Haycock & Hague Pipework Systems Limited

DataGardener
dissolved
Unknown

Haycock & Hague Pipework Systems Limited

06693329Private Limited With Share Capital

Bamfords Trust House, 85-89 Colmore Row, Birmingham, B32BB
Incorporated

10/09/2008

Company Age

17 years

Directors

3

Employees

SIC Code

25110

Risk

not scored

Company Overview

Registration, classification & business activity

Haycock & Hague Pipework Systems Limited (06693329) is a private limited with share capital incorporated on 10/09/2008 (17 years old) and registered in birmingham, B32BB. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Private Limited With Share Capital
SIC: 25110
Unknown
Incorporated 10/09/2008
B32BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:13-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-11-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-11-2016
Resolution
Category:Resolution
Date:29-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Termination Director Company With Name
Category:Officers
Date:30-06-2014
Termination Director Company With Name
Category:Officers
Date:30-06-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:28-05-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:28-05-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-05-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2011
Legacy
Category:Mortgage
Date:29-06-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2009
Legacy
Category:Mortgage
Date:17-09-2009
Legacy
Category:Capital
Date:10-11-2008
Resolution
Category:Resolution
Date:10-11-2008
Legacy
Category:Capital
Date:10-11-2008
Legacy
Category:Accounts
Date:06-11-2008
Legacy
Category:Address
Date:04-11-2008
Legacy
Category:Officers
Date:19-09-2008
Legacy
Category:Officers
Date:19-09-2008
Incorporation Company
Category:Incorporation
Date:10-09-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date07/11/2015
Latest Accounts31/03/2015

Trading Addresses

The Vivars Industrial Centre, Vivars Way, Canal Road, Selby, North Yorkshire, YO88BE
Bamfords Trust House, 85-89 Colmore Row, Birmingham, West Midlands, B32BBRegistered

Contact

Bamfords Trust House, 85-89 Colmore Row, Birmingham, B32BB