Company NamePrincipal Hayley Hp Limited
Company StatusDissolved
Company Number03977187
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NamesHallco 431 Limited and Hawkstone Park Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(6 years, 11 months after company formation)
Appointment Duration12 years (closed 30 April 2019)
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
Appointed04 April 2007(6 years, 11 months after company formation)
Appointment Duration12 years (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 January 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2019)
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(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 30 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Secretary NameMark Christopher Boler
NationalityBritish
StatusResigned
Appointed23 June 2000(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address2 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NamePeter Frank Halliwell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPark Gate House 1 Warrington Road
Mere
Knutsford
Cheshire
WA16 0TE
Director NameMr Peter Mark Evans Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoah's Ark Farm
Spen Green Smallwood
Sandbach
Cheshire
CW11 0UZ
Director NameMr Ashley Martin Lewis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameMark Christopher Boler
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(10 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 04 April 2007)
RoleCompany Director
Correspondence Address2 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameBarrie Stanley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(10 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 22 March 2006)
RoleCompany Director
Correspondence AddressApartment 7 Ashley Bank
285 Ashley Road
Hale
Cheshire
WA14 3NH
Director NameMr Michael Anthony Sheehan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 April 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Shores Green Drive
Wincham
Northwich
Cheshire
CW9 6EJ
Secretary NameMs Geraldine Josephine Gallagher
NationalityIrish
StatusResigned
Appointed04 April 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 8 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(7 years, 4 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(8 years, 3 months 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(10 years, 7 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(10 years, 7 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(11 years, 3 months 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(11 years, 3 months 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
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitehawkstone.co.uk
Email address[email protected]
Telephone01948 841700
Telephone regionWhitchurch

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 £1Principal Hayley Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,771,000
Gross Profit£1,268,000
Net Worth£3,929,000
Cash£346,000
Current Liabilities£939,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 December 2015Delivered on: 3 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: F/H property k/a hawkstone park hotel and golf courses, western-under-redcastle, shropshire t/no SL42257 and all the other plots of land listed in the instrument. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: F/H land hawkstone park hotel and golf courses weston-under-redcastle shropshire t/no SL42257 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
27 February 2013Delivered on: 1 March 2013
Satisfied on: 27 June 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: English law deed of accession
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 December 2011Delivered on: 10 December 2011
Satisfied on: 3 June 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: 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.
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.
Fully Satisfied
18 June 2007Delivered on: 22 June 2007
Satisfied on: 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of accession
Secured details: 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.
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.
Fully Satisfied
27 April 2007Delivered on: 4 May 2007
Satisfied on: 7 September 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Deed of accession
Secured details: 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.
Particulars: The real property - f/h interest in hawkstone park hotel and ground, located in weston under redcastle, shropshire t/no's SL42257, SL57540, SL43887, SL54547, SL45383, SL45384, SL72720, SL41856, SL52687, SL128313 and SL172486 with fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
31 August 2005Delivered on: 10 September 2005
Satisfied on: 7 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land fronting parkside weston-under-redcastle shrewsbury shropshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 2000Delivered on: 5 August 2000
Satisfied on: 7 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a hawkstone park hotel and golf courses together with adjoining land including properties k/a weston garage,hawkstone lodge and ivy lodge,weston under redcastle,shropshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 July 2000Delivered on: 13 July 2000
Satisfied on: 7 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

7 October 2017Full accounts made up to 31 December 2016 (24 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
15 June 2016Change of name notice (2 pages)
15 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31
(2 pages)
1 June 2016Satisfaction of charge 039771870008 in part (4 pages)
1 June 2016Satisfaction of charge 039771870009 in part (4 pages)
20 April 2016Director's details changed for Mr Anthony Gerrard Troy on 19 April 2016 (2 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
3 December 2015Registration of charge 039771870009, created on 1 December 2015 (85 pages)
4 October 2015Full accounts made up to 31 December 2014 (26 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
24 November 2014Appointment of Mr James Alexander Burrell as a director on 10 November 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (23 pages)
27 June 2014Satisfaction of charge 7 in full (4 pages)
18 June 2014Registration of charge 039771870008 (91 pages)
3 June 2014Satisfaction of charge 6 in full (1 page)
3 June 2014Satisfaction of charge 5 in full (1 page)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
13 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
7 February 2014Termination of appointment of Matthew Bennison as a secretary (1 page)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
20 September 2013Full accounts made up to 31 December 2012 (23 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 April 2013Statement of company's objects (2 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 7 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (24 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
15 December 2011Duplicate mortgage certificatecharge no:6 (15 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 6 (15 pages)
2 November 2011Full accounts made up to 31 December 2010 (26 pages)
22 July 2011Appointment of Mr Matthew Edward Bennison as a director (2 pages)
22 July 2011Termination of appointment of Timothy Doubleday as a director (1 page)
22 July 2011Appointment of Mr Matthew Edward Bennison as a secretary (1 page)
22 July 2011Termination of appointment of Timothy Doubleday as a secretary (1 page)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
2 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 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)
30 November 2010Full accounts made up to 31 December 2009 (21 pages)
16 July 2010Director's details changed for Gail Susan Hunter on 16 July 2010 (2 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2009Full accounts made up to 31 December 2008 (17 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
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 (16 pages)
1 July 2008Appointment terminated director mark day (1 page)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
13 September 2007New director appointed (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
7 September 2007Declaration of satisfaction of mortgage/charge (1 page)
2 July 2007Resolutions
  • RES13 ‐ Accession agreement 18/06/07
(12 pages)
2 July 2007Declaration of assistance for shares acquisition (13 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 June 2007Particulars of mortgage/charge (12 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 June 2007Declaration of assistance for shares acquisition (11 pages)
12 June 2007Full accounts made up to 31 December 2006 (19 pages)
30 May 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 May 2007Particulars of mortgage/charge (11 pages)
1 May 2007New director appointed (3 pages)
26 April 2007Secretary resigned;director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: hawkstone park weston under redcastle shrewsbury shropshire SY4 5UY (1 page)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
23 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 19/04/05; full list of members (8 pages)
3 February 2005Full accounts made up to 31 December 2003 (19 pages)
30 April 2004Return made up to 19/04/04; full list of members (8 pages)
31 March 2004New director appointed (2 pages)
11 December 2003Director's particulars changed (1 page)
31 October 2003Full accounts made up to 31 December 2002 (19 pages)
7 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 2002Full accounts made up to 31 December 2001 (18 pages)
2 August 2002Auditor's resignation (1 page)
30 April 2002Return made up to 19/04/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 December 2000 (17 pages)
15 June 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
4 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/01
(7 pages)
4 May 2001New director appointed (2 pages)
27 December 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
5 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: st james court brown street manchester lancashire M2 2JF (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
28 June 2000Company name changed hallco 431 LIMITED\certificate issued on 28/06/00 (2 pages)
19 April 2000Incorporation (17 pages)