Liquidation
Company Information for CLEVELAND HOLIDAYS LTD.
LITTLE BURSDON, HARTLAND, BIDEFORD, DEVON, EX39 6HB,
|
Company Registration Number
02970546
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CLEVELAND HOLIDAYS LTD. | ||
Legal Registered Office | ||
LITTLE BURSDON HARTLAND BIDEFORD DEVON EX39 6HB Other companies in EX39 | ||
Previous Names | ||
|
Company Number | 02970546 | |
---|---|---|
Company ID Number | 02970546 | |
Date formed | 1994-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-07-10 00:11:26 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLEVELAND HOLIDAYS LTD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE BOUNDY |
||
GEOFFREY BOUNDY |
||
SUSAN JANE BOUNDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN EDWARD LINTON CLARKE |
Company Secretary | ||
STEPHEN EDWARD LINTON CLARKE |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/19 FROM 69 High Street Bideford Devon EX39 2AT | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director's change of particulars / geoffrey boundy / 01/06/2008 | |
363a | Return made up to 22/09/08; full list of members | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN BOUNDY / 01/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BOUNDY / 01/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BOUNDY / 01/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN BOUNDY / 01/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED TANTONS HOTELS LIMITED CERTIFICATE ISSUED ON 08/10/03 | |
ELRES | S80A AUTH TO ALLOT SEC 11/09/03 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 11/09/03 | |
ELRES | S369(4) SHT NOTICE MEET 11/09/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/10/01 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/10/00 | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS | |
(W)ELRES | S369(4) SHT NOTICE MEET 06/10/98 | |
363s | RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 06/10/98 | |
(W)ELRES | S386 DIS APP AUDS 06/10/98 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 06/10/98 | |
(W)ELRES | S366A DISP HOLDING AGM 06/10/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/10/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED |
Resolutions for Winding-up | 2019-11-22 |
Appointment of Liquidators | 2019-11-22 |
Notices to Creditors | 2019-11-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 148,229 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 162,496 |
Creditors Due Within One Year | 2013-03-31 | £ 199,719 |
Creditors Due Within One Year | 2012-03-31 | £ 190,913 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CLEVELAND HOLIDAYS LTD.
Cash Bank In Hand | 2013-03-31 | £ 2,207 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,335 |
Fixed Assets | 2013-03-31 | £ 600,594 |
Fixed Assets | 2012-03-31 | £ 551,663 |
Secured Debts | 2013-03-31 | £ 162,490 |
Secured Debts | 2012-03-31 | £ 176,403 |
Shareholder Funds | 2013-03-31 | £ 254,853 |
Shareholder Funds | 2012-03-31 | £ 200,589 |
Tangible Fixed Assets | 2013-03-31 | £ 600,000 |
Tangible Fixed Assets | 2012-03-31 | £ 1,663 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CLEVELAND HOLIDAYS LTD. are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CLEVELAND HOLIDAYS LTD. | Event Date | 2019-11-20 |
At a General Meeting of the above-named Company, duly convened and held at 5 Chichester Close, Instow, Bideford, Devon, EX39 4JT on 18 November 2019 at 2.00 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily and that Katie Louise Parsons Mason (IP No. 18010 ) of KPM Business Recovery & Insolvency Limited , Little Bursdon, Hartland, Bideford, Devon, EX39 6HB be appointed Liquidator of the Company." For further details contact Kate Parsons Mason on telephone 01237 440094 , or by email at kate@kpm-insolvency.co.uk Ag MG81347 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLEVELAND HOLIDAYS LTD. | Event Date | 2019-11-18 |
Katie Louise Parsons Mason (IP No. 18010 ) of KPM Business Recovery & Insolvency Limited , Little Bursdon, Hartland, Bideford, Devon, EX39 6HB : Ag MG81347 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CLEVELAND HOLIDAYS LTD. | Event Date | 2019-11-18 |
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 18 November 2019 , are required, on or before 28 February 2020 to send their full names and addresses together with full particulars of their debts or claims to KPM Business Recovery & Insolvency Limited, Little Bursdon, Hartland, Bideford, Devon, EX39 6HB, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Office Holder Details: Katie Louise Parsons Mason (IP No. 18010 ) of KPM Business Recovery & Insolvency Limited , Little Bursdon, Hartland, Bideford, Devon, EX39 6HB For further details contact Kate Parsons Mason on telephone 01237 440094 , or by email at kate@kpm-insolvency.co.uk Ag MG81347 | |||
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. |