Company NameHayley Conference Centres Holdings Limited
Company StatusDissolved
Company Number05436673
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 11 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)
Previous NameIngleby (1651) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGail Susan Hunter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(2 years after company formation)
Appointment Duration11 years, 11 months (closed 23 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
Appointed25 May 2007(2 years after company formation)
Appointment Duration11 years, 11 months (closed 23 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(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 23 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(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 23 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr Norman Edward Bellone
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2005(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressGardens Cottage
Bagendon
Cirencester
Gloucestershire
GL7 7DU
Wales
Director NameMr Richard Mark Bishop
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Buddon Lane
Quorn
Loughborough
LE12 8AA
Director NameMr Alan Henry English
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Church Brampton
Northampton
Northamptonshire
NN6 8AT
Director NameJane Alison Littlewood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address5 Shenhurst Close
Wilmslow
Cheshire
SK9 6NB
Secretary NameSheila Margaret Soloman
NationalityBritish
StatusResigned
Appointed29 September 2005(5 months after company formation)
Appointment Duration1 year, 7 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(2 years 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(2 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 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(3 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(5 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(5 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(6 years, 2 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(6 years, 2 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 NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Contact

Websitehayley-conf.co.uk

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

696.6k at £0.1Hadrian Bidco 2 LTD
80.99%
Ordinary B
671.8k at £0.01Hadrian Bidco 2 LTD
7.81%
Ordinary A
96.3k at £0.1Hadrian Bidco 2 LTD
11.20%
Ordinary C

Financials

Year2014
Net Worth£10,768,000
Current Liabilities£277,055,000

Accounts

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

Charges

10 October 2018Delivered on: 11 October 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Outstanding
1 December 2015Delivered on: 3 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
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
31 March 2006Delivered on: 6 April 2006
Satisfied on: 16 November 2006
Persons entitled: The Royal Bank of Scotland PLC as 'Security Agent'

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each chargor to the chargee 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
29 September 2005Delivered on: 7 October 2005
Satisfied on: 4 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent

Classification: Deed of accession
Secured details: All monies due or to become due from each charging company to each of the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets present and future including goodwill bookdebts uncalled capital buildings,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2017Full accounts made up to 31 December 2016 (19 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 86,013
(5 pages)
3 May 2016Director's details changed for Mr Anthony Gerrard Troy on 26 April 2016 (2 pages)
3 December 2015Registration of charge 054366730007, created on 1 December 2015 (85 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 86,013
(6 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 (20 pages)
27 June 2014Satisfaction of charge 5 in full (4 pages)
18 June 2014Registration of charge 054366730006 (91 pages)
3 June 2014Satisfaction of charge 4 in full (1 page)
3 June 2014Satisfaction of charge 3 in full (1 page)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 86,013
(5 pages)
14 February 2014Appointment of Mrs Geraldine Josephine Gallagher as a director (2 pages)
7 February 2014Termination of appointment of Matthew Bennison as a director (1 page)
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 (19 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 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: 5 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
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)
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)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
3 December 2010Termination of appointment of Paul Nisbett as a director (2 pages)
2 December 2010Appointment of Mr Timothy John Doubleday as a director (3 pages)
2 December 2010Termination of appointment of Geraldine Gallagher as a secretary (2 pages)
2 December 2010Appointment of Mr Timothy Doubleday as a secretary (3 pages)
30 November 2010Full accounts made up to 31 December 2009 (17 pages)
16 July 2010Director's details changed for Gail Susan Hunter on 16 July 2010 (2 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 July 2009Full accounts made up to 31 December 2008 (16 pages)
29 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 April 2009Return made up to 26/04/09; 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 (15 pages)
1 July 2008Appointment terminated director mark day (1 page)
9 May 2008Return made up to 26/04/08; full list of members (4 pages)
2 February 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
21 October 2007Return made up to 26/04/07; change of members (14 pages)
13 September 2007New director appointed (2 pages)
6 July 2007Auditor's resignation (1 page)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Resolutions
  • RES13 ‐ Accession agreement 18/06/07
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (13 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
2 July 2007Declaration of assistance for shares acquisition (14 pages)
22 June 2007Particulars of mortgage/charge (12 pages)
21 June 2007Registered office changed on 21/06/07 from: horwood house mursley road little horwood milton keynes MK17 0PH (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 June 2007New director appointed (2 pages)
15 June 2007Auditor's resignation (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 2007Auditor's resignation (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Auditor's resignation (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
21 November 2006Group of companies' accounts made up to 31 March 2006 (37 pages)
16 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
18 November 2005Nc inc already adjusted 29/09/05 (1 page)
16 November 2005Ad 29/09/05--------- £ si [email protected]=79292 £ si [email protected]=2496 £ ic 2/81791 (4 pages)
16 November 2005Ad 29/09/05--------- £ si [email protected]=6718 £ si [email protected]=3500 £ ic 81791/92009 (2 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (10 pages)
20 October 2005Company name changed ingleby (1651) LIMITED\certificate issued on 20/10/05 (3 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
20 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 October 2005Declaration of assistance for shares acquisition (11 pages)
12 October 2005New director appointed (4 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
12 October 2005Registered office changed on 12/10/05 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
12 October 2005New director appointed (4 pages)
12 October 2005Director resigned (1 page)
12 October 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005S-div 29/09/05 (1 page)
12 October 2005New director appointed (3 pages)
12 October 2005New director appointed (2 pages)
7 October 2005Particulars of mortgage/charge (23 pages)
26 April 2005Incorporation (19 pages)