Company NameHaycock & Hague (Pipework) Limited
Company StatusDissolved
Company Number03943036
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 1 month ago)
Dissolution Date27 December 2010 (13 years, 4 months ago)
Previous NameHaycock & Hague (Holdings) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Thomas Ansdell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(3 days after company formation)
Appointment Duration10 years, 9 months (closed 27 December 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPaddock Lodge Main Street
Chapel Haddlesey
Selby
North Yorkshire
YO8 8QQ
Director NameMr Stephen John Barrick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(3 days after company formation)
Appointment Duration10 years, 9 months (closed 27 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Lane
York
Strensall
YO32 5XU
Director NameMr David Charles Jenkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed06 March 2000(3 days after company formation)
Appointment Duration10 years, 9 months (closed 27 December 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Crispin Way
Scunthorpe
DN16 3ST
Secretary NameMr Stephen John Barrick
NationalityBritish
StatusClosed
Appointed05 April 2000(1 month after company formation)
Appointment Duration10 years, 8 months (closed 27 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Lane
York
Strensall
YO32 5XU
Secretary NameSusan Jenkins
NationalityBritish
StatusResigned
Appointed06 March 2000(3 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 April 2000)
RoleCompany Director
Correspondence Address85 Birchwood Road
Ashby
Scunthorpe
North Lincolnshire
DN16 3HS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£8,896,189
Gross Profit£1,386,824
Net Worth£486,967
Cash£611
Current Liabilities£2,595,198

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 July 2011Bona Vacantia disclaimer (1 page)
26 July 2011Bona Vacantia disclaimer (1 page)
27 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2010Final Gazette dissolved following liquidation (1 page)
27 September 2010Administrator's progress report to 20 September 2010 (2 pages)
27 September 2010Notice of move from Administration to Dissolution (6 pages)
27 September 2010Notice of move from Administration to Dissolution on 20 September 2010 (6 pages)
27 September 2010Administrator's progress report to 20 September 2010 (2 pages)
6 May 2010Administrator's progress report to 23 March 2010 (7 pages)
6 May 2010Administrator's progress report to 23 March 2010 (7 pages)
16 October 2009Notice of extension of period of Administration (5 pages)
16 October 2009Notice of extension of period of Administration (5 pages)
5 October 2009Notice of extension of period of Administration (1 page)
5 October 2009Administrator's progress report to 23 September 2009 (5 pages)
5 October 2009Administrator's progress report to 23 September 2009 (5 pages)
5 October 2009Notice of extension of period of Administration (1 page)
27 April 2009Administrator's progress report to 23 March 2009 (8 pages)
27 April 2009Administrator's progress report to 23 March 2009 (8 pages)
26 November 2008Statement of administrator's proposal (34 pages)
26 November 2008Statement of administrator's proposal (34 pages)
11 November 2008Statement of affairs with form 2.14B (15 pages)
11 November 2008Statement of affairs with form 2.14B (15 pages)
11 October 2008Appointment of an administrator (1 page)
11 October 2008Appointment of an administrator (1 page)
7 October 2008Registered office changed on 07/10/2008 from central house vivars way industrial estate selby north yorkshire YO8 8BE (1 page)
7 October 2008Registered office changed on 07/10/2008 from central house vivars way industrial estate selby north yorkshire YO8 8BE (1 page)
2 October 2008Appointment of an administrator (1 page)
2 October 2008Appointment of an administrator (1 page)
31 July 2008Full accounts made up to 30 April 2007 (21 pages)
31 July 2008Full accounts made up to 30 April 2007 (21 pages)
3 June 2008Return made up to 03/03/08; full list of members (6 pages)
3 June 2008Return made up to 03/03/08; full list of members (6 pages)
31 July 2007Registered office changed on 31/07/07 from: 14 park street selby north yorkshire YO8 4PW (1 page)
31 July 2007Registered office changed on 31/07/07 from: 14 park street selby north yorkshire YO8 4PW (1 page)
28 June 2007Full accounts made up to 30 April 2006 (21 pages)
28 June 2007Full accounts made up to 30 April 2006 (21 pages)
12 April 2007Return made up to 03/03/07; full list of members (7 pages)
12 April 2007Return made up to 03/03/07; full list of members (7 pages)
21 March 2006Return made up to 03/03/06; full list of members (7 pages)
21 March 2006Return made up to 03/03/06; full list of members (7 pages)
12 December 2005Full accounts made up to 30 April 2005 (21 pages)
12 December 2005Full accounts made up to 30 April 2005 (21 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 May 2005Return made up to 03/03/05; no change of members (7 pages)
26 May 2005Return made up to 03/03/05; no change of members (7 pages)
29 December 2004Particulars of mortgage/charge (5 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (5 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
26 November 2004Full accounts made up to 30 April 2004 (16 pages)
26 November 2004Full accounts made up to 30 April 2004 (16 pages)
15 April 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Return made up to 02/03/04; full list of members (8 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (8 pages)
4 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Return made up to 03/03/03; full list of members (7 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 January 2003Registered office changed on 03/01/03 from: 2 saint james terrace selby north yorkshire YO8 4HL (1 page)
3 January 2003Registered office changed on 03/01/03 from: 2 saint james terrace selby north yorkshire YO8 4HL (1 page)
13 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
13 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
2 May 2002Company name changed haycock & hague (holdings) limit ed\certificate issued on 02/05/02 (2 pages)
2 May 2002Company name changed haycock & hague (holdings) limit ed\certificate issued on 02/05/02 (2 pages)
18 March 2002Return made up to 03/03/02; full list of members (7 pages)
18 March 2002Return made up to 03/03/02; full list of members (7 pages)
5 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 October 2001Full accounts made up to 30 April 2001 (10 pages)
30 October 2001Full accounts made up to 30 April 2001 (10 pages)
26 April 2001Return made up to 03/03/01; full list of members (7 pages)
26 April 2001Return made up to 03/03/01; full list of members (7 pages)
10 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
10 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
25 May 2000Registered office changed on 25/05/00 from: 7 manor farm court chapel haddlesey selby north yorkshire YO8 8QY (1 page)
25 May 2000Registered office changed on 25/05/00 from: 7 manor farm court chapel haddlesey selby north yorkshire YO8 8QY (1 page)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000£ nc 1000/105000 28/04/00 (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Ad 28/04/00--------- £ si 104997@1=104997 £ ic 3/105000 (2 pages)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Ad 28/04/00--------- £ si 104997@1=104997 £ ic 3/105000 (2 pages)
5 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000£ nc 1000/105000 28/04/00 (1 page)
30 March 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 March 2000Ad 06/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 8-10 stamford hill london N16 6XZ (1 page)
15 March 2000Registered office changed on 15/03/00 from: 8-10 stamford hill london N16 6XZ (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
3 March 2000Incorporation (12 pages)
3 March 2000Incorporation (12 pages)