SUPERBREAK MINI HOLIDAYS GROUP LIMITED
Overview
| Company Name | SUPERBREAK MINI HOLIDAYS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02501443 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUPERBREAK MINI HOLIDAYS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARTFRESH LIMITED | May 11, 1990 | May 11, 1990 |
What are the latest accounts for SUPERBREAK MINI HOLIDAYS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for SUPERBREAK MINI HOLIDAYS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of John Daniel Mclaughlin as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Hugo Charles Kimber as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Abhishek Goenka as a director on Jul 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan David Ross as a director on Jan 23, 2019 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 13 pages | AA | ||
legacy | 46 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registration of charge 025014430010, created on Nov 29, 2018 | 32 pages | MR01 | ||
Registration of charge 025014430011, created on Nov 29, 2018 | 50 pages | MR01 | ||
Satisfaction of charge 025014430009 in full | 1 pages | MR04 | ||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jacqueline Susan Rigby as a director on May 11, 2018 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2017 | 13 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Alistair Rodger as a director on May 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr. John Daniel Mclaughlin as a director on May 03, 2017 | 2 pages | AP01 | ||
Appointment of Mr. Jonathan David Ross as a director on May 03, 2017 | 2 pages | AP01 | ||
Appointment of Ms. Jacqueline Susan Rigby as a director on May 03, 2017 | 2 pages | AP01 | ||
Who are the officers of SUPERBREAK MINI HOLIDAYS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KERKAR, Ajay Ajit Peter | Director | Heworth Green YO31 7RE York Eboracum Way Yorkshire | United Kingdom | Indian | 171005990001 | |||||
| BADDELEY, Robert Gregory | Secretary | 2 Devisdale Grange Groby Road Bowdon WA14 2BY Altrincham Cheshire | British | 28024220004 | ||||||
| CULLEN, Dominique | Secretary | Heworth Green YO31 7RE York Eboracum Way Yorkshire | 195246320001 | |||||||
| MAY, Timothy William | Secretary | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | 192246940001 | |||||||
| WILLIAMSON, Alexandra Dilys | Secretary | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | British | 100325220002 | ||||||
| WRAY, Mark Christopher | Secretary | 32 Hillcrest Avenue Nether Poppleton YO2 6LD York | British | 25762230002 | ||||||
| ALLAN, Leslie Stewart | Director | 78 Honor Oak Road SE23 3RR London | British | 1704690001 | ||||||
| ATKINS, Jane Louise | Director | Heworth Green YO31 7RE York Eboracum Way Yorkshire | United Kingdom | British | 207125210001 | |||||
| ATKINSON, Richard Westaway | Director | Smithy Lane Farm Rainow SK10 5UP Macclesfield Cheshire | England | British | 111861370001 | |||||
| BADDELEY, Robert Gregory | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | Great Britain | British | 28024220020 | |||||
| BALI, Navneet | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 83088120002 | |||||
| BRIGHT, Neil Irvine | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 180993450001 | |||||
| CREW, James Robert | Director | 123 Hale Road Hale WA15 9HQ Altrincham Cheshire | British | 15842470001 | ||||||
| CUST, Nicholas Pury | Director | Crookhill The Village Skelton YO3 6XY York | United Kingdom | British | 159977730001 | |||||
| DAVIES, Martin William Oliver | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | British | 98399000002 | |||||
| FENNEMORE, Roger Arnold | Director | 25 Chapel Street Woburn Sands MK17 8PG Milton Keynes Buckinghamshire | British | 9399600002 | ||||||
| FERRIN, Eamonn | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire | United Kingdom | Irish | 146776900001 | |||||
| GOENKA, Abhishek | Director | Heworth Green YO31 7RE York Eboracum Way Yorkshire | United Kingdom | Indian | 192234860001 | |||||
| HOPE, Stuart Malcolm Ronald | Director | 8 Nesbitt Square Coxwell Road SE19 3AB London | British | 49358260001 | ||||||
| JARVIS, Susan | Director | Heworth Green YO31 7RE York Eboracum Way Yorkshire | United Kingdom | British | 199100680002 | |||||
| JONES, Raymond Anthony Patrick | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 60728450002 | |||||
| KIMBER, Hugo Charles | Director | Heworth Green YO31 7RE York Eboracum Way Yorkshire | England | British | 113847000002 | |||||
| LEPPARD, Martin Neal | Director | Claverdon Manor Manor Lane CV35 8NH Claverdon Warwickshire | England | British | 155863600001 | |||||
| MAY, Timothy William | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | England | British | 27408660003 | |||||
| MCLAUGHLIN, John Daniel | Director | 30 Millbank SW1P 4DU London 3rd Floor, C/O Holidaybreak Ltd England | United Kingdom | British | 230948990001 | |||||
| MICHEL, Carl Heinrich | Director | 2 College Place Hortensia Road SW10 0QZ London | England | British | 107791560001 | |||||
| MOUNSER, Ian Peter | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 50419570001 | |||||
| NEYLON, Darren Lee | Director | Heworth Green YO31 7RE York Eboracum Way Yorkshire | England | English | 69978820001 | |||||
| REGAN, Frank | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 35768770001 | |||||
| RIGBY, Jacqueline Susan, Dr | Director | 30 Millbank SW1P 4DU London 3rd Floor, C/O Holidaybreak Ltd England | England | British | 230918770001 | |||||
| RODGER, Alistair | Director | Heworth Green YO31 7RE York Eboracum Way Yorkshire | United Kingdom | British | 246630430001 | |||||
| ROSS, Jonathan David | Director | Millbank SW1P 4DU London 3rd Floor, C/O Holidaybreak Ltd England | England | British | 48869790001 | |||||
| WADHAMS, Tim | Director | Heworth Green YO31 7RE York Eboracum Way Yorkshire | United Kingdom | British | 206620140001 | |||||
| WILLIAMSON, Alexandra Dilys | Director | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | 100325220002 | |||||
| WRAY, Mark Christopher | Director | The Granary Church Lane Nether Poppleton YO26 6LF York | United Kingdom | British | 25762230003 |
Who are the persons with significant control of SUPERBREAK MINI HOLIDAYS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Malvern Travel Limited | Apr 06, 2016 | 30 Millbank SW1P 4DU London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUPERBREAK MINI HOLIDAYS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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