HAYES FREIGHT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 04608204
Status Liquidation
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address WILSON FIELD LIMITED, THE MANOR HOUSE, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Cathedral House 5 Beacon Street Lichfield Staffordshire WS13 7AA to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 November 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of HAYES FREIGHT LIMITED are www.hayesfreight.co.uk, and www.hayes-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Hayes Freight Limited is a Private Limited Company. The company registration number is 04608204. Hayes Freight Limited has been working since 04 December 2002. The present status of the company is Liquidation. The registered address of Hayes Freight Limited is Wilson Field Limited The Manor House Sheffield S11 9ps. . BLAKE, Dean Anthony is a Director of the company. Secretary HAYES, Adam Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAYES, Adam Philip has been resigned. Director HAYES, Adam Philip has been resigned. Director HAYES, Alan has been resigned. Director HAYES, Mandy has been resigned. Director WINSTON, Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BLAKE, Dean Anthony
Appointed Date: 31 December 2015
65 years old

Resigned Directors

Secretary
HAYES, Adam Philip
Resigned: 14 January 2016
Appointed Date: 04 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Director
HAYES, Adam Philip
Resigned: 14 January 2016
Appointed Date: 15 December 2013
58 years old

Director
HAYES, Adam Philip
Resigned: 05 December 2011
Appointed Date: 04 December 2002
58 years old

Director
HAYES, Alan
Resigned: 05 December 2011
Appointed Date: 04 December 2002
80 years old

Director
HAYES, Mandy
Resigned: 30 September 2013
Appointed Date: 05 December 2011
58 years old

Director
WINSTON, Stephen
Resigned: 16 December 2013
Appointed Date: 05 December 2011
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 December 2002
Appointed Date: 04 December 2002

HAYES FREIGHT LIMITED Events

09 Nov 2016
Registered office address changed from Cathedral House 5 Beacon Street Lichfield Staffordshire WS13 7AA to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 November 2016
07 Nov 2016
Appointment of a voluntary liquidator
07 Nov 2016
Statement of affairs with form 4.19
07 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20

08 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

...
... and 44 more events
09 Dec 2002
New director appointed
09 Dec 2002
New secretary appointed;new director appointed
04 Dec 2002
Secretary resigned
04 Dec 2002
Director resigned
04 Dec 2002
Incorporation

HAYES FREIGHT LIMITED Charges

7 January 2016
Charge code 0460 8204 0004
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Contains fixed charge…
1 November 2012
Fixed and floating charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 October 2012
Fixed and floating charge
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 August 2012
Debenture
Delivered: 30 August 2012
Status: Satisfied on 22 February 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…