HAYES BUILDERS LIMITED
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 04008432
Status Active
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address 601 LONDON ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HAYES BUILDERS LIMITED are www.hayesbuilders.co.uk, and www.hayes-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Hayes Builders Limited is a Private Limited Company. The company registration number is 04008432. Hayes Builders Limited has been working since 06 June 2000. The present status of the company is Active. The registered address of Hayes Builders Limited is 601 London Road Westcliff On Sea Essex Ss0 9pe. . CHARTERS, Sally Gay is a Secretary of the company. HAYES, Paul Stephen is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CHARTERS, Sally Gay
Appointed Date: 06 June 2000

Director
HAYES, Paul Stephen
Appointed Date: 06 June 2000
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 June 2000
Appointed Date: 06 June 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 June 2000
Appointed Date: 06 June 2000

HAYES BUILDERS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

02 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

18 May 2015
Registration of charge 040084320007, created on 1 May 2015
...
... and 53 more events
12 Jun 2000
Director resigned
12 Jun 2000
Secretary resigned
12 Jun 2000
New secretary appointed
12 Jun 2000
New director appointed
06 Jun 2000
Incorporation

HAYES BUILDERS LIMITED Charges

1 May 2015
Charge code 0400 8432 0007
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: A & H Pharmacies Limited
Description: All that freehold land known as land adjoining the manse…
1 May 2015
Charge code 0400 8432 0006
Delivered: 9 May 2015
Status: Outstanding
Persons entitled: A & H Pharmacies Limited
Description: Land adjoining the manse, chapel lane, great wakering…
16 August 2010
Legal mortgage
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: A & H Pharmacies Limited
Description: F/H 1A ewan way leigh on sea essex see image for full…
30 September 2009
Legal charge
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Silverdale and springfield, wendon close, rochford, essex…
9 October 2007
Charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Paul Hayes and Sally Charters
Description: F/H land at rear of 71 rectory road rochford essex.
26 September 2007
Charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Paul Hayes and Sally Charters
Description: F/H land adjoining 26 fairview gardens leigh on sea essex…
28 July 2000
Debenture
Delivered: 5 August 2000
Status: Satisfied on 12 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…