Company NameHccbh Limited
Company StatusDissolved
Company Number02519405
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 10 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NamesLaw 287 Limited and Beaumont House Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(16 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 07 April 2015)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2007(16 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2014(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 07 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(24 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (closed 07 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 24 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 24 September 1999)
RoleSolicitor
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameAlan Dudley Banks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Secretary NameAlan Dudley Banks
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Collison Close
Hitchin
Hertfordshire
SG4 0RE
Director NameBrian George Williams
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 1999)
RoleCompany Director
Correspondence Address120 Castlewood Drive
Eltham
London
SE9 1NG
Secretary NameAnthony Richard John
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 1999)
RoleCompany Director
Correspondence Address65 Cottenham Park Road
West Wimbledon
London
SW20 0DR
Director NameMs Joanne Elizabeth Stimpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Garden House
18 Heathway Blackheath
London
SE3 7AN
Director NameMichele Jean Faull
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2000)
RoleDirector, Tax & Treasury
Correspondence AddressRenrag
Flowers Bottom Lane
Speen
Buckinghamshire
HP27 0PZ
Secretary NameRachel Heulwen Moseley
NationalityBritish
StatusResigned
Appointed24 September 1999(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address7 Wimborne Close
Worcester Park
Surrey
KT4 8NL
Director NamePeter Robert Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence Address16 Valley Close
Goring
Reading
Berkshire
RG8 0AN
Director NameMartin Neville Owen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence Address55 Greenways
Beckenham
Kent
BR3 3NQ
Director NameMr Richard Andrew James Allnutt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(11 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Clapham Common West Side
London
SW4 9AJ
Director NameMr Brian Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(11 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 July 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge End
Rowley Green Road
Arkley
Hertfordshire
EN5 3HH
Director NamePeter George Anderson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(12 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2007)
RoleFinancial Controller
Correspondence Address23 Cheshire Road
Thame
Oxfordshire
OX9 3LQ
Director NameMr Norman Edward Bellone
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(12 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressGardens Cottage
Bagendon
Cirencester
Gloucestershire
GL7 7DU
Wales
Secretary NamePeter George Anderson
NationalityBritish
StatusResigned
Appointed11 July 2002(12 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 2002)
RoleFinancial Controller
Correspondence Address23 Cheshire Road
Thame
Oxfordshire
OX9 3LQ
Secretary NameSheila Margaret Soloman
NationalityBritish
StatusResigned
Appointed23 September 2002(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address5 The Green
Hardingstone
Northampton
Northamptonshire
NN4 7BU
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed25 May 2007(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisplith House
Risplith
North Yorkshire
HG4 3EP
Director NameMr Mark Day
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(17 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Hill
Kidd Lane
Welton Brough
North Humberside
HU15 1PH
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Timothy Doubleday
NationalityBritish
StatusResigned
Appointed29 November 2010(20 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 July 2011)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Park
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMr Matthew Edward Bennison
StatusResigned
Appointed19 July 2011(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA

Contact

Websitewww.principal-hayley.com/

Location

Registered AddressThe Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Hayley Conference Centres LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
25 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
30 August 2014Accounts made up to 31 December 2013 (1 page)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
27 June 2014Satisfaction of charge 11 in full (4 pages)
18 June 2014Registration of charge 025194050012, created on 12 June 2014 (94 pages)
3 June 2014Satisfaction of charge 10 in full (1 page)
3 June 2014Satisfaction of charge 9 in full (1 page)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director on 31 January 2014 (2 pages)
7 February 2014Termination of appointment of Matthew Edward Bennison as a secretary on 31 January 2014 (1 page)
7 February 2014Termination of appointment of Matthew Edward Bennison as a director on 31 January 2014 (1 page)
20 September 2013Accounts made up to 31 December 2012 (1 page)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 April 2013Statement of company's objects (2 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 11 (18 pages)
27 September 2012Accounts made up to 31 December 2011 (1 page)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 10 (14 pages)
2 November 2011Accounts made up to 31 December 2010 (1 page)
26 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
26 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
26 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
26 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
2 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
2 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 pages)
30 November 2010Accounts made up to 31 December 2009 (1 page)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Gail Susan Hunter on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Gail Susan Hunter on 6 July 2010 (2 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
7 July 2009Return made up to 06/07/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
20 January 2009Registered office changed on 20/01/2009 from 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
15 August 2008Director appointed paul sandle nisbett (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (14 pages)
8 July 2008Return made up to 06/07/08; full list of members (3 pages)
1 July 2008Appointment terminated director mark day (1 page)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
13 September 2007New director appointed (2 pages)
11 July 2007Auditor's resignation (1 page)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Accession agreement 18/06/07
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
22 June 2007Particulars of mortgage/charge (12 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 June 2007Auditor's resignation (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Registered office changed on 15/06/07 from: horwood house little horwood milton keynes MK17 0PH (1 page)
21 November 2006Full accounts made up to 31 March 2006 (16 pages)
16 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Company name changed beaumont house properties limite d\certificate issued on 20/10/06 (2 pages)
2 August 2006Return made up to 06/07/06; full list of members (2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of assistance for shares acquisition (8 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
14 November 2005Auditor's resignation (1 page)
28 October 2005Full accounts made up to 31 March 2005 (15 pages)
20 October 2005Declaration of assistance for shares acquisition (9 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (7 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
28 July 2005Return made up to 06/07/05; full list of members (2 pages)
18 November 2004Full accounts made up to 31 March 2004 (15 pages)
4 August 2004Return made up to 06/07/04; full list of members (7 pages)
30 December 2003Declaration of assistance for shares acquisition (7 pages)
30 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 December 2003Particulars of mortgage/charge (9 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Auditor's resignation (1 page)
1 October 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 October 2003Full accounts made up to 31 March 2003 (13 pages)
18 July 2003Return made up to 06/07/03; full list of members (7 pages)
18 November 2002Return made up to 06/07/02; no change of members (7 pages)
3 October 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 26 finsbury square london EC2A 1SL (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
29 July 2002Declaration of assistance for shares acquisition (4 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Return made up to 06/07/01; full list of members (6 pages)
15 July 2002Full accounts made up to 30 June 2002 (10 pages)
13 July 2002Particulars of mortgage/charge (5 pages)
8 July 2002Memorandum and Articles of Association (5 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Full accounts made up to 30 June 2001 (10 pages)
16 May 2001New director appointed (2 pages)
4 May 2001Full accounts made up to 30 June 2000 (11 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
17 July 2000Return made up to 06/07/00; full list of members (6 pages)
18 January 2000Registered office changed on 18/01/00 from: bride house 18-20 bride lane london EC4Y 8DX (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
29 September 1999Full accounts made up to 30 June 1999 (10 pages)
27 July 1999Return made up to 06/07/99; no change of members (7 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (3 pages)
16 April 1999Secretary resigned;director resigned (1 page)
11 January 1999Full accounts made up to 30 June 1998 (9 pages)
15 July 1998Return made up to 06/07/98; no change of members (9 pages)
16 March 1998Full accounts made up to 30 June 1997 (9 pages)
9 October 1997Particulars of mortgage/charge (8 pages)
25 July 1997Return made up to 06/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 February 1997Full accounts made up to 30 June 1996 (9 pages)
29 July 1996Return made up to 06/07/96; no change of members (9 pages)
18 December 1995Full accounts made up to 30 June 1995 (9 pages)
3 October 1995Particulars of mortgage/charge (8 pages)
14 July 1995Return made up to 06/07/95; no change of members (9 pages)
18 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1990Particulars of mortgage/charge (5 pages)
4 October 1990Particulars of mortgage/charge (3 pages)
24 September 1990Memorandum and Articles of Association (8 pages)
18 September 1990Company name changed law 287 LIMITED\certificate issued on 19/09/90 (2 pages)
6 July 1990Incorporation (23 pages)