Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLIDAY HOMES (UK) LIMITED
Company Information for

HOLIDAY HOMES (UK) LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
04155070
Private Limited Company
Dissolved

Dissolved 2015-04-05

Company Overview

About Holiday Homes (uk) Ltd
HOLIDAY HOMES (UK) LIMITED was founded on 2001-02-07 and had its registered office in Liverpool. The company was dissolved on the 2015-04-05 and is no longer trading or active.

Key Data
Company Name
HOLIDAY HOMES (UK) LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
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
Primary Source:Companies House
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 HOLIDAY HOMES (UK) LIMITED

Current Directors
Officer Role Date Appointed
BONNER SYDNEY HINGELEY
Company Secretary 2001-02-07
BONNER SYDNEY HINGELEY
Director 2001-02-07
NICHOLAS JOHN PARKINSON
Director 2001-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-02-07 2001-02-07
WILDMAN & BATTELL LIMITED
Nominated Director 2001-02-07 2001-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BONNER SYDNEY HINGELEY ULTIMATE RACE DEVELOPMENTS LTD Director 2018-03-20 CURRENT 2016-04-18 Active
BONNER SYDNEY HINGELEY ENERGY KARTS LTD Director 2014-03-03 CURRENT 2014-03-03 Dissolved 2018-07-10
BONNER SYDNEY HINGELEY HOLIDAY HOMES TRANSPORT LTD Director 2011-02-02 CURRENT 2011-02-02 Active
BONNER SYDNEY HINGELEY VEX LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
BONNER SYDNEY HINGELEY NET WORTH SERVICES LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active - Proposal to Strike off
BONNER SYDNEY HINGELEY CLATAY LTD Director 2006-08-03 CURRENT 2006-08-03 Liquidation
NICHOLAS JOHN PARKINSON RETIREMENT PROPERTY RENTAL SERVICES LIMITED Director 2007-05-25 CURRENT 2007-05-25 Liquidation
NICHOLAS JOHN PARKINSON NJP VENTURES LIMITED Director 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off

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
2015-04-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2014
2013-11-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2013
2012-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2012
2011-09-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-204.20STATEMENT OF AFFAIRS/4.19
2011-09-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM ENERGY HOUSE TIR LLWYD INDUSTRIAL ESTATE ST ASAPH AVENUE KINMEL BAY DENBIGHSHIRE LL18 5JA UNITED KINGDOM
2011-05-26AA28/02/10 TOTAL EXEMPTION SMALL
2011-02-21LATEST SOC21/02/11 STATEMENT OF CAPITAL;GBP 2
2011-02-21AR0125/01/11 FULL LIST
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM ENEGRY HOUSE TIR LLWYD INDUSTRIAL ESTATE ST ASAPU AVENUE KINMEL BAY CONWAY LL18 5JA
2010-11-22AR0125/01/10 FULL LIST
2010-02-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09
2009-12-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM FRESHFIELDS ORCHARD GROVE TOWYN ROAD TOWYN ABERGELE NORTH WALES LL22 9HE
2009-08-10AA29/02/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-01-29363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-26403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-10-26403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-10-26403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-10-26403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-20403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-03363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2005-02-11363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-19363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 6 MAES WEPRE CONNAHS QUAY FLINTSHIRE CH5 4RX
2003-02-12288cDIRECTOR'S PARTICULARS CHANGED
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-06-14288cDIRECTOR'S PARTICULARS CHANGED
2001-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-15288bDIRECTOR RESIGNED
2001-02-15288bSECRETARY RESIGNED
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2001-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5522 - Camp sites, including caravan sites



Licences & Regulatory approval
We could not find any licences issued to HOLIDAY HOMES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-30
Notice of Intended Dividends2014-07-09
Fines / Sanctions
No fines or sanctions have been issued against HOLIDAY HOMES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-06 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 2004-04-06 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 2004-04-06 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-18 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HOLIDAY HOMES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLIDAY HOMES (UK) LIMITED
Trademarks
We have not found any records of HOLIDAY HOMES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLIDAY HOMES (UK) 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 (5522 - Camp sites, including caravan sites) as HOLIDAY HOMES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLIDAY HOMES (UK) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHOLIDAY HOMES (UK) LIMITEDEvent Date2014-10-22
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 TypeNotice of Intended Dividends
Defending partyHOLIDAY HOMES (UK) LIMITEDEvent Date2014-07-03
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLIDAY HOMES (UK) 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 HOLIDAY HOMES (UK) 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.