HAYLEY CONFERENCE CENTRES GROUP LIMITED
Overview
Company Name | HAYLEY CONFERENCE CENTRES GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03908294 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HAYLEY CONFERENCE CENTRES GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HAYLEY CONFERENCE CENTRES HOLDINGS LIMITED | Apr 06, 2000 | Apr 06, 2000 |
SJC 77 LIMITED | Jan 18, 2000 | Jan 18, 2000 |
What are the latest accounts for HAYLEY CONFERENCE CENTRES GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HAYLEY CONFERENCE CENTRES GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 039082940009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 039082940007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 039082940008 in full | 1 pages | MR04 | ||||||||||
Registration of charge 039082940009, created on Oct 10, 2018 | 75 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Jan 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 039082940008, created on Dec 01, 2015 | 85 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Jan 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Alexander Burrell as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Registration of charge 039082940007 | 91 pages | MR01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Geraldine Josephine Gallagher as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Bennison as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of HAYLEY CONFERENCE CENTRES GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURRELL, James Alexander | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | Accountant | 192486560001 | ||||
GALLAGHER, Geraldine Josephine | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | Irish | Finance Director | 185108770001 | ||||
HUNTER, Gail Susan | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | United Kingdom | British | Human Resources Director | 98567690002 | ||||
TROY, Anthony Gerrard | Director | Fountains Bent Darley Road, Bristwith HG3 2PN Harrogate North Yorkshire | United Kingdom | Irish | Director | 104500230001 | ||||
BENNISON, Matthew Edward | Secretary | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | 161787590001 | |||||||
DOUBLEDAY, Timothy | Secretary | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | British | 156121230001 | ||||||
GALLAGHER, Geraldine Josephine | Secretary | Risplith House HG4 3EP Risplith North Yorkshire | Irish | 185108770001 | ||||||
ROLFE, Richard Mark | Secretary | 4 Wicket Grove Lenton NG7 2FS Nottingham Nottinghamshire | British | 65467050002 | ||||||
SOLOMAN, Sheila Margaret | Secretary | 5 The Green Hardingstone NN4 7BU Northampton Northamptonshire | British | Company Secretary | 45253560008 | |||||
BELLONE, Norman Edward | Director | Gardens Cottage Bagendon GL7 7DU Cirencester Gloucestershire | British | Director | 126414070001 | |||||
BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | British | Company Director | 108534390002 | ||||
CASTON, Richard Charles Austin | Director | 11 Halland Way HA6 2AG Northwood Middlesex | United Kingdom | British | Investment Manager | 62682380001 | ||||
DAY, Mark | Director | Welton Hill Kidd Lane HU15 1PH Welton Brough North Humberside | England | British | Director | 124446000001 | ||||
DOUBLEDAY, Timothy John | Director | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 91011320001 | ||||
ENGLISH, Alan Henry | Director | Manor Farm House Church Brampton NN6 8AT Northampton Northamptonshire | England | British | Director | 5206190001 | ||||
HALL, Wendy Margaret | Director | 37a London Road Shardlow DE72 2GR Derby Derbyshire | British | Solicitor | 75667340001 | |||||
HEYWOOD, Ivan Maxwell | Director | The Old Parsonage The Street Long Sutton RG29 1SS Hook Hampshire | British | Investment Manager | 57119520002 | |||||
LITTLEWOOD, Jane Alison | Director | 5 Shenhurst Close SK9 6NB Wilmslow Cheshire | British | Sales Manager | 50102790004 | |||||
NICOLL, Brenda Jane | Director | Corner Barn Howton Grove Wormbridge HR2 9DY Hereford Herefordshire | British | General Manager | 50102710002 | |||||
NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | Company Director | 132613500001 | ||||
PARFREY, Joanne | Director | 2 Merivale Road Putney SW15 2NW London | British | Investment Manager | 93310210001 | |||||
ROLFE, Richard Mark | Director | 4 Wicket Grove Lenton NG7 2FS Nottingham Nottinghamshire | British | Solicitor | 65467050002 |
Who are the persons with significant control of HAYLEY CONFERENCE CENTRES GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hayley Conference Centres Acquisitions Limited | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HAYLEY CONFERENCE CENTRES GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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