CAROUSEL HOLIDAYS LIMITED

CAROUSEL HOLIDAYS LIMITED

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

    Company NameCAROUSEL HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01972273
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CAROUSEL HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFT 1388 LIMITEDDec 18, 1985Dec 18, 1985

    What are the latest accounts for CAROUSEL HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for CAROUSEL HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 24, 2017

    12 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Jun 24, 2016

    10 pages4.68

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB

    2 pagesAD02

    Annual return made up to Apr 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 1,521,953
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Removal of restriction on authorised share capital / share capital be increased from £1,521,953 to £1,521,954 by creation of 1 ord share of £1 03/12/2014
    RES13

    Statement of capital following an allotment of shares on Dec 03, 2014

    • Capital: GBP 1,521,954
    3 pagesSH01

    Appointment of Mr Paul Andrew Hemingway as a director on Oct 16, 2014

    2 pagesAP01

    Termination of appointment of Klaus-Ulrich Gerhard Sperl as a director on Oct 16, 2014

    1 pagesTM01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Annual return made up to Apr 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 1,521,953
    SH01

    Full accounts made up to Sep 30, 2012

    14 pagesAA

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Appointment of Klaus-Ulrich Gerhard Sperl as a director

    2 pagesAP01

    Termination of appointment of Michelle Macmahon as a director

    1 pagesTM01

    Annual return made up to Apr 01, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Who are the officers of CAROUSEL HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British65475670001
    HEMINGWAY, Paul Andrew
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritishCompany Director188221460001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    63592630006
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Secretary
    12 Broadway
    WA15 0PG Hale
    Cheshire
    BritishCompany Secretary73653730001
    COLLINSON, Harold Hugh
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    Secretary
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    British104953440001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    British49723980004
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandEnglishCompany Director175689210001
    BAYNARD, Stephen
    Bracklands House
    Hazel Grove
    GU26 6JB Hindhead
    Surrey
    Director
    Bracklands House
    Hazel Grove
    GU26 6JB Hindhead
    Surrey
    BritishDirector35719760002
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritishCompany Director65475670001
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    BritishCompany Secretary73653730001
    COE, Albert Henry
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    BritishCompany Director3977310001
    COLLINSON, Harold Hugh
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    Director
    Raaes Wyke
    Longlands Road
    LA23 1DL Windermere
    Cumbria
    EnglandBritishChartered Accountant104953440001
    CROSSLAND, David
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    Director
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    JerseyBritishDirector3977330005
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritishSolicitor1919030001
    JARDINE, David
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    Director
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    BritishCompany Director105046880001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritishGroup Finance Director98839680001
    MACDONALD, John
    25 Saint Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    Director
    25 Saint Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    BritishCompany Director67361950001
    MACMAHON, Michelle Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    United KingdomBritishCompany Director158871950001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Director
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    United KingdomBritishGroup Company Secretary49723980004
    SALT, Giles
    17 Petersfield
    Stoke Mandeville
    HP22 5XU Aylesbury
    Buckinghamshire
    Director
    17 Petersfield
    Stoke Mandeville
    HP22 5XU Aylesbury
    Buckinghamshire
    BritishCompany Director67361990001
    SEARY, Julia Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    United KingdomBritishLegal Director158190160001
    SPERL, Klaus-Ulrich Gerhard
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    GermanyGermanCompany Director176062100001
    TRICKETT, Thomas
    Brampton House 500 Colne Road
    BB10 2LD Burnley
    Lancashire
    Director
    Brampton House 500 Colne Road
    BB10 2LD Burnley
    Lancashire
    BritishTour Operator3977360002
    WASLANDER, Ton
    14 College Close
    SK9 5PY Wilmslow
    Cheshire
    Director
    14 College Close
    SK9 5PY Wilmslow
    Cheshire
    BritishTour Operator5917120001
    WRIGHT, David Adrian Llewellyn
    Yewbarrow
    9 Torkington Road
    SK9 2AE Wilmslow
    Cheshire
    Director
    Yewbarrow
    9 Torkington Road
    SK9 2AE Wilmslow
    Cheshire
    BritishCompany Director67362030003

    Does CAROUSEL HOLIDAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2015Commencement of winding up
    Oct 14, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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