HAYLER DEVELOPMENTS LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7AB

Company number 02153358
Status Liquidation
Incorporation Date 7 August 1987
Company Type Private Limited Company
Address STEPHEN M ROUT & COMPANY MENTA BUSINESS CENTRE, 5 EASTERN WAY, BURY ST. EDMUNDS, SUFFOLK, IP32 7AB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from Beech House 4a Newmarket Road Cambridge CB5 8DT to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 20 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of HAYLER DEVELOPMENTS LIMITED are www.haylerdevelopments.co.uk, and www.hayler-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Thurston Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hayler Developments Limited is a Private Limited Company. The company registration number is 02153358. Hayler Developments Limited has been working since 07 August 1987. The present status of the company is Liquidation. The registered address of Hayler Developments Limited is Stephen M Rout Company Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk Ip32 7ab. . HAYLOCK, Derek Brian is a Secretary of the company. FULLER, Barry James Arthur is a Director of the company. FULLER, Carol Dorothy is a Director of the company. HAYLOCK, Derek Brian is a Director of the company. HAYLOCK, Dorothy Sara is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors


Director

Director

Director
HAYLOCK, Derek Brian

75 years old

Director

HAYLER DEVELOPMENTS LIMITED Events

20 Feb 2017
Registered office address changed from Beech House 4a Newmarket Road Cambridge CB5 8DT to Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 20 February 2017
15 Feb 2017
Declaration of solvency
15 Feb 2017
Appointment of a voluntary liquidator
15 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-01

26 Jan 2017
Satisfaction of charge 6 in full
...
... and 93 more events
02 Oct 1987
Registered office changed on 02/10/87 from: 124-128 city road london EC1V 2NJ

02 Oct 1987
New director appointed

02 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1987
Company name changed beauchamp builders LIMITED\certificate issued on 28/09/87

07 Aug 1987
Incorporation

HAYLER DEVELOPMENTS LIMITED Charges

15 July 2011
Legal charge
Delivered: 19 July 2011
Status: Satisfied on 6 July 2016
Persons entitled: National Westminster Bank PLC
Description: 12 pieces lane waterbeach cambridge t/no CB251884; by way…
11 April 2011
Debenture
Delivered: 23 April 2011
Status: Satisfied on 26 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2004
Legal mortgage
Delivered: 8 December 2004
Status: Satisfied on 28 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land at rear of 13 pieces lane waterbeach cambridge…
29 January 2003
Legal charge
Delivered: 30 January 2003
Status: Satisfied on 18 December 2003
Persons entitled: Brian Sidney Andrews & Sandra Loesje Andrews
Description: Land and premises to the side of no 49 high street cheveley…
13 June 2002
Legal mortgage
Delivered: 2 July 2002
Status: Satisfied on 26 January 2017
Persons entitled: Hsbc Bank PLC
Description: Land on the east side of vicarage close (rear of 19…
12 March 2001
Legal mortgage
Delivered: 13 March 2001
Status: Satisfied on 26 January 2017
Persons entitled: Hsbc Bank PLC
Description: The property known as greenside waterbeach cambridge. With…
6 May 1999
Legal mortgage
Delivered: 8 May 1999
Status: Satisfied on 26 January 2017
Persons entitled: Midland Bank PLC
Description: Land adjacent to 28 cambridge road linton cambridgeshire…
1 February 1995
Fixed and floating charge
Delivered: 2 February 1995
Status: Satisfied on 16 April 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1995
Legal charge
Delivered: 4 February 1995
Status: Satisfied on 26 January 2017
Persons entitled: Midland Bank PLC
Description: F/H property k/a 72 church lane girton cambridge. Together…
29 July 1988
Legal charge
Delivered: 5 August 1988
Status: Satisfied on 26 January 2017
Persons entitled: Midland Bank PLC
Description: Building plot at number 22 cambridge road linton in the…