Hayley Conference Centres Group Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Bennison, Matthew Edward, Doubleday, Timothy for this company at Companies House. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNISON, Matthew Edward | 19 July 2011 | 31 January 2014 | 1 |
DOUBLEDAY, Timothy | 29 November 2010 | 19 July 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 April 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 February 2019 | |
DS01 - Striking off application by a company | 05 February 2019 | |
CS01 - N/A | 18 January 2019 | |
MR04 - N/A | 09 January 2019 | |
MR04 - N/A | 12 October 2018 | |
MR04 - N/A | 12 October 2018 | |
MR01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 04 October 2016 | |
AR01 - Annual Return | 20 January 2016 | |
MR01 - N/A | 03 December 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AP01 - Appointment of director | 24 November 2014 | |
AA - Annual Accounts | 30 August 2014 | |
MR04 - N/A | 27 June 2014 | |
MR01 - N/A | 18 June 2014 | |
MR04 - N/A | 03 June 2014 | |
MR04 - N/A | 03 June 2014 | |
AP01 - Appointment of director | 13 February 2014 | |
TM02 - Termination of appointment of secretary | 06 February 2014 | |
TM01 - Termination of appointment of director | 06 February 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 20 September 2013 | |
RESOLUTIONS - N/A | 16 April 2013 | |
CC04 - Statement of companies objects | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 01 March 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 18 January 2012 | |
MG01 - Particulars of a mortgage or charge | 10 December 2011 | |
AA - Annual Accounts | 02 November 2011 | |
AP01 - Appointment of director | 22 July 2011 | |
AP03 - Appointment of secretary | 22 July 2011 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
TM02 - Termination of appointment of secretary | 22 July 2011 | |
AR01 - Annual Return | 19 January 2011 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
AP03 - Appointment of secretary | 02 December 2010 | |
AP01 - Appointment of director | 02 December 2010 | |
TM02 - Termination of appointment of secretary | 02 December 2010 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
RESOLUTIONS - N/A | 30 July 2009 | |
AA - Annual Accounts | 08 July 2009 | |
RESOLUTIONS - N/A | 29 June 2009 | |
363a - Annual Return | 20 January 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 15 August 2008 | |
AA - Annual Accounts | 05 August 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
AA - Annual Accounts | 08 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
363a - Annual Return | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 13 September 2007 | |
AUD - Auditor's letter of resignation | 11 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
RESOLUTIONS - N/A | 02 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 02 July 2007 | |
395 - Particulars of a mortgage or charge | 22 June 2007 | |
RESOLUTIONS - N/A | 20 June 2007 | |
RESOLUTIONS - N/A | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
AUD - Auditor's letter of resignation | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
AUD - Auditor's letter of resignation | 15 June 2007 | |
287 - Change in situation or address of Registered Office | 15 June 2007 | |
225 - Change of Accounting Reference Date | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
363s - Annual Return | 15 March 2007 | |
AA - Annual Accounts | 21 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
RESOLUTIONS - N/A | 12 April 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 06 April 2006 | |
363s - Annual Return | 16 February 2006 | |
AUD - Auditor's letter of resignation | 14 November 2005 | |
AA - Annual Accounts | 28 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 2005 | |
RESOLUTIONS - N/A | 20 October 2005 | |
CERTNM - Change of name certificate | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 20 October 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 11 October 2005 | |
288b - Notice of resignation of directors or secretaries | 11 October 2005 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 25 August 2005 | |
RESOLUTIONS - N/A | 15 August 2005 | |
RESOLUTIONS - N/A | 15 August 2005 | |
363s - Annual Return | 07 February 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 December 2004 | |
AA - Annual Accounts | 18 November 2004 | |
RESOLUTIONS - N/A | 21 September 2004 | |
MEM/ARTS - N/A | 21 September 2004 | |
363s - Annual Return | 18 February 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 28 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
AA - Annual Accounts | 17 September 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 15 April 2002 | |
RESOLUTIONS - N/A | 13 December 2001 | |
MEM/ARTS - N/A | 13 December 2001 | |
AA - Annual Accounts | 27 November 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
363s - Annual Return | 21 February 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2000 | |
288b - Notice of resignation of directors or secretaries | 12 July 2000 | |
RESOLUTIONS - N/A | 11 July 2000 | |
RESOLUTIONS - N/A | 11 July 2000 | |
RESOLUTIONS - N/A | 11 July 2000 | |
RESOLUTIONS - N/A | 11 July 2000 | |
RESOLUTIONS - N/A | 11 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2000 | |
123 - Notice of increase in nominal capital | 11 July 2000 | |
123 - Notice of increase in nominal capital | 11 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 July 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 16 April 2000 | |
288a - Notice of appointment of directors or secretaries | 16 April 2000 | |
288a - Notice of appointment of directors or secretaries | 16 April 2000 | |
288a - Notice of appointment of directors or secretaries | 16 April 2000 | |
288a - Notice of appointment of directors or secretaries | 16 April 2000 | |
288b - Notice of resignation of directors or secretaries | 11 April 2000 | |
288b - Notice of resignation of directors or secretaries | 11 April 2000 | |
287 - Change in situation or address of Registered Office | 11 April 2000 | |
225 - Change of Accounting Reference Date | 11 April 2000 | |
CERTNM - Change of name certificate | 06 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2000 | |
NEWINC - New incorporation documents | 18 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 October 2018 | Fully Satisfied |
N/A |
A registered charge | 01 December 2015 | Fully Satisfied |
N/A |
A registered charge | 12 June 2014 | Fully Satisfied |
N/A |
English law deed of accession | 27 February 2013 | Fully Satisfied |
N/A |
Debenture | 01 December 2011 | Fully Satisfied |
N/A |
Deed of accession | 18 June 2007 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 31 March 2006 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 18 December 2003 | Fully Satisfied |
N/A |
Debenture | 12 May 2000 | Fully Satisfied |
N/A |