HAYWOODS CAPITAL LIMITED

Place Farm House Heathman Street Place Farm House Heathman Street, Stockbridge, SO20 8EW, Hampshire, England
StatusDISSOLVED
Company No.06936583
CategoryPrivate Limited Company
Incorporated17 Jun 2009
Age14 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 9 days

SUMMARY

HAYWOODS CAPITAL LIMITED is an dissolved private limited company with number 06936583. It was incorporated 14 years, 11 months, 17 days ago, on 17 June 2009 and it was dissolved 5 months, 9 days ago, on 26 December 2023. The company address is Place Farm House Heathman Street Place Farm House Heathman Street, Stockbridge, SO20 8EW, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

New address: Place Farm House Heathman Street Nether Wallop Stockbridge Hampshire SO20 8EW

Change date: 2023-06-30

Old address: Suite 14 61 Victoria Road Kingston-upon-Thames KT6 4JX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-20

Psc name: Haywoods Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Thomas Rodney Bingley

Termination date: 2021-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jan 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Thomas Rodney Bingley

Termination date: 2021-12-24

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2022

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Capital : 149,000.00 GBP

Date: 2021-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2022

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Haywoods Management Limited

Notification date: 2021-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2021-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2021

Action Date: 20 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 069365830005

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830005

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830007

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830006

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830008

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830009

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830010

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830011

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830012

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830013

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830014

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830016

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830015

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

New address: Suite 14 61 Victoria Road Kingston-upon-Thames KT6 4JX

Change date: 2020-09-24

Old address: Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Haywoods Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Mr Alexander Thomas Rodney Bingley

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piers Robert Glanville Bingley

Change date: 2016-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-01

Officer name: Mr Alexander Thomas Rodney Bingley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN

Old address: 22 Candlemakers 112 York Road London SW11 3RS England

Change date: 2016-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 069365830011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 069365830012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 069365830015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 069365830013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069365830014

Charge creation date: 2016-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069365830016

Charge creation date: 2016-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069365830005

Charge creation date: 2016-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 069365830006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 069365830008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069365830007

Charge creation date: 2016-05-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 069365830009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 069365830010

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069365830004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 10 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 10 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

New address: 22 Candlemakers 112 York Road London SW11 3RS

Old address: 5B Earlsfield Road London SW18 3DB

Change date: 2015-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069365830004

Charge creation date: 2015-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Mortgage charge part release with charge number

Date: 17 Mar 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge part release with charge number

Date: 17 Mar 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 069365830003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069365830003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Dec 2011

Action Date: 26 Dec 2011

Category: Address

Type: AD01

Old address: 247 Balham High Road London SW17 7BE United Kingdom

Change date: 2011-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-13

Old address: 3C Earlsfield Road London SW18 3DB England

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Legacy

Date: 06 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 17 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EJW PLANNING LIMITED

LINCOLN BARN,SCOULTON,NR9 4NP

Number:07095739
Status:ACTIVE
Category:Private Limited Company

FEN HEALTH LTD

WEIR VIEW,HENLEY-ON-THAMES,RG9 3HX

Number:11710729
Status:ACTIVE
Category:Private Limited Company

HQ DENTAL LABORATORY LIMITED

SWALLOW HOUSE 349 TONG ROAD,LEEDS,LS12 4QG

Number:08405161
Status:ACTIVE
Category:Private Limited Company

PREMIUM MACHINING CO., LTD

19 KING STREET,GILLINGHAM,ME7 1EP

Number:11751299
Status:ACTIVE
Category:Private Limited Company

SERENITY SOFTWARE LIMITED

10A HIGH STREET,CHISLEHURST,BR7 5AN

Number:08989939
Status:ACTIVE
Category:Private Limited Company
Number:CE016161
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source