Liquidation
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 Name | |
---|---|
ON THE BEACH TOPCO LIMITED | |
Legal Registered Office | |
LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB Other companies in SK3 | |
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 |
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 |
---|---|---|
KIRSTEEN VICKERSTAFF |
||
SIMON MATTHEW COOPER |
||
PAUL ALAN MEEHAN |
||
RICHARD LAWRENCE SEGAL |
||
JONATHAN JAMES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR SIMON DALY |
Director | ||
GWENDOLINE PARRY |
Director | ||
CATHERINE ALLINGHAM RICHARDS |
Director | ||
SIMON ERIC HUGH TURNER |
Director | ||
GWENDOLINE PARRY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ON THE BEACH TRUSTEES LIMITED | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
ON THE BEACH BIDCO LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Liquidation | |
ON THE BEACH TRAVEL LIMITED | Director | 2007-10-29 | CURRENT | 2007-06-20 | Active | |
ON THE BEACH BEDS LIMITED | Director | 2007-06-27 | CURRENT | 2007-06-27 | Active | |
ON THE BEACH HOLIDAYS LIMITED | Director | 2003-10-03 | CURRENT | 2003-10-03 | Active - Proposal to Strike off | |
ON THE BEACH LIMITED | Director | 1996-06-24 | CURRENT | 1996-02-22 | Active | |
SUNSHINE.CO.UK LIMITED | Director | 2017-05-09 | CURRENT | 2006-10-03 | Active | |
ON THE BEACH BEDS LIMITED | Director | 2017-01-16 | CURRENT | 2007-06-27 | Active | |
ON THE BEACH BIDCO LIMITED | Director | 2017-01-16 | CURRENT | 2013-09-24 | Liquidation | |
ON THE BEACH TRUSTEES LIMITED | Director | 2017-01-16 | CURRENT | 2014-07-07 | Active | |
ON THE BEACH GROUP PLC | Director | 2017-01-16 | CURRENT | 2015-08-17 | Active | |
ON THE BEACH LIMITED | Director | 2017-01-16 | CURRENT | 1996-02-22 | Active | |
ON THE BEACH HOLIDAYS LIMITED | Director | 2017-01-16 | CURRENT | 2003-10-03 | Active - Proposal to Strike off | |
ON THE BEACH TRAVEL LIMITED | Director | 2017-01-16 | CURRENT | 2007-06-20 | Active | |
BME LIMITED | Director | 2004-02-10 | CURRENT | 2004-02-10 | Dissolved 2013-08-13 | |
CHAI-LIFELINE CANCER CARE | Director | 2018-03-07 | CURRENT | 1998-09-24 | Active | |
NEWINCCO 1400 LIMITED | Director | 2018-02-07 | CURRENT | 2016-03-30 | Active | |
NEWINCCO 1399 LIMITED | Director | 2018-02-07 | CURRENT | 2016-03-31 | Active | |
FENCE HOLDCO LIMITED | Director | 2016-09-15 | CURRENT | 2015-10-26 | Active | |
FENCE MIDCO LIMITED | Director | 2016-09-15 | CURRENT | 2015-10-26 | Active | |
FENCE TOPCO LIMITED | Director | 2016-09-15 | CURRENT | 2015-10-26 | Active | |
FENCE BIDCO LIMITED | Director | 2016-09-15 | CURRENT | 2015-10-26 | Active | |
ON THE BEACH GROUP PLC | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active | |
FULL HOUSE TOPCO LIMITED | Director | 2014-01-27 | CURRENT | 2013-11-28 | Active | |
ON THE BEACH BIDCO LIMITED | Director | 2013-10-17 | CURRENT | 2013-09-24 | Liquidation | |
ANYTRIP.COM LIMITED | Director | 2013-08-12 | CURRENT | 2009-05-18 | Dissolved 2016-04-12 | |
SPENCER WALK RESIDENTS ASSOCIATION LIMITED | Director | 2013-03-21 | CURRENT | 1983-03-29 | Active | |
SPREAD A SMILE | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active | |
ZEZEES LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Active - Proposal to Strike off | |
ON THE BEACH BEDS LIMITED | Director | 2013-10-04 | CURRENT | 2007-06-27 | Active | |
ON THE BEACH BIDCO LIMITED | Director | 2013-10-04 | CURRENT | 2013-09-24 | Liquidation | |
ON THE BEACH LIMITED | Director | 2013-10-04 | CURRENT | 1996-02-22 | Active | |
ON THE BEACH HOLIDAYS LIMITED | Director | 2013-10-04 | CURRENT | 2003-10-03 | Active - Proposal to Strike off | |
ON THE BEACH TRAVEL LIMITED | Director | 2011-05-12 | CURRENT | 2007-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-09-29 | ||
REGISTERED OFFICE CHANGED ON 05/09/23 FROM Rsm Uk Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEW COOPER | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
Appointment of a voluntary liquidator | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 14/10/22 FROM 5 Adair Street Manchester M1 2NQ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/10/22 FROM 5 Adair Street Manchester M1 2NQ England | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000006 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000006 | |
Second filing of capital allotment of shares GBP1,398,223 | ||
RP04SH01 | Second filing of capital allotment of shares GBP1,398,223 | |
Statement by Directors | ||
Solvency Statement dated 27/09/22 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-09-28 GBP 1 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 27/09/22 | |
SH20 | Statement by Directors | |
27/09/22 STATEMENT OF CAPITAL GBP 1398222 | ||
SH01 | 27/09/22 STATEMENT OF CAPITAL GBP 1398222 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087038000006 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SHAUN MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN MEEHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087038000003 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/18 FROM Park Square Bird Hall Lane Cheadle Heath SK3 0XN | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE SEGAL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SIMON DALY | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087038000005 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR PAUL ALAN MEEHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE PARRY | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 470060 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
RES13 | SUBDIVISION AND CONSOLIDATION 21/09/2015 | |
RES01 | ADOPT ARTICLES 27/11/15 | |
RES10 | Resolutions 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... | |
SH02 | Sub-division of shares on 2015-09-28 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 520059 | |
SH02 | Consolidation of shares on 2015-09-28 | |
SH01 | 28/09/15 STATEMENT OF CAPITAL GBP 520059.05 | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TURNER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087038000004 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GWENDOLINE PARRY | |
AP03 | SECRETARY APPOINTED MRS KIRSTEEN VICKERSTAFF | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 470058.05 | |
SH01 | 09/06/15 STATEMENT OF CAPITAL GBP 470058.05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 395058.05 | |
AR01 | 24/09/14 FULL LIST | |
SH01 | 21/07/14 STATEMENT OF CAPITAL GBP 344533.05 | |
AP01 | DIRECTOR APPOINTED MR RICHARD LAWRENCE SEGAL | |
SH02 | SUB-DIVISION 04/10/13 | |
RES13 | CONFLICT OF INTEREST SECTION 175 AUTHORISED 04/10/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE ALLINGHAM RICHARDS | |
AP01 | DIRECTOR APPOINTED MR SIMON TURNER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087038000003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087038000002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087038000001 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MRS GWENDOLINE PARRY | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR SIMON DALY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES SMITH | |
AP01 | DIRECTOR APPOINTED MRS GWENDOLINE PARRY | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2013 FROM, 1 PARK ROW, LEEDS, LS1 5AB, UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-10-11 |
Resolution | 2022-10-11 |
Notices to | 2022-10-11 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | INFLEXION PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as ON THE BEACH TOPCO LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ON THE BEACH TOPCO LIMITED | Event Date | 2022-10-11 |
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 Type | Resolution | |
Defending party | ON THE BEACH TOPCO LIMITED | Event Date | 2022-10-11 |
Initiating party | Event Type | Notices to | |
Defending party | ON THE BEACH TOPCO LIMITED | Event Date | 2022-10-11 |
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. |