Company number 05393765
Status Liquidation
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address FERNLEIGH, BLABY ROAD, ENDERBY, LEICESTERSHIRE, LE19 4AQ
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Court order notice of winding up. The most likely internet sites of D & M HAYNES PARTNERSHIP LTD are www.dmhaynespartnership.co.uk, and www.d-m-haynes-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to South Wigston Rail Station is 2.9 miles; to Leicester Rail Station is 4.5 miles; to Syston Rail Station is 9 miles; to Sileby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D M Haynes Partnership Ltd is a Private Limited Company.
The company registration number is 05393765. D M Haynes Partnership Ltd has been working since 16 March 2005.
The present status of the company is Liquidation. The registered address of D M Haynes Partnership Ltd is Fernleigh Blaby Road Enderby Leicestershire Le19 4aq. . HAYNES, Julie Deborah is a Secretary of the company. HAYNES, David Malcolm is a Director of the company. HAYNES, Matthew Clinton is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Gen construction & civil engineer".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 March 2005
Appointed Date: 16 March 2005
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 March 2005
Appointed Date: 16 March 2005
D & M HAYNES PARTNERSHIP LTD Events
18 Aug 2014
Notice of ceasing to act as receiver or manager
18 Aug 2014
Notice of ceasing to act as receiver or manager
24 Jul 2012
Court order notice of winding up
27 Sep 2011
Notice of appointment of receiver or manager
27 Sep 2011
Notice of appointment of receiver or manager
...
... and 24 more events
20 May 2005
New director appointed
20 May 2005
New secretary appointed
16 Mar 2005
Secretary resigned
16 Mar 2005
Director resigned
16 Mar 2005
Incorporation
15 May 2008
Legal charge
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot 5 to the rear of 11 park road blaby leicestershire…
12 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plots nos 2 3 & 4 at the rear of 11 park road blaby…
12 July 2007
Legal charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 5 and 7 station street whetstone. Fixed charge all…
12 July 2007
Debenture
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 February 2007
Legal charge
Delivered: 17 February 2007
Status: Satisfied
on 20 September 2007
Persons entitled: Barclays Bank PLC
Description: F/H 5 & 7 station street whetstone leicestershire t/no…
19 July 2006
Debenture
Delivered: 27 July 2006
Status: Satisfied
on 20 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…