HAILEYBURY MOTOR WORKS LIMITED
Status | DISSOLVED |
Company No. | 02329331 |
Category | Private Limited Company |
Incorporated | 19 Dec 1988 |
Age | 35 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 2 months, 15 days |
SUMMARY
HAILEYBURY MOTOR WORKS LIMITED is an dissolved private limited company with number 02329331. It was incorporated 35 years, 4 months, 14 days ago, on 19 December 1988 and it was dissolved 2 years, 2 months, 15 days ago, on 15 February 2022. The company address is Salisbury House College Road Salisbury House College Road, Hertford, SG13 7PU, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Dissolution voluntary strike off suspended
Date: 03 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Dissolution withdrawal application strike off company
Date: 19 Oct 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 30 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-28
Old address: College Road, Hertford Heath, Hertford, Herts. SG13 7PU
New address: Salisbury House College Road Hertford Heath Hertford SG13 7PU
Documents
Mortgage satisfy charge full
Date: 28 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 28 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Termination director company with name termination date
Date: 04 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Simon James Poole
Documents
Mortgage satisfy charge full
Date: 04 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr Simon James Poole
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mrs Rachel Jane May
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Move registers to registered office company
Date: 03 Dec 2012
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 03 Dec 2012
Category: Address
Type: AD02
Old address: C/O Janelle Lankester the Foundary 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Move registers to sail company
Date: 09 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Paul May
Change date: 2009-12-09
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Legacy
Date: 14 Apr 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Legacy
Date: 12 Dec 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Dec 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Accounts amended with made up date
Date: 17 Jul 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AAMD
Made up date: 2001-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/99; full list of members
Documents
Legacy
Date: 14 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/97; full list of members
Documents
Legacy
Date: 04 Aug 1998
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Accounts with accounts type small
Date: 09 Jun 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/96; no change of members
Documents
Accounts with accounts type small
Date: 03 Jul 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 24 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/95; no change of members
Documents
Legacy
Date: 19 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/94; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 27 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 17 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/93; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 24 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/92; no change of members
Documents
Legacy
Date: 17 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/91; full list of members
Documents
Legacy
Date: 22 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 22 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type small
Date: 31 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 22 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 12 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 28/08/90; full list of members
Documents
Legacy
Date: 06 Jun 1989
Category: Capital
Type: 88(2)R
Description: Wd 19/05/89 ad 08/05/89--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 01 Jun 1989
Category: Address
Type: 287
Description: Registered office changed on 01/06/89 from: 102 town lane benington nr stevenage herts SG2 7BT
Documents
Some Companies
1 CANADA SQUARE,LONDON,E14 5AB
Number: | 11036752 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10940205 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUB 8 BERRYWOOD BUSINESS VILLAGE,HEDGE END,SO30 2UN
Number: | 03912903 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTISH PROVIDENT HOUSE,HARROW,HA1 1BQ
Number: | 02280706 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TRINDER ROAD,BARNET,EN5 3EQ
Number: | 07838984 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GROSVENOR STREET,LONDON,W1K 4QG
Number: | 11266201 |
Status: | ACTIVE |
Category: | Private Limited Company |