HAYTON AGRICULTURE LIMITED
Status | DISSOLVED |
Company No. | 09217905 |
Category | Private Limited Company |
Incorporated | 15 Sep 2014 |
Age | 9 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2023 |
Years | 8 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
Liquidation voluntary creditors return of final meeting
Date: 22 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 15 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 04 Nov 2021
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
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
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
Liquidation in administration progress report
Date: 30 Jun 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration revised proposals
Date: 23 Mar 2021
Category: Insolvency
Sub Category: Administration
Type: AM09
Documents
Liquidation administration notice deemed approval of proposals
Date: 10 Feb 2021
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
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
Liquidation in administration proposals
Date: 19 Jan 2021
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
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
Liquidation in administration appointment of administrator
Date: 10 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
Mortgage satisfy charge full
Date: 16 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092179050001
Documents
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
Resolution
Date: 15 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 12 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
6 DUKE STREET,PETERHEAD,AB42 4EP
Number: | SC566673 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
122 FEERING HILL,COLCHESTER,CO5 9PY
Number: | 11336405 |
Status: | ACTIVE |
Category: | Private Limited Company |