UKBizDB.co.uk

HAYMARKET HOUSE (BELFAST) LIMITED

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

This company is commonly known as Haymarket House (belfast) Limited. The company was founded 22 years ago and was given the registration number 04327374. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HAYMARKET HOUSE (BELFAST) LIMITED
Company Number:04327374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 November 2001
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:82 St. John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Secretary10 July 2007Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director30 September 2008Active
82, St. John Street, London, EC1M 4JN

Director29 March 2012Active
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Director10 July 2007Active
45 Blairston Avenue, Bothwell, G71 8SA

Secretary22 November 2001Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Secretary22 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 2001Active
93 George Street, Edinburgh, EH2 3ES

Corporate Secretary01 September 2003Active
4 Croft Rise, Croft Road, Holywood, BT18 0QG

Director22 November 2001Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director22 November 2001Active
5 Rothesay Mews, Edinburgh, EH3 7SG

Director26 February 2004Active
3 Otterburn Park, Edinburgh, EH14 1JX

Director22 November 2001Active
9 Warrington Crescent, London, W9 1ED

Director22 November 2001Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Director31 May 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 November 2001Active

People with Significant Control

Scarborough Property Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Gazette

Gazette dissolved liquidation.

Download
2021-09-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-19Insolvency

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

Download
2019-12-17Insolvency

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

Download
2018-12-28Insolvency

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

Download
2018-08-07Address

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

Download
2018-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-13Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2018-05-23Gazette

Gazette dissolved liquidation.

Download
2018-02-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2017-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-26Resolution

Resolution.

Download
2017-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2016-07-01Officers

Change person director company with change date.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-06Accounts

Accounts with accounts type full.

Download
2015-03-06Officers

Change person director company with change date.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Incorporation

Memorandum articles.

Download
2014-08-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.