Company NameHAYS E C & I Ltd
Company StatusDissolved
Company Number09232711
CategoryPrivate Limited Company
Incorporation Date24 September 2014(9 years, 7 months ago)
Dissolution Date10 February 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Richard Hays
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressNorthpoint
Cobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

10 February 2021Final Gazette dissolved following liquidation (1 page)
10 November 2020Return of final meeting in a members' voluntary winding up (11 pages)
18 February 2020Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 18 February 2020 (2 pages)
17 February 2020Declaration of solvency (5 pages)
17 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-07
(1 page)
17 February 2020Appointment of a voluntary liquidator (3 pages)
10 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
28 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
2 October 2014Appointment of Mr Alan Richard Hays as a director on 24 September 2014 (2 pages)
2 October 2014Appointment of Mr Alan Richard Hays as a director on 24 September 2014 (2 pages)
24 September 2014Termination of appointment of Osker Heiman as a director on 24 September 2014 (1 page)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(20 pages)
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 1
(20 pages)
24 September 2014Termination of appointment of Osker Heiman as a director on 24 September 2014 (1 page)