PRINCIPAL HAYLEY HOTELS (TMS) LIMITED
Overview
Company Name | PRINCIPAL HAYLEY HOTELS (TMS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06311912 |
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 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 Address | No |
What were the previous names of PRINCIPAL HAYLEY HOTELS (TMS) LIMITED?
Company Name | From | Until |
---|---|---|
SOLIHULL TRADECO LIMITED | Sep 12, 2007 | Sep 12, 2007 |
ALEXBRIDGE LIMITED | Jul 13, 2007 | Jul 13, 2007 |
What are the latest accounts for PRINCIPAL HAYLEY HOTELS (TMS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PRINCIPAL HAYLEY HOTELS (TMS) LIMITED?
Annual Return |
|
---|
What are the latest filings for PRINCIPAL HAYLEY HOTELS (TMS) 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 | 3 pages | DS01 | ||||||||||
Appointment of Mr James Alexander Burrell as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||
Accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Geraldine Josephine Gallagher as a director on Jan 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Edward Bennison as a director on Jan 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Edward Bennison as a secretary on Jan 31, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew Edward Bennison as a secretary on Jan 31, 2014 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 14 pages | MG01 | ||||||||||
Accounts made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Appointment of Mr Matthew Edward Bennison as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Edward Bennison as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Timothy Doubleday as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Doubleday as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 13, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Certificate of change of name Company name changed solihull tradeco LIMITED\certificate issued on 06/12/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of PRINCIPAL HAYLEY HOTELS (TMS) 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 | Director | 89557480002 | ||||
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 | 161857870001 | |||||||
DOUBLEDAY, Timothy | Secretary | Hornbeam Park HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | British | 156121780001 | ||||||
GALLAGHER, Geraldine Josephine | Secretary | Risplith House HG4 3EP Risplith North Yorkshire | Irish | 185108770001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
BENNISON, Matthew Edward | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire | England | British | Company Director | 108534390002 | ||||
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 | ||||
LEVY, Adrian Joseph Morris | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 147682410001 | ||||
NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | Company Director | 132613500001 | ||||
PUDGE, David John | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 162620820001 |
Does PRINCIPAL HAYLEY HOTELS (TMS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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 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
| ||||
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