PRINCIPAL HAYLEY HOTELS (TMS) LIMITED

PRINCIPAL HAYLEY HOTELS (TMS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePRINCIPAL HAYLEY HOTELS (TMS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06311912
    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 PRINCIPAL HAYLEY HOTELS (TMS) LIMITED?

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

    Where is PRINCIPAL HAYLEY HOTELS (TMS) 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 PRINCIPAL HAYLEY HOTELS (TMS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLIHULL TRADECO LIMITEDSep 12, 2007Sep 12, 2007
    ALEXBRIDGE LIMITEDJul 13, 2007Jul 13, 2007

    What are the latest accounts for PRINCIPAL HAYLEY HOTELS (TMS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PRINCIPAL HAYLEY HOTELS (TMS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRINCIPAL HAYLEY HOTELS (TMS) 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

    3 pagesDS01

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

    2 pagesAP01

    Accounts made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jul 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 1
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mrs Geraldine Josephine Gallagher as a director on Jan 31, 2014

    2 pagesAP01

    Termination of appointment of Matthew Edward Bennison as a director on Jan 31, 2014

    1 pagesTM01

    Termination of appointment of Matthew Edward Bennison as a secretary on Jan 31, 2014

    1 pagesTM02

    Termination of appointment of Matthew Edward Bennison as a secretary on Jan 31, 2014

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Jul 13, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jul 13, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    14 pagesMG01

    Accounts made up to Dec 31, 2010

    1 pagesAA

    Appointment of Mr Matthew Edward Bennison as a director

    2 pagesAP01

    Appointment of Mr Matthew Edward Bennison as a secretary

    1 pagesAP03

    Termination of appointment of Timothy Doubleday as a director

    1 pagesTM01

    Termination of appointment of Timothy Doubleday as a secretary

    1 pagesTM02

    Annual return made up to Jul 13, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    1 pagesAA

    Certificate of change of name

    Company name changed solihull tradeco LIMITED\certificate issued on 06/12/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2010

    RES15

    Who are the officers of PRINCIPAL HAYLEY HOTELS (TMS) 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 KingdomBritishDirector89557480002
    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
    161857870001
    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
    British156121780001
    GALLAGHER, Geraldine Josephine
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Secretary
    Risplith House
    HG4 3EP Risplith
    North Yorkshire
    Irish185108770001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    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
    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
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor147682410001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritishCompany Director132613500001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritishSolicitor162620820001

    Does PRINCIPAL HAYLEY HOTELS (TMS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 Oct 11, 2007
    Delivered On Oct 24, 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
    • Bank of Scotland PLC (Formerly K/a the Governor and Company of the Bank of Scotland)
    Transactions
    • Oct 24, 2007Registration of a charge (395)
    • Jun 03, 2014Satisfaction of a charge (MR04)

    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