HAYLEY CONFERENCE CENTRES GROUP LIMITED

HAYLEY CONFERENCE CENTRES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHAYLEY CONFERENCE CENTRES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03908294
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAYLEY CONFERENCE CENTRES GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HAYLEY CONFERENCE CENTRES GROUP LIMITED located?

    Registered Office Address
    The Inspire
    Hornbeam Square West
    HG2 8PA Harrogate
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYLEY CONFERENCE CENTRES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYLEY CONFERENCE CENTRES HOLDINGS LIMITEDApr 06, 2000Apr 06, 2000
    SJC 77 LIMITEDJan 18, 2000Jan 18, 2000

    What are the latest accounts for HAYLEY CONFERENCE CENTRES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HAYLEY CONFERENCE CENTRES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jan 18, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 039082940009 in full

    1 pagesMR04

    Satisfaction of charge 039082940007 in full

    1 pagesMR04

    Satisfaction of charge 039082940008 in full

    1 pagesMR04

    Registration of charge 039082940009, created on Oct 10, 2018

    75 pagesMR01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Jan 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Jan 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Jan 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 10,720,000
    SH01

    Registration of charge 039082940008, created on Dec 01, 2015

    85 pagesMR01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Annual return made up to Jan 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 10,720,000
    SH01

    Appointment of Mr James Alexander Burrell as a director on Nov 10, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Registration of charge 039082940007

    91 pagesMR01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Appointment of Mrs Geraldine Josephine Gallagher as a director

    2 pagesAP01

    Termination of appointment of Matthew Bennison as a secretary

    1 pagesTM02

    Who are the officers of HAYLEY CONFERENCE CENTRES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURRELL, James Alexander
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomBritishAccountant192486560001
    GALLAGHER, Geraldine Josephine
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    EnglandIrishFinance Director185108770001
    HUNTER, Gail Susan
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United KingdomBritishHuman Resources Director98567690002
    TROY, Anthony Gerrard
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    Director
    Fountains Bent
    Darley Road, Bristwith
    HG3 2PN Harrogate
    North Yorkshire
    United KingdomIrishDirector104500230001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Secretary
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    161787590001
    DOUBLEDAY, Timothy
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Secretary
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    British156121230001
    GALLAGHER, Geraldine Josephine
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Secretary
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Irish185108770001
    ROLFE, Richard Mark
    4 Wicket Grove
    Lenton
    NG7 2FS Nottingham
    Nottinghamshire
    Secretary
    4 Wicket Grove
    Lenton
    NG7 2FS Nottingham
    Nottinghamshire
    British65467050002
    SOLOMAN, Sheila Margaret
    5 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    Secretary
    5 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    BritishCompany Secretary45253560008
    BELLONE, Norman Edward
    Gardens Cottage
    Bagendon
    GL7 7DU Cirencester
    Gloucestershire
    Director
    Gardens Cottage
    Bagendon
    GL7 7DU Cirencester
    Gloucestershire
    BritishDirector126414070001
    BENNISON, Matthew Edward
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    Director
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    EnglandBritishCompany Director108534390002
    CASTON, Richard Charles Austin
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    11 Halland Way
    HA6 2AG Northwood
    Middlesex
    United KingdomBritishInvestment Manager62682380001
    DAY, Mark
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    Director
    Welton Hill
    Kidd Lane
    HU15 1PH Welton Brough
    North Humberside
    EnglandBritishDirector124446000001
    DOUBLEDAY, Timothy John
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    Director
    Hornbeam Park
    HG2 8PA Harrogate
    The Inspire
    North Yorkshire
    United Kingdom
    United KingdomBritishChief Financial Officer91011320001
    ENGLISH, Alan Henry
    Manor Farm House
    Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    Director
    Manor Farm House
    Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    EnglandBritishDirector5206190001
    HALL, Wendy Margaret
    37a London Road
    Shardlow
    DE72 2GR Derby
    Derbyshire
    Director
    37a London Road
    Shardlow
    DE72 2GR Derby
    Derbyshire
    BritishSolicitor75667340001
    HEYWOOD, Ivan Maxwell
    The Old Parsonage
    The Street Long Sutton
    RG29 1SS Hook
    Hampshire
    Director
    The Old Parsonage
    The Street Long Sutton
    RG29 1SS Hook
    Hampshire
    BritishInvestment Manager57119520002
    LITTLEWOOD, Jane Alison
    5 Shenhurst Close
    SK9 6NB Wilmslow
    Cheshire
    Director
    5 Shenhurst Close
    SK9 6NB Wilmslow
    Cheshire
    BritishSales Manager50102790004
    NICOLL, Brenda Jane
    Corner Barn Howton Grove
    Wormbridge
    HR2 9DY Hereford
    Herefordshire
    Director
    Corner Barn Howton Grove
    Wormbridge
    HR2 9DY Hereford
    Herefordshire
    BritishGeneral Manager50102710002
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritishCompany Director132613500001
    PARFREY, Joanne
    2 Merivale Road
    Putney
    SW15 2NW London
    Director
    2 Merivale Road
    Putney
    SW15 2NW London
    BritishInvestment Manager93310210001
    ROLFE, Richard Mark
    4 Wicket Grove
    Lenton
    NG7 2FS Nottingham
    Nottinghamshire
    Director
    4 Wicket Grove
    Lenton
    NG7 2FS Nottingham
    Nottinghamshire
    BritishSolicitor65467050002

    Who are the persons with significant control of HAYLEY CONFERENCE CENTRES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hayley Conference Centres Acquisitions Limited
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    Apr 06, 2016
    Hornbeam Square West
    HG2 8PA Harrogate
    The Inspire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number05576842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HAYLEY CONFERENCE CENTRES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2018
    Delivered On Oct 11, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch
    Transactions
    • Oct 11, 2018Registration of a charge (MR01)
    • Jan 09, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 01, 2015
    Delivered On Dec 03, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Servicing Limited
    Transactions
    • Dec 03, 2015Registration of a charge (MR01)
    • Oct 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 12, 2014
    Delivered On Jun 18, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cbre Loan Servicing Limited
    Transactions
    • Jun 18, 2014Registration of a charge (MR01)
    • Oct 12, 2018Satisfaction of a charge (MR04)
    English law deed of accession
    Created On Feb 27, 2013
    Delivered On Mar 01, 2013
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited
    Transactions
    • Mar 01, 2013Registration of a charge (MG01)
    • Jun 27, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 01, 2011
    Delivered On Dec 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor or chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Deed of accession
    Created On Jun 18, 2007
    Delivered On Jun 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2007Registration of a charge (395)
    • Jun 03, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Mar 31, 2006
    Delivered On Apr 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as 'Security Agent'
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 18, 2003
    Delivered On Dec 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to each of the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • May 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 12, 2000
    Delivered On May 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 18, 2000Registration of a charge (395)
    • Dec 22, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0