Dissolved
Dissolved 2015-04-05
Company Information for HOLIDAY HOMES (UK) LIMITED
LIVERPOOL, MERSEYSIDE, L3,
|
Company Registration Number
04155070
Private Limited Company
Dissolved Dissolved 2015-04-05 |
Company Name | |
---|---|
HOLIDAY HOMES (UK) LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 04155070 | |
---|---|---|
Date formed | 2001-02-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-02-28 | |
Date Dissolved | 2015-04-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 09:17:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BONNER SYDNEY HINGELEY |
||
BONNER SYDNEY HINGELEY |
||
NICHOLAS JOHN PARKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ULTIMATE RACE DEVELOPMENTS LTD | Director | 2018-03-20 | CURRENT | 2016-04-18 | Active | |
ENERGY KARTS LTD | Director | 2014-03-03 | CURRENT | 2014-03-03 | Dissolved 2018-07-10 | |
HOLIDAY HOMES TRANSPORT LTD | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active | |
VEX LIMITED | Director | 2008-06-12 | CURRENT | 2008-06-12 | Active | |
NET WORTH SERVICES LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-25 | Active - Proposal to Strike off | |
CLATAY LTD | Director | 2006-08-03 | CURRENT | 2006-08-03 | Liquidation | |
RETIREMENT PROPERTY RENTAL SERVICES LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-25 | Liquidation | |
NJP VENTURES LIMITED | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM ENERGY HOUSE TIR LLWYD INDUSTRIAL ESTATE ST ASAPH AVENUE KINMEL BAY DENBIGHSHIRE LL18 5JA UNITED KINGDOM | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM ENEGRY HOUSE TIR LLWYD INDUSTRIAL ESTATE ST ASAPU AVENUE KINMEL BAY CONWAY LL18 5JA | |
AR01 | 25/01/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM FRESHFIELDS ORCHARD GROVE TOWYN ROAD TOWYN ABERGELE NORTH WALES LL22 9HE | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 6 MAES WEPRE CONNAHS QUAY FLINTSHIRE CH5 4RX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-30 |
Notice of Intended Dividends | 2014-07-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | PART of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 22/03/04 AND | PART of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 01/04/04 AND | PART of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | PART of the property or undertaking has been released from charge | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (5522 - Camp sites, including caravan sites) as HOLIDAY HOMES (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HOLIDAY HOMES (UK) LIMITED | Event Date | 2014-10-22 |
Nature of Business: Holiday Homes Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 19 December 2014 at 10.15 am, to be followed at 10.30 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 12 noon on 18 December 2014. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HOLIDAY HOMES (UK) LIMITED | Event Date | 2014-07-03 |
Notice is hereby given that the Liquidator of the above named Company intends, within two months of 28 August 2014 (the last day of proving), to declare a first and final dividend to the unsecured Creditors of the said insolvency. Any unsecured Creditor desiring to participate in such dividend must, on or before that day, provide full details of the claim to me, or you may be excluded from the distribution. Unsecured creditors should send details of their claims to Robert M Rutherford (IP Number 6852) of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Further details of Liquidator: E-mail address psb@parkinsbooth.co.uk; Telephone Number 0151 236 4331 | |||
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. |