Company NameHayton Builders Limited
Company StatusLiquidation
Company Number01642554
CategoryPrivate Limited Company
Incorporation Date10 June 1982(41 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDudley Charles Stafford
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(8 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleQuantity Surveyor
Correspondence Address30 Jericho Road
Whitehaven
Cumbria
CA28 6UB
Director NameJames Watson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1991(8 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressTallantire Hall
Tallentire
Cockermouth
Cumbria
CA13 0PR
Director NameWilliam Douglas McKinney
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(13 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleOperations Director
Correspondence AddressFlat 3 Banks Court
Market Place
Cockermouth
Cumbria
CA13 9NG
Director NameLisa Burleigh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(13 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressTallantire Hall
Tallentire
Cockermouth
Cumbria
CA13 0PR
Director NameMr David Richard Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(13 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall
Tallentire
Cockermouth
Cumbria
CA13 0PR
Secretary NameWilliam Douglas McKinney
NationalityBritish
StatusCurrent
Appointed23 June 1997(15 years after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressFlat 3 Banks Court
Market Place
Cockermouth
Cumbria
CA13 9NG
Director NameGillian Mary Watson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 1997)
RoleCompany Director
Correspondence AddressTallantire Hall
Tallentire
Cockermouth
Cumbria
CA13 0PR
Secretary NameGillian Mary Watson
NationalityBritish
StatusResigned
Appointed08 April 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 1997)
RoleCompany Director
Correspondence AddressTallantire Hall
Tallentire
Cockermouth
Cumbria
CA13 0PR
Director NameDonald Macrae
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(14 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressBeech Grove 11 Dale Close
Cockermouth
Cumbria
CA13 9ES

Location

Registered AddressPrice Waterhouse Coopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Next Accounts Due30 July 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Next Return Due19 April 2017 (overdue)

Filing History

2 September 2015Restoration by order of the court (3 pages)
2 September 2015Restoration by order of the court (3 pages)
17 August 2001Dissolved (1 page)
17 May 2001Return of final meeting of creditors (1 page)
17 May 2001Notice of final account prior to dissolution (1 page)
22 November 2000Receiver ceasing to act (1 page)
22 November 2000Receiver's abstract of receipts and payments (3 pages)
22 November 2000Receiver's abstract of receipts and payments (3 pages)
22 November 2000Receiver ceasing to act (1 page)
11 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2000Receiver's abstract of receipts and payments (7 pages)
22 September 2000Receiver's abstract of receipts and payments (7 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 February 2000Registered office changed on 15/02/00 from: coopers & lybrand hadrian house higham place newcastle upon tyne tyne and wear NE1 8BP (1 page)
15 February 2000Registered office changed on 15/02/00 from: coopers & lybrand hadrian house higham place newcastle upon tyne tyne and wear NE1 8BP (1 page)
2 August 1999Receiver's abstract of receipts and payments (3 pages)
2 August 1999Receiver's abstract of receipts and payments (3 pages)
16 October 1998Receiver's abstract of receipts and payments (3 pages)
16 October 1998Receiver's abstract of receipts and payments (3 pages)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of mortgage charge released/ceased (2 pages)
29 May 1998Declaration of mortgage charge released/ceased (2 pages)
2 January 1998Appointment of a liquidator (1 page)
2 January 1998Appointment of a liquidator (1 page)
29 December 1997Statement of Affairs in administrative receivership following report to creditors (50 pages)
29 December 1997Statement of Affairs in administrative receivership following report to creditors (25 pages)
17 October 1997Administrative Receiver's report (6 pages)
17 October 1997Administrative Receiver's report (6 pages)
16 September 1997Order of court to wind up (1 page)
16 September 1997Order of court to wind up (1 page)
12 September 1997Court order notice of winding up (1 page)
12 September 1997Court order notice of winding up (1 page)
19 August 1997Registered office changed on 19/08/97 from: solway industrial estate grasslot maryport cumbria CA15 8NF (1 page)
19 August 1997Registered office changed on 19/08/97 from: solway industrial estate grasslot maryport cumbria CA15 8NF (1 page)
25 July 1997Appointment of receiver/manager (1 page)
25 July 1997Appointment of receiver/manager (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
2 July 1997Ad 28/05/97--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
4 June 1997Particulars of mortgage/charge (4 pages)
4 June 1997Particulars of mortgage/charge (4 pages)
30 April 1997Return made up to 05/04/97; no change of members (6 pages)
30 April 1997Return made up to 05/04/97; no change of members (6 pages)
16 July 1996Full accounts made up to 30 September 1995 (20 pages)
16 July 1996Full accounts made up to 30 September 1995 (20 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
14 April 1996Return made up to 05/04/96; full list of members (6 pages)
14 April 1996Return made up to 05/04/96; full list of members (6 pages)
4 September 1995Particulars of mortgage/charge (3 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (3 pages)
20 July 1995Particulars of mortgage/charge (3 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Full accounts made up to 30 September 1994 (18 pages)
20 July 1995Full accounts made up to 30 September 1994 (18 pages)
22 March 1995Return made up to 05/04/95; no change of members (4 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (5 pages)
10 June 1982Incorporation (14 pages)
10 June 1982Incorporation (14 pages)