Company NameHaywoods Davis And Gibbs Limited
Company StatusDissolved
Company Number06318415
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date3 February 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameStephen Ronald Davis
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 03 February 2015)
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence Address22 Harbex Close
Bexley
Kent
DA5 1NP
Director NameMr Brian John Gibbs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 03 February 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSonnyhome
Bedford Crescent Frimley Green
Camberley
Surrey
GU16 6HH
Secretary NameMr Brian John Gibbs
NationalityBritish
StatusClosed
Appointed27 November 2007(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 03 February 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSonnyhome
Bedford Crescent Frimley Green
Camberley
Surrey
GU16 6HH
Director NameMr Alexander Thomas Rodney Bingley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(5 years after company formation)
Appointment Duration2 years, 6 months (closed 03 February 2015)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address38a Earlsfield Road
London
SW18 3DB
Director NameMr Alexander Thomas Rodney Bingley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2011)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address38a Earlsfield Road
London
SW18 3DB
Director NamePiers Robert Glanville Bingley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2011)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address22 Ravenslea Road
London
SW12 8RY
Director NamePiers Robert Glanville Bingley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2011)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address22 Ravenslea Road
London
SW12 8RY
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address36 Brixton Road
London
SW9 6BU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

250 at £1Brian John Gibbs
25.00%
Ordinary
250 at £1Mr Alexander Thomas Rodney Bingley
25.00%
Ordinary
250 at £1Piers Robert Glanville Bingley
25.00%
Ordinary
250 at £1Stephen Ronald Davis
25.00%
Ordinary

Financials

Year2014
Net Worth£4,528
Cash£19,642
Current Liabilities£99,223

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Application to strike the company off the register (3 pages)
12 May 2014Termination of appointment of Piers Robert Glanville Bingley as a director on 28 April 2014 (2 pages)
12 May 2014Termination of appointment of Piers Robert Glanville Bingley as a director on 28 April 2014 (2 pages)
20 August 2012Appointment of Mr Alexander Thomas Rodney Bingley as a director on 20 July 2012 (3 pages)
20 August 2012Restoration by order of the court (4 pages)
20 August 2012Appointment of Piers Robert Glanville Bingley as a director on 20 July 2012 (3 pages)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2011Termination of appointment of Piers Robert Glanville Bingley as a director on 1 February 2011 (1 page)
13 October 2011Termination of appointment of Alexander Thomas Rodney Bingley as a director on 1 February 2011 (1 page)
13 October 2011Termination of appointment of Piers Robert Glanville Bingley as a director on 1 February 2011 (1 page)
13 October 2011Termination of appointment of Alexander Thomas Rodney Bingley as a director on 1 February 2011 (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Director's details changed for Brian John Gibbs on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Stephen Ronald Davis on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Piers Robert Glanville Bingley on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Piers Robert Glanville Bingley on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 1,000
(7 pages)
18 August 2010Director's details changed for Brian John Gibbs on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Stephen Ronald Davis on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Return made up to 19/07/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 August 2008Return made up to 19/07/08; full list of members (5 pages)
13 December 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 101/200 (2 pages)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007Registered office changed on 10/12/07 from: flat c 3 earlsfield road london SW18 3DB (1 page)
10 December 2007New director appointed (2 pages)
8 September 2007Ad 01/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 August 2007Registered office changed on 14/08/07 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
19 July 2007Incorporation (14 pages)