SPECIALIST HOLIDAYS LIMITED

SPECIALIST HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSPECIALIST HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01976915
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPECIALIST HOLIDAYS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPECIALIST HOLIDAYS LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALIST HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRYSTAL HOLIDAYS LIMITEDDec 11, 1997Dec 11, 1997
    TROPICAL PLACES LIMITEDAug 29, 1989Aug 29, 1989
    AIRBORNE TRAVEL LIMITEDApr 25, 1986Apr 25, 1986
    STYLOMAN LIMITEDJan 14, 1986Jan 14, 1986

    What are the latest accounts for SPECIALIST HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for SPECIALIST HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    11 pagesAA

    Annual return made up to May 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on May 09, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015

    1 pagesTM02

    Termination of appointment of Joyce Walter as a director on Nov 30, 2015

    1 pagesTM01

    Appointment of Stephen John Brann as a director on Nov 24, 2015

    2 pagesAP01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 1,100,000
    SH01

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1,100,000
    SH01

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Richard Bainbridge as a director

    1 pagesTM01

    Appointment of Mr Mathew Roger Prior as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Termination of appointment of Michelle Haddon as a director

    1 pagesTM01

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Who are the officers of SPECIALIST HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANN, Stephen John
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish153081020001
    PRIOR, Mathew Roger
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    EnglandBritish81379530003
    APPLETON, Andy
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    Secretary
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    British83096860001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    COLLINS, Michael Gregory
    Flat 1 Beverly Court
    14 Second Avenue
    BN3 2LL Hove
    East Sussex
    Secretary
    Flat 1 Beverly Court
    14 Second Avenue
    BN3 2LL Hove
    East Sussex
    British45292190002
    GRIEVES-COOK, Jonathan
    Rowans Cottage Heavegate Road
    TN6 1UA Crowborough
    East Sussex
    Secretary
    Rowans Cottage Heavegate Road
    TN6 1UA Crowborough
    East Sussex
    British3526870002
    MALE, Barry William
    50 Maypole Road
    Ashurst Wood
    RH19 3QY East Grinstead
    West Sussex
    Secretary
    50 Maypole Road
    Ashurst Wood
    RH19 3QY East Grinstead
    West Sussex
    British43524120001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    British76169540002
    APPLETON, Andy
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    Director
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    United KingdomBritish83096860001
    BAINBRIDGE, Richard Charles
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish167483780001
    BRIGHAM, Clive Vivian
    Foresters Cottage Gillhams Lane
    GU27 3ND Haslemere
    Surrey
    Director
    Foresters Cottage Gillhams Lane
    GU27 3ND Haslemere
    Surrey
    British13648720003
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    British92560480002
    DYER, Peter Raymond
    Sopers Barn
    Fernhurst
    GU27 3DY Haslemere
    Surrey
    Director
    Sopers Barn
    Fernhurst
    GU27 3DY Haslemere
    Surrey
    EnglandBritish152093610001
    EVANS, David James
    4 St Martins Avenue
    KT18 5HS Epsom
    Surrey
    Director
    4 St Martins Avenue
    KT18 5HS Epsom
    Surrey
    British26307710001
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritish45423020003
    GRIEVES-COOK, Jonathan
    Hyders
    Main Road Hadlow Down
    TN22 4HJ Uckfield
    East Sussex
    Director
    Hyders
    Main Road Hadlow Down
    TN22 4HJ Uckfield
    East Sussex
    British3526870003
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish168129060001
    IVIE, Kevin Campbell
    24 Grove Park Road
    Chiswick
    W4 3SD London
    Director
    24 Grove Park Road
    Chiswick
    W4 3SD London
    United KingdomBritish52607000002
    JOHNSON, Martin
    Kent Cottage Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Director
    Kent Cottage Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    British2278710001
    LEAK, Simon John
    25c Adelaide Road
    KT6 4TA Surbiton
    Surrey
    Director
    25c Adelaide Road
    KT6 4TA Surbiton
    Surrey
    British59396630001
    MALE, Barry William
    50 Maypole Road
    Ashurst Wood
    RH19 3QY East Grinstead
    West Sussex
    Director
    50 Maypole Road
    Ashurst Wood
    RH19 3QY East Grinstead
    West Sussex
    British43524120001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    MARSHALL, Deborah Jean
    Springfield
    Ditton Hill
    KT6 5EH Long Ditton
    Surrey
    Director
    Springfield
    Ditton Hill
    KT6 5EH Long Ditton
    Surrey
    British86255810001
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritish8847140001
    PERRIN, Andrew
    Barnwood
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    Director
    Barnwood
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    United KingdomBritish152087300001
    PETERS, Andrew Frederick
    The Gables
    Burrows Lane
    GU5 9QE Gomshall
    Surrey
    Director
    The Gables
    Burrows Lane
    GU5 9QE Gomshall
    Surrey
    British58474290002
    ROWE, David John
    12 The Grange
    Wimbledon
    SW19 4PT London
    Director
    12 The Grange
    Wimbledon
    SW19 4PT London
    British56065020002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    SMART, Christopher David
    High Trees
    Dormans Park
    RH19 East Grinstead
    West Sussex
    Director
    High Trees
    Dormans Park
    RH19 East Grinstead
    West Sussex
    British27386820001
    TYMMS, Paul Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    British121957630001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritish76169540003

    Who are the persons with significant control of SPECIALIST HOLIDAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02142425
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPECIALIST HOLIDAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    2.11.88
    Created On Nov 02, 1988
    Delivered On Nov 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    £25000 credited to a designated account with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 08, 1988Registration of a charge
    • Feb 05, 1994Statement of satisfaction of a charge in full or part (403a)

    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