01 September 1999Active
33 Glamis Avenue, Bournemouth, BH10 6DW

Director01 January 2008Active
The Old Bovey, Main Road Shurdington, Cheltenham, GL51 4XJ

Director11 March 2008Active
63a Knowlewood Road, Dorridge, B93 8JP

Director04 January 2000Active
23, Drift Road, Selsey, United Kingdom, PO20 0PW

Director01 January 2009Active
12 Ashmead Green, Dursley, GL11 5EW

Director01 January 2008Active
1390, Montpellier Court, Gloucester Business Park, Brockworth, United Kingdom, GL3 4AH

Corporate Director05 April 2011Active

People with Significant Control

Curzon 3003 Limited
Notified on:30 August 2021
Status:Active
Country of residence:United Kingdom
Address:City Reach, 5 Greenwich View Place, London, United Kingdom, E14 9NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ronald Cutler
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:8, Oaklands Park, Brentwood, United Kingdom, CM13 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Insolvency

Liquidation in administration progress report.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-10-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-09-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-08-25Insolvency

Liquidation in administration proposals.

Download
2023-08-25Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-08-05Address

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

Download
2023-08-05Insolvency

Liquidation in administration appointment of administrator.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.