Company NameA.G.F.S. Haynes Limited
Company StatusDissolved
Company Number02862040
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Cousins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(21 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 42 The Coach House 66 - 70 Bourne Road
Bexley
DA5 1LU
Director NameGillianne Burgess
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleCS
Correspondence Address2 East Woodside
Bexley
Kent
DA5 3PG
Director NameAda Anne Whymark
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleRetired
Correspondence AddressJalna 42 Broxbourne Road
Orpington
Kent
BR6 0BA
Director NameFrancis Albert Whymark
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleRetired
Correspondence Address42 Broxbourne Road
Orpington
Kent
BR6 0BA
Director NameMr Allen Stephen Whymark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRed Gables
Fawkham Road Westkingsdown
Sevenoaks
Kent
TN15 6JS
Secretary NameGillianne Burgess
NationalityBritish
StatusResigned
Appointed13 October 1993(same day as company formation)
RoleSecretary
Correspondence Address2 East Woodside
Bexley
Kent
DA5 3PG
Secretary NameFrancis Albert Whymark
NationalityBritish
StatusResigned
Appointed13 August 1996(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 March 2003)
RoleSecretary
Correspondence Address42 Broxbourne Road
Orpington
Kent
BR6 0BA
Secretary NameMaureen June Whymark
NationalityBritish
StatusResigned
Appointed02 March 2003(9 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 July 2015)
RoleCompany Director
Correspondence AddressRed Gables
Fawkham Road West
Kingsdown
Kent
TN15 6JS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 42 The Coach House
66 - 70 Bourne Road
Bexley
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

667 at £1Allen Stephen Whymark
66.70%
Ordinary
333 at £1Maureen June Whymark
33.30%
Ordinary

Financials

Year2014
Net Worth£140,647
Cash£19,750
Current Liabilities£2,083

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 July 2015Delivered on: 6 August 2015
Persons entitled: Romaco Limited

Classification: A registered charge
Particulars: 25 sycamore avenue and 224 blackfen road, sidcup, kent, DA15 8PN.
Outstanding
31 July 2015Delivered on: 5 August 2015
Persons entitled: Romaco Limited

Classification: A registered charge
Particulars: 25 sycamore avenue and 224 blackfen road, sidcup, kent, DA15 8PN.
Outstanding
29 July 1994Delivered on: 16 August 1994
Satisfied on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-224 blackfen road/25 sycamore avenue sidcup kent. T/n-SGL93891. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2016Director's details changed for Mr Allen Cousins on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Alan Cousins on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Allen Cousins on 15 September 2016 (2 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2016Director's details changed for Mr Alan Cousins on 15 September 2016 (2 pages)
15 September 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1,000
(6 pages)
15 September 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1,000
(6 pages)
15 September 2016Registered office address changed from C/O Challis & Co Brewery High Street Westerham Kent TN16 1RG to Unit 42 the Coach House 66 - 70 Bourne Road Bexley DA5 1LU on 15 September 2016 (1 page)
15 September 2016Registered office address changed from C/O Challis & Co Brewery High Street Westerham Kent TN16 1RG to Unit 42 the Coach House 66 - 70 Bourne Road Bexley DA5 1LU on 15 September 2016 (1 page)
18 September 2015Appointment of Mr Allen Cousins as a director on 31 July 2015 (2 pages)
18 September 2015Termination of appointment of Allen Stephen Whymark as a director on 30 July 2015 (1 page)
18 September 2015Termination of appointment of Allen Stephen Whymark as a director on 30 July 2015 (1 page)
18 September 2015Termination of appointment of Maureen June Whymark as a secretary on 30 July 2015 (1 page)
18 September 2015Appointment of Mr Allen Cousins as a director on 31 July 2015 (2 pages)
18 September 2015Termination of appointment of Maureen June Whymark as a secretary on 30 July 2015 (1 page)
6 August 2015Registration of charge 028620400003, created on 31 July 2015 (32 pages)
6 August 2015Registration of charge 028620400003, created on 31 July 2015 (32 pages)
5 August 2015Registration of charge 028620400002, created on 31 July 2015 (37 pages)
5 August 2015Registration of charge 028620400002, created on 31 July 2015 (37 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Satisfaction of charge 1 in full (4 pages)
25 March 2015Satisfaction of charge 1 in full (4 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
13 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
15 November 2011Registered office address changed from Brewery House High Street Westerham Kent TN16 1RG United Kingdom on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Brewery House High Street Westerham Kent TN16 1RG United Kingdom on 15 November 2011 (1 page)
27 April 2011Registered office address changed from 61 High Street Green Street Green Orpington Kent BR6 6BQ on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 61 High Street Green Street Green Orpington Kent BR6 6BQ on 27 April 2011 (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2009Director's details changed for Allen Stephen Whymark on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Allen Stephen Whymark on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 November 2008Return made up to 13/10/08; full list of members (3 pages)
14 November 2008Return made up to 13/10/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 November 2007Return made up to 13/10/07; full list of members (6 pages)
13 November 2007Return made up to 13/10/07; full list of members (6 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2006Return made up to 13/10/06; full list of members (6 pages)
15 November 2006Return made up to 13/10/06; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 December 2005Return made up to 13/10/05; full list of members (6 pages)
23 December 2005Return made up to 13/10/05; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Return made up to 13/10/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 October 2004Return made up to 13/10/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Return made up to 13/10/03; full list of members (7 pages)
7 November 2003Return made up to 13/10/03; full list of members (7 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 October 2002Return made up to 13/10/02; full list of members (8 pages)
16 October 2002Return made up to 13/10/02; full list of members (8 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 October 2000Return made up to 13/10/00; full list of members (8 pages)
6 October 2000Return made up to 13/10/00; full list of members (8 pages)
11 November 1999Return made up to 13/10/99; full list of members (8 pages)
11 November 1999Return made up to 13/10/99; full list of members (8 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 November 1998Return made up to 13/10/98; no change of members (4 pages)
13 November 1998Return made up to 13/10/98; no change of members (4 pages)
25 September 1998Registered office changed on 25/09/98 from: 413A crofton road locksbottom orpington kent BR6 8NL (1 page)
25 September 1998Registered office changed on 25/09/98 from: 413A crofton road locksbottom orpington kent BR6 8NL (1 page)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 October 1997Return made up to 13/10/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 October 1997Return made up to 13/10/97; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: 13 station approach orpington kent BR6 0ST (1 page)
26 June 1997Registered office changed on 26/06/97 from: 13 station approach orpington kent BR6 0ST (1 page)
5 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
5 November 1996Return made up to 13/10/96; full list of members (6 pages)
5 November 1996Return made up to 13/10/96; full list of members (6 pages)
25 September 1996Secretary resigned;director resigned (2 pages)
25 September 1996New secretary appointed (1 page)
25 September 1996New secretary appointed (1 page)
25 September 1996Secretary resigned;director resigned (2 pages)
2 March 1996Ad 21/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 March 1996Ad 21/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 October 1995Return made up to 13/10/95; no change of members (4 pages)
31 October 1995Return made up to 13/10/95; no change of members (4 pages)
18 August 1995Return made up to 13/10/94; full list of members; amend (8 pages)
18 August 1995Return made up to 13/10/94; full list of members; amend (8 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (2 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 October 1993Incorporation (17 pages)
13 October 1993Incorporation (17 pages)
13 October 1993Incorporation (17 pages)