GRAND VACATION TRAVEL LIMITED

GRAND VACATION TRAVEL LIMITED

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

    Company NameGRAND VACATION TRAVEL LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02164509
    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 GRAND VACATION TRAVEL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GRAND VACATION TRAVEL LIMITED located?

    Registered Office Address
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAND VACATION TRAVEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODFORD BRIDGE COUNTRY CLUB MANAGEMENT LIMITEDMar 30, 1988Mar 30, 1988
    EQUALSTAKE RESIDENTS MANAGEMENT LIMITEDSep 15, 1987Sep 15, 1987

    What are the latest accounts for GRAND VACATION TRAVEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for GRAND VACATION TRAVEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRAND VACATION TRAVEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Confirmation of completion of cross border merger from an overseas registry
    10 pagesMISC

    Miscellaneous

    Court order re cross border merger
    8 pagesMISC

    Miscellaneous

    CB01-cross border merger notice
    6 pagesMISC

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2012

    Statement of capital on Jul 11, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Mrs Sarah Jayne Hulme on Nov 15, 2011

    2 pagesCH01

    Director's details changed for Miss Susan Crook on Nov 15, 2011

    2 pagesCH01

    Secretary's details changed for Miss Susan Crook on Nov 15, 2011

    1 pagesCH03

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    6 pagesAA

    Who are the officers of GRAND VACATION TRAVEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROOK, Susan
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    Secretary
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    BritishSolicitor117660300001
    CROOK, Susan
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    Director
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    United KingdomBritishSolicitor117660300001
    HULME, Sarah Jayne
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    Director
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    EnglandBritishV P Of Global Club Operations118165460001
    CAVILL, Stella Catherine
    115 Maltby Drive
    EN1 4EN Enfield
    Middlesex
    Secretary
    115 Maltby Drive
    EN1 4EN Enfield
    Middlesex
    British22226930001
    MCGEE, Rosemary Jill
    12 Hatlex Drive
    Hest Bank
    LA2 6HA Lancaster
    Lancashire
    Secretary
    12 Hatlex Drive
    Hest Bank
    LA2 6HA Lancaster
    Lancashire
    British61460330001
    PATEL, Kirit Kumar
    30 Willowcourt Avenue
    Kenton
    HA3 8ES Harrow
    Middlesex
    Secretary
    30 Willowcourt Avenue
    Kenton
    HA3 8ES Harrow
    Middlesex
    British16328840001
    SHOOBRIDGE, Peter James
    Ashley House Holme View
    Main St Wray
    LA2 8QA Lancaster
    Secretary
    Ashley House Holme View
    Main St Wray
    LA2 8QA Lancaster
    British68283690002
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BAUMAN, Frederick Carl
    9212 Empire Rock Street
    Las Vegas
    Nevada 89143
    Usa
    Director
    9212 Empire Rock Street
    Las Vegas
    Nevada 89143
    Usa
    AmericanAttorney89298970002
    BENSON, Nicholas John
    Thwaite Moss
    Tatham
    LA2 8PR Tatham
    Lancashire
    Director
    Thwaite Moss
    Tatham
    LA2 8PR Tatham
    Lancashire
    EnglandBritishChief Operating Officer146115670001
    BRUCE, Geoffrey Ian
    31 Bristow Close
    Great Sankey
    WA5 8EU Warrington
    Cheshire
    Director
    31 Bristow Close
    Great Sankey
    WA5 8EU Warrington
    Cheshire
    EnglandBritishGroup Finance Director23071080001
    GANNEY, Ian Keith
    417 Finchley Road
    NW3 6HJ London
    Director
    417 Finchley Road
    NW3 6HJ London
    BritishCompany Chairman51407520002
    HARRINGTON, Richard Irwin
    2 Lower Merton Rise
    NW3 2SP London
    Director
    2 Lower Merton Rise
    NW3 2SP London
    United KingdomBritishCompany Director56630550001
    HARRIS, David Ronald
    2 Sheridan Place
    Winwick Park
    WA2 8XG Warrington
    Cheshire
    Director
    2 Sheridan Place
    Winwick Park
    WA2 8XG Warrington
    Cheshire
    BritishManaging Director98073810001
    KANDEL, Martin Mitchel
    21 River Ridge Trail
    Ormond Beach
    Florida
    32176
    Usa
    Director
    21 River Ridge Trail
    Ormond Beach
    Florida
    32176
    Usa
    AmericanChief Operating Officer126900940001
    PATEL, Kirit Kumar
    30 Willowcourt Avenue
    Kenton
    HA3 8ES Harrow
    Middlesex
    Director
    30 Willowcourt Avenue
    Kenton
    HA3 8ES Harrow
    Middlesex
    BritishFinance Director16328840001
    WOODGATE, Paula Anne
    24 Norfolk Road
    FY8 4JG Lytham
    Lancashire
    Director
    24 Norfolk Road
    FY8 4JG Lytham
    Lancashire
    IrishCompany Director56614910002

    Does GRAND VACATION TRAVEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 16, 2007
    Delivered On Apr 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from sunterra europe (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Sunterra Corporation
    Transactions
    • Apr 24, 2007Registration of a charge (395)
    Debenture
    Created On Jan 08, 1992
    Delivered On Jan 17, 1992
    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 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
    • Barclays Bank PLC
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    • Dec 24, 1993Statement 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