FLYING COLOURS HOLIDAYS LIMITED

FLYING COLOURS HOLIDAYS LIMITED

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

    Company NameFLYING COLOURS HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02559272
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FLYING COLOURS HOLIDAYS LIMITED?

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

    Where is FLYING COLOURS HOLIDAYS LIMITED located?

    Registered Office Address
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FLYING COLOURS HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUNSET HOLIDAYS GROUP LIMITEDApr 29, 1994Apr 29, 1994
    UNITLOCAL LIMITEDNov 16, 1990Nov 16, 1990

    What are the latest accounts for FLYING COLOURS HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for FLYING COLOURS HOLIDAYS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FLYING COLOURS HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Ms Shirley Bradley as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2012

    8 pagesAA

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Annual return made up to Nov 16, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2012

    Statement of capital on Nov 19, 2012

    • Capital: GBP 20,437,480
    SH01

    Accounts for a dormant company made up to Sep 30, 2011

    8 pagesAA

    Annual return made up to Nov 16, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Christopher Gadsby as a director

    1 pagesTM01

    Appointment of Julia Louise Seary as a director

    2 pagesAP01

    Termination of appointment of David Hallisey as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2010

    9 pagesAA

    Appointment of Ms Shirley Bradley as a secretary

    1 pagesAP03

    Termination of appointment of David Hallisey as a secretary

    1 pagesTM02

    Director's details changed for Mr Christopher James Gadsby on Nov 22, 2010

    2 pagesCH01

    Annual return made up to Nov 16, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Thomas Cook Group Management Services Limited as a director

    2 pagesAP02

    Accounts for a dormant company made up to Sep 30, 2009

    9 pagesAA

    Annual return made up to Nov 16, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr David Michael William Hallisey on Nov 06, 2009

    1 pagesCH03

    Director's details changed for Mr David Michael William Hallisey on Nov 06, 2009

    2 pagesCH01

    Who are the officers of FLYING COLOURS HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Secretary
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    157817780001
    ARTHUR, Nigel John
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandEnglish175689210001
    BRADLEY, Shirley
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish65475670001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001
    DAVIS, Gary William
    78 Carrwood
    Hale Barns
    WA15 0ES Altrincham
    Cheshire
    Secretary
    78 Carrwood
    Hale Barns
    WA15 0ES Altrincham
    Cheshire
    British97273690001
    HALLISEY, David Michael William
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Secretary
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    British1919030001
    PATTISON, Philip Richard
    Mowbray 314 Leigh Road
    Worsley
    M28 4QV Manchester
    Secretary
    Mowbray 314 Leigh Road
    Worsley
    M28 4QV Manchester
    British52152510001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Secretary
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    British48949090001
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Secretary
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    British62877180001
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritish69582910005
    ASTLES, Pamela Rosemary
    73 Elsham Road
    W14 8HH London
    Director
    73 Elsham Road
    W14 8HH London
    United KingdomBritish52744040003
    BRAYSHAW, Martin John
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Director
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    EnglandBritish8606990001
    COSSEY, Errol Paul
    19 Wilton Street
    SW1 1AX London
    Director
    19 Wilton Street
    SW1 1AX London
    British47517490001
    DONALDSON, John Stewart
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    Director
    Westona House Rectory Lane
    Edith Weston
    LE15 8HE Rutland
    EnglandBritish196684530001
    EL-IDRISSI, Boutaher
    45 Craigweil Avenue
    WD7 7ET Radlett
    Hertfordshire
    Director
    45 Craigweil Avenue
    WD7 7ET Radlett
    Hertfordshire
    EnglandBritish7276900002
    GADSBY, Christopher James
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish118396090002
    GEE, Karen
    27 Varsity Drive
    TW1 1AG Twickenham
    Middlesex
    Director
    27 Varsity Drive
    TW1 1AG Twickenham
    Middlesex
    British50677090001
    GOMES, Peter Denis
    26 Southlands Road
    Goostrey
    CW4 8JF Crewe
    Cheshire
    Director
    26 Southlands Road
    Goostrey
    CW4 8JF Crewe
    Cheshire
    British61152320001
    HALLISEY, David Michael William
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    EnglandBritish1919030001
    HARDS, Nigel Richard
    Bower Fold
    38 Sunningdale Orton Waterville
    PE2 5UB Peterborough
    Cambridgeshire
    Director
    Bower Fold
    38 Sunningdale Orton Waterville
    PE2 5UB Peterborough
    Cambridgeshire
    British49058100001
    HAYWARD, Stuart Edward
    11 Spinney Way
    Cudham
    TN14 7QY Sevenoaks
    Kent
    Director
    11 Spinney Way
    Cudham
    TN14 7QY Sevenoaks
    Kent
    United KingdomEnglish95339960001
    KEVIN, John
    103 Dunster Drive
    Urmston
    M41 6WR Manchester
    Lancashire
    Director
    103 Dunster Drive
    Urmston
    M41 6WR Manchester
    Lancashire
    British70330620001
    MORGAN, Hugh
    26 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    Director
    26 White Hart Wood
    TN13 1RR Sevenoaks
    Kent
    British45813740002
    MULLER, Jeremy Howard
    Queens Lodge
    42 Great North Road
    N6 4LU London
    Uk
    Director
    Queens Lodge
    42 Great North Road
    N6 4LU London
    Uk
    EnglandBritish52081110001
    PATTISON, Philip Richard
    Mowbray 314 Leigh Road
    Worsley
    M28 4QV Manchester
    Director
    Mowbray 314 Leigh Road
    Worsley
    M28 4QV Manchester
    British52152510001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritish48949090001
    RAYNER, Anette
    34 Lillie Road
    Fulham
    SW6 1TN London
    Director
    34 Lillie Road
    Fulham
    SW6 1TN London
    British42690400001
    SEARY, Julia Louise
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    United KingdomBritish158190160001
    SKINNER, John Derek
    Peppercorns Beechmead
    Leigh Hill Road
    KT11 2JX Cobham
    Surrey
    Director
    Peppercorns Beechmead
    Leigh Hill Road
    KT11 2JX Cobham
    Surrey
    British42381390001
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Director
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    British62877180001
    STEWART, Alan James
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    Director
    Little Chantersluer
    Smalls Hill Road
    RH6 0HR Norwood Hill
    Surrey
    British62877180001
    THOMAS, Glyn Collen
    12 Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    Director
    12 Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    British4170780002
    THOMPSON, Gilbert Williamson, Sir
    Longridge 29 Hilltop
    Hale
    WA15 0NN Altrincham
    Cheshire
    Director
    Longridge 29 Hilltop
    Hale
    WA15 0NN Altrincham
    Cheshire
    British12746000001
    UNWIN, David Howard
    94 Chatsworth Road
    Worsley
    M28 2NT Manchester
    Lancashire
    Director
    94 Chatsworth Road
    Worsley
    M28 2NT Manchester
    Lancashire
    British20785850002
    VAN EIJK, Alfred Thomas
    Holland House 56 Dartnell Park Road
    KT14 6DX West Byfleet
    Surrey
    Director
    Holland House 56 Dartnell Park Road
    KT14 6DX West Byfleet
    Surrey
    Dutch62182390001

    Does FLYING COLOURS HOLIDAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Oct 10, 1997
    Delivered On Oct 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of us$ 10,000 together with interest accrued now or to be held by the bank on an account numbered 140/01/06257429.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 28, 1997Registration of a charge (395)
    • Feb 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jun 02, 1997
    Delivered On Jun 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of us$20,000 with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-06257429 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 20, 1997Registration of a charge (395)
    • Mar 14, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 04, 1999Statement of satisfaction of a charge in full or part (403a)

    Does FLYING COLOURS HOLIDAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2013Commencement of winding up
    May 18, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    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