HAYFLY LIMITED
CRAWLEY MCINDOE SURGICAL CENTRE LIMITED

Hellopages » West Sussex » Crawley » RH10 1BG

Company number 03274940
Status Liquidation
Incorporation Date 7 November 1996
Company Type Private Limited Company
Address PORTLAND, 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Liquidators statement of receipts and payments to 14 October 2016; Termination of appointment of Richard Reece as a director on 15 August 2016; Director's details changed for Mr Martin John Lee on 1 January 2016. The most likely internet sites of HAYFLY LIMITED are www.hayfly.co.uk, and www.hayfly.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Balcombe Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.2 miles; to Redhill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hayfly Limited is a Private Limited Company. The company registration number is 03274940. Hayfly Limited has been working since 07 November 1996. The present status of the company is Liquidation. The registered address of Hayfly Limited is Portland 25 High Street Crawley West Sussex Rh10 1bg. . ARNSTEIN, Peter Michael is a Director of the company. LAVERY, Ken Mccallum is a Director of the company. LEE, Martin John is a Director of the company. PARKHOUSE, Nicholas is a Director of the company. PETRIE, Nigel Fredrick Thomas Hugh is a Director of the company. Secretary LEE, Martin John has been resigned. Secretary REECE, Richard has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary KINGSTON HILL LIMITED has been resigned. Director LEE, Martin John has been resigned. Director PEREIRA, John Anthony has been resigned. Director REECE, Richard has been resigned. Director REECE, Richard has been resigned. Director SIM, Kenneth Malcolm, Dr has been resigned. Director SMITH, Roger William has been resigned. Director VINCE, Peter Richard has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Director
ARNSTEIN, Peter Michael
Appointed Date: 10 October 1997
71 years old

Director
LAVERY, Ken Mccallum
Appointed Date: 21 March 1998
75 years old

Director
LEE, Martin John
Appointed Date: 14 October 2008
72 years old

Director
PARKHOUSE, Nicholas
Appointed Date: 10 April 2002
68 years old

Director
PETRIE, Nigel Fredrick Thomas Hugh
Appointed Date: 21 March 1998
79 years old

Resigned Directors

Secretary
LEE, Martin John
Resigned: 31 December 2004
Appointed Date: 01 May 2000

Secretary
REECE, Richard
Resigned: 01 May 2000
Appointed Date: 10 October 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 08 November 1996
Appointed Date: 07 November 1996

Secretary
KINGSTON HILL LIMITED
Resigned: 30 September 2008
Appointed Date: 01 January 2005

Director
LEE, Martin John
Resigned: 31 December 2004
Appointed Date: 01 April 2001
72 years old

Director
PEREIRA, John Anthony
Resigned: 21 June 2012
Appointed Date: 05 March 2007
57 years old

Director
REECE, Richard
Resigned: 15 August 2016
Appointed Date: 19 June 2013
71 years old

Director
REECE, Richard
Resigned: 01 July 2001
Appointed Date: 10 October 1997
71 years old

Director
SIM, Kenneth Malcolm, Dr
Resigned: 28 February 2006
Appointed Date: 21 March 1998
67 years old

Director
SMITH, Roger William
Resigned: 31 January 2004
Appointed Date: 21 March 1998
73 years old

Director
VINCE, Peter Richard
Resigned: 10 March 2000
Appointed Date: 21 March 1998
82 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 08 November 1996
Appointed Date: 07 November 1996

HAYFLY LIMITED Events

23 Dec 2016
Liquidators statement of receipts and payments to 14 October 2016
11 Sep 2016
Termination of appointment of Richard Reece as a director on 15 August 2016
26 Jan 2016
Director's details changed for Mr Martin John Lee on 1 January 2016
05 Nov 2015
Registered office address changed from Fillis Cottage the Street Kingston Lewes East Sussex BN7 3NT England to Portland 25 High Street Crawley West Sussex RH10 1BG on 5 November 2015
23 Oct 2015
Appointment of a voluntary liquidator
...
... and 133 more events
23 Oct 1997
New director appointed
13 Nov 1996
Secretary resigned
13 Nov 1996
Director resigned
13 Nov 1996
Registered office changed on 13/11/96 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU
07 Nov 1996
Incorporation

HAYFLY LIMITED Charges

22 June 2011
Debenture
Delivered: 23 June 2011
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2011
Legal mortgage
Delivered: 25 June 2011
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at queen victoria hospital, t/no:…
21 June 2011
Legal mortgage
Delivered: 25 June 2011
Status: Satisfied on 25 September 2015
Persons entitled: Hsbc Bank PLC
Description: 30 elizabeth crescent, east grinstead, WSX122656 with the…
24 September 2008
Charge over deposits
Delivered: 4 October 2008
Status: Satisfied on 14 October 2011
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
12 May 2006
Legal mortgage
Delivered: 23 May 2006
Status: Satisfied on 14 October 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 30 elizabeth crescent, east grinstead…
3 September 2002
Mortgage debenture
Delivered: 6 September 2002
Status: Satisfied on 14 October 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Mcindoe surgical centre hottye road east grinstead west…
3 September 2002
Legal mortgage
Delivered: 6 September 2002
Status: Satisfied on 14 October 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Mcindoe surgical centre hottye road east grinstead west…
17 January 2002
Rent deposit deed
Delivered: 31 January 2002
Status: Satisfied on 29 May 2013
Persons entitled: John Henry Wardlow
Description: Deposit of £15,500. see the mortgage charge document for…
19 May 1998
Debenture
Delivered: 1 June 1998
Status: Satisfied on 16 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1998
Legal charge
Delivered: 21 May 1998
Status: Satisfied on 16 October 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a mcindoe surgical centre queen victoria…