Company NameHAKU Consultancy Ltd
Company StatusDissolved
Company Number05959352
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Hugh Hayburn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCiderstone Cottage Harcourt Road
Mathon
Malvern
WR13 5DG
Secretary NameTracey Jane Hayburn
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCiderstone Cottage Harcourt Road
Mathon
Malvern
WR13 5DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRowlands House
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

75 at £1James Hugh Hayburn
75.00%
Ordinary
25 at £1Tracey Jane Hayburn
25.00%
Ordinary

Financials

Year2014
Net Worth£334,273
Cash£299,802
Current Liabilities£30,408

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a members' voluntary winding up (18 pages)
7 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Birtley Chester Le Street DH3 2RY on 7 February 2018 (2 pages)
2 January 2018Liquidators' statement of receipts and payments to 18 September 2017 (16 pages)
9 October 2016Registered office address changed from Abbey House, Manor Road Coventry West Midlands CV1 2FW to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 9 October 2016 (2 pages)
9 October 2016Registered office address changed from Abbey House, Manor Road Coventry West Midlands CV1 2FW to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 9 October 2016 (2 pages)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Declaration of solvency (4 pages)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-19
(1 page)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-19
(1 page)
6 October 2016Declaration of solvency (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Annual return made up to 6 October 2014
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 6 October 2014
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 6 October 2014
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
9 September 2014Secretary's details changed for Tracey Jane Hayburn on 10 June 2014 (1 page)
9 September 2014Director's details changed for James Hugh Hayburn on 10 June 2014 (2 pages)
9 September 2014Director's details changed for James Hugh Hayburn on 10 June 2014 (2 pages)
9 September 2014Secretary's details changed for Tracey Jane Hayburn on 10 June 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Annual return made up to 6 October 2013
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 6 October 2013
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 6 October 2013
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Annual return made up to 6 October 2012 (4 pages)
11 October 2012Annual return made up to 6 October 2012 (4 pages)
11 October 2012Annual return made up to 6 October 2012 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
22 October 2010Secretary's details changed for Tracey Jane Hayburn on 15 May 2009 (1 page)
22 October 2010Secretary's details changed for Tracey Jane Hayburn on 15 May 2009 (1 page)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for James Hugh Hayburn on 7 October 2009 (2 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for James Hugh Hayburn on 7 October 2009 (2 pages)
7 October 2009Director's details changed for James Hugh Hayburn on 7 October 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
8 October 2008Return made up to 06/10/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
15 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
15 November 2006Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
11 November 2006Ad 06/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006Ad 06/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
6 October 2006Incorporation (16 pages)
6 October 2006Incorporation (16 pages)