Company NameHayes Hydraulic Castings Limited
DirectorsSteven Anthony Smith and Graham Blower
Company StatusDissolved
Company Number03035332
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Previous NameHomewood Engineering Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameSteven Anthony Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(1 month after company formation)
Appointment Duration29 years
RoleMetallurgist
Country of ResidenceEngland
Correspondence Address4 Brookside Way
Wall Heath
Kingswinford
West Midlands
DY6 9AP
Director NameGraham Blower
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(2 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleManager
Correspondence Address57 Lower Street
Wolverhampton
West Midlands
WV6 9LW
Director NameRichard James Maddocks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month after company formation)
Appointment Duration1 year (resigned 24 May 1996)
RoleFinancial Accountant
Correspondence AddressBosworth House
3 The Orchard
Bewdley
Worcestershire
DY12 2LZ
Director NameIan Christopher Taft
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1997)
RoleFoundryman
Correspondence Address5 Ridge House Ridge Street
Wollaston
Stourbridge
West Midlands
DY8 4QF
Secretary NameRichard James Maddocks
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month after company formation)
Appointment Duration1 year (resigned 24 May 1996)
RoleFinancial Accountant
Correspondence AddressBosworth House
3 The Orchard
Bewdley
Worcestershire
DY12 2LZ
Director NameMr Roger John Spencer
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 1998)
RoleCompany Director
Correspondence AddressGairloch 21 Redlake Drive
Stourbridge
West Midlands
DY9 0RX
Director NameDr John Francis Xavier Watkinson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dole Farm
Charlton Kings
Cheltenham
Gloucestershire
GL54 4HQ
Wales
Secretary NameIan Christopher Taft
NationalityBritish
StatusResigned
Appointed24 May 1996(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address5 Ridge House Ridge Street
Wollaston
Stourbridge
West Midlands
DY8 4QF
Secretary NameIan John Shenton
NationalityBritish
StatusResigned
Appointed19 February 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 1998)
RoleCompany Director
Correspondence Address65 Inchford Road
Solihull
West Midlands
B92 9QD
Director NameIan John Shenton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1998)
RoleAccountant
Correspondence Address65 Inchford Road
Solihull
West Midlands
B92 9QD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressMartin House
26-30 Old Church Street
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2001Dissolved (1 page)
30 January 2001Return of final meeting of creditors (1 page)
30 August 2000Registered office changed on 30/08/00 from: the hayes lye west midlands DY9 8NU (1 page)
16 August 2000Notice of discharge of Administration Order (3 pages)
16 August 2000Order of court to wind up (2 pages)
10 August 2000Order of court to wind up (3 pages)
7 August 2000Appointment of a liquidator (1 page)
2 August 2000Administrator's abstract of receipts and payments (2 pages)
31 July 2000Order of court to wind up (2 pages)
12 January 2000Administrator's abstract of receipts and payments (2 pages)
9 July 1999Administrator's abstract of receipts and payments (2 pages)
17 May 1999Notice of completion of voluntary arrangement (4 pages)
4 February 1999Administrator's abstract of receipts and payments (3 pages)
15 December 1998Secretary resigned;director resigned (1 page)
15 September 1998Notice of result of meeting of creditors (11 pages)
10 September 1998Statement of administrator's proposal (20 pages)
18 August 1998Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 1998 (4 pages)
22 June 1998Notice of Administration Order (1 page)
22 June 1998Administration Order (4 pages)
8 April 1998Return made up to 04/03/98; no change of members (6 pages)
26 January 1998Accounts made up to 31 March 1997 (19 pages)
11 January 1998Director resigned (1 page)
13 October 1997Amending form 1.1 (4 pages)
28 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
18 July 1997Particulars of mortgage/charge (4 pages)
4 July 1997Particulars of mortgage/charge (7 pages)
23 June 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 May 1997Director resigned (1 page)
8 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997New secretary appointed (2 pages)
13 June 1996Accounts for a medium company made up to 31 March 1996 (14 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
4 June 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1996New secretary appointed (2 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995S-div 13/09/95 (1 page)
20 September 1995Ad 13/09/95--------- premium £ si [email protected]=80098 £ ic 2/80100 (2 pages)
20 September 1995Accounting reference date notified as 31/03 (1 page)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(128 pages)
20 September 1995£ nc 1000/360500 13/09/95 (1 page)
22 June 1995Registered office changed on 22/06/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
22 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
22 June 1995Secretary resigned;new director appointed (2 pages)
22 June 1995New director appointed (2 pages)
20 March 1995Incorporation (32 pages)