About

Registered Number: 03908294
Date of Incorporation: 18/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.