Company NameHaywards Property Services (Wms Haywards) Limited
Company StatusDissolved
Company Number03820980
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date12 July 2010 (13 years, 9 months ago)
Previous NameWMS Haywards Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKenneth John Gordon Hackney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(7 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 12 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hall Place Drive
Weybridge
Surrey
KT13 0AJ
Director NameMr Hugh Jordan McGeever
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(7 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 12 July 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Pickhurst Lane
Hayes
Bromley
Kent
BR2 7JE
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusClosed
Appointed13 October 2001(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 12 July 2010)
RoleCompany Director
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 12 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Director NameLucy Cummings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleConsultant
Correspondence Address13 Plympton Street
London
NW8 8AB
Director NameDanny Paul Innes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleSurveyor
Correspondence Address31 Liskeard Gardens
Blackheath
London
SE3 0PE
Secretary NameMr Neil Graham Bellis
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2006)
RoleBarrister
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameSally Ann Trevaskis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 06 April 2001)
RoleManager
Correspondence Address114 Cambray Road
London
SW12 0EP
Director NameJonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 November 2000)
RoleChartered Surveyor
Correspondence Address84 Lawn Road
London
NW3 2XB
Director NameIan Douglas Sarchett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2005)
RoleSurveyor
Correspondence Address27 The Mead
Beckenham
Kent
BR3 5PE
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£695,628

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2010Final Gazette dissolved following liquidation (1 page)
12 April 2010Notice of move from Administration to Dissolution (33 pages)
12 April 2010Notice of move from Administration to Dissolution on 30 March 2010 (33 pages)
16 November 2009Administrator's progress report to 13 October 2009 (41 pages)
16 November 2009Administrator's progress report to 13 October 2009 (41 pages)
5 June 2009Notice of extension of period of Administration (1 page)
5 June 2009Notice of extension of period of Administration (1 page)
16 May 2009Administrator's progress report to 13 April 2009 (44 pages)
16 May 2009Administrator's progress report to 13 April 2009 (44 pages)
21 April 2009Notice of extension of period of Administration (1 page)
21 April 2009Notice of extension of period of Administration (1 page)
17 November 2008Administrator's progress report to 13 October 2008 (39 pages)
17 November 2008Administrator's progress report to 13 October 2008 (39 pages)
30 July 2008Statement of administrator's proposal (146 pages)
30 July 2008Statement of administrator's proposal (146 pages)
14 July 2008Statement of affairs with form 2.14B (4 pages)
14 July 2008Statement of affairs with form 2.14B (4 pages)
18 June 2008Notice of extension of time period of the administration (1 page)
18 June 2008Notice of extension of time period of the administration (1 page)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
23 April 2008Appointment of an administrator (1 page)
23 April 2008Appointment of an administrator (1 page)
2 December 2007New director appointed (6 pages)
2 December 2007New director appointed (6 pages)
20 August 2007Return made up to 06/08/07; full list of members (2 pages)
20 August 2007Return made up to 06/08/07; full list of members (2 pages)
20 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
30 August 2006Return made up to 06/08/06; full list of members (2 pages)
30 August 2006Return made up to 06/08/06; full list of members (2 pages)
21 August 2006Accounts made up to 31 March 2006 (2 pages)
21 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 February 2006Accounts made up to 31 March 2005 (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
26 August 2005Return made up to 06/08/05; full list of members (8 pages)
26 August 2005Return made up to 06/08/05; full list of members (8 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
3 February 2005Accounts made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
3 September 2004Return made up to 06/08/04; full list of members (9 pages)
3 September 2004Return made up to 06/08/04; full list of members (9 pages)
15 December 2003Registered office changed on 15/12/03 from: suite 4A phoenix house 84-88 church road london SE19 2EZ (1 page)
15 December 2003Registered office changed on 15/12/03 from: suite 4A phoenix house 84-88 church road london SE19 2EZ (1 page)
19 September 2003Return made up to 06/08/03; full list of members (9 pages)
19 September 2003Return made up to 06/08/03; full list of members (9 pages)
18 August 2003Full accounts made up to 31 March 2003 (20 pages)
18 August 2003Full accounts made up to 31 March 2003 (20 pages)
7 May 2003Particulars of mortgage/charge (12 pages)
7 May 2003Particulars of mortgage/charge (12 pages)
18 March 2003Company name changed wms haywards LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed wms haywards LIMITED\certificate issued on 18/03/03 (2 pages)
1 November 2002Full accounts made up to 31 March 2002 (17 pages)
1 November 2002Full accounts made up to 31 March 2002 (17 pages)
12 August 2002Return made up to 06/08/02; full list of members (10 pages)
12 August 2002Return made up to 06/08/02; full list of members (10 pages)
23 May 2002Director's particulars changed (1 page)
23 May 2002Director's particulars changed (1 page)
22 April 2002Particulars of mortgage/charge (4 pages)
22 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Director's particulars changed (1 page)
3 April 2002Director's particulars changed (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 January 2002Accounts made up to 31 March 2001 (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 August 2001Return made up to 06/08/01; full list of members (9 pages)
24 August 2001Return made up to 06/08/01; full list of members (9 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
1 September 2000Full accounts made up to 31 March 2000 (6 pages)
1 September 2000Full accounts made up to 31 March 2000 (6 pages)
10 August 2000Return made up to 06/08/00; full list of members (8 pages)
10 August 2000Return made up to 06/08/00; full list of members (8 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Ad 28/03/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Ad 28/03/00--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
5 January 2000S-div 13/12/99 (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000S-div 13/12/99 (1 page)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
22 December 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
22 December 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
6 August 1999Incorporation (17 pages)
6 August 1999Incorporation (17 pages)