HAYTON AGRICULTURE LIMITED

1st Floor 34 Falcon Court 1st Floor 34 Falcon Court, Stockton On Tees, TS18 3TX
StatusDISSOLVED
Company No.09217905
CategoryPrivate Limited Company
Incorporated15 Sep 2014
Age9 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution22 Sep 2023
Years8 months, 8 days

SUMMARY

HAYTON AGRICULTURE LIMITED is an dissolved private limited company with number 09217905. It was incorporated 9 years, 8 months, 15 days ago, on 15 September 2014 and it was dissolved 8 months, 8 days ago, on 22 September 2023. The company address is 1st Floor 34 Falcon Court 1st Floor 34 Falcon Court, Stockton On Tees, TS18 3TX.



Company Fillings

Gazette dissolved liquidation

Date: 22 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2022

Action Date: 03 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-03

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robert Simpson

Change date: 2022-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2022

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-19

Psc name: Banbury Street Six Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-19

Psc name: Ewm (2011) Limited

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Nov 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-02

Psc name: Ewm (Topco) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2021

Action Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-02

Psc name: Ewm (2011) Limited

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration revised proposals

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM09

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 10 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Jan 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-11

New address: 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX

Old address: Global House 5 Castle Street Carlisle Cumbria CA3 8SY England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr John Robert Jackson

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092179050001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Resolution

Date: 15 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2020

Action Date: 17 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092179050002

Charge creation date: 2020-03-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-17

Charge number: 092179050001

Documents

View document PDF

Resolution

Date: 12 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ewm (Topco) Limited

Notification date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-28

Psc name: Equorium Property Company Limited

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2019

Action Date: 02 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2019

Action Date: 25 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-25

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robert Simpson

Change date: 2019-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

New address: Global House 5 Castle Street Carlisle Cumbria CA3 8SY

Old address: Unit a Kingmoor Park South Industrial Estate Queens Drive Carlisle CA4 6SB

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 16 Apr 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Christopher James Harrison

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-21

Officer name: Robert Neil Edmonds

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Dr Robert Neil Edmonds

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Kristian Brian Lee

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr Stephen Robert Simpson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2015

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-02-28

Documents

View document PDF


Some Companies

ANTHONY BENFIELD PROJECT MANAGEMENT LTD

TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:11636945
Status:ACTIVE
Category:Private Limited Company

BLUE MONDAY ASSOCIATES LIMITED

503 UNION WHARF,LONDON,N1 7TD

Number:07785926
Status:ACTIVE
Category:Private Limited Company

CRIGHTON ELECTRICAL LTD

6 DUKE STREET,PETERHEAD,AB42 4EP

Number:SC566673
Status:ACTIVE
Category:Private Limited Company

QUIK PROCESS LTD

8 TENTER HILL,LEEDS,LS23 6QZ

Number:11922184
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST TRANSPORT SERVICES LTD

4 HEMINGWAY GARDENS,FAREHAM,PO15 7EY

Number:11163586
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYNERGY FUNDING LTD

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:11336405
Status:ACTIVE
Category:Private Limited Company

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