HALEY-ROE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2JB
Company number 01998249
Status Liquidation
Incorporation Date 11 March 1986
Company Type Private Limited Company
Address CVR GLOBAL LLP, THREE, BIRMINGHAM, B1 2JB
Home Country United Kingdom
Nature of Business 5113 - Agents in building materials
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Liquidators statement of receipts and payments to 8 December 2016; Registered office address changed from 15 Highfield Road Hall Green Birmingham West Midlands B28 0EL to Three Brindley Place Birmingham B1 2JB on 3 February 2016; Appointment of a voluntary liquidator. The most likely internet sites of HALEY-ROE LIMITED are www.haleyroe.co.uk, and www.haley-roe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haley Roe Limited is a Private Limited Company. The company registration number is 01998249. Haley Roe Limited has been working since 11 March 1986. The present status of the company is Liquidation. The registered address of Haley Roe Limited is Cvr Global Llp Three Birmingham B1 2jb. . GORE, Anne is a Secretary of the company. ROOKE, Martin James is a Director of the company. Nominee Secretary FLOWERS, Gregory James has been resigned. Secretary HALEY, Stephen David has been resigned. Director BROWN, Catherine Louise has been resigned. Director DAVIS, Andrew Nicholas has been resigned. Director HALEY, Stephen David has been resigned. Director HOOD, Nicholas has been resigned. Director MOREY, John William has been resigned. Director ROE, Robert Henry has been resigned. The company operates in "Agents in building materials".


Current Directors

Secretary
GORE, Anne
Appointed Date: 01 January 2000

Director
ROOKE, Martin James
Appointed Date: 22 February 2007
58 years old

Resigned Directors

Nominee Secretary
FLOWERS, Gregory James
Resigned: 03 February 1997

Secretary
HALEY, Stephen David
Resigned: 31 December 1999
Appointed Date: 03 February 1997

Director
BROWN, Catherine Louise
Resigned: 13 August 2009
Appointed Date: 22 February 2007
53 years old

Director
DAVIS, Andrew Nicholas
Resigned: 04 April 2003
73 years old

Director
HALEY, Stephen David
Resigned: 20 October 2009
66 years old

Director
HOOD, Nicholas
Resigned: 04 February 2011
Appointed Date: 13 August 2009
62 years old

Director
MOREY, John William
Resigned: 11 September 2009
Appointed Date: 01 March 1998
77 years old

Director
ROE, Robert Henry
Resigned: 24 October 2007
87 years old

HALEY-ROE LIMITED Events

15 Feb 2017
Liquidators statement of receipts and payments to 8 December 2016
03 Feb 2016
Registered office address changed from 15 Highfield Road Hall Green Birmingham West Midlands B28 0EL to Three Brindley Place Birmingham B1 2JB on 3 February 2016
29 Jan 2016
Appointment of a voluntary liquidator
29 Jan 2016
Notice of ceasing to act as a voluntary liquidator
29 Jan 2016
Court order INSOLVENCY:replacement of liquidators
...
... and 107 more events
01 Nov 1987
Return made up to 23/09/87; full list of members

14 Oct 1987
Accounts for a small company made up to 31 March 1987

01 Oct 1987
New director appointed

13 Aug 1986
Company name changed acebrisk LIMITED\certificate issued on 13/08/86

11 Mar 1986
Incorporation

HALEY-ROE LIMITED Charges

31 July 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 5 August 1997
Status: Satisfied on 11 May 2002
Persons entitled: Confidential Invoice Discounting Limited
Description: 1) by way of fixed equitable charge (I) all debts the…
30 April 1996
Mortgage
Delivered: 9 May 1996
Status: Satisfied on 14 May 2008
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as land/blds at merevale…
4 September 1993
Legal mortgage
Delivered: 10 September 1993
Status: Satisfied on 14 May 2008
Persons entitled: Lloyds Bank PLC
Description: F/Hold--factory premises,leofric house,red…
10 December 1992
Fixed charge
Delivered: 14 December 1992
Status: Satisfied on 11 May 2002
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed charge on all bookdebts and other debts under the…
19 January 1990
Debenture
Delivered: 29 January 1990
Status: Satisfied on 14 May 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…