Company Information for DISCOVER HOLIDAYS LTD
7 ST PETERSGATE, STOCKPORT, SK1 1EB,
|
Company Registration Number
04140095
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DISCOVER HOLIDAYS LTD | ||
Legal Registered Office | ||
7 ST PETERSGATE STOCKPORT SK1 1EB Other companies in SK15 | ||
Previous Names | ||
|
Company Number | 04140095 | |
---|---|---|
Company ID Number | 04140095 | |
Date formed | 2001-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-06 17:58:57 |
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 | ||
---|---|---|---|---|
DISCOVER HOLIDAYS WORLDWIDE LIMITED | CAWLEY HOUSE 149-155 CANAL STREET CANAL STREET CANAL STREET NOTTINGHAM NG1 7HR | Dissolved | Company formed on the 2013-10-01 | |
DISCOVER HOLIDAYS (ASIA) PTE LTD | ORCHARD ROAD Singapore 238875 | Active | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN MARGARET NADIN |
||
PAUL JOHN NADIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIAN ELIZABETH HUGHES |
Company Secretary | ||
DAVID WILLIAM EDWARD BYRNE |
Director | ||
SIAN ELIZABETH HUGHES |
Director | ||
JOHN HAYWARD LAVIS |
Director | ||
RICHARD JOHN SAXTON |
Company Secretary | ||
RICHARD JOHN SAXTON |
Director | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MESSAGE ENTERPRISE CENTRE | Director | 2017-03-15 | CURRENT | 2011-12-28 | Active | |
JURANG WHOLESALE LIMITED | Director | 2010-01-27 | CURRENT | 2010-01-27 | Active | |
THE MESSAGE TRUST | Director | 2008-11-10 | CURRENT | 2000-03-30 | Active | |
VENTURONET LIMITED | Director | 2008-02-15 | CURRENT | 2008-02-07 | Active | |
LINK HORIZON LIMITED | Director | 1994-07-07 | CURRENT | 1994-07-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-03-18 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-18 | ||
Voluntary liquidation Statement of receipts and payments to 2022-03-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-18 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEAH REBEKA TAPLIN | |
AP01 | DIRECTOR APPOINTED MISS LEAH REBEKA TAPLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA BENZIE | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS DONNA BENZIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
PSC02 | Notification of Link Horizon Limited as a person with significant control on 2019-03-21 | |
PSC07 | CESSATION OF PAUL JOHN NADIN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 450000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 450000 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-03-23 | |
ANNOTATION | Clarification | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 18/12/14 STATEMENT OF CAPITAL GBP 450000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 01/07/15 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/03/15 FULL LIST | |
CH01 | Director's details changed for Mr Paul John Nadin on 2014-08-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GILLIAN MARGARET NADIN on 2014-08-18 | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 450000 | |
AR01 | 23/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 236 MOTTRAM ROAD STALYBRIDGE CHESHIRE SK15 2RY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM, 236 MOTTRAM ROAD, STALYBRIDGE, CHESHIRE, SK15 2RY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/14 TO 31/12/13 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN NADIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIAN HUGHES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIAN HUGHES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIAN HUGHES | |
AP03 | SECRETARY APPOINTED MRS GILLIAN MARGARET NADIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BYRNE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 6 SEAVIEW CRESCENT GOODWICK PEMBROKESHIRE SA64 0AZ | |
RES15 | CHANGE OF NAME 30/06/2010 | |
CERTNM | COMPANY NAME CHANGED DISABLED HOLIDAY SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM, 6 SEAVIEW CRESCENT, GOODWICK, PEMBROKESHIRE, SA64 0AZ | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH HUGHES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM EDWARD BYRNE / 01/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: C/O MIDLANDS COMPANY SERVICES, LIMITED SUITE 116 LONSDALE HOUSE, 52 BLUCHER STREET, MIRMINGHAM WEST MIDLANDS B1 1QU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2021-04-08 |
Resolution | 2021-03-23 |
Appointmen | 2021-03-23 |
Meetings o | 2021-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
|
|
|
|
|
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 DISCOVER HOLIDAYS LTD
DISCOVER HOLIDAYS LTD owns 6 domain names.
discoverholidays.co.uk discover-egypt.co.uk discover-holidays.co.uk discover-mauritius.co.uk disabledholidaydirectory.co.uk mybusinesstrips.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | DISCOVER HOLIDAYS LTD | Event Date | 2021-03-23 |
Initiating party | Event Type | Appointmen | |
Defending party | DISCOVER HOLIDAYS LTD | Event Date | 2021-03-23 |
Name of Company: DISCOVER HOLIDAYS LTD Company Number: 04140095 Nature of Business: Travel Agent Previous Name of Company: Disabled Holiday Services Limited Registered office: 2nd Floor, Albion House,… | |||
Initiating party | Event Type | Meetings o | |
Defending party | DISCOVER HOLIDAYS LTD | Event Date | 2021-03-03 |
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. |