HAYLE SPV11 LIMITED

The Old Convent The Old Convent, Abergavenny, NP7 5UD, Gwent, Wales
StatusDISSOLVED
Company No.09449532
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 12 days

SUMMARY

HAYLE SPV11 LIMITED is an dissolved private limited company with number 09449532. It was incorporated 9 years, 3 months, 2 days ago, on 19 February 2015 and it was dissolved 4 years, 10 months, 12 days ago, on 09 July 2019. The company address is The Old Convent The Old Convent, Abergavenny, NP7 5UD, Gwent, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hayle Nominee Company Limited

Cessation date: 2019-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-06

Psc name: Hayle Holding Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Billings

Termination date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Clive John Billings

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald John Billings

Termination date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Billings

Termination date: 2019-03-01

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Nov 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

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-31

Psc name: Hayle Nominee Company Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon James Clifford Wright

Cessation date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon James Clifford Wright

Notification date: 2018-05-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-08

Officer name: Louise Eileen Parker

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Trevor Parker

Termination date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margarida Maria Da Silva Joao Clarke

Termination date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Clarke

Termination date: 2018-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2017

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2017

Action Date: 30 Jul 2015

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Old address: , 310 Harbour Yard, Chelsea Harbour, London, SW10 0XD, United Kingdom

Change date: 2016-03-07

New address: The Old Convent Pen Y Pound Abergavenny Gwent NP7 5UD

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Billings

Appointment date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mr Andrew John Billings

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mr Ronald John Billings

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive John Billings

Appointment date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mrs Rebecca Wright

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Clifford Wright

Appointment date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margarida Maria Da Silva Joao Clarke

Appointment date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr Simon Peter Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Eileen Parker

Appointment date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-30

Officer name: Mr Guy Trevor Parker

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-02-19

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAYJAZ LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:06496677
Status:ACTIVE
Category:Private Limited Company

PRL LEGAL FUNDING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11097710
Status:ACTIVE
Category:Private Limited Company

QUALYMAX CONSULTANCY LTD

16 PARSONS HOUSE,WALLSEND,NE28 9RP

Number:11617545
Status:ACTIVE
Category:Private Limited Company

ROD CHISHOLM LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09555818
Status:ACTIVE
Category:Private Limited Company

SWAN DRINKS GROUP LIMITED

55 DURHAM ROAD,SUNDERLAND,SR3 3ND

Number:11903701
Status:ACTIVE
Category:Private Limited Company

TJEC LIMITED

DREMDDU FAWR,LAMPETER,SA48 8BL

Number:11885421
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