WAYMARK HOLIDAYS LIMITED

WAYMARK HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWAYMARK HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01145436
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WAYMARK HOLIDAYS LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is WAYMARK HOLIDAYS LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WAYMARK HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for WAYMARK HOLIDAYS 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

    Termination of appointment of John Christopher Wimbleton as a director on Nov 08, 2012

    1 pagesTM01

    Termination of appointment of Darren Mee as a director on Nov 08, 2012

    1 pagesTM01

    Appointment of Mrs Joyce Walter as a director on Nov 07, 2012

    2 pagesAP01

    Appointment of Stephen John Brann as a director on Nov 07, 2012

    2 pagesAP01

    Statement of capital on Sep 27, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 12/09/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    3 pagesAR01

    Amended accounts for a dormant company made up to Sep 30, 2010

    4 pagesAAMD

    Director's details changed for Mr Darren Mee on Sep 29, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Colin Stump as a director

    1 pagesTM01

    Director's details changed for Mr John Wimbleton on Jul 14, 2010

    2 pagesCH01

    Secretary's details changed for Mrs. Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2009

    4 pagesAA

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for Mr Darren Mee on Dec 01, 2009

    2 pagesCH01

    Who are the officers of WAYMARK HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    British76169540002
    BRANN, Stephen John
    Summerhill Grange
    Lindfield
    RH16 1RQ Haywards Heath
    3
    West Sussex
    United Kingdom
    Director
    Summerhill Grange
    Lindfield
    RH16 1RQ Haywards Heath
    3
    West Sussex
    United Kingdom
    United KingdomBritishChartered Accountant153081020001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    United KingdomBritishChartered Secretary76169540003
    CHAMBERLAIN, George Humfrey Neville
    Hill House
    Great Yeldham
    CO9 4HN Halstead
    Essex
    Secretary
    Hill House
    Great Yeldham
    CO9 4HN Halstead
    Essex
    British15199690001
    CHAMBERLAIN, George Humfrey Neville
    Hill House
    Great Yeldham
    CO9 4HN Halstead
    Essex
    Director
    Hill House
    Great Yeldham
    CO9 4HN Halstead
    Essex
    United KingdomBritishCompany Director15199690001
    CHAPMAN, Peter Jeffrey
    86 Fulmer Drive
    SL9 7HE Gerrards Cross
    Buckinghamshire
    Director
    86 Fulmer Drive
    SL9 7HE Gerrards Cross
    Buckinghamshire
    BritishCompany Director23761670001
    DUNN, Thomas Martin
    Spion Kop
    Springlane
    IP13 6EF Ufford Woodbridge
    Suffolk
    Director
    Spion Kop
    Springlane
    IP13 6EF Ufford Woodbridge
    Suffolk
    United KingdomBritishTravel Organizer115256510001
    GILLESPIE, David Roy
    25 Telford Court
    Streatham Hill
    SW2 4RH London
    Director
    25 Telford Court
    Streatham Hill
    SW2 4RH London
    BritishDirector64921290002
    HOUNSLOW, Margaret Edith
    53 Coombe Road
    BN44 3LF Steyning
    West Sussex
    Director
    53 Coombe Road
    BN44 3LF Steyning
    West Sussex
    BritishCompany Director23761680001
    MEE, Darren
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    United KingdomBritishCompany Director197107770001
    MONTGOMERY, Stuart Alexander
    21 Hempson Avenue
    Langley
    SL3 7RW Slough
    Berkshire
    Director
    21 Hempson Avenue
    Langley
    SL3 7RW Slough
    Berkshire
    EnglandBritishDirector105450780001
    MONTGOMERY, Stuart Alexander
    21 Hempson Avenue
    Langley
    SL3 7RW Slough
    Berkshire
    Director
    21 Hempson Avenue
    Langley
    SL3 7RW Slough
    Berkshire
    EnglandBritishCompany Director105450780001
    OGRADY, Susan Margaret
    35 Newton Court
    SL4 2SN Old Windsor
    Berkshire
    Director
    35 Newton Court
    SL4 2SN Old Windsor
    Berkshire
    BritishCompany Director78821850001
    READ, Martin David
    25 Crane Road
    TW2 6RX Twickenham
    Middlesex
    Director
    25 Crane Road
    TW2 6RX Twickenham
    Middlesex
    BritishCompany Director45859810001
    RICHARDS, Colin Bryan
    Berries
    25 Uplands Way
    TN13 3BW Sevenoaks
    Kent
    Director
    Berries
    25 Uplands Way
    TN13 3BW Sevenoaks
    Kent
    United KingdomBritishDirector118609170001
    SAUNDERS, Neil William
    27 Oakbank Grove
    SE24 0AL London
    Director
    27 Oakbank Grove
    SE24 0AL London
    AustralianManaging Director114431190001
    STUMP, Colin Raymond
    Carlins Field House
    Station Road
    NG14 7GD Bleasby
    Nottinghamshire
    Director
    Carlins Field House
    Station Road
    NG14 7GD Bleasby
    Nottinghamshire
    BritishManaging Director72954780001
    VINCENT, Noel David George
    High Trees The Street
    Bramber
    BN44 3WE Steyning
    West Sussex
    Director
    High Trees The Street
    Bramber
    BN44 3WE Steyning
    West Sussex
    BritishCompany Director23761710001
    WIMBLETON, John Christopher
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter Flemin
    RH10 9QL G Way, Crawley
    West Sussex
    United KingdomBritishDirector78247680004

    Does WAYMARK HOLIDAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Mar 19, 2002
    Delivered On Mar 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 10034579 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 22, 2002Registration of a charge (395)
    • Mar 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over credit balances
    Created On Feb 10, 2000
    Delivered On Feb 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £210,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10034579 and earmarked or designated by reference to the company. The charge shall be in substitution for the charge over £135,000 dated 26/11/98.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 29, 2000Registration of a charge (395)
    • Mar 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over credit balances
    Created On Nov 26, 1998
    Delivered On Dec 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £135,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10020497 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 1998Registration of a charge (395)
    • Feb 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jun 16, 1998
    Delivered On Jun 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £135,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 71011269 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 24, 1998Registration of a charge (395)
    • Feb 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Apr 09, 1997
    Delivered On Apr 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond dated 11 march 1997 in favour of civil aviation authority for £290,000
    Short particulars
    The sum of £115,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 71011269 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 1997Registration of a charge (395)
    • Feb 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Apr 09, 1996
    Delivered On Apr 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £290,000
    Short particulars
    £105,000 together with interest accrued now or in future held by the bank on an account no 71011269 with reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 15, 1996Registration of a charge (395)
    • Feb 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Mar 29, 1994
    Delivered On Apr 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule.details of charged account(s) barclays bank PLC re waymark holidays limited high interest business account number 00156337. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 1994Registration of a charge (395)
    • Feb 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Mar 29, 1993
    Delivered On Apr 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £75,000 together with interest accrued now or to be held by national westminster bank PLC on an account no. 71011269 and designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 1993Registration of a charge (395)
    • Oct 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Letter of charge and set-off
    Created On Sep 05, 1986
    Delivered On Sep 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum (s) standing to the credit of accounts from time to time no 219794500100, 219794510000, 219794510100 maintained with credit lyonnais and the sum (s) from time to time standing to the credit of any marked deposit accounts which may be opened hereafter.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Sep 11, 1986Registration of a charge
    • Dec 22, 1994Statement of satisfaction of a charge in full or part (403a)

    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