HALEY'S HOLDINGS LIMITED
PURLEY HALEY SOMERSET HOLDINGS LIMITED HALEY SOMERSET CONSULTING LIMITED

Hellopages » Greater London » Croydon » CR8 2AD

Company number 03067464
Status Active
Incorporation Date 13 June 1995
Company Type Private Limited Company
Address MAPLE HOUSE, 118 HIGH STREET, PURLEY, SURREY, CR8 2AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of HALEY'S HOLDINGS LIMITED are www.haleysholdings.co.uk, and www.haley-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Haley S Holdings Limited is a Private Limited Company. The company registration number is 03067464. Haley S Holdings Limited has been working since 13 June 1995. The present status of the company is Active. The registered address of Haley S Holdings Limited is Maple House 118 High Street Purley Surrey Cr8 2ad. The company`s financial liabilities are £84.96k. It is £1.55k against last year. . BARNES, Stephen is a Secretary of the company. HALEY, Stephen John is a Director of the company. Secretary SOMERSET, David Evan has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BEVIS, Peter Geoffrey has been resigned. Director BOOT, George Robert has been resigned. Director COURTNEY, Simon John has been resigned. Director DIVIANI, Mark William has been resigned. Director GIBBS, Geoffrey James has been resigned. Director JACKSON, Rolfe Arthur has been resigned. Director MURDIE, Godron has been resigned. Director MURRAY, Anthony John has been resigned. Director MURRAY, Anthony John has been resigned. Director SOMERSET, David Evan has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


haley's holdings Key Finiance

LIABILITIES £84.96k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARNES, Stephen
Appointed Date: 17 March 1998

Director
HALEY, Stephen John
Appointed Date: 13 June 1995
69 years old

Resigned Directors

Secretary
SOMERSET, David Evan
Resigned: 17 March 1998
Appointed Date: 13 June 1995

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 14 June 1995
Appointed Date: 13 June 1995

Director
BEVIS, Peter Geoffrey
Resigned: 30 June 2001
Appointed Date: 13 June 1995
69 years old

Director
BOOT, George Robert
Resigned: 30 September 2003
Appointed Date: 01 February 2001
76 years old

Director
COURTNEY, Simon John
Resigned: 05 May 1996
Appointed Date: 13 June 1995
62 years old

Director
DIVIANI, Mark William
Resigned: 16 March 2005
Appointed Date: 01 September 2000
62 years old

Director
GIBBS, Geoffrey James
Resigned: 30 June 1998
Appointed Date: 13 June 1995
72 years old

Director
JACKSON, Rolfe Arthur
Resigned: 31 December 2008
Appointed Date: 14 June 2004
60 years old

Director
MURDIE, Godron
Resigned: 01 August 2000
Appointed Date: 01 August 1996
69 years old

Director
MURRAY, Anthony John
Resigned: 30 June 2006
Appointed Date: 18 February 2002
70 years old

Director
MURRAY, Anthony John
Resigned: 02 July 2001
Appointed Date: 01 September 2000
70 years old

Director
SOMERSET, David Evan
Resigned: 06 August 2004
Appointed Date: 13 June 1995
71 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 13 June 1995
Appointed Date: 13 June 1995

HALEY'S HOLDINGS LIMITED Events

08 Dec 2016
Total exemption full accounts made up to 30 June 2016
07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
First Gazette notice for compulsory strike-off
05 Sep 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 67,937.36

11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 112 more events
26 Jun 1995
£ nc 180/180000 13/06/95

20 Jun 1995
Registered office changed on 20/06/95 from: regent house 316 beulah hill london SE19 3HF
20 Jun 1995
Director resigned
20 Jun 1995
Secretary resigned
13 Jun 1995
Incorporation

HALEY'S HOLDINGS LIMITED Charges

31 August 2004
Mortgage debenture
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 2000
Debenture
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1995
Debenture
Delivered: 18 August 1995
Status: Satisfied on 30 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…