HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2BB

Company number 06693329
Status Liquidation
Incorporation Date 10 September 2008
Company Type Private Limited Company
Address BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 160 Great North Road Hatfield Hertfordshire AL9 5JW to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 30 November 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED are www.haycockhaguepipeworksystems.co.uk, and www.haycock-hague-pipework-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haycock Hague Pipework Systems Limited is a Private Limited Company. The company registration number is 06693329. Haycock Hague Pipework Systems Limited has been working since 10 September 2008. The present status of the company is Liquidation. The registered address of Haycock Hague Pipework Systems Limited is Bamfords Trust House 85 89 Colmore Row Birmingham B3 2bb. . BREWSTER, Scott Alexander is a Director of the company. HEMINWAY, Christopher Roger is a Director of the company. RANDALL, Lisa is a Director of the company. Director FALLON, Stephen Patrick has been resigned. Director JENKINS, David Charles has been resigned. Director WILLIAMSON, Stephen has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
BREWSTER, Scott Alexander
Appointed Date: 07 April 2015
47 years old

Director
HEMINWAY, Christopher Roger
Appointed Date: 16 May 2014
62 years old

Director
RANDALL, Lisa
Appointed Date: 16 May 2014
54 years old

Resigned Directors

Director
FALLON, Stephen Patrick
Resigned: 16 May 2014
Appointed Date: 11 September 2008
76 years old

Director
JENKINS, David Charles
Resigned: 15 March 2015
Appointed Date: 10 September 2008
59 years old

Director
WILLIAMSON, Stephen
Resigned: 16 May 2014
Appointed Date: 11 September 2008
67 years old

HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED Events

30 Nov 2016
Registered office address changed from 160 Great North Road Hatfield Hertfordshire AL9 5JW to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 30 November 2016
29 Nov 2016
Appointment of a voluntary liquidator
29 Nov 2016
Statement of affairs with form 4.19
29 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-15

25 May 2016
Satisfaction of charge 2 in full
...
... and 37 more events
06 Nov 2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
04 Nov 2008
Registered office changed on 04/11/2008 from, 28 crispin way, scunthorpe, DN16 3ST
19 Sep 2008
Director appointed stephen fallon
19 Sep 2008
Director appointed stephen williamson
10 Sep 2008
Incorporation

HAYCOCK & HAGUE PIPEWORK SYSTEMS LIMITED Charges

22 May 2015
Charge code 0669 3329 0005
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Iti Industrial Investments (UK) Limited
Description: Contains fixed charge…
22 May 2015
Charge code 0669 3329 0004
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hephaestus Holdings Limited
Description: Contains fixed charge…
1 October 2013
Charge code 0669 3329 0003
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Fincance LTD
Description: Notification of addition to or amendment of charge…
28 June 2011
Debenture
Delivered: 29 June 2011
Status: Satisfied on 25 May 2016
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
14 September 2009
Charge on deposit
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of a first fixed charge the deposit relating to a/c…