Background WavePink WaveYellow Wave

HAYDEN 3 LIMITED (08226902)

HAYDEN 3 LIMITED (08226902) is a dissolved UK company. incorporated on 25 September 2012. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. HAYDEN 3 LIMITED has been registered for 13 years. Current directors include COOKE, Martin Anthony.

Company Number
08226902
Status
dissolved
Type
ltd
Incorporated
25 September 2012
Age
13 years
Address
Cowgill Holloway Business Recovery Llp Regency House, Bolton, BL1 4QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
COOKE, Martin Anthony
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYDEN 3 LIMITED

HAYDEN 3 LIMITED is an dissolved company incorporated on 25 September 2012 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. HAYDEN 3 LIMITED was registered 13 years ago.(SIC: 64204)

Status

dissolved

Active since 13 years ago

Company No

08226902

LTD Company

Age

13 Years

Incorporated 25 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 19 March 2020 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 June 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

GNS MIDCO 2 LIMITED
From: 25 October 2012To: 27 May 2020
DE FACTO 1981 LIMITED
From: 25 September 2012To: 25 October 2012
Contact
Address

Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton, BL1 4QR,

Previous Addresses

123 Victoria Street London SW1E 6DE England
From: 7 November 2019To: 30 November 2020
17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom
From: 7 February 2017To: 7 November 2019
C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE
From: 2 January 2015To: 7 February 2017
, 25 Bedford Street, London, WC2E 9ES
From: 20 February 2013To: 2 January 2015
, Communications House 26 York Street, London, W1U 6PZ
From: 3 December 2012To: 20 February 2013
, 25 Bedford Street, London
From: 29 October 2012To: 3 December 2012
, 10 Snow Hill, London, EC1A 2AL, England
From: 25 September 2012To: 29 October 2012
Timeline

29 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 12
Share Issue
Dec 12
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Jun 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 16
Loan Secured
Aug 17
Loan Secured
Dec 17
Director Left
Sept 18
Funding Round
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
May 20
Director Left
May 20
Director Left
May 20
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

COOKE, Martin Anthony

Active
Regency House, BoltonBL1 4QR
Born May 1964
Director
Appointed 22 May 2020

CAUTER, Michael

Resigned
Elm Road, North ShieldsNE29 8SE
Secretary
Appointed 21 Nov 2012
Resigned 31 Aug 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 25 Sept 2012
Resigned 25 Oct 2012

ABERNETHY, Kieron Quinn

Resigned
Victoria Street, LondonSW1E 6DE
Born April 1965
Director
Appointed 01 Sept 2015
Resigned 22 May 2020

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 25 Sept 2012
Resigned 26 Oct 2012

CAUTER, Michael Lee

Resigned
Elm Road, North ShieldsNE29 8SE
Born April 1970
Director
Appointed 21 Nov 2012
Resigned 31 Aug 2015

DAW, Richard William

Resigned
Bedford Street, LondonWC2E 9ES
Born March 1968
Director
Appointed 26 Oct 2012
Resigned 21 Nov 2012

DUNN, Tim Michael

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1973
Director
Appointed 26 Oct 2012
Resigned 21 Nov 2012

HAMPSON, James Brian

Resigned
Elm Road, North ShieldsNE29 8SE
Born March 1972
Director
Appointed 06 Sept 2016
Resigned 30 Sept 2018

KIRKWOOD, Gareth Robert

Resigned
Elm Road, North ShieldsNE29 8SE
Born April 1963
Director
Appointed 21 Nov 2012
Resigned 25 Jan 2015

ROBINSON, Mike

Resigned
Bedford Street, LondonWC2E 9ES
Born May 1964
Director
Appointed 21 Nov 2012
Resigned 05 Dec 2014

STANLEY, Paul Robert

Resigned
Victoria Street, LondonSW1E 6DE
Born September 1967
Director
Appointed 05 Jan 2015
Resigned 22 May 2020

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 25 Sept 2012
Resigned 25 Oct 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 25 Sept 2012
Resigned 25 Oct 2012

Persons with significant control

1

Elm Road, North ShieldsNE29 8SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Liquidation
20 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 May 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 November 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 December 2021
LIQ03LIQ03
Liquidation Voluntary Resignation Liquidator
13 March 2021
LIQ06LIQ06
Resolution
15 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
13 November 2020
600600
Liquidation Voluntary Declaration Of Solvency
13 November 2020
LIQ01LIQ01
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Resolution
27 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Memorandum Articles
15 June 2017
MAMA
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 November 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 November 2015
RP04RP04
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
15 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Resolution
19 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
3 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Resolution
3 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
25 September 2012
NEWINCIncorporation