Company NameHay Pension Consultants Limited
Company StatusDissolved
Company Number01455302
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameHay Information Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chris Randall Matthews
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian
StatusClosed
Appointed29 June 1998(18 years, 8 months after company formation)
Appointment Duration14 years, 4 months (closed 23 October 2012)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address203 Chinook Lane Jupiter
Florida 33458-7715
Usa
Director NameStephen David Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(21 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 23 October 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1153 Brians Way
Wayne
Pa 19087
United States
Director NameMs Lesley Patricia Wilkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(27 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 23 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHay Cottage
Westbrook Hay, London Road
Hemel Hempstead
Hertfordshire
HP1 2RG
Secretary NameMr Michael Sean Hayden
NationalityBritish
StatusClosed
Appointed01 April 2008(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 23 October 2012)
RoleHead Of Finance
Correspondence Address8 Woodnook Road
London
SW16 6TZ
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(12 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 10 January 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMr Philip Downall Burnford
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 March 1995)
RoleManagement Consultant
Correspondence AddressThe Forge Farm
White Colne
Colchester
Essex
CO6 2QF
Secretary NameMr James Ernest Fairweather
NationalityBritish
StatusResigned
Appointed16 February 1992(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressGlenleigh 11 Ridgeway
Epsom
Surrey
KT19 8LD
Director NameMurray Dalziel
Date of BirthApril 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed10 March 1995(15 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 1998)
RoleManagement Consultant
Correspondence AddressC/O Korman Suites Hotel
2001 Hamilton Street
Philadelphia Pa 19130
United States
Secretary NameCelia Vivien Mason
NationalityBritish
StatusResigned
Appointed30 September 1996(16 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressFlat 4 92 Alderney Street
London
SW1V 4EZ
Director NameCelia Vivien Coleman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2001)
RoleFinance Director
Correspondence AddressFlat 4 92 Alderney Street
London
SW1V 4EZ
Director NameDavid Thomas Patterson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChaubury Aldworth Road
Compton
Newbury
Berkshire
RG20 6RD
Director NameMr Nicholas John Boulter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(22 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address29 Radcliffe Road
Croydon
Surrey
CR0 5QJ
Director NameMr Graham Anthony Martin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh, 2 Ivy House Close
King Street
Seagrave
Leicestershire
LE12 7LE

Location

Registered Address33 Grosvenor Place
London
SW1X 7HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1000 at £1Hay Group Management LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2012Statement of capital on 2 October 2012
  • GBP 1
(4 pages)
2 October 2012Solvency Statement dated 28/06/12 (3 pages)
2 October 2012Statement of capital on 2 October 2012
  • GBP 1
(4 pages)
2 October 2012Solvency statement dated 28/06/12 (3 pages)
2 October 2012Statement of capital on 2 October 2012
  • GBP 1
(4 pages)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (3 pages)
3 July 2012Application to strike the company off the register (3 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
22 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
13 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
17 February 2010Director's details changed for Stephen David Kaye on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Stephen David Kaye on 17 February 2010 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (9 pages)
1 August 2009Full accounts made up to 30 September 2008 (9 pages)
27 February 2009Return made up to 16/02/09; full list of members (4 pages)
27 February 2009Return made up to 16/02/09; full list of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (9 pages)
1 August 2008Full accounts made up to 30 September 2007 (9 pages)
1 May 2008Secretary appointed mr michael sean hayden (1 page)
1 May 2008Secretary appointed mr michael sean hayden (1 page)
1 May 2008Appointment Terminated Secretary celia mason (1 page)
1 May 2008Appointment terminated secretary celia mason (1 page)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
20 February 2008Return made up to 16/02/08; full list of members (2 pages)
29 August 2007Auditor's resignation (1 page)
29 August 2007Auditor's resignation (1 page)
15 August 2007Full accounts made up to 30 September 2006 (10 pages)
15 August 2007Full accounts made up to 30 September 2006 (10 pages)
17 May 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (1 page)
1 March 2007Return made up to 16/02/07; full list of members (2 pages)
1 March 2007Return made up to 16/02/07; full list of members (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (8 pages)
2 August 2006Full accounts made up to 30 September 2005 (8 pages)
16 February 2006Return made up to 16/02/06; full list of members (2 pages)
16 February 2006Return made up to 16/02/06; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (8 pages)
5 August 2005Full accounts made up to 30 September 2004 (8 pages)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
15 March 2005Return made up to 16/02/05; full list of members (7 pages)
15 March 2005Return made up to 16/02/05; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (8 pages)
5 March 2004Return made up to 16/02/04; full list of members (7 pages)
5 March 2004Return made up to 16/02/04; full list of members (7 pages)
17 December 2003Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page)
17 December 2003Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page)
13 August 2003Full accounts made up to 30 September 2002 (9 pages)
13 August 2003Full accounts made up to 30 September 2002 (9 pages)
10 March 2003Return made up to 16/02/03; full list of members (7 pages)
10 March 2003Return made up to 16/02/03; full list of members (7 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
25 July 2002Full accounts made up to 30 September 2001 (8 pages)
25 July 2002Full accounts made up to 30 September 2001 (8 pages)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Secretary's particulars changed (1 page)
21 March 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(6 pages)
21 March 2002Return made up to 16/02/02; full list of members (6 pages)
18 May 2001Full accounts made up to 30 September 2000 (9 pages)
18 May 2001Full accounts made up to 30 September 2000 (9 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
21 February 2001Return made up to 16/02/01; full list of members (7 pages)
21 February 2001Return made up to 16/02/01; full list of members (7 pages)
12 June 2000Full accounts made up to 30 September 1999 (11 pages)
12 June 2000Full accounts made up to 30 September 1999 (11 pages)
24 February 2000Return made up to 16/02/00; full list of members (7 pages)
24 February 2000Return made up to 16/02/00; full list of members (7 pages)
30 July 1999Full accounts made up to 30 September 1998 (9 pages)
30 July 1999Full accounts made up to 30 September 1998 (9 pages)
18 February 1999Return made up to 16/02/99; no change of members (4 pages)
18 February 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 March 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Return made up to 16/02/98; full list of members (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
30 July 1997Full accounts made up to 30 September 1996 (9 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Return made up to 16/02/97; no change of members (4 pages)
13 March 1997Return made up to 16/02/97; no change of members (4 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
10 June 1996Full accounts made up to 30 September 1995 (8 pages)
10 June 1996Full accounts made up to 30 September 1995 (8 pages)
18 February 1996Return made up to 16/02/96; full list of members (6 pages)
18 February 1996Return made up to 16/02/96; full list of members (6 pages)
14 July 1995Full accounts made up to 30 September 1994 (9 pages)
14 July 1995Full accounts made up to 30 September 1994 (9 pages)
15 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
10 August 1990Particulars of mortgage/charge (9 pages)
10 August 1990Particulars of mortgage/charge (9 pages)
27 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
27 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
5 October 1988Wd 26/09/88 ad 09/09/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 1988Nc inc already adjusted (1 page)
5 October 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 October 1988Nc inc already adjusted (1 page)
5 October 1988Wd 26/09/88 ad 09/09/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 October 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 October 1979Certificate of incorporation (1 page)
19 October 1979Certificate of incorporation (1 page)