Company NameHaymills Holdings Limited
Company StatusDissolved
Company Number00811582
CategoryPrivate Limited Company
Incorporation Date6 July 1964(59 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Edward Butler
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Builder
Correspondence Address92 Eastcote Road
Ruislip
Middlesex
HA4 8DT
Director NameMr Martin Courtenay Clarke
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Bedford Gardens
London
W8 7EQ
Director NameColin David Harvey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleSurveyor
Correspondence Address18 Thornhill Road
Barham
Ipswich
Suffolk
IP6 0BJ
Director NameWilliam Greaves Underwood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Correspondence AddressTemple House
Brill
Aylesbury
Buckinghamshire
HP18 9SX
Director NameJohn Woodhouse
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Shaws
Shaw Valley Road Martlesham
Woodbridge
Suffolk
IP12 4SH
Secretary NameMr Cedric John Medwell
NationalityBritish
StatusCurrent
Appointed26 October 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address5 Hanger Green
Ealing
London
W5 3EL
Director NameMr Douglas Archibald Clarke
Date of BirthOctober 1904 (Born 119 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1991(27 years, 3 months after company formation)
Appointment Duration5 days (resigned 31 October 1991)
RoleChartered Accountant
Correspondence Address7 Middle Field
London
NW8 6ND
Director NameMr Irving Neville Cohen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(27 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence Address17 Manor Hall Avenue
Hendon
London
NW4 1PA
Director NameMr Kenneth Pryce Allard Lewis
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(27 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1992)
RoleChartered Builder
Correspondence AddressWalnut Tree Cottage
Cheapside Lane Denham Village
Denham
Buckinghamshire
UB9 5AE

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

20 February 1996Dissolved (1 page)
20 November 1995Liquidators statement of receipts and payments (10 pages)
20 November 1995Return of final meeting in a members' voluntary winding up (6 pages)
10 November 1995Liquidators statement of receipts and payments (16 pages)
9 November 1994£ ic 1384424/1304424 07/10/94 £ sr 80000@1=80000 (1 page)
27 October 1994Declaration of solvency (3 pages)
27 October 1994Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 1994Appointment of a voluntary liquidator (1 page)
26 October 1994Registered office changed on 26/10/94 from: empire house hanger green ealing london W5 3BD (1 page)
9 November 1992Return made up to 26/10/92; change of members (8 pages)
2 November 1992Director resigned (2 pages)
7 April 1992Director resigned (2 pages)
27 November 1991Director resigned (2 pages)
26 November 1991Return made up to 26/10/91; full list of members (24 pages)
18 April 1991Director resigned (2 pages)
13 February 1991Return made up to 26/10/90; change of members (14 pages)
9 November 1990New director appointed (2 pages)
1 February 1989Full group accounts made up to 31 March 1988 (29 pages)
30 November 1984Annual return made up to 02/11/84 (31 pages)
2 December 1983Annual return made up to 28/10/83 (27 pages)
29 November 1982Annual return made up to 05/11/82 (5 pages)
29 November 1982Accounts made up to 31 March 1982 (24 pages)