RANK HOLIDAYS DIVISION LIMITED

RANK HOLIDAYS DIVISION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRANK HOLIDAYS DIVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00712215
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RANK HOLIDAYS DIVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANK HOLIDAYS HOLDINGS LIMITEDJun 10, 1996Jun 10, 1996
    RANK HOTELS (HOLDINGS) LIMITEDMay 20, 1988May 20, 1988
    RANK HOTELS LIMITEDJan 04, 1962Jan 04, 1962

    What are the latest accounts for RANK HOLIDAYS DIVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for RANK HOLIDAYS DIVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr James Christopher Pizey as a director on Aug 18, 2018

    2 pagesAP01

    Termination of appointment of Clive Adrian Roynon Jennings as a director on Aug 17, 2018

    1 pagesTM01

    Appointment of Mr John Patrick O'reilly as a director on May 07, 2018

    2 pagesAP01

    Termination of appointment of Henry Benedict Birch as a director on May 07, 2018

    1 pagesTM01

    Termination of appointment of Frances Bingham as a secretary on May 01, 2018

    1 pagesTM02

    Confirmation statement made on Mar 21, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Notification of Rank (U.K.) Holdings Limited as a person with significant control on Jun 28, 2017

    2 pagesPSC02

    Cessation of Rank Leisure Holdings Limited as a person with significant control on Jun 28, 2017

    1 pagesPSC07

    Director's details changed for Henry Benedict Birch on Jun 12, 2017

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2016

    Statement of capital on Apr 14, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Mar 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Director's details changed for Mr Clive Adrian Roynon Jennings on Jun 04, 2014

    2 pagesCH01

    Termination of appointment of Michael Burke as a director

    1 pagesTM01

    Appointment of Henry Benedict Birch as a director

    2 pagesAP01

    Annual return made up to Mar 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Who are the officers of RANK HOLIDAYS DIVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'REILLY, John Patrick
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish246366720001
    PIZEY, James Christopher
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish249867130001
    ADAMS, Charlotte
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    Secretary
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    British52017000001
    BINGHAM, Frances
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Other130557520001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Secretary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    DE MIGUEL, Fiona Margaret
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    Secretary
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    British42996540001
    DUFFILL, Clare Marianne
    91a Crystal Palace Road
    SE22 9EY London
    Secretary
    91a Crystal Palace Road
    SE22 9EY London
    British71005690004
    DUFFILL, Clare Marianne
    91a Crystal Palace Road
    SE22 9EY London
    Secretary
    91a Crystal Palace Road
    SE22 9EY London
    British71005690004
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Secretary
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    British108784710001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Secretary
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    British34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    ALLPORT, Peter Francis
    19 Saint Stephens Avenue
    AL3 4AA St. Albans
    Hertfordshire
    Director
    19 Saint Stephens Avenue
    AL3 4AA St. Albans
    Hertfordshire
    British56488120002
    BIRCH, Henry Benedict
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    United KingdomBritish51137400001
    BURKE, Michael Ian
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Director
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    United KingdomBritish148846850001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    DYSON, Ian
    Field House
    Manor Way, Knott Park
    KT22 0HS Oxshott
    Surrey
    Director
    Field House
    Manor Way, Knott Park
    KT22 0HS Oxshott
    Surrey
    British50916710002
    FOWDEN, Jeremy Stephen Gary
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    Director
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    British94838910001
    GALLAGHER, Patrick James
    Thameside
    RG9 2LJ Henley On Thames
    22
    Oxfordshire
    United Kingdom
    Director
    Thameside
    RG9 2LJ Henley On Thames
    22
    Oxfordshire
    United Kingdom
    United KingdomBritish77355310003
    GILL, Peter Richard
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    30 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    United KingdomBritish35996320004
    JENNINGS, Clive Adrian Roynon
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritish79719890002
    LATIF, Shahid
    20 Crosier Way
    HA4 6HF Ruislip
    Middlesex
    Director
    20 Crosier Way
    HA4 6HF Ruislip
    Middlesex
    EnglandBritish6788550001
    LAVINGTON, Michael John
    16 Devonshire Lane
    07945 Mendham
    New Jersey
    Usa
    Director
    16 Devonshire Lane
    07945 Mendham
    New Jersey
    Usa
    American56608760002
    MARGERRISON, Russell John
    5 Wigwell Gardens
    Great Horwood
    MK17 0QX Milton Keynes
    Buckinghamshire
    Director
    5 Wigwell Gardens
    Great Horwood
    MK17 0QX Milton Keynes
    Buckinghamshire
    EnglandBritish170590800001
    MARSHALL, Anthony
    5 Brickhill Manor Court
    Watling Street, Little Brickhill
    MK17 9LN Milton Keynes
    Buckinghamshire
    Director
    5 Brickhill Manor Court
    Watling Street, Little Brickhill
    MK17 9LN Milton Keynes
    Buckinghamshire
    United KingdomBritish155979460001
    MAY, Stuart Alexander
    Hathaway House
    Loudwater Lane Loudwater
    Rickmansworth
    Hertfordshire
    Director
    Hathaway House
    Loudwater Lane Loudwater
    Rickmansworth
    Hertfordshire
    British52890690001
    MEREDITH, Terence Herbert
    8 Dickens Drive
    BR7 6RU Chislehurst
    Kent
    Director
    8 Dickens Drive
    BR7 6RU Chislehurst
    Kent
    British51444490001
    MURPHY, John Rowland
    Latymers
    2 Victoria Road
    W5 1TB London
    Director
    Latymers
    2 Victoria Road
    W5 1TB London
    British6788530001
    NEWMAN, Keith Charles
    The Priory
    12 High Street
    OX10 7HH Dorchester-On-Thames
    Oxfordshire
    Director
    The Priory
    12 High Street
    OX10 7HH Dorchester-On-Thames
    Oxfordshire
    British56877000002
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Director
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    British108784710001
    RAY, Christine
    1 Church Cottages
    Barracks Hill, Coleshill
    HP7 0LN Amersham
    Buckinghamshire
    Director
    1 Church Cottages
    Barracks Hill, Coleshill
    HP7 0LN Amersham
    Buckinghamshire
    British56414060004
    RUSHTON, George Anthony
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    Director
    West Winds
    Wix Hill
    KT24 6ED West Horsley
    Surrey
    EnglandBritish26511450001
    SOLOWAY, Stuart James
    11 Broadwood Avenue
    HA4 7XS Ruislip
    Middlesex
    Director
    11 Broadwood Avenue
    HA4 7XS Ruislip
    Middlesex
    EnglandBritish28343020001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritish34191470001

    Who are the persons with significant control of RANK HOLIDAYS DIVISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Jun 28, 2017
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02681940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rank Leisure Holdings Limited
    Stafferton Way
    SL6 1AY Maidenhead
    Statesman House
    England
    Apr 06, 2016
    Stafferton Way
    SL6 1AY Maidenhead
    Statesman House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House (England & Wales)
    Registration Number01841255
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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