Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYS COMMERCIAL SERVICES LIMITED
Company Information for

HAYS COMMERCIAL SERVICES LIMITED

55 Baker Street, London, W1U 7EU,
Company Registration Number
00726089
Private Limited Company
Liquidation

Company Overview

About Hays Commercial Services Ltd
HAYS COMMERCIAL SERVICES LIMITED was founded on 1962-06-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Hays Commercial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAYS COMMERCIAL SERVICES LIMITED
 
Legal Registered Office
55 Baker Street
London
W1U 7EU
Other companies in NW1
 
Filing Information
Company Number 00726089
Company ID Number 00726089
Date formed 1962-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-06-30
Account next due 31/03/2019
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
Last Datalog update: 2023-01-14 12:00:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYS COMMERCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAYS COMMERCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HAYS NOMINEES LIMITED
Company Secretary 2008-12-18
IAN DAVID PRATT
Director 2016-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS GEORGE EVANS
Director 2013-02-05 2018-05-14
MARK IAN JAMES BERRY
Director 2011-01-19 2016-10-07
SIMON GRAY
Director 2005-06-20 2009-02-20
STEFAN EDWARD BORT
Company Secretary 2004-01-28 2008-12-17
JOHN WALLEY MARTIN
Director 2003-03-14 2006-03-16
ROBERT ARTHUR LAWSON
Director 2001-07-01 2005-06-20
DAVID GORDON RICHARDSON
Director 2003-06-17 2004-12-31
PETER DAVID BROUGHAM
Director 2003-02-03 2004-08-16
COLIN STEPHEN MATTHEWS
Director 2002-11-01 2004-06-30
TREVOR HEWITT
Director 2001-04-24 2004-02-04
ROBERT LAYTON
Company Secretary 2002-07-01 2004-01-28
LESLIE JAMES DAVIDSON CASSELLS
Director 2000-12-01 2004-01-12
MICHAEL JOHN HARRISON
Director 2002-08-22 2003-10-17
NEIL ANDREW MCLACHLAN
Director 1999-03-01 2003-09-08
SALLY JANE REAY
Company Secretary 1995-01-03 2002-07-01
KEITH PEARSON CHARLTON
Director 2000-12-01 2002-05-15
RONALD EDWIN FROST
Director 1992-09-28 2001-06-30
JOHN ROBERT COLE
Director 1998-07-30 2001-06-12
ROBERT JAMES MORGAN
Director 1992-09-28 2001-04-19
JOHN GORDON HODGSON
Director 2000-03-31 2001-03-01
BRIAN LESLIE FULLER
Director 1994-08-01 1999-10-31
PAUL GLEESON
Director 1998-05-14 1998-12-22
COLIN ERNEST LEWIS
Director 1992-09-28 1998-09-28
JOHN ALAN NAPIER
Director 1992-09-28 1998-09-15
PETER DOBSON
Director 1996-08-12 1997-09-30
MICHAEL JAMES BIDEN
Director 1997-01-21 1997-05-31
MARK EWART ALDRIDGE
Director 1994-01-21 1997-01-21
JOHN PATRICK STOCK
Company Secretary 1994-07-06 1995-01-03
ANTHONY FRANK PRENTICE
Company Secretary 1994-02-22 1994-07-06
DAVID MALCOLM BAXTER
Director 1992-09-28 1994-06-29
ANTHONY FRANK PRENTICE
Director 1994-01-21 1994-06-28
DAVID MALCOLM BAXTER
Company Secretary 1992-09-28 1994-02-22
SIMON CHARLES FINCH MOUNSEY
Director 1992-09-28 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYS NOMINEES LIMITED HAYS LIFE SCIENCES LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
HAYS NOMINEES LIMITED HAYS GROUP HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Active
HAYS NOMINEES LIMITED EMPOSO LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
HAYS NOMINEES LIMITED H101 LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Active
HAYS NOMINEES LIMITED HAYS HOLDINGS LTD Company Secretary 2008-12-18 CURRENT 1907-05-11 Active
HAYS NOMINEES LIMITED EPS PENSION TRUSTEES LIMITED Company Secretary 2008-12-18 CURRENT 1978-03-13 Liquidation
HAYS NOMINEES LIMITED HAYS SOCIAL CARE LIMITED Company Secretary 2008-12-18 CURRENT 1997-03-05 Active
HAYS NOMINEES LIMITED HAYS PHARMA CONSULTING LIMITED Company Secretary 2008-12-18 CURRENT 1998-01-28 Liquidation
HAYS NOMINEES LIMITED HAYS FINANCE TECHNOLOGY LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE TURNGATE LIMITED Company Secretary 2008-12-18 CURRENT 2000-06-15 Liquidation
HAYS NOMINEES LIMITED RSG EBT LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-19 Liquidation
HAYS NOMINEES LIMITED WEYSIDE 23 LIMITED Company Secretary 2008-12-18 CURRENT 2005-06-06 Liquidation
HAYS NOMINEES LIMITED MYRIAD COMPUTER SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1987-10-15 Liquidation
HAYS NOMINEES LIMITED HAYS SRA LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-16 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-15 Liquidation
HAYS NOMINEES LIMITED PAPERSTREAM LIMITED Company Secretary 2008-12-18 CURRENT 1991-09-27 Active
HAYS NOMINEES LIMITED HAYS HEALTHCARE LIMITED Company Secretary 2008-12-18 CURRENT 1992-12-24 Active
HAYS NOMINEES LIMITED HAYS ZMB LIMITED Company Secretary 2008-12-18 CURRENT 1994-12-20 Liquidation
HAYS NOMINEES LIMITED HAYS PROPERTY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-12 Liquidation
HAYS NOMINEES LIMITED HAYS PHARMA LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-17 Liquidation
HAYS NOMINEES LIMITED JAMES HARVARD INTERNATIONAL GROUP LIMITED Company Secretary 2008-12-18 CURRENT 2003-10-13 Liquidation
HAYS NOMINEES LIMITED HAYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2005-10-13 Active
HAYS NOMINEES LIMITED WEYSIDE TELECOMS LIMITED Company Secretary 2008-12-18 CURRENT 1988-07-08 Liquidation
HAYS NOMINEES LIMITED WEYSIDE GROUP LIMITED Company Secretary 2008-12-18 CURRENT 1959-10-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE OFFICE SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1982-11-29 Liquidation
HAYS NOMINEES LIMITED HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Company Secretary 2008-12-18 CURRENT 1989-03-10 Active
HAYS NOMINEES LIMITED OWEN, THORNHILL AND HARPER LIMITED Company Secretary 2008-12-18 CURRENT 1976-10-12 Liquidation
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Company Secretary 2008-12-18 CURRENT 1968-06-19 Active
HAYS NOMINEES LIMITED HAYS OVERSEAS HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1969-10-17 Active
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT LIMITED Company Secretary 2008-12-18 CURRENT 1970-03-25 Active
HAYS NOMINEES LIMITED HAYS PERSONNEL PAYROLL SERVICES LTD Company Secretary 2008-12-18 CURRENT 1971-06-09 Liquidation
HAYS NOMINEES LIMITED HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED Company Secretary 2008-12-18 CURRENT 1976-03-30 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES LIMITED Company Secretary 2008-12-18 CURRENT 1910-08-26 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1998-02-05 Liquidation
HAYS NOMINEES LIMITED OVAL (1620) LIMITED Company Secretary 2008-12-18 CURRENT 2000-12-27 Active
IAN DAVID PRATT HAYS HOLDINGS LTD Director 2016-10-07 CURRENT 1907-05-11 Active
IAN DAVID PRATT EPS PENSION TRUSTEES LIMITED Director 2016-10-07 CURRENT 1978-03-13 Liquidation
IAN DAVID PRATT WEYSIDE TURNGATE LIMITED Director 2016-10-07 CURRENT 2000-06-15 Liquidation
IAN DAVID PRATT RSG EBT LIMITED Director 2016-10-07 CURRENT 2002-04-19 Liquidation
IAN DAVID PRATT WEYSIDE 23 LIMITED Director 2016-10-07 CURRENT 2005-06-06 Liquidation
IAN DAVID PRATT MYRIAD COMPUTER SERVICES LIMITED Director 2016-10-07 CURRENT 1987-10-15 Liquidation
IAN DAVID PRATT HAYS SRA LIMITED Director 2016-10-07 CURRENT 1990-08-16 Liquidation
IAN DAVID PRATT HAYS PERSONNEL SERVICES LIMITED Director 2016-10-07 CURRENT 1990-08-15 Liquidation
IAN DAVID PRATT PAPERSTREAM LIMITED Director 2016-10-07 CURRENT 1991-09-27 Active
IAN DAVID PRATT HAYS ZMB LIMITED Director 2016-10-07 CURRENT 1994-12-20 Liquidation
IAN DAVID PRATT HAYS PROPERTY HOLDINGS LIMITED Director 2016-10-07 CURRENT 2000-04-12 Liquidation
IAN DAVID PRATT HAYS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-07 CURRENT 2005-10-13 Active
IAN DAVID PRATT WEYSIDE TELECOMS LIMITED Director 2016-10-07 CURRENT 1988-07-08 Liquidation
IAN DAVID PRATT WEYSIDE GROUP LIMITED Director 2016-10-07 CURRENT 1959-10-27 Liquidation
IAN DAVID PRATT WEYSIDE OFFICE SERVICES LIMITED Director 2016-10-07 CURRENT 1982-11-29 Liquidation
IAN DAVID PRATT HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Director 2016-10-07 CURRENT 1989-03-10 Active
IAN DAVID PRATT HAYS NOMINEES LIMITED Director 2016-10-07 CURRENT 1968-03-18 Active
IAN DAVID PRATT HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2016-10-07 CURRENT 1968-06-19 Active
IAN DAVID PRATT HAYS OVERSEAS HOLDINGS LIMITED Director 2016-10-07 CURRENT 1969-10-17 Active
IAN DAVID PRATT AXIS RESOURCES LIMITED Director 2016-10-07 CURRENT 1910-08-26 Liquidation
IAN DAVID PRATT AXIS RESOURCES HOLDINGS LIMITED Director 2016-10-07 CURRENT 1998-02-05 Liquidation
IAN DAVID PRATT HAYS GROUP HOLDINGS LIMITED Director 2016-10-07 CURRENT 2015-06-08 Active
IAN DAVID PRATT HAYS PENSION TRUSTEE LIMITED Director 2015-09-22 CURRENT 1996-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-14Final Gazette dissolved via compulsory strike-off
2022-10-14Voluntary liquidation. Notice of members return of final meeting
2022-10-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-30
2021-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-30
2021-05-19600Appointment of a voluntary liquidator
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PRATT
2020-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-30
2019-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-30
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM 250 Euston Road London NW1 2AF
2018-06-19LIQ01Voluntary liquidation declaration of solvency
2018-06-19600Appointment of a voluntary liquidator
2018-06-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-31
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VENABLES
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EVANS
2018-01-09SH20Statement by Directors
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-09SH19Statement of capital on 2018-01-09 GBP 1
2018-01-09CAP-SSSolvency Statement dated 21/12/17
2018-01-09RES13Resolutions passed:
  • Cancel share prem a/c 21/12/2017
  • Resolution of reduction in issued share capital
2018-01-09RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-12-01AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 20000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-06-16RP04CS01Second filing of Confirmation Statement dated 05/10/2016
2017-06-16ANNOTATIONClarification
2017-01-06AUDAUDITOR'S RESIGNATION
2016-10-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-19CH01Director's details changed for Ian David Pratt on 2016-10-19
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN JAMES BERRY
2016-10-17AP01DIRECTOR APPOINTED IAN DAVID PRATT
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-02-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-08AR0127/09/15 ANNUAL RETURN FULL LIST
2014-11-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-14AR0127/09/14 ANNUAL RETURN FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-02AR0127/09/13 FULL LIST
2013-02-07AP01DIRECTOR APPOINTED MR DOUGLAS GEORGE EVANS
2012-11-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON YAPP
2012-10-10AR0127/09/12 FULL LIST
2012-07-13RES01ADOPT ARTICLES 27/06/2012
2012-07-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-04AR0127/09/11 FULL LIST
2011-01-20AP01DIRECTOR APPOINTED MR MARK IAN JAMES BERRY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS STAMPER
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-29AR0127/09/10 FULL LIST
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2010-01-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS STAMPER / 22/10/2009
2009-10-09AR0127/09/09 FULL LIST
2009-02-20288aDIRECTOR APPOINTED MR CHRIS STAMPER
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON GRAY
2009-01-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-29288aSECRETARY APPOINTED HAYS NOMINEES LIMITED
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY STEFAN BORT
2008-11-28288aDIRECTOR APPOINTED MR PAUL VENABLES
2008-11-25RES13SECTION 175 QUOTED 03/11/2008
2008-09-29363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX
2007-10-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-10-26363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-05-31288cSECRETARY'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-23288bDIRECTOR RESIGNED
2006-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-03363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-08288bDIRECTOR RESIGNED
2005-04-26288bDIRECTOR RESIGNED
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-26363aRETURN MADE UP TO 27/09/04; NO CHANGE OF MEMBERS
2004-09-23288bDIRECTOR RESIGNED
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: HAYS HOUSE MILLMEAD GUILDFORD SURREY GU2 4HJ
2004-08-20MEM/ARTSARTICLES OF ASSOCIATION
2004-07-07288bDIRECTOR RESIGNED
2004-07-07288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HAYS COMMERCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAYS COMMERCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17TH AUGUST 1999 AND 2008-01-14 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17TH AUGUST 1999 (THE AGREEMENT) 2005-02-18 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17TH AUGUST 1999 (THE AGREEMENT) 2003-10-17 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-07-03 Satisfied GEORGE WIMPEY CENTRAL LONDON LIMITED
LEGAL CHARGE 1989-08-10 Satisfied BARCLAYS DE ZOETE WEDD LIMITED
CHARGE 1989-07-31 Satisfied BARCLAYS DE ZOETE WEBB LIMITED
GUARANTEE AND COMPOSITE TRUST DEBENTURE 1987-11-19 Satisfied BARCLAYS DE ZOETE WEDD LIMITEDAS TRUSTEE.
LETTER OF SET OFF 1983-06-10 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAYS COMMERCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HAYS COMMERCIAL SERVICES LIMITED registering or being granted any patents
Domain Names

HAYS COMMERCIAL SERVICES LIMITED owns 1 domain names.

thedx.co.uk  

Trademarks
We have not found any records of HAYS COMMERCIAL SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED B.B. TRANSPORT LIMITED 2004-02-19 Outstanding
RENT DEPOSIT DEED NEVIS MARKETING LIMITED 2005-12-09 Outstanding

We have found 2 mortgage charges which are owed to HAYS COMMERCIAL SERVICES LIMITED

Income
Government Income
We have not found government income sources for HAYS COMMERCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HAYS COMMERCIAL SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HAYS COMMERCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYS COMMERCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAYS COMMERCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.