Company NameHaylands Limited
Company StatusDissolved
Company Number02004099
CategoryPrivate Limited Company
Incorporation Date26 March 1986(38 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameAmerican Overseas Shipping Corporation Limited

Business Activity

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

Directors

Director NameMr Yogesh Mehta
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1992(6 years, 6 months after company formation)
Appointment Duration28 years, 5 months (closed 16 March 2021)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
London
NW10 0JN
Secretary NameMr Yogesh Mehta
NationalityBritish
StatusClosed
Appointed09 October 1992(6 years, 6 months after company formation)
Appointment Duration28 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
London
NW10 0JN
Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 September 2008(22 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
London
NW10 0JN
Director NameFrank Clayton Grace
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(6 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 September 2008)
RoleRelocation Consultant
Correspondence Address5 Chesterfield Hill
London
W1X 7RP

Contact

Websiteteamrelocation.com

Location

Registered AddressDrury Way
London
NW10 0JN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Amertrans Euro International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

2 May 2000Delivered on: 18 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Syndicated composite debenture (the "debenture") between the company ("chargor") and others and the governor and company of the bank of scotland in its capacity as trustee for the beneficiaries (the "security trustee")
Secured details: All monies obligations and liabilities (whether present or future actual or contingent) on the part of any original obligor (as defined) to any senior beneficiary (as defined) to be paid performed or discharged whether directly or indirectly under or pursuant to the terms of any of the senior finance documents (as defined) and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the terms of the senior security documents (as defined) and for securing all monies obligations and liabilities (whether present or future actual or contingent) on the part of any original obligor (as defined) to any mezzanine beneficiary (as defined) to be paid performed or discharged whether directly or indirectly under or pursuant to the terms of any mezzanine finance document (as defined) and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the terms of the mezzanine security documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 December 1996Delivered on: 17 December 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of greycaine road watford hertfordshire t/no. HD284637.
Outstanding
11 April 1986Delivered on: 2 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises to north of bushey mill lane watford hertfordshire title no hd 159837.
Outstanding
7 February 1997Delivered on: 24 February 1997
Satisfied on: 13 September 2000
Persons entitled: Barclays Bank PLC

Classification: The guarantee and debenture, made between the companies listed in the first schedule (1) and barclays bank PLC (the "bank") (2) dated 7 february 1997, in which american overseas shipping corporation limited ("the company") created charges
Secured details: For securing the amounts to be paid by the company under clause 2.1 of the guarantee and debenture, where the company; (a) covenanted that it would on demand in writing made to it by barclays bank PLC pay or discharge to barclays bank PLC all monies and liabilities now or in the future due, owing or incurred in any manner to barclays bank PLC by the company; (b) covenanted and guaranteed that it would on demand in writing made to it by barclays bank PLC pay or discharge to barclays bank PLC all monies and liabilities now or in the future due, owing or incurred in any manner to the bank by any of the other charging companies except as a guarantor for the company.
Particulars: By way of first legal mortgage, all f/h and l/h land in england and wales now vested in the company with t/nos. HD159837 and HD284637 with address amertrans park, bushey mill lane, watford, hertfordshire, WD2 4JG; .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 14 February 1997
Satisfied on: 13 September 2000
Persons entitled: Lazard Brothers & Co., Limited

Classification: Fuarantee and debenture
Secured details: All monies and liabilities due or to become due from the company and/or amertrans international holdings limited to the chargee on any account whatsoever in accordance with the terms of the facilities agreement (as defined).
Particulars: Amertrans park,bushey mill lane,watford,hertfordshire WD2 4JG; t/nos: hd 159837 and hd 284637; see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 April 1986Delivered on: 12 April 1986
Persons entitled: American Express Bank Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on north side of bushey mill lane, watford, herts. T/no hd 159837.
Fully Satisfied

Filing History

13 October 2017Confirmation statement made on 5 October 2017 with updates (3 pages)
7 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
15 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 October 2009Secretary's details changed for Mr Yogesh Mehta on 20 October 2009 (1 page)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Timothy Paul Romer on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Yogesh Mehta on 20 October 2009 (2 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
10 October 2008Return made up to 05/10/08; full list of members (3 pages)
12 September 2008Director appointed timothy paul romer (2 pages)
12 September 2008Appointment terminated director frank grace (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Return made up to 05/10/07; full list of members (2 pages)
27 December 2007Location of debenture register (1 page)
27 December 2007Registered office changed on 27/12/07 from: . Drury way london NW10 0JN (1 page)
20 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
11 October 2006Return made up to 05/10/06; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 1 laxcon close drury way london NW10 0JN (1 page)
23 June 2006Return made up to 05/10/05; full list of members (2 pages)
15 June 2006Full accounts made up to 30 September 2005 (6 pages)
5 August 2005Full accounts made up to 30 September 2004 (7 pages)
10 May 2005Return made up to 05/10/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (7 pages)
12 December 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
24 October 2002Return made up to 05/10/02; full list of members (5 pages)
11 September 2002Full accounts made up to 30 September 2001 (12 pages)
19 October 2001Return made up to 05/10/01; full list of members (5 pages)
1 August 2001Accounts for a medium company made up to 30 September 2000 (11 pages)
14 December 2000Accounts for a medium company made up to 30 September 1999 (11 pages)
19 October 2000Return made up to 05/10/00; full list of members (5 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Accounts for a medium company made up to 30 September 1998 (12 pages)
18 May 2000Particulars of mortgage/charge (18 pages)
5 May 2000Declaration of assistance for shares acquisition (11 pages)
5 May 2000Declaration of assistance for shares acquisition (11 pages)
5 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
5 May 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
29 October 1999Return made up to 05/10/99; full list of members (6 pages)
15 June 1999Delivery ext'd 3 mth 30/09/99 (2 pages)
24 December 1998Full accounts made up to 30 September 1997 (5 pages)
16 October 1998Return made up to 05/10/98; full list of members (6 pages)
6 February 1998Accounts for a medium company made up to 30 September 1996 (11 pages)
15 December 1997Delivery ext'd 3 mth 30/09/97 (2 pages)
9 December 1997Return made up to 05/10/97; full list of members (7 pages)
24 February 1997Particulars of mortgage/charge (14 pages)
20 February 1997Declaration of assistance for shares acquisition (11 pages)
20 February 1997Memorandum and Articles of Association (5 pages)
14 February 1997Particulars of mortgage/charge (9 pages)
3 January 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
1 November 1996Return made up to 05/10/96; full list of members (6 pages)
2 August 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
28 July 1995Accounts for a medium company made up to 30 September 1994 (11 pages)
24 March 1993Accounts for a medium company made up to 30 September 1991 (10 pages)
26 September 1990Accounts for a medium company made up to 25 September 1988 (10 pages)
14 February 1990Accounts for a medium company made up to 25 September 1987 (10 pages)
23 September 1987Declaration of satisfaction of mortgage/charge (1 page)
2 May 1986Particulars of mortgage/charge (3 pages)
12 April 1986Particulars of mortgage/charge (3 pages)
26 March 1986Incorporation (13 pages)