SUPERBREAK MINI-HOLIDAYS LIMITED
Overview
| Company Name | SUPERBREAK MINI-HOLIDAYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01674987 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUPERBREAK MINI-HOLIDAYS LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is SUPERBREAK MINI-HOLIDAYS LIMITED located?
| Registered Office Address | C/O INTERPATH LTD 10th Floor One Marsden Street M2 1HW Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUPERBREAK MINI-HOLIDAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNDON LIMITED | Nov 01, 1982 | Nov 01, 1982 |
What are the latest accounts for SUPERBREAK MINI-HOLIDAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for SUPERBREAK MINI-HOLIDAYS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 27 pages | AM23 | ||
Administrator's progress report | 27 pages | AM10 | ||
Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10th Floor One Marsden Street Manchester M2 1HW on Mar 21, 2022 | 2 pages | AD01 | ||
Administrator's progress report | 25 pages | AM10 | ||
Notice of appointment of a replacement or additional administrator | 5 pages | AM11 | ||
Notice of order removing administrator from office | 5 pages | AM16 | ||
Notice of extension of time period of the administration | 3 pages | AM04 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Administrator's progress report | 25 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Notice of order removing administrator from office | 29 pages | AM16 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Administrator's progress report | 23 pages | AM10 | ||
Administrator's progress report | 25 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 33 pages | AM10 | ||
Appointment of Mr Hugo Charles Kimber as a director on Aug 02, 2019 | 2 pages | AP01 | ||
Appointment of Mr John Daniel Mclaughlin as a director on Aug 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Daniel Mclaughlin as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Hugo Charles Kimber as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Statement of administrator's proposal | 56 pages | AM03 | ||
Statement of affairs with form AM02SOA | 19 pages | AM02 | ||
Registered office address changed from . Eboracum Way Heworth Green York Yorkshire YO31 7RE to 1 st. Peters Square Manchester M2 3AE on Aug 21, 2019 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Who are the officers of SUPERBREAK MINI-HOLIDAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KERKAR, Ajay Ajit Peter | Director | One Marsden Street M2 1HW Manchester 10th Floor | United Kingdom | Indian | 171005990001 | |||||
| KIMBER, Hugo Charles | Director | St. Katharines Savernake SN8 3BG Marlborough St. Katharines Lodge England | England | British | 113847000002 | |||||
| MCLAUGHLIN, John Daniel | Director | Brookfield Drive Timperley WA15 6QR Altrincham 22 England | United Kingdom | British | 230948990001 | |||||
| BADDELEY, Robert Gregory | Secretary | 2 Devisdale Grange Groby Road Bowdon WA14 2BY Altrincham Cheshire | British | 28024220004 | ||||||
| CULLEN, Dominique | Secretary | Eboracum Way Heworth Green YO31 7RE York . Yorkshire | 195246800001 | |||||||
| MAY, Timothy William | Secretary | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | 192247070001 | |||||||
| MICHEL, Carl Heinrich | Secretary | 2 College Place Hortensia Road SW10 0QZ London | British | 107791560001 | ||||||
| WILLIAMSON, Alexandra Dilys | Secretary | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | British | 100325220002 | ||||||
| WRAY, Mark Christopher | Secretary | 32 Hillcrest Avenue Nether Poppleton YO2 6LD York | British | 25762230002 | ||||||
| ALLAN, Leslie Stewart | Director | 78 Honor Oak Road SE23 3RR London | British | 1704690001 | ||||||
| ANDERSON, Ian David | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | British | 163172340002 | |||||
| ATKINS, Jane Louise | Director | Eboracum Way Heworth Green YO31 7RE York . Yorkshire | United Kingdom | British | 207125210001 | |||||
| ATKINSON, Richard Westaway | Director | Smithy Lane Farm Rainow SK10 5UP Macclesfield Cheshire | England | British | 111861370001 | |||||
| BADDELEY, Robert Gregory | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | Great Britain | British | 28024220020 | |||||
| BALI, Navneet | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 83088120002 | |||||
| BRIGHT, Neil Irvine | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 180993450001 | |||||
| CREW, James Robert | Director | 123 Hale Road Hale WA15 9HQ Altrincham Cheshire | British | 15842470001 | ||||||
| CUST, Nicholas Pury | Director | Crookhill The Village Skelton YO3 6XY York | United Kingdom | British | 159977730001 | |||||
| DAVIES, Martin William Oliver | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | British | 98399000002 | |||||
| FENNEMORE, Roger Arnold | Director | 25 Chapel Street Woburn Sands MK17 8PG Milton Keynes Buckinghamshire | British | 9399600002 | ||||||
| FERRIN, Eamonn | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire | United Kingdom | Irish | 146776900001 | |||||
| GOENKA, Abhishek | Director | Eboracum Way Heworth Green YO31 7RE York . Yorkshire | United Kingdom | Indian | 192234860001 | |||||
| HOPE, Stuart Malcolm Ronald | Director | 8 Nesbitt Square Coxwell Road SE19 3AB London | British | 49358260001 | ||||||
| JARVIS, Susan | Director | Eboracum Way Heworth Green YO31 7RE York . Yorkshire | United Kingdom | British | 199100680002 | |||||
| JONES, Raymond Anthony Patrick | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | British | 60728450001 | |||||
| KIMBER, Hugo Charles | Director | St. Peters Square M2 3AE Manchester 1 | England | British | 113847000002 | |||||
| LEPPARD, Matin Neal | Director | Parkfield House Parkfield Road WA16 8NP Knutsford Cheshire | British | 44209650001 | ||||||
| MAY, Timothy William | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | England | British | 27408660003 | |||||
| MCLAUGHLIN, John Daniel | Director | 30 Millbank SW1P 4DU London 3rd Floor, C/O Holidaybreak Limited Uk United Kingdom | United Kingdom | British | 230948990001 | |||||
| MENON, Ajit Paramparambath | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | United Kingdom | British | 170912720001 | |||||
| MICHEL, Carl Heinrich | Director | 2 College Place Hortensia Road SW10 0QZ London | England | British | 107791560001 | |||||
| MOUNSER, Ian Peter | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 50419570001 | |||||
| NEYLON, Darren Lee | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | English | 69978820001 | |||||
| REGAN, Frank | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 35768770001 | |||||
| RICHARDS, Patrick Rory | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | England | British | 135751860001 |
Who are the persons with significant control of SUPERBREAK MINI-HOLIDAYS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Superbreak Mini Holidays Group Limited | Apr 06, 2016 | Heworth Green YO31 7RE York Eboracum Way United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUPERBREAK MINI-HOLIDAYS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 22, 2019 Delivered On Feb 26, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 29, 2018 Delivered On Dec 05, 2018 | Outstanding | ||
Brief description Registered trade mark with tm number UK00002143013; registered trade mark with tm number UK00002372700; registered trade mark with tm number UK00001382488; registered trade mark with tm number UK00001525779; and registered trade mark with tm number UK00002000435. For more information please see schedule 1 of the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 29, 2018 Delivered On Dec 05, 2018 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 04, 2014 Delivered On Sep 15, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 04, 2014 Delivered On Sep 15, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Dutch law notarial deed of pledge of shares | Created On Jun 29, 2012 Delivered On Jul 13, 2012 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Pledge and pledges as a disclosed right of pledge to the facility agent all its shares and share rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| English law security agreement | Created On Jun 29, 2012 Delivered On Jul 13, 2012 | Satisfied | Amount secured All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of pledge of shares | Created On May 09, 2008 Delivered On May 19, 2008 | Satisfied | Amount secured All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares and share rights including any dividend. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On May 09, 2008 Delivered On May 16, 2008 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Hartford manor hartford northwich t/no CH424893. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Sep 28, 2002 Delivered On Oct 02, 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 credited to account numbered 45992614 and any deposit or account of any other currency description or designation. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Aug 01, 2000 Delivered On Aug 16, 2000 | Satisfied | Amount secured All obligations and liabilities of each charging company (as defined) to the chargee and the security beneficiaries (or any of them) under the banking documents to which such charging company is a party | |
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
| ||||
Transactions
| ||||
| Supplemental deed to the debenture dated 3RD february 1995 | Created On Feb 09, 1998 Delivered On Feb 11, 1998 | Satisfied | Amount secured All obligations and liabilities at the date of the supplemental deed or thereafter due owing or incurred by the company to national westminster bank PLC (the "security trustee") and to the beneficiaries (as defined) or any of them (whether under the facility agreements,and the facility documents as defined or otherwise) and by guarantee the obligations of each other company and any other subsidiary of the parent (the guaranteed obligations) | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 26, 1995 Delivered On Aug 14, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as security agent and trustee for and on behalf of the beneficiaries (as defined therein) on any account whatsoever whether under any of the facility agreements, the facility documents (as defined therein) or otherwise | |
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
| ||||
Transactions
| ||||
| Supplemental legal charge | Created On Jul 01, 1992 Delivered On Jul 06, 1992 | Satisfied | Amount secured All moneys due or to become due from the company to the chargee under the terms of the guarantee and debenture dated 14/6/90 | |
Short particulars L/H property k/a lower ground floor of 297/305 grays inn road london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jun 14, 1990 Delivered On Jun 29, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or antfresh limited under the terms of the charge to the chargee. | |
Short particulars (See doc M248 for full details). 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
| ||||
Transactions
| ||||
| Debenture | Created On Jan 16, 1985 Delivered On Jan 23, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Please see doc M15.. 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
| ||||
Transactions
| ||||
| Letter of charge | Created On Jul 01, 1983 Delivered On Jul 21, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: dunn miller associates LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does SUPERBREAK MINI-HOLIDAYS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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