Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYDEN 2 LIMITED
Company Information for

HAYDEN 2 LIMITED

Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, LANCASHIRE, BL1 4QR,
Company Registration Number
08226852
Private Limited Company
Liquidation

Company Overview

About Hayden 2 Ltd
HAYDEN 2 LIMITED was founded on 2012-09-25 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Hayden 2 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
HAYDEN 2 LIMITED
 
Legal Registered Office
Cowgill Holloway Business Recovery Llp Regency House
45-53 Chorley New Road
Bolton
LANCASHIRE
BL1 4QR
Other companies in WC2E
 
Previous Names
GNS MIDCO 1 LIMITED27/05/2020
DE FACTO 1980 LIMITED25/10/2012
Filing Information
Company Number 08226852
Company ID Number 08226852
Date formed 2012-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
Last Datalog update: 2023-10-20 11:55:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYDEN 2 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.
Companies with same name HAYDEN 2 LIMITED
The following companies were found which have the same name as HAYDEN 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAYDEN 2 INC Delaware Unknown
HAYDEN 2013-3, LLC 3 MONROE PKWY STE 900 LAKE OSWEGO OR 97035 Dissolved Company formed on the 2013-09-03

Company Officers of HAYDEN 2 LIMITED

Current Directors
Officer Role Date Appointed
KIERON QUINN ABERNETHY
Director 2015-09-01
JAMES BRIAN HAMPSON
Director 2016-09-06
PAUL ROBERT STANLEY
Director 2015-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CAUTER
Company Secretary 2012-11-21 2015-08-31
MICHAEL LEE CAUTER
Director 2012-11-21 2015-08-31
GARETH ROBERT KIRKWOOD
Director 2012-11-21 2015-01-25
MIKE ROBINSON
Director 2012-11-21 2014-12-05
RICHARD WILLIAM DAW
Director 2012-10-26 2012-11-21
TIM MICHAEL DUNN
Director 2012-10-26 2012-11-21
RUTH BRACKEN
Director 2012-09-25 2012-10-26
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2012-09-25 2012-10-25
TRAVERS SMITH LIMITED
Director 2012-09-25 2012-10-25
TRAVERS SMITH SECRETARIES LIMITED
Director 2012-09-25 2012-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERON QUINN ABERNETHY THOMAS GUNN NAVIGATION SERVICES LIMITED Director 2015-09-01 CURRENT 1999-07-13 Active - Proposal to Strike off
KIERON QUINN ABERNETHY VOYAGER WORLDWIDE (UK) LIMITED Director 2015-09-01 CURRENT 2012-08-23 Active
KIERON QUINN ABERNETHY GLOBAL NAVIGATION SOLUTIONS LIMITED Director 2015-09-01 CURRENT 2012-08-28 Active - Proposal to Strike off
KIERON QUINN ABERNETHY HAYDEN 3 LIMITED Director 2015-09-01 CURRENT 2012-09-25 Liquidation
KIERON QUINN ABERNETHY HAYDEN 1 LIMITED Director 2015-09-01 CURRENT 2012-10-04 Liquidation
KIERON QUINN ABERNETHY GNS 2015 LIMITED Director 2015-09-01 CURRENT 2012-11-05 Active - Proposal to Strike off
KIERON QUINN ABERNETHY GNS TREASURY LIMITED Director 2015-09-01 CURRENT 2013-02-22 Active - Proposal to Strike off
KIERON QUINN ABERNETHY TG TECHNOLOGIES LIMITED Director 2015-09-01 CURRENT 2009-05-12 Active - Proposal to Strike off
JAMES BRIAN HAMPSON TG TECHNOLOGIES LIMITED Director 2016-12-12 CURRENT 2009-05-12 Active - Proposal to Strike off
JAMES BRIAN HAMPSON THOMAS GUNN NAVIGATION SERVICES LIMITED Director 2016-09-06 CURRENT 1999-07-13 Active - Proposal to Strike off
JAMES BRIAN HAMPSON VOYAGER WORLDWIDE (UK) LIMITED Director 2016-09-06 CURRENT 2012-08-23 Active
JAMES BRIAN HAMPSON GLOBAL NAVIGATION SOLUTIONS LIMITED Director 2016-09-06 CURRENT 2012-08-28 Active - Proposal to Strike off
JAMES BRIAN HAMPSON HAYDEN 3 LIMITED Director 2016-09-06 CURRENT 2012-09-25 Liquidation
JAMES BRIAN HAMPSON HAYDEN 1 LIMITED Director 2016-09-06 CURRENT 2012-10-04 Liquidation
JAMES BRIAN HAMPSON GNS 2015 LIMITED Director 2016-09-06 CURRENT 2012-11-05 Active - Proposal to Strike off
JAMES BRIAN HAMPSON GNS TREASURY LIMITED Director 2016-09-06 CURRENT 2013-02-22 Active - Proposal to Strike off
JAMES BRIAN HAMPSON GNS ACQUISITIONS LIMITED Director 2016-09-06 CURRENT 2012-05-01 Active - Proposal to Strike off
PAUL ROBERT STANLEY THOMAS GUNN NAVIGATION SERVICES LIMITED Director 2015-01-05 CURRENT 1999-07-13 Active - Proposal to Strike off
PAUL ROBERT STANLEY VOYAGER WORLDWIDE (UK) LIMITED Director 2015-01-05 CURRENT 2012-08-23 Active
PAUL ROBERT STANLEY GLOBAL NAVIGATION SOLUTIONS LIMITED Director 2015-01-05 CURRENT 2012-08-28 Active - Proposal to Strike off
PAUL ROBERT STANLEY HAYDEN 3 LIMITED Director 2015-01-05 CURRENT 2012-09-25 Liquidation
PAUL ROBERT STANLEY HAYDEN 1 LIMITED Director 2015-01-05 CURRENT 2012-10-04 Liquidation
PAUL ROBERT STANLEY GNS 2015 LIMITED Director 2015-01-05 CURRENT 2012-11-05 Active - Proposal to Strike off
PAUL ROBERT STANLEY GNS TREASURY LIMITED Director 2015-01-05 CURRENT 2013-02-22 Active - Proposal to Strike off
PAUL ROBERT STANLEY TG TECHNOLOGIES LIMITED Director 2015-01-05 CURRENT 2009-05-12 Active - Proposal to Strike off
PAUL ROBERT STANLEY GNS ACQUISITIONS LIMITED Director 2015-01-05 CURRENT 2012-05-01 Active - Proposal to Strike off
PAUL ROBERT STANLEY RED PREPAID CARDS (EUROPE) LTD Director 2013-02-28 CURRENT 2000-06-08 Dissolved 2014-04-15
PAUL ROBERT STANLEY HUMAN RESOURCE TECHNOLOGY LIMITED Director 2013-02-28 CURRENT 1985-08-13 Dissolved 2013-09-24

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
2023-10-20Final Gazette dissolved via compulsory strike-off
2023-07-20Voluntary liquidation. Notice of members return of final meeting
2022-11-21Voluntary liquidation Statement of receipts and payments to 2022-10-29
2022-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-29
2021-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-29
2021-03-16LIQ06Voluntary liquidation. Resignation of liquidator
2021-03-15LIQ01Voluntary liquidation declaration of solvency
2020-12-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-30
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 123 Victoria Street London SW1E 6DE England
2020-11-13600Appointment of a voluntary liquidator
2020-11-13LIQ01Voluntary liquidation declaration of solvency
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-05-27RES15CHANGE OF COMPANY NAME 27/05/20
2020-05-26AP01DIRECTOR APPOINTED MARTIN COOKE
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KIERON QUINN ABERNETHY
2020-03-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082268520002
2019-11-21SH0106/11/19 STATEMENT OF CAPITAL GBP 116906.737
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-01-12DISS40Compulsory strike-off action has been discontinued
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRIAN HAMPSON
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 8208.28
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 082268520002
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 082268520001
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 8208.28
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06AP01DIRECTOR APPOINTED JAMES BRIAN HAMPSON
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 8208.28
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-24RP04SECOND FILING WITH MUD 22/02/15 FOR FORM AR01
2015-11-24RP04SECOND FILING WITH MUD 25/09/14 FOR FORM AR01
2015-11-24RP04SECOND FILING WITH MUD 25/09/13 FOR FORM AR01
2015-11-24ANNOTATIONClarification
2015-09-01TM02Termination of appointment of Michael Cauter on 2015-08-31
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE CAUTER
2015-09-01AP01DIRECTOR APPOINTED MR KIERON QUINN ABERNETHY
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 7369.29457
2015-03-10AR0122/02/15 FULL LIST
2015-03-10AR0122/02/15 FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERT KIRKWOOD
2015-01-05AP01DIRECTOR APPOINTED MR PAUL ROBERT STANLEY
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 25 BEDFORD STREET LONDON WC2E 9ES
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ROBINSON
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM, 25 BEDFORD STREET, LONDON, WC2E 9ES
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 7369.29457
2014-09-25AR0125/09/14 FULL LIST
2014-09-25AR0125/09/14 FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-04RES01ADOPT ARTICLES 20/12/2013
2013-10-08AR0125/09/13 FULL LIST
2013-10-08AR0125/09/13 FULL LIST
2013-07-15AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-06-03SH0108/05/13 STATEMENT OF CAPITAL GBP 7369.29
2013-03-18RES04NC INC ALREADY ADJUSTED 07/03/2013
2013-03-18RES01ADOPT ARTICLES 07/03/2013
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM, COMMUNICATIONS HOUSE 26 YORK STREET, LONDON, W1U 6PZ
2012-12-10MEM/ARTSARTICLES OF ASSOCIATION
2012-12-03RES13SUB-DIVIDED SHARES 21/11/2012
2012-12-03RES01ADOPT ARTICLES 21/11/2012
2012-12-03SH02SUB-DIVISION 21/11/12
2012-12-03AP01DIRECTOR APPOINTED MR MICHAEL LEE CAUTER
2012-12-03AP01DIRECTOR APPOINTED MIKE ROBINSON
2012-12-03AP01DIRECTOR APPOINTED MIKE ROBINSON
2012-12-03AP01DIRECTOR APPOINTED GARETH KIRKWOOD
2012-12-03AP03SECRETARY APPOINTED MICHAEL CAUTER
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DUNN
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAW
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 25 BEDFORD STREET LONDON WC2E 9ES
2012-12-03SH0121/11/12 STATEMENT OF CAPITAL GBP 7360.82
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM, 25 BEDFORD STREET, LONDON, WC2E 9ES
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2012-11-07AP01DIRECTOR APPOINTED RICHARD DAW
2012-11-07AP01DIRECTOR APPOINTED TIMOTHY DUNN
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND
2012-10-25RES15CHANGE OF NAME 25/10/2012
2012-10-25CERTNMCOMPANY NAME CHANGED DE FACTO 1980 LIMITED CERTIFICATE ISSUED ON 25/10/12
2012-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to HAYDEN 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-11-05
Resolution2020-11-05
Appointmen2020-11-05
Fines / Sanctions
No fines or sanctions have been issued against HAYDEN 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HAYDEN 2 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 HAYDEN 2 LIMITED

Intangible Assets
Patents
We have not found any records of HAYDEN 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYDEN 2 LIMITED
Trademarks
We have not found any records of HAYDEN 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYDEN 2 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 (64204 - Activities of distribution holding companies) as HAYDEN 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAYDEN 2 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHAYDEN 2 LIMITEDEvent Date2020-11-05
 
Initiating party Event TypeResolution
Defending partyHAYDEN 2 LIMITEDEvent Date2020-11-05
 
Initiating party Event TypeAppointmen
Defending partyHAYDEN 2 LIMITEDEvent Date2020-11-05
Name of Company: HAYDEN 2 LIMITED Company Number: 08226852 Nature of Business: Distribution of Holding Companies Previous Name of Company: GNS Midco 1 Limited Registered office: 123 Victoria Street, L…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYDEN 2 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 HAYDEN 2 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.