Company NameHaigaines Group Limited
DirectorsRoger Vernon Carter and Sally Teresa Carter
Company StatusDissolved
Company Number02901232
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 1 month ago)
Previous NameTarget Transfers Group Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoger Vernon Carter
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address195 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Director NameSally Teresa Carter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address195 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Secretary NameSally Teresa Carter
NationalityBritish
StatusCurrent
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address195 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton House Cbc
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Cash£304,467
Current Liabilities£181,236

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2006Dissolved (1 page)
17 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
6 June 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
14 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2001Appointment of a voluntary liquidator (1 page)
4 April 2001Declaration of solvency (3 pages)
29 March 2001Return made up to 22/02/01; full list of members (6 pages)
1 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Registered office changed on 21/11/00 from: anglia way chapel hill braintree essex CM7 6RG (1 page)
7 November 2000Company name changed target transfers group LTD.\certificate issued on 07/11/00 (2 pages)
15 March 2000Return made up to 22/02/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 March 1999Return made up to 22/02/99; full list of members (5 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 March 1998Return made up to 22/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 1997Return made up to 22/02/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 March 1996Return made up to 22/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 March 1995Return made up to 22/02/95; full list of members (6 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)