Company NameHaytons Executive Travel Limited
Company StatusDissolved
Company Number04824279
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Secretary NameMr Barry Hayton
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address5 Farm Cottages
Ramsbottom
Bury
Lancashire
BL0 0NS
Director NameMr Barry Hayton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Farm Cottages
Ramsbottom
Bury
Lancashire
BL0 0NS
Director NameMr Christopher John Marsden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Director NameBarry Hayton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCoach Operator
Correspondence Address12 Acorn Close
Burnage
Manchester
M19 2HS

Location

Registered AddressUnit 3 Froxmer Street Industrial Estate
Froxmer Street Gorton
Manchester
M18 8EF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester

Shareholders

50 at £1Barry A. Hayton
50.00%
Ordinary A
5 at £1Neil Horsman
5.00%
Ordinary B
23 at £1Philip Holden
23.00%
Ordinary B
22 at £1Christopher Marsden
22.00%
Ordinary B

Financials

Year2014
Net Worth£643,846
Current Liabilities£1,155,183

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 November 2013Final Gazette dissolved following liquidation (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved following liquidation (1 page)
19 August 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
19 August 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
17 July 2012Administrator's progress report to 15 June 2012 (20 pages)
17 July 2012Administrator's progress report to 15 June 2012 (20 pages)
2 July 2012Administrator's progress report to 2 June 2012 (20 pages)
2 July 2012Administrator's progress report to 2 June 2012 (20 pages)
2 July 2012Administrator's progress report to 2 June 2012 (20 pages)
15 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 February 2012Result of meeting of creditors (44 pages)
8 February 2012Result of meeting of creditors (44 pages)
1 February 2012Statement of affairs with form 2.14B (11 pages)
1 February 2012Statement of affairs with form 2.14B (11 pages)
23 January 2012Statement of administrator's proposal (35 pages)
23 January 2012Statement of administrator's proposal (35 pages)
13 December 2011Registered office address changed from Unit 3 Froxmer Street Industrial Estate Froxmer Street Gorton Manchester Greater Manchester M18 8EF on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Unit 3 Froxmer Street Industrial Estate Froxmer Street Gorton Manchester Greater Manchester M18 8EF on 13 December 2011 (2 pages)
12 December 2011Appointment of an administrator (1 page)
12 December 2011Appointment of an administrator (1 page)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(6 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(6 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 100
(6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 March 2011Registered office address changed from 12 Acorn Close, Ferguson Park Burnage Manchester M19 2HS on 10 March 2011 (2 pages)
10 March 2011Registered office address changed from 12 Acorn Close, Ferguson Park Burnage Manchester M19 2HS on 10 March 2011 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr Barry Hayton on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Barry Hayton on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Barry Hayton on 9 August 2010 (2 pages)
9 November 2009Amended accounts made up to 31 July 2008 (7 pages)
9 November 2009Amended total exemption full accounts made up to 31 July 2008 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 October 2009Appointment terminated director barry hayton (1 page)
2 October 2009Director appointed christopher john marsden (8 pages)
2 October 2009Director appointed barry hayton (2 pages)
2 October 2009Director appointed christopher john marsden (8 pages)
2 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(17 pages)
2 October 2009Director appointed barry hayton (2 pages)
2 October 2009Appointment Terminated Director barry hayton (1 page)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
5 September 2009Return made up to 07/07/09; full list of members (5 pages)
5 September 2009Return made up to 07/07/09; full list of members (5 pages)
12 November 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
12 November 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
24 July 2008Secretary's change of particulars / barry hayton / 07/07/2008 (2 pages)
24 July 2008Secretary's Change of Particulars / barry hayton / 07/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: the barnhouse 5 stubbins vale, now: farm cottages; Area was: road ramsbottom, now: ramsbottom; Country was: , now: united kingdom; Occupation was: , now: coach operator (2 pages)
24 July 2008Return made up to 07/07/08; full list of members (3 pages)
24 July 2008Return made up to 07/07/08; full list of members (3 pages)
3 October 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
3 October 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
23 July 2007Return made up to 07/07/07; no change of members (6 pages)
23 July 2007Return made up to 07/07/07; no change of members (6 pages)
22 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
26 October 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Return made up to 07/07/06; full list of members (6 pages)
26 July 2006Return made up to 07/07/06; full list of members (6 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (9 pages)
16 February 2006Particulars of mortgage/charge (9 pages)
2 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
2 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
21 July 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2005Return made up to 07/07/05; full list of members (6 pages)
9 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
9 November 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
15 July 2004Return made up to 07/07/04; full list of members (6 pages)
15 July 2004Return made up to 07/07/04; full list of members (6 pages)
17 September 2003Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2003Incorporation (10 pages)
7 July 2003Incorporation (10 pages)