Background WavePink WaveYellow Wave

HAYDEN 1 LIMITED (08239750)

HAYDEN 1 LIMITED (08239750) is a dissolved UK company. incorporated on 4 October 2012. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. HAYDEN 1 LIMITED has been registered for 13 years. Current directors include COOKE, Martin Anthony.

Company Number
08239750
Status
dissolved
Type
ltd
Incorporated
4 October 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 1 LIMITED

HAYDEN 1 LIMITED is an dissolved company incorporated on 4 October 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 1 LIMITED was registered 13 years ago.(SIC: 64204)

Status

dissolved

Active since 13 years ago

Company No

08239750

LTD Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 18 March 2020 (6 years ago)
Type: Group 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

GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED
From: 29 November 2012To: 27 May 2020
GLOBAL NAVIGATION SOLUTIONS LIMITED
From: 29 October 2012To: 29 November 2012
DE FACTO 1982 LIMITED
From: 4 October 2012To: 29 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, WC2E 9ES
From: 29 October 2012To: 3 December 2012
, 10 Snow Hill, London, EC1A 2AL, England
From: 4 October 2012To: 29 October 2012
Timeline

40 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Share Issue
Dec 12
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jun 13
Director Left
Apr 14
Funding Round
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Joined
Oct 16
Loan Secured
May 17
Loan Secured
Aug 17
Loan Secured
Dec 17
Director Left
Sept 18
Funding Round
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Mar 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
7
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

COOKE, Martin Anthony

Active
Regency House, BoltonBL1 4QR
Born May 1964
Director
Appointed 26 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 04 Oct 2012
Resigned 25 Oct 2012

ABERNETHY, Kieron Quinn

Resigned
Victoria Street, LondonSW1E 6DE
Born April 1965
Director
Appointed 01 Sept 2015
Resigned 26 May 2020

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 04 Oct 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 26 May 2020

DUNN, Tim Michael

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1973
Director
Appointed 26 Oct 2012
Resigned 26 May 2020

GRAHAM, James

Resigned
Bedford Street, LondonWC2E 9ES
Born April 1967
Director
Appointed 21 Nov 2012
Resigned 16 Apr 2014

HAMPSON, James Brian

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

HAZELL, Alastair Hepburn

Resigned
Elm Road, North ShieldsNE29 8SE
Born May 1948
Director
Appointed 21 Nov 2012
Resigned 08 Jun 2016

KIRKWOOD, Gareth Robert

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

ROBINSON, Michael Stuart

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 26 May 2020

UNWIN, Geoffrey Eric

Resigned
Victoria Street, LondonSW1E 6DE
Born August 1942
Director
Appointed 27 Jun 2016
Resigned 06 Nov 2019

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Oct 2012
Resigned 25 Oct 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Oct 2012
Resigned 25 Oct 2012

Persons with significant control

1

25 Bedford Street, LondonWC2E 9ES

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Gazette Dissolved Liquidation
11 February 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 November 2022
LIQ13LIQ13
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
Legacy
6 July 2020
RP04CS01RP04CS01
Resolution
22 June 2020
RESOLUTIONSResolutions
Memorandum Articles
22 June 2020
MAMA
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Resolution
27 May 2020
RESOLUTIONSResolutions
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
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
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Resolution
29 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
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
9 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 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
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Resolution
4 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 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
18 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
3 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 December 2012
SH08Notice of Name/Rights of Class of Shares
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
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Resolution
3 December 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2012
CONNOTConfirmation Statement Notification
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
Certificate Change Of Name Company
29 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Incorporation Company
4 October 2012
NEWINCIncorporation