About

Registered Number: 05393765
Date of Incorporation: 16/03/2005 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: Fernleigh, Blaby Road, Enderby, Leicestershire, LE19 4AQ

 

Based in Enderby, D & M Haynes Partnership Ltd was registered on 16 March 2005, it has a status of "Liquidation". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYNES, Julie Deborah 04 May 2005 - 1

Filing History

Document Type Date
RM02 - N/A 18 August 2014
RM02 - N/A 18 August 2014
F14 - Notice of wind up 24 July 2012
LQ01 - Notice of appointment of receiver or manager 27 September 2011
LQ01 - Notice of appointment of receiver or manager 27 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 01 May 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 18 March 2009
395 - Particulars of a mortgage or charge 20 May 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 17 January 2008
395 - Particulars of a mortgage or charge 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
363a - Annual Return 21 March 2007
395 - Particulars of a mortgage or charge 17 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 15 September 2006
395 - Particulars of a mortgage or charge 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 May 2008 Outstanding

N/A

Legal charge 12 October 2007 Outstanding

N/A

Legal charge 12 July 2007 Outstanding

N/A

Debenture 12 July 2007 Outstanding

N/A

Legal charge 02 February 2007 Fully Satisfied

N/A

Debenture 19 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.