Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ON THE BEACH TOPCO LIMITED
Company Information for

ON THE BEACH TOPCO LIMITED

LANDMARK, ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
08703800
Private Limited Company
Liquidation

Company Overview

About On The Beach Topco Ltd
ON THE BEACH TOPCO LIMITED was founded on 2013-09-24 and has its registered office in 1 Oxford Street. The organisation's status is listed as "Liquidation". On The Beach Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ON THE BEACH TOPCO LIMITED
 
Legal Registered Office
LANDMARK
ST PETER'S SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in SK3
 
Filing Information
Company Number 08703800
Company ID Number 08703800
Date formed 2013-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 12:12:00
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 ON THE BEACH TOPCO LIMITED

Current Directors
Officer Role Date Appointed
KIRSTEEN VICKERSTAFF
Company Secretary 2015-07-28
SIMON MATTHEW COOPER
Director 2013-09-24
PAUL ALAN MEEHAN
Director 2017-01-16
RICHARD LAWRENCE SEGAL
Director 2013-10-17
JONATHAN JAMES SMITH
Director 2013-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR SIMON DALY
Director 2013-10-04 2018-03-28
GWENDOLINE PARRY
Director 2013-10-04 2017-01-16
CATHERINE ALLINGHAM RICHARDS
Director 2013-10-04 2015-09-28
SIMON ERIC HUGH TURNER
Director 2013-10-04 2015-09-28
GWENDOLINE PARRY
Company Secretary 2013-10-04 2015-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MATTHEW COOPER ON THE BEACH TRUSTEES LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
SIMON MATTHEW COOPER ON THE BEACH BIDCO LIMITED Director 2013-09-24 CURRENT 2013-09-24 Liquidation
SIMON MATTHEW COOPER ON THE BEACH TRAVEL LIMITED Director 2007-10-29 CURRENT 2007-06-20 Active
SIMON MATTHEW COOPER ON THE BEACH BEDS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active
SIMON MATTHEW COOPER ON THE BEACH HOLIDAYS LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active - Proposal to Strike off
SIMON MATTHEW COOPER ON THE BEACH LIMITED Director 1996-06-24 CURRENT 1996-02-22 Active
PAUL ALAN MEEHAN SUNSHINE.CO.UK LIMITED Director 2017-05-09 CURRENT 2006-10-03 Active
PAUL ALAN MEEHAN ON THE BEACH BEDS LIMITED Director 2017-01-16 CURRENT 2007-06-27 Active
PAUL ALAN MEEHAN ON THE BEACH BIDCO LIMITED Director 2017-01-16 CURRENT 2013-09-24 Liquidation
PAUL ALAN MEEHAN ON THE BEACH TRUSTEES LIMITED Director 2017-01-16 CURRENT 2014-07-07 Active
PAUL ALAN MEEHAN ON THE BEACH GROUP PLC Director 2017-01-16 CURRENT 2015-08-17 Active
PAUL ALAN MEEHAN ON THE BEACH LIMITED Director 2017-01-16 CURRENT 1996-02-22 Active
PAUL ALAN MEEHAN ON THE BEACH HOLIDAYS LIMITED Director 2017-01-16 CURRENT 2003-10-03 Active - Proposal to Strike off
PAUL ALAN MEEHAN ON THE BEACH TRAVEL LIMITED Director 2017-01-16 CURRENT 2007-06-20 Active
PAUL ALAN MEEHAN BME LIMITED Director 2004-02-10 CURRENT 2004-02-10 Dissolved 2013-08-13
RICHARD LAWRENCE SEGAL CHAI-LIFELINE CANCER CARE Director 2018-03-07 CURRENT 1998-09-24 Active
RICHARD LAWRENCE SEGAL NEWINCCO 1400 LIMITED Director 2018-02-07 CURRENT 2016-03-30 Active
RICHARD LAWRENCE SEGAL NEWINCCO 1399 LIMITED Director 2018-02-07 CURRENT 2016-03-31 Active
RICHARD LAWRENCE SEGAL FENCE HOLDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
RICHARD LAWRENCE SEGAL FENCE MIDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
RICHARD LAWRENCE SEGAL FENCE TOPCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
RICHARD LAWRENCE SEGAL FENCE BIDCO LIMITED Director 2016-09-15 CURRENT 2015-10-26 Active
RICHARD LAWRENCE SEGAL ON THE BEACH GROUP PLC Director 2015-08-17 CURRENT 2015-08-17 Active
RICHARD LAWRENCE SEGAL FULL HOUSE TOPCO LIMITED Director 2014-01-27 CURRENT 2013-11-28 Active
RICHARD LAWRENCE SEGAL ON THE BEACH BIDCO LIMITED Director 2013-10-17 CURRENT 2013-09-24 Liquidation
RICHARD LAWRENCE SEGAL ANYTRIP.COM LIMITED Director 2013-08-12 CURRENT 2009-05-18 Dissolved 2016-04-12
RICHARD LAWRENCE SEGAL SPENCER WALK RESIDENTS ASSOCIATION LIMITED Director 2013-03-21 CURRENT 1983-03-29 Active
RICHARD LAWRENCE SEGAL SPREAD A SMILE Director 2013-03-13 CURRENT 2013-03-13 Active
RICHARD LAWRENCE SEGAL ZEZEES LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active - Proposal to Strike off
JONATHAN JAMES SMITH ON THE BEACH BEDS LIMITED Director 2013-10-04 CURRENT 2007-06-27 Active
JONATHAN JAMES SMITH ON THE BEACH BIDCO LIMITED Director 2013-10-04 CURRENT 2013-09-24 Liquidation
JONATHAN JAMES SMITH ON THE BEACH LIMITED Director 2013-10-04 CURRENT 1996-02-22 Active
JONATHAN JAMES SMITH ON THE BEACH HOLIDAYS LIMITED Director 2013-10-04 CURRENT 2003-10-03 Active - Proposal to Strike off
JONATHAN JAMES SMITH ON THE BEACH TRAVEL LIMITED Director 2011-05-12 CURRENT 2007-06-20 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
2023-11-30Voluntary liquidation Statement of receipts and payments to 2023-09-29
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Rsm Uk Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF
2023-06-30APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEW COOPER
2022-10-18LIQ01Voluntary liquidation declaration of solvency
2022-10-14Appointment of a voluntary liquidator
2022-10-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 5 Adair Street Manchester M1 2NQ England
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM 5 Adair Street Manchester M1 2NQ England
2022-10-14LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-30
2022-10-14600Appointment of a voluntary liquidator
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000001
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000002
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000004
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000005
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000006
2022-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000006
2022-09-29Second filing of capital allotment of shares GBP1,398,223
2022-09-29RP04SH01Second filing of capital allotment of shares GBP1,398,223
2022-09-28Statement by Directors
2022-09-28Solvency Statement dated 27/09/22
2022-09-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-28Statement of capital on GBP 1
2022-09-28SH19Statement of capital on 2022-09-28 GBP 1
2022-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-28CAP-SSSolvency Statement dated 27/09/22
2022-09-28SH20Statement by Directors
2022-09-2727/09/22 STATEMENT OF CAPITAL GBP 1398222
2022-09-27SH0127/09/22 STATEMENT OF CAPITAL GBP 1398222
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 087038000006
2020-10-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-08-06AP01DIRECTOR APPOINTED MR SHAUN MORTON
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN MEEHAN
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-06-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000003
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Park Square Bird Hall Lane Cheadle Heath SK3 0XN
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE SEGAL
2018-04-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SIMON DALY
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 087038000005
2017-03-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-16AP01DIRECTOR APPOINTED MR PAUL ALAN MEEHAN
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE PARRY
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 470060
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-27RES13SUBDIVISION AND CONSOLIDATION 21/09/2015
2015-11-27RES01ADOPT ARTICLES 27/11/15
2015-11-27RES10Resolutions passed:Resolution of allotment of securitiesSubdivision and consolidation 21/09/2015Resolution of removal of pre-emption rightsResolution of adoption of Articles of AssociationResolution of adoption of Articles of Association...
2015-11-10SH02Sub-division of shares on 2015-09-28
2015-11-05AR0124/09/15 ANNUAL RETURN FULL LIST
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 520059
2015-11-04SH02Consolidation of shares on 2015-09-28
2015-10-20SH0128/09/15 STATEMENT OF CAPITAL GBP 520059.05
2015-10-20SH08Change of share class name or designation
2015-10-20MEM/ARTSARTICLES OF ASSOCIATION
2015-10-20MEM/ARTSARTICLES OF ASSOCIATION
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE RICHARDS
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 087038000004
2015-07-28TM02APPOINTMENT TERMINATED, SECRETARY GWENDOLINE PARRY
2015-07-28AP03SECRETARY APPOINTED MRS KIRSTEEN VICKERSTAFF
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 470058.05
2015-06-30SH0109/06/15 STATEMENT OF CAPITAL GBP 470058.05
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 395058.05
2014-10-21AR0124/09/14 FULL LIST
2014-08-19SH0121/07/14 STATEMENT OF CAPITAL GBP 344533.05
2014-07-01AP01DIRECTOR APPOINTED MR RICHARD LAWRENCE SEGAL
2013-10-17SH02SUB-DIVISION 04/10/13
2013-10-17RES13CONFLICT OF INTEREST SECTION 175 AUTHORISED 04/10/2013
2013-10-17RES12VARYING SHARE RIGHTS AND NAMES
2013-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-14AP01DIRECTOR APPOINTED MRS CATHERINE ALLINGHAM RICHARDS
2013-10-14AP01DIRECTOR APPOINTED MR SIMON TURNER
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 087038000003
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 087038000002
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 087038000001
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2013-10-09AP03SECRETARY APPOINTED MRS GWENDOLINE PARRY
2013-10-09AP01DIRECTOR APPOINTED MR ALISTAIR SIMON DALY
2013-10-09AP01DIRECTOR APPOINTED MR JONATHAN JAMES SMITH
2013-10-09AP01DIRECTOR APPOINTED MRS GWENDOLINE PARRY
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM, 1 PARK ROW, LEEDS, LS1 5AB, UNITED KINGDOM
2013-09-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to ON THE BEACH TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-11
Resolution2022-10-11
Notices to2022-10-11
Fines / Sanctions
No fines or sanctions have been issued against ON THE BEACH TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding LLOYDS BANK PLC
2015-09-18 Outstanding LLOYDS BANK PLC
2013-10-12 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE
2013-10-10 Outstanding LLOYDS BANK PLC
2013-10-10 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ON THE BEACH TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ON THE BEACH TOPCO LIMITED
Trademarks
We have not found any records of ON THE BEACH TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ON THE BEACH TOPCO 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 (79110 - Travel agency activities) as ON THE BEACH TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ON THE BEACH TOPCO 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 TypeAppointmen
Defending partyON THE BEACH TOPCO LIMITEDEvent Date2022-10-11
Name of Company: ON THE BEACH TOPCO LIMITED Company Number: 08703800 Nature of Business: Travel Agency Activities Registered office: 5 Adair Street, Manchester, M1 2NQ Type of Liquidation: Members Dat…
 
Initiating party Event TypeResolution
Defending partyON THE BEACH TOPCO LIMITEDEvent Date2022-10-11
 
Initiating party Event TypeNotices to
Defending partyON THE BEACH TOPCO LIMITEDEvent Date2022-10-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ON THE BEACH TOPCO 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 ON THE BEACH TOPCO 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.