H.C.C.T.(HOLIDAYS) LIMITED

H.C.C.T.(HOLIDAYS) LIMITED

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

    Company NameH.C.C.T.(HOLIDAYS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01700509
    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 H.C.C.T.(HOLIDAYS) LIMITED?

    • (6330) /

    Where is H.C.C.T.(HOLIDAYS) LIMITED located?

    Registered Office Address
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of H.C.C.T.(HOLIDAYS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORIZONCHAMP LIMITEDFeb 18, 1983Feb 18, 1983

    What are the latest accounts for H.C.C.T.(HOLIDAYS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest annual return for H.C.C.T.(HOLIDAYS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for H.C.C.T.(HOLIDAYS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 25, 2014

    17 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Mar 14, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2013

    5 pages4.68

    Registered office address changed from * Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR* on Jun 12, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 14, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2011

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 14, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 14, 2008

    9 pages4.68

    Miscellaneous

    S/S cert. Release of liquidator
    1 pagesMISC

    Miscellaneous

    C/O replacement of liquidator
    9 pagesMISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Who are the officers of H.C.C.T.(HOLIDAYS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANFIELD, John
    32 Chatsworth Court
    Devonshire Park Rd, Davenport
    SK2 6JZ Stockport
    Cheshire
    Secretary
    32 Chatsworth Court
    Devonshire Park Rd, Davenport
    SK2 6JZ Stockport
    Cheshire
    British85595810002
    CHOPRA, Namita
    2a Grange Manor
    Grange Road
    BL7 9AX Bromley Cross
    Bolton
    Director
    2a Grange Manor
    Grange Road
    BL7 9AX Bromley Cross
    Bolton
    EnglandBritish80190170001
    CURREY, Graham Ball
    13 Broomfield Road
    Heaton Moor
    SK4 4NB Stockport
    Cheshire
    Director
    13 Broomfield Road
    Heaton Moor
    SK4 4NB Stockport
    Cheshire
    EnglandBritish82824450001
    ROWE, Michael
    11 Kirkfield Gardens
    LS15 9DT Leeds
    West Yorkshire
    Director
    11 Kirkfield Gardens
    LS15 9DT Leeds
    West Yorkshire
    British66325050001
    BAKER, Bernadette Anne
    33 Pimmcroft Way
    M33 2LA Sale
    Cheshire
    Secretary
    33 Pimmcroft Way
    M33 2LA Sale
    Cheshire
    British50235710001
    BIRKS, Samantha Jane
    2 Adamson Gardens
    Didsbury
    M20 2TQ Manchester
    Secretary
    2 Adamson Gardens
    Didsbury
    M20 2TQ Manchester
    English45793060001
    DAVIES, Richard Gerald
    17 Crossgate Mews
    Heaton Mersey
    SK4 3AP Stockport
    Cheshire
    Secretary
    17 Crossgate Mews
    Heaton Mersey
    SK4 3AP Stockport
    Cheshire
    British77133610002
    DAVIS, Gary William
    78 Carrwood
    Hale Barns
    WA15 0ES Altrincham
    Cheshire
    Secretary
    78 Carrwood
    Hale Barns
    WA15 0ES Altrincham
    Cheshire
    British97273690001
    EVANS, Sarah Margaret
    3 Lawson Grove
    M33 6JN Sale
    Cheshire
    Secretary
    3 Lawson Grove
    M33 6JN Sale
    Cheshire
    British72552160001
    KIMPTON, David Allan
    8 Bruce Drive
    Great Sutton
    L66 4UW South Wirral
    Merseyside
    Secretary
    8 Bruce Drive
    Great Sutton
    L66 4UW South Wirral
    Merseyside
    British17927530001
    LENEHAN, Christine
    10 Kenmore Walk
    Wibsey
    BD6 3JQ Bradford
    West Yorkshire
    Secretary
    10 Kenmore Walk
    Wibsey
    BD6 3JQ Bradford
    West Yorkshire
    British74253540001
    LLOYD, Alan Walter
    35 Coachmans Drive
    West Derby
    L12 0HX Liverpool
    Merseyside
    Secretary
    35 Coachmans Drive
    West Derby
    L12 0HX Liverpool
    Merseyside
    British3788290001
    MURFIN, Brian Leslie
    74 New Heys Way
    Bradshaw
    BL2 4AQ Bolton
    Lancashire
    Secretary
    74 New Heys Way
    Bradshaw
    BL2 4AQ Bolton
    Lancashire
    British6092030001
    BIRTWISTLE, Susan Catherine
    13 Broomfield Road
    SK4 4NB Stockport
    Cheshire
    Director
    13 Broomfield Road
    SK4 4NB Stockport
    Cheshire
    EnglandBritish50456690004
    COLLINS, Dermot Andrew
    Willow Barn
    Knutsford Road
    WA16 7BE Mobberley
    Cheshire
    Director
    Willow Barn
    Knutsford Road
    WA16 7BE Mobberley
    Cheshire
    United KingdomBritish110528680001
    DAVIS, Gary William
    78 Carrwood
    Hale Barns
    WA15 0ES Altrincham
    Cheshire
    Director
    78 Carrwood
    Hale Barns
    WA15 0ES Altrincham
    Cheshire
    British97273690001
    DONNELLY, Stella Margaret
    22 Chapel Road
    Northenden
    M22 4JW Manchester
    Lancashire
    Director
    22 Chapel Road
    Northenden
    M22 4JW Manchester
    Lancashire
    British75335210001
    FIRTH, Philip Stuart
    105a Hunsworth Lane
    Hunsworth
    BD19 4DR Cleckheaton
    West Yorkshire
    Director
    105a Hunsworth Lane
    Hunsworth
    BD19 4DR Cleckheaton
    West Yorkshire
    British72186900002
    HALL, Gilbert Colin
    Highbrook Farm
    Mertyn Lane Whitford
    CJ8 8QN Holywell
    Flintshire
    Director
    Highbrook Farm
    Mertyn Lane Whitford
    CJ8 8QN Holywell
    Flintshire
    United KingdomBritish3855870001
    JONES, Hugh Charles Brynmor
    Llawndy Farm
    Talacre
    CH8 9RD Holywell
    Clwyd
    Director
    Llawndy Farm
    Talacre
    CH8 9RD Holywell
    Clwyd
    British6092020001
    KEVIN, John
    103 Dunster Drive
    Urmston
    M41 6WR Manchester
    Lancashire
    Director
    103 Dunster Drive
    Urmston
    M41 6WR Manchester
    Lancashire
    British70330620001
    MURFIN, Brian Leslie
    Topwood
    Springwood Street, Ramsbottom
    BL0 9DS Bury
    Lancashire
    Director
    Topwood
    Springwood Street, Ramsbottom
    BL0 9DS Bury
    Lancashire
    British6092030002
    SCOTT, Ian Donald
    15 Newton Avenue
    Elderslie
    PA5 9BE Johnstone
    Renfrewshire
    Director
    15 Newton Avenue
    Elderslie
    PA5 9BE Johnstone
    Renfrewshire
    British50654760001
    WADE, Ronald
    Copeland Drive
    Standish
    WN6 0XR Wigan
    48
    Lancashire
    Director
    Copeland Drive
    Standish
    WN6 0XR Wigan
    48
    Lancashire
    United KingdomBritish135156780001

    Does H.C.C.T.(HOLIDAYS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Aug 10, 2006
    Delivered On Aug 16, 2006
    Outstanding
    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 52067785 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    Debenture
    Created On Jan 10, 2006
    Delivered On Jan 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Jan 12, 2006Registration of a charge (395)
    • Oct 26, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 25, 2005
    Delivered On Nov 01, 2005
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bollington Investments Limited
    Transactions
    • Nov 01, 2005Registration of a charge (395)
    • Jan 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Apr 15, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of $250,000.00 credited to account designation 00009415 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Nov 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Oct 25, 2002
    Delivered On Oct 28, 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 no 9104240 with the bank and any deposit or account in any other currency.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 2002Registration of a charge (395)
    • Nov 17, 2005Statement of satisfaction of a charge in full or part (403a)

    Does H.C.C.T.(HOLIDAYS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2006Administration started
    Mar 15, 2007Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Whitehouse
    Kroll
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    Simon Wilson
    Kroll
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    Phillip Francis Duffy
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    practitioner
    Kroll Limited
    The Observatory
    M2 1HL Chapel Walks
    Manchester
    2
    DateType
    Mar 15, 2007Commencement of winding up
    Aug 06, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian C. Oakley-Smith
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    33 Wellington Street
    LS1 4JP Leeds
    Dj Blenkarn
    Hill House
    Richmond Hill
    BH2 6HR Bournemouth
    practitioner
    Hill House
    Richmond Hill
    BH2 6HR Bournemouth
    Ian C. Oakley-Smith
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    33 Wellington Street
    LS1 4JP Leeds
    Dj Blenkarn
    Hill House
    Richmond Hill
    BH2 6HR Bournemouth
    practitioner
    Hill House
    Richmond Hill
    BH2 6HR Bournemouth
    Colin Michael Trevethyn Haig
    Pricewaterhousecoopers Llp
    Plumtree Court 3rd Floor
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court 3rd Floor
    EC4A 4HT London
    Russell Downs
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp Plumtree Court
    EC4A 4HT 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