INSPIRATIONS HOLIDAYS LIMITED

INSPIRATIONS HOLIDAYS LIMITED

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

    Company NameINSPIRATIONS HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02577681
    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 INSPIRATIONS HOLIDAYS LIMITED?

    • (7499) /

    Where is INSPIRATIONS 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 INSPIRATIONS HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTH WORLD LIMITEDApr 18, 1991Apr 18, 1991
    SAVEBOLD LIMITEDJan 28, 1991Jan 28, 1991

    What are the latest accounts for INSPIRATIONS HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for INSPIRATIONS HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jan 28, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2010

    Statement of capital on Feb 01, 2010

    • Capital: GBP 652,788
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority to strike off company 21/12/2009
    RES13

    Application to strike the company off the register

    2 pagesDS01

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

    2 pagesCH01

    Director's details changed for Mr Christopher James Gadsby on Nov 02, 2009

    2 pagesCH01

    Secretary's details changed for Ms Shirley Bradley on Oct 27, 2009

    1 pagesCH03

    Accounts made up to Sep 30, 2008

    9 pagesAA

    legacy

    4 pages363a

    Accounts made up to Oct 31, 2007

    7 pagesAA

    legacy

    1 pages225

    legacy

    3 pages363a

    Accounts made up to Oct 31, 2006

    5 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288a

    Accounts made up to Oct 31, 2005

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Oct 31, 2004

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Oct 31, 2003

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of INSPIRATIONS 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
    British65475670001
    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
    United KingdomBritish118396090001
    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
    ASHTON, Paul Kerr
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    Secretary
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    British18481800002
    HALLISEY, David Michael William
    6 Castlebar Road
    Ealing
    W5 2DP London
    Secretary
    6 Castlebar Road
    Ealing
    W5 2DP London
    British1919030001
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Secretary
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Usa58996410001
    MORGAN COSEC LLIMITED
    16/18 New Bride Street
    EC4V 6AU London
    Secretary
    16/18 New Bride Street
    EC4V 6AU London
    33638470001
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritish69582910005
    DIGNAN, John
    19111 Magenta Bay
    55437 Eden Prairie
    Minnesota
    Usa
    Director
    19111 Magenta Bay
    55437 Eden Prairie
    Minnesota
    Usa
    Usa58997520001
    FATAH, Rafique John Paul
    Wenbans
    TN5 6NR Wadhurst
    East Sussex
    Director
    Wenbans
    TN5 6NR Wadhurst
    East Sussex
    United KingdomBritish34594470001
    JACKSON, Paul Francis
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    Director
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    EnglandBritish34594460001
    KEAY, Stephen Jonathan
    Winks Cottage Mole Street
    Ockley
    RH5 5PB Dorking
    Surrey
    Director
    Winks Cottage Mole Street
    Ockley
    RH5 5PB Dorking
    Surrey
    United KingdomBritish10176020002
    MULLANEY, Eamonn Eugene
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Northwood Farm
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    British34542310001
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Director
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Usa58996410001
    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
    VYSE, Charles Robert
    Heronry
    Little Trodgers Lane
    TN20 6PW Mayfield
    East Sussex
    Director
    Heronry
    Little Trodgers Lane
    TN20 6PW Mayfield
    East Sussex
    British5315220001
    IRISH NATIONAL INVESTMENT LIMITED
    Bitco Building 3rd Floor
    PO BOX N8188
    Nassau
    Bahamas
    Director
    Bitco Building 3rd Floor
    PO BOX N8188
    Nassau
    Bahamas
    33638480001

    Does INSPIRATIONS HOLIDAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 31, 1992
    Delivered On Apr 10, 1992
    Satisfied
    Amount secured
    £140,000 due or to become due from the company to the chargees.
    Short particulars
    F/H property k/as santon house cottage flanchford road reigate surrey being part of land under t/no.sy 460556.
    Persons Entitled
    • Paul Francis Jackson
    • Jacqueline Jackson
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Dec 17, 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