CSR HOLIDAYS 2011 LIMITED

CSR HOLIDAYS 2011 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCSR HOLIDAYS 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01586837
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CSR HOLIDAYS 2011 LIMITED?

    • (6330) /

    Where is CSR HOLIDAYS 2011 LIMITED located?

    Registered Office Address
    c/o ERNST & YOUNG
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CSR HOLIDAYS 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRUSADER HOLIDAYS LIMITEDSep 21, 1981Sep 21, 1981

    What are the latest accounts for CSR HOLIDAYS 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CSR HOLIDAYS 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on May 22, 2013

    11 pages2.35B

    Administrator's progress report to Oct 28, 2012

    16 pages2.24B

    Termination of appointment of Martyn Burke as a director on Apr 30, 2013

    2 pagesTM01

    Notice of extension of period of Administration

    1 pages2.31B

    Statement of affairs with form 2.14B

    12 pages2.16B

    Administrator's progress report to May 31, 2012

    22 pages2.24B

    Certificate of change of name

    Company name changed crusader holidays LIMITED\certificate issued on 17/02/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 09, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    73 pages2.17B

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Registered office address changed from Crusader Business Park Stephenson Road West Clacton on Sea Essex CO15 4HP on Dec 12, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Aug 05, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2011

    Statement of capital on Sep 23, 2011

    • Capital: GBP 16,000
    SH01

    Full accounts made up to Sep 30, 2010

    19 pagesAA

    Appointment of Mr Peter John Morgan as a secretary

    1 pagesAP03

    Termination of appointment of Shoosmiths Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Aug 05, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2009

    20 pagesAA

    Previous accounting period extended from Mar 31, 2009 to Sep 30, 2009

    1 pagesAA01

    Termination of appointment of Michael Holden as a director

    1 pagesTM01

    Termination of appointment of Michael Drinkwater as a director

    1 pagesTM01

    Termination of appointment of Patricia Drinkwater as a secretary

    1 pagesTM02

    Who are the officers of CSR HOLIDAYS 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Peter John
    c/o Ernst & Young
    More London Place
    SE1 2AF London
    1
    Secretary
    c/o Ernst & Young
    More London Place
    SE1 2AF London
    1
    157540080001
    POPHAM, Neil Rowland
    c/o Ernst & Young
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ernst & Young
    More London Place
    SE1 2AF London
    1
    United KingdomBritishNone Supplied48644450001
    CLARKE, Trevor
    28 Holland Road
    CO15 6EH Clacton On Sea
    Essex
    Secretary
    28 Holland Road
    CO15 6EH Clacton On Sea
    Essex
    British36814580001
    DRINKWATER, Patricia June
    1 Prince Charles Close
    CO15 1AE Clacton On Sea
    Essex
    Secretary
    1 Prince Charles Close
    CO15 1AE Clacton On Sea
    Essex
    British105178510001
    QUINSEE, Christopher John
    Holly Orchard Barn
    Beehive Close East Bergholt
    CO7 6AY Colchester
    Essex
    Secretary
    Holly Orchard Barn
    Beehive Close East Bergholt
    CO7 6AY Colchester
    Essex
    British61739510002
    STAINES, Anthony Roger
    3 Elmden Court
    CO15 3TX Clacton On Sea
    Essex
    Secretary
    3 Elmden Court
    CO15 3TX Clacton On Sea
    Essex
    British14638570001
    SHOOSMITHS SECRETARIES LIMITED
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3206137
    76282680012
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    BURKE, Martyn
    c/o Ernst & Young
    More London Place
    SE1 2AF London
    1
    Director
    c/o Ernst & Young
    More London Place
    SE1 2AF London
    1
    EnglandBritishNone Supplied20980790002
    CLARKE, Trevor
    28 Holland Road
    CO15 6EH Clacton On Sea
    Essex
    Director
    28 Holland Road
    CO15 6EH Clacton On Sea
    Essex
    BritishTour Operator36814580001
    CLARKSON, Geoffrey Joseph
    Lawford House
    Bromley Road
    CO11 2JD Manningtree
    Essex
    Director
    Lawford House
    Bromley Road
    CO11 2JD Manningtree
    Essex
    BritishDirector98065180001
    DRINKWATER, Michael Eric
    1 Prince Charles Close
    CO15 1AE Clacton On Sea
    Essex
    Director
    1 Prince Charles Close
    CO15 1AE Clacton On Sea
    Essex
    United KingdomBritishDirector98064270001
    FINCH, Royston Kenneth
    228 Gorse Lane
    CO15 4RP Clacton On Sea
    Essex
    Director
    228 Gorse Lane
    CO15 4RP Clacton On Sea
    Essex
    BritishDirector52783320002
    HOLDEN, Michael Kevin
    35 Kings Parade
    CO15 5JB Clacton On Sea
    Essex
    Director
    35 Kings Parade
    CO15 5JB Clacton On Sea
    Essex
    United KingdomBritishDirector55087770001
    SMITH, Terence Michael
    Fairview
    Harwich Road Great Bromley
    CO7 7UL Colchester
    Essex
    Director
    Fairview
    Harwich Road Great Bromley
    CO7 7UL Colchester
    Essex
    EnglandBritishTour Operators89576590001
    STAINES, Anthony Roger
    43 Albany Gardens West
    CO15 6HL Clacton On Sea
    Essex
    Director
    43 Albany Gardens West
    CO15 6HL Clacton On Sea
    Essex
    BritishTour Operator14638570004
    STAINES, Roger
    Kingscroft Rush Green Road
    CO16 7BG Clacton On Sea
    Essex
    Director
    Kingscroft Rush Green Road
    CO16 7BG Clacton On Sea
    Essex
    BritishTour Operator14095610001

    Does CSR HOLIDAYS 2011 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 21, 2009
    Delivered On Nov 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any group company to the chargee and/or secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Martyn Burke Acting as the Security Trustee
    Transactions
    • Nov 09, 2009Registration of a charge (MG01)
    • Jan 13, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On May 20, 2004
    Delivered On May 27, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 27, 2004Registration of a charge (395)
    • Jan 13, 2012Statement that part or the whole of the property charged has been released (MG04)
    Guarantee and debenture
    Created On Apr 27, 1994
    Delivered On May 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 12, 1994Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 27, 1992
    Delivered On Nov 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or staines crusader coaches limited to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M623C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 05, 1992Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 16, 1987
    Delivered On Dec 21, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 1987Registration of a charge
    • Mar 12, 1993Statement of satisfaction of a charge in full or part (403a)

    Does CSR HOLIDAYS 2011 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2013Administration ended
    Dec 01, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Maurice Moses
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London

    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