HAILEY PROPERTIES LIMITED
Status | LIQUIDATION |
Company No. | 05485346 |
Category | Private Limited Company |
Incorporated | 20 Jun 2005 |
Age | 18 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
HAILEY PROPERTIES LIMITED is an liquidation private limited company with number 05485346. It was incorporated 18 years, 10 months, 7 days ago, on 20 June 2005. The company address is Centenary House Peninsular Prk Centenary House Peninsular Prk, Exeter, EX2 7XE.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2024
Action Date: 28 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jun 2023
Action Date: 28 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-28
Documents
Liquidation voluntary declaration of solvency
Date: 11 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 11 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Address
Type: AD01
New address: Centenary House Peninsular Prk Rydon Lane Exeter EX2 7XE
Old address: The Hailey Centre Unit 16-19 46 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT
Change date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage satisfy charge full
Date: 10 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054853460003
Documents
Mortgage satisfy charge full
Date: 10 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054853460004
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Mortgage satisfy charge full
Date: 12 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 07 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control statement
Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jul 2015
Action Date: 26 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054853460004
Charge creation date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Mortgage create with deed with charge number
Date: 21 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054853460003
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Change person director company with change date
Date: 21 Jun 2013
Action Date: 20 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Ridgeway
Change date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 14 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 14/07/2008 from the hailey centre unit 1679 46 holton road holton heath trading park poole dorset BH16 6LT
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Resolution
Date: 13 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 15 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 13 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/06/05--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 14 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
11 ABOYNE DRIVE,LONDON,SW20 0AN
Number: | 10880508 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE QUADRANT,COVENTRY,CV1 2EL
Number: | 06819087 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WORDSWORTH GROVE,CAMBRIDGE,CB3 9HH
Number: | 10607336 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 WENTWORTH ROAD,SOUTHALL,UB2 5TT
Number: | 09749773 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GALLICA DRIVE,ABERDEEN,AB21 0NF
Number: | SC617132 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALES AT PERSONAL CARE LIMITED
GRAFTON HOUSE,BOLTON,BL1 3AJ
Number: | 10224913 |
Status: | ACTIVE |
Category: | Private Limited Company |