RANK HOLIDAYS DIVISION LIMITED
Overview
| Company Name | RANK HOLIDAYS DIVISION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00712215 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RANK HOLIDAYS DIVISION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RANK HOLIDAYS DIVISION LIMITED located?
| Registered Office Address | Tor Saint-Cloud Way SL6 8BN Maidenhead Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RANK HOLIDAYS DIVISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANK HOLIDAYS HOLDINGS LIMITED | Jun 10, 1996 | Jun 10, 1996 |
| RANK HOTELS (HOLDINGS) LIMITED | May 20, 1988 | May 20, 1988 |
| RANK HOTELS LIMITED | Jan 04, 1962 | Jan 04, 1962 |
What are the latest accounts for RANK HOLIDAYS DIVISION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for RANK HOLIDAYS DIVISION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr James Christopher Pizey as a director on Aug 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Adrian Roynon Jennings as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Patrick O'reilly as a director on May 07, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Benedict Birch as a director on May 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Bingham as a secretary on May 01, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||||||||||
Notification of Rank (U.K.) Holdings Limited as a person with significant control on Jun 28, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Rank Leisure Holdings Limited as a person with significant control on Jun 28, 2017 | 1 pages | PSC07 | ||||||||||
Director's details changed for Henry Benedict Birch on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on Jun 12, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mr Clive Adrian Roynon Jennings on Jun 04, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Burke as a director | 1 pages | TM01 | ||||||||||
Appointment of Henry Benedict Birch as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Who are the officers of RANK HOLIDAYS DIVISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'REILLY, John Patrick | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 246366720001 | |||||
| PIZEY, James Christopher | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 249867130001 | |||||
| ADAMS, Charlotte | Secretary | 10 Park Way HA4 8NY Ruislip Middlesex | British | 52017000001 | ||||||
| BINGHAM, Frances | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | Other | 130557520001 | ||||||
| COLES, Pamela Mary | Secretary | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | 70326980002 | ||||||
| DE MIGUEL, Fiona Margaret | Secretary | 10 Lime Tree Walk EN2 0TJ Enfield Middlesex | British | 42996540001 | ||||||
| DUFFILL, Clare Marianne | Secretary | 91a Crystal Palace Road SE22 9EY London | British | 71005690004 | ||||||
| DUFFILL, Clare Marianne | Secretary | 91a Crystal Palace Road SE22 9EY London | British | 71005690004 | ||||||
| PATEL, Aurelia Azalea | Secretary | 50 Windsor Road RM8 3LA Dagenham Essex | British | 108784710001 | ||||||
| THOMAS, Francis George Northcott | Secretary | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | British | 34191470001 | ||||||
| WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
| ALLPORT, Peter Francis | Director | 19 Saint Stephens Avenue AL3 4AA St. Albans Hertfordshire | British | 56488120002 | ||||||
| BIRCH, Henry Benedict | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire England | United Kingdom | British | 51137400001 | |||||
| BURKE, Michael Ian | Director | Statesman House Stafferton Way SL6 1AY Maidenhead Berkshire | United Kingdom | British | 148846850001 | |||||
| COLES, Pamela Mary | Director | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | 70326980002 | ||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| DYSON, Ian | Director | Field House Manor Way, Knott Park KT22 0HS Oxshott Surrey | British | 50916710002 | ||||||
| FOWDEN, Jeremy Stephen Gary | Director | 53 Twyford Road Barrow On Trent DE73 1HA Derby Derbyshire | British | 94838910001 | ||||||
| GALLAGHER, Patrick James | Director | Thameside RG9 2LJ Henley On Thames 22 Oxfordshire United Kingdom | United Kingdom | British | 77355310003 | |||||
| GILL, Peter Richard | Director | 30 Sheen Common Drive TW10 5BN Richmond Surrey | United Kingdom | British | 35996320004 | |||||
| JENNINGS, Clive Adrian Roynon | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 79719890002 | |||||
| LATIF, Shahid | Director | 20 Crosier Way HA4 6HF Ruislip Middlesex | England | British | 6788550001 | |||||
| LAVINGTON, Michael John | Director | 16 Devonshire Lane 07945 Mendham New Jersey Usa | American | 56608760002 | ||||||
| MARGERRISON, Russell John | Director | 5 Wigwell Gardens Great Horwood MK17 0QX Milton Keynes Buckinghamshire | England | British | 170590800001 | |||||
| MARSHALL, Anthony | Director | 5 Brickhill Manor Court Watling Street, Little Brickhill MK17 9LN Milton Keynes Buckinghamshire | United Kingdom | British | 155979460001 | |||||
| MAY, Stuart Alexander | Director | Hathaway House Loudwater Lane Loudwater Rickmansworth Hertfordshire | British | 52890690001 | ||||||
| MEREDITH, Terence Herbert | Director | 8 Dickens Drive BR7 6RU Chislehurst Kent | British | 51444490001 | ||||||
| MURPHY, John Rowland | Director | Latymers 2 Victoria Road W5 1TB London | British | 6788530001 | ||||||
| NEWMAN, Keith Charles | Director | The Priory 12 High Street OX10 7HH Dorchester-On-Thames Oxfordshire | British | 56877000002 | ||||||
| PATEL, Aurelia Azalea | Director | 50 Windsor Road RM8 3LA Dagenham Essex | British | 108784710001 | ||||||
| RAY, Christine | Director | 1 Church Cottages Barracks Hill, Coleshill HP7 0LN Amersham Buckinghamshire | British | 56414060004 | ||||||
| RUSHTON, George Anthony | Director | West Winds Wix Hill KT24 6ED West Horsley Surrey | England | British | 26511450001 | |||||
| SOLOWAY, Stuart James | Director | 11 Broadwood Avenue HA4 7XS Ruislip Middlesex | England | British | 28343020001 | |||||
| THOMAS, Francis George Northcott | Director | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | England | British | 34191470001 |
Who are the persons with significant control of RANK HOLIDAYS DIVISION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rank (U.K.) Holdings Limited | Jun 28, 2017 | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rank Leisure Holdings Limited | Apr 06, 2016 | Stafferton Way SL6 1AY Maidenhead Statesman House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0