CAROUSEL HOLIDAYS LIMITED
Overview
Company Name | CAROUSEL HOLIDAYS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01972273 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CAROUSEL HOLIDAYS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CAROUSEL HOLIDAYS LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAROUSEL HOLIDAYS LIMITED?
Company Name | From | Until |
---|---|---|
SWIFT 1388 LIMITED | Dec 18, 1985 | Dec 18, 1985 |
What are the latest accounts for CAROUSEL HOLIDAYS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for CAROUSEL HOLIDAYS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2017 | 12 pages | LIQ03 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2016 | 10 pages | 4.68 | ||||||||||||||
Registered office address changed from , the Thomas Cook Business Park Coningsby Road, Peterborough, Cambs, PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jul 10, 2015 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB | 2 pages | AD02 | ||||||||||||||
Annual return made up to Apr 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 03, 2014
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Paul Andrew Hemingway as a director on Oct 16, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Klaus-Ulrich Gerhard Sperl as a director on Oct 16, 2014 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2012 | 14 pages | AA | ||||||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Klaus-Ulrich Gerhard Sperl as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michelle Macmahon as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Sep 30, 2011 | 15 pages | AA | ||||||||||||||
Who are the officers of CAROUSEL HOLIDAYS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Shirley | Secretary | 1 Little New Street EC4A 3TR London Hill House | British | 65475670001 | ||||||
HEMINGWAY, Paul Andrew | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | Company Director | 188221460001 | ||||
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | 63592630006 | |||||||
BURNS, David Campbell | Secretary | 12 Broadway WA15 0PG Hale Cheshire | British | Company Secretary | 73653730001 | |||||
COLLINSON, Harold Hugh | Secretary | Raaes Wyke Longlands Road LA23 1DL Windermere Cumbria | British | 104953440001 | ||||||
MCMAHON, Gregory Joseph | Secretary | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | British | 49723980004 | ||||||
ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | English | Company Director | 175689210001 | ||||
BAYNARD, Stephen | Director | Bracklands House Hazel Grove GU26 6JB Hindhead Surrey | British | Director | 35719760002 | |||||
BRADLEY, Shirley | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | Company Director | 65475670001 | ||||
BURNS, David Campbell | Director | 12 Broadway WA15 0PG Hale Cheshire | British | Company Secretary | 73653730001 | |||||
COE, Albert Henry | Director | 48 Broad Walk SK9 5PL Wilmslow Cheshire | British | Company Director | 3977310001 | |||||
COLLINSON, Harold Hugh | Director | Raaes Wyke Longlands Road LA23 1DL Windermere Cumbria | England | British | Chartered Accountant | 104953440001 | ||||
CROSSLAND, David | Director | Daisy Hill House La Cheuve Rue JE3 9EH Grouville Jersey | Jersey | British | Director | 3977330005 | ||||
HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | England | British | Solicitor | 1919030001 | ||||
JARDINE, David | Director | The Old Cottage Hough End SK9 7JD Alderley Edge Cheshire | British | Company Director | 105046880001 | |||||
KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | Group Finance Director | 98839680001 | ||||
MACDONALD, John | Director | 25 Saint Davids Drive Englefield Green TW20 0BA Egham Surrey | British | Company Director | 67361950001 | |||||
MACMAHON, Michelle Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | United Kingdom | British | Company Director | 158871950001 | ||||
MCMAHON, Gregory Joseph | Director | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | United Kingdom | British | Group Company Secretary | 49723980004 | ||||
SALT, Giles | Director | 17 Petersfield Stoke Mandeville HP22 5XU Aylesbury Buckinghamshire | British | Company Director | 67361990001 | |||||
SEARY, Julia Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | United Kingdom | British | Legal Director | 158190160001 | ||||
SPERL, Klaus-Ulrich Gerhard | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs England | Germany | German | Company Director | 176062100001 | ||||
TRICKETT, Thomas | Director | Brampton House 500 Colne Road BB10 2LD Burnley Lancashire | British | Tour Operator | 3977360002 | |||||
WASLANDER, Ton | Director | 14 College Close SK9 5PY Wilmslow Cheshire | British | Tour Operator | 5917120001 | |||||
WRIGHT, David Adrian Llewellyn | Director | Yewbarrow 9 Torkington Road SK9 2AE Wilmslow Cheshire | British | Company Director | 67362030003 |
Does CAROUSEL HOLIDAYS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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