SUPERBREAK MINI HOLIDAYS GROUP LIMITED

SUPERBREAK MINI HOLIDAYS GROUP LIMITED

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

    Company NameSUPERBREAK MINI HOLIDAYS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02501443
    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 SUPERBREAK MINI HOLIDAYS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SUPERBREAK MINI HOLIDAYS GROUP LIMITED located?

    Registered Office Address
    Eboracum Way
    Heworth Green
    YO31 7RE York
    Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPERBREAK MINI HOLIDAYS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARTFRESH LIMITEDMay 11, 1990May 11, 1990

    What are the latest accounts for SUPERBREAK MINI HOLIDAYS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SUPERBREAK MINI HOLIDAYS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Daniel Mclaughlin as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of Hugo Charles Kimber as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of Abhishek Goenka as a director on Jul 10, 2019

    1 pagesTM01

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan David Ross as a director on Jan 23, 2019

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    13 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 025014430010, created on Nov 29, 2018

    32 pagesMR01

    Registration of charge 025014430011, created on Nov 29, 2018

    50 pagesMR01

    Satisfaction of charge 025014430009 in full

    1 pagesMR04

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Susan Rigby as a director on May 11, 2018

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2017

    13 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    48 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Alistair Rodger as a director on May 31, 2017

    1 pagesTM01

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Appointment of Mr. John Daniel Mclaughlin as a director on May 03, 2017

    2 pagesAP01

    Appointment of Mr. Jonathan David Ross as a director on May 03, 2017

    2 pagesAP01

    Appointment of Ms. Jacqueline Susan Rigby as a director on May 03, 2017

    2 pagesAP01

    Who are the officers of SUPERBREAK MINI HOLIDAYS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERKAR, Ajay Ajit Peter
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    Director
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    United KingdomIndian171005990001
    BADDELEY, Robert Gregory
    2 Devisdale Grange
    Groby Road Bowdon
    WA14 2BY Altrincham
    Cheshire
    Secretary
    2 Devisdale Grange
    Groby Road Bowdon
    WA14 2BY Altrincham
    Cheshire
    British28024220004
    CULLEN, Dominique
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    Secretary
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    195246320001
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    192246940001
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    British100325220002
    WRAY, Mark Christopher
    32 Hillcrest Avenue
    Nether Poppleton
    YO2 6LD York
    Secretary
    32 Hillcrest Avenue
    Nether Poppleton
    YO2 6LD York
    British25762230002
    ALLAN, Leslie Stewart
    78 Honor Oak Road
    SE23 3RR London
    Director
    78 Honor Oak Road
    SE23 3RR London
    British1704690001
    ATKINS, Jane Louise
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    Director
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    United KingdomBritish207125210001
    ATKINSON, Richard Westaway
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    Director
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    EnglandBritish111861370001
    BADDELEY, Robert Gregory
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Great BritainBritish28024220020
    BALI, Navneet
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish83088120002
    BRIGHT, Neil Irvine
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish180993450001
    CREW, James Robert
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    Director
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    British15842470001
    CUST, Nicholas Pury
    Crookhill
    The Village Skelton
    YO3 6XY York
    Director
    Crookhill
    The Village Skelton
    YO3 6XY York
    United KingdomBritish159977730001
    DAVIES, Martin William Oliver
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritish98399000002
    FENNEMORE, Roger Arnold
    25 Chapel Street
    Woburn Sands
    MK17 8PG Milton Keynes
    Buckinghamshire
    Director
    25 Chapel Street
    Woburn Sands
    MK17 8PG Milton Keynes
    Buckinghamshire
    British9399600002
    FERRIN, Eamonn
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United KingdomIrish146776900001
    GOENKA, Abhishek
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    Director
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    United KingdomIndian192234860001
    HOPE, Stuart Malcolm Ronald
    8 Nesbitt Square
    Coxwell Road
    SE19 3AB London
    Director
    8 Nesbitt Square
    Coxwell Road
    SE19 3AB London
    British49358260001
    JARVIS, Susan
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    Director
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    United KingdomBritish199100680002
    JONES, Raymond Anthony Patrick
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish60728450002
    KIMBER, Hugo Charles
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    Director
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    EnglandBritish113847000002
    LEPPARD, Martin Neal
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    Director
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    EnglandBritish155863600001
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    EnglandBritish27408660003
    MCLAUGHLIN, John Daniel
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    United KingdomBritish230948990001
    MICHEL, Carl Heinrich
    2 College Place
    Hortensia Road
    SW10 0QZ London
    Director
    2 College Place
    Hortensia Road
    SW10 0QZ London
    EnglandBritish107791560001
    MOUNSER, Ian Peter
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish50419570001
    NEYLON, Darren Lee
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    Director
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    EnglandEnglish69978820001
    REGAN, Frank
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish35768770001
    RIGBY, Jacqueline Susan, Dr
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    EnglandBritish230918770001
    RODGER, Alistair
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    Director
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    United KingdomBritish246630430001
    ROSS, Jonathan David
    Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    Director
    Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    EnglandBritish48869790001
    WADHAMS, Tim
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    Director
    Heworth Green
    YO31 7RE York
    Eboracum Way
    Yorkshire
    United KingdomBritish206620140001
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish100325220002
    WRAY, Mark Christopher
    The Granary Church Lane
    Nether Poppleton
    YO26 6LF York
    Director
    The Granary Church Lane
    Nether Poppleton
    YO26 6LF York
    United KingdomBritish25762230003

    Who are the persons with significant control of SUPERBREAK MINI HOLIDAYS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malvern Travel Limited
    30 Millbank
    SW1P 4DU London
    3rd Floor
    England
    Apr 06, 2016
    30 Millbank
    SW1P 4DU London
    3rd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number10049427
    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.

    Does SUPERBREAK MINI HOLIDAYS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2018
    Delivered On Dec 05, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Debenture))
    Transactions
    • Dec 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 29, 2018
    Delivered On Dec 05, 2018
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Share Charge))
    Transactions
    • Dec 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On May 11, 2016
    Delivered On May 17, 2016
    Satisfied
    Brief description
    A fixed charge over the intellectual property right in respect of the trademark with trademark number 3289501 and other intellectual property rights detailed in part 4 of schedule 1 to the charging instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Axis Bank Limited, Difc Branch (As Security Agent for the Secured Parties from Time to Time (as Defined in the Instrument))
    Transactions
    • May 17, 2016Registration of a charge (MR01)
    • Aug 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 04, 2014
    Delivered On Sep 15, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 2014Registration of a charge (MR01)
    • Apr 13, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 23, 2016Satisfaction of a charge (MR04)
    English law security agreement
    Created On Jun 29, 2012
    Delivered On Jul 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 2012Registration of a charge (MG01)
    • Apr 13, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 23, 2016Satisfaction of a charge (MR04)
    Security agreement
    Created On May 09, 2008
    Delivered On May 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Hartford manor hartford northwich t/no CH424893. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • May 16, 2008Registration of a charge (395)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Aug 01, 2000
    Delivered On Aug 16, 2000
    Satisfied
    Amount secured
    All obligations and liabilities of each charging company (as defined) to the chargee and the security beneficiaries (or any of them) under the banking documents to which such charging company is a party
    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
    • Barclays Bank PLC
    Transactions
    • Aug 16, 2000Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to the debenture dated 3RD february 1995
    Created On Feb 09, 1998
    Delivered On Feb 11, 1998
    Satisfied
    Amount secured
    All obligations and liabilities at the date of the supplemental deed or thereafter due owing or incurred by the company to national westminster bank PLC (the "security trustee") and to the beneficiaries (as defined) or any of them (whether under the facility agreements,and the facility documents as defined or otherwise) and by guarantee the obligations of each other company and any other subsidiary of the parent (the guaranteed obligations)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 1998Registration of a charge (395)
    • Sep 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 26, 1995
    Delivered On Aug 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security agent and trustee for and on behalf of the beneficiaries (as defined therein) on any account whatsoever whether under any of the facility agreements, the facility documents (as defined therein) or otherwise
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 14, 1995Registration of a charge (395)
    • Sep 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 14, 1990
    Delivered On Jun 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from thecompanys and/or superbreak mini holidayslimited under the terms of the charge to the chargee.
    Short particulars
    (See doc M247 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
    • Jun 29, 1990Registration of a charge
    • Aug 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Jun 14, 1990
    Delivered On Jun 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under or by virtue of the indemnity and/or clause 17.4 of a facilities agreement dated 14/06/90
    Short particulars
    All the companys right, title and interest in and to all moneys the collateral in whatever. Currency at the date of the security agreement or atany time standing to the credit of the. Account designated barclays bank PLC re artfresh limited with barclays bank finance company. Jersey limited see doc M249 for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 1990Registration of a charge
    • Aug 05, 1995Statement 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