Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED
Company Information for

CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED

5 ADAIR STREET, MANCHESTER, M1 2NQ,
Company Registration Number
02282703
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Classic Collection Holidays, Travel & Leisure, Ltd
CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED was founded on 1988-08-01 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Classic Collection Holidays, Travel & Leisure, Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED
 
Legal Registered Office
5 ADAIR STREET
MANCHESTER
M1 2NQ
Other companies in BN11
 
Filing Information
Company Number 02282703
Company ID Number 02282703
Date formed 1988-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-02-05 15:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED

Current Directors
Officer Role Date Appointed
TOBY DAVID STEPHEN CHARLWOOD
Company Secretary 2002-04-16
TOBY DAVID STEPHEN CHARLWOOD
Director 2002-04-16
NICHOLAS HAROLD PAUL MUNDAY
Director 2002-04-16
MATTHEW DAMIAN RICE
Director 2009-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DESMOND LOWER
Company Secretary 2001-09-26 2002-04-16
ARTHUR KITHCEN THOMSON
Director 1991-11-28 2002-04-16
NICHOLAS JEREMY TAYLOR
Company Secretary 1996-09-18 2001-09-26
ARTHUR KITHCEN THOMSON
Company Secretary 1991-11-28 1996-09-18
DAVID LEONARD PLUME
Director 1991-11-28 1996-09-18
AMANDA SALLY THOMSON
Director 1991-11-28 1993-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY DAVID STEPHEN CHARLWOOD SAXON HOUSE PROPERTIES LIMITED Company Secretary 2009-04-20 CURRENT 2009-04-20 Active
TOBY DAVID STEPHEN CHARLWOOD CLASSIC COLLECTION HOLIDAYS LIMITED Company Secretary 2002-04-16 CURRENT 1980-08-14 Active
TOBY DAVID STEPHEN CHARLWOOD CLASSIC COLLECTION AVIATION LIMITED Company Secretary 2002-04-16 CURRENT 1995-12-22 Active
TOBY DAVID STEPHEN CHARLWOOD SAXON HOUSE PROPERTIES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
TOBY DAVID STEPHEN CHARLWOOD CLASSIC COLLECTION AVIATION LIMITED Director 2002-04-16 CURRENT 1995-12-22 Active
TOBY DAVID STEPHEN CHARLWOOD CLASSIC COLLECTION HOLIDAYS LIMITED Director 2002-03-02 CURRENT 1980-08-14 Active
NICHOLAS HAROLD PAUL MUNDAY SAXON HOUSE PROPERTIES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active
NICHOLAS HAROLD PAUL MUNDAY CLASSIC COLLECTION AVIATION LIMITED Director 2002-04-16 CURRENT 1995-12-22 Active
NICHOLAS HAROLD PAUL MUNDAY SOLEWILD LIMITED Director 1998-04-01 CURRENT 1998-03-26 Active
NICHOLAS HAROLD PAUL MUNDAY CLASSIC COLLECTION HOLIDAYS LIMITED Director 1991-12-31 CURRENT 1980-08-14 Active
MATTHEW DAMIAN RICE SAXON HOUSE PROPERTIES LIMITED Director 2009-07-09 CURRENT 2009-04-20 Active
MATTHEW DAMIAN RICE CLASSIC COLLECTION AVIATION LIMITED Director 2009-07-09 CURRENT 1995-12-22 Active
MATTHEW DAMIAN RICE CLASSIC COLLECTION HOLIDAYS LIMITED Director 2007-12-05 CURRENT 1980-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-15Application to strike the company off the register
2022-11-15Application to strike the company off the register
2022-10-03Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-03Solvency Statement dated 30/09/22
2022-10-03Statement by Directors
2022-10-03Statement of capital on GBP 1.00
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-06CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-08-06AP01DIRECTOR APPOINTED MR SHAUN MORTON
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN MEEHAN
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAROLD PAUL MUNDAY
2019-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM Park Square Bird Hall Lane Cheadle Heath SK3 0XN England
2018-09-04RES01ADOPT ARTICLES 04/09/18
2018-09-04CC04Statement of company's objects
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM Saxon House Little High Street Worthing West Sussex BN11 1DH
2018-08-21AP03Appointment of Kirsteen Vickerstaff as company secretary on 2018-08-15
2018-08-21AP01DIRECTOR APPOINTED MR SIMON MATTHEW COOPER
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR TOBY DAVID STEPHEN CHARLWOOD
2018-08-21TM02Termination of appointment of Toby David Stephen Charlwood on 2018-08-15
2018-08-21AA01Current accounting period shortened from 31/10/18 TO 30/09/18
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-21AR0129/11/15 ANNUAL RETURN FULL LIST
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-03AR0129/11/14 ANNUAL RETURN FULL LIST
2013-12-19AD02Register inspection address has been changed
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-06AR0129/11/13 ANNUAL RETURN FULL LIST
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-01-02AR0129/11/12 FULL LIST
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-12-05AR0129/11/11 FULL LIST
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-12-03AR0129/11/10 FULL LIST
2010-01-05AR0129/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAMIAN RICE / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAROLD PAUL MUNDAY / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY DAVID STEPHEN CHARLWOOD / 04/01/2010
2010-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-07-14288aDIRECTOR APPOINTED MATTHEW DAMIEN RICE
2008-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-02363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-01-21363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-12-14363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-01-18363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR
2004-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-16363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-12-19363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-02-05288cDIRECTOR'S PARTICULARS CHANGED
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-12-13363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23288bDIRECTOR RESIGNED
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP
2002-04-23288bSECRETARY RESIGNED
2002-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-01-14363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-10-01288bSECRETARY RESIGNED
2001-10-01288aNEW SECRETARY APPOINTED
2001-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00
2000-12-22363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-08-08AAFULL GROUP ACCOUNTS MADE UP TO 31/10/99
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-09-17169£ IC 59335/50000 16/08/99 £ SR 9335@1=9335
1999-09-01WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/08/99
1999-09-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-09-0188(2)PAD 18/08/99--------- £ SI 9335@1=9335 £ IC 50000/59335
1999-08-13AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
1998-12-29363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-08-06AAFULL GROUP ACCOUNTS MADE UP TO 31/10/97
1997-12-15363sRETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS
1997-09-10395PARTICULARS OF MORTGAGE/CHARGE
1997-08-27AAFULL GROUP ACCOUNTS MADE UP TO 31/10/96
1997-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-10ORES04NC INC ALREADY ADJUSTED 27/05/97
1997-06-10ORES13BOBUS ISSUE 27/05/97
1997-06-10123£ NC 20000/1000000 27/05/97
1997-06-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/05/97
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1997-09-10 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-03-10 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-07-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-11-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED

Intangible Assets
Patents
We have not found any records of CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED registering or being granted any patents
Domain Names

CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED owns 1 domain names.

classiccollectionholidays.co.uk  

Trademarks
We have not found any records of CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.