SUNSHARE VACATIONS LIMITED

SUNSHARE VACATIONS LIMITED

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

    Company NameSUNSHARE VACATIONS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02601069
    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 SUNSHARE VACATIONS LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is SUNSHARE VACATIONS LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNSHARE VACATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIMESHARE TRAVEL INTERNATIONAL LIMITEDMay 21, 1991May 21, 1991
    CONNCO 6 LIMITEDApr 12, 1991Apr 12, 1991

    What are the latest accounts for SUNSHARE VACATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for SUNSHARE VACATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUNSHARE VACATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 06/07/2016
    RES13

    Statement of capital following an allotment of shares on Jul 06, 2016

    • Capital: GBP 100,002
    3 pagesSH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    3 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Jan 11, 2014

    3 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 100,000
    SH01

    Director's details changed for Mr Patrick Moynihan on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Cws (No.1) Limited on Sep 01, 2013

    2 pagesCH02

    Accounts for a dormant company made up to Jan 11, 2013

    3 pagesAA

    Registered office address changed from * 1 Angel Square Manchester M60 0AG United Kingdom* on Dec 03, 2012

    1 pagesAD01

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    3 pagesAA

    Termination of appointment of Paul Hemingway as a director

    1 pagesTM01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    3 pagesAA

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2010

    3 pagesAA

    Who are the officers of SUNSHARE VACATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    British45801060004
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    CROCKER, John
    16 Hartington Road
    High Lane
    SK6 8BY Stockport
    Cheshire
    Secretary
    16 Hartington Road
    High Lane
    SK6 8BY Stockport
    Cheshire
    British9467540001
    FITZSIMONS, Elizabeth
    24 Everett Road
    Withington
    M20 3DZ Manchester
    Lancashire
    Secretary
    24 Everett Road
    Withington
    M20 3DZ Manchester
    Lancashire
    British11723940001
    TAYLOR, Karen Ann
    18 Covent Garden
    Hillgate
    SK1 3AX Stockport
    Cheshire
    Secretary
    18 Covent Garden
    Hillgate
    SK1 3AX Stockport
    Cheshire
    British82241590001
    WHITTAKER, Katherine Alison
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    Secretary
    22 Westfield Drive
    Woodley
    SK6 1LD Stockport
    Cheshire
    British29899300002
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritish87486660004
    BRIERLEY, Lee David
    6 Tower View
    Belthorn
    BB1 2PD Blackburn
    Lancashire
    Director
    6 Tower View
    Belthorn
    BB1 2PD Blackburn
    Lancashire
    British15056200001
    CROCKER, John
    16 Hartington Road
    High Lane
    SK6 8BY Stockport
    Cheshire
    Director
    16 Hartington Road
    High Lane
    SK6 8BY Stockport
    Cheshire
    British9467540001
    DAWSON, Peter
    8 Culcheth Hall Farm Barns
    Withington Avenue
    WA3 4AJ Culcheth
    Cheshire
    Director
    8 Culcheth Hall Farm Barns
    Withington Avenue
    WA3 4AJ Culcheth
    Cheshire
    British94606430002
    FITZSIMONS, Elizabeth
    259 Bunch Road
    West Dodsbury
    N20 8WA Manchester
    Director
    259 Bunch Road
    West Dodsbury
    N20 8WA Manchester
    British35525890001
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritish74808750001
    HEMINGWAY, Paul Andrew
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    Director
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish188221460001
    LOCKLEY, Kenneth Morton
    59 Prestwich Hills
    Prestwich
    M25 9PY Manchester
    Director
    59 Prestwich Hills
    Prestwich
    M25 9PY Manchester
    British47510860001
    MCPHERSON, Kenneth
    Oaklands Drive
    WA13 0NF Lymm
    1
    Cheshire
    United Kingdom
    Director
    Oaklands Drive
    WA13 0NF Lymm
    1
    Cheshire
    United Kingdom
    United KingdomBritish224051820001
    MELLING, Christopher Eric
    21 Avonhead Close
    Horwich
    BL6 5QD Bolton
    Lancashire
    Director
    21 Avonhead Close
    Horwich
    BL6 5QD Bolton
    Lancashire
    EnglandBritish58695390001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish87719730001
    NEILD, Peter David
    27 Longwood Close
    Romiley
    SK6 4LR Stockport
    Cheshire
    Director
    27 Longwood Close
    Romiley
    SK6 4LR Stockport
    Cheshire
    British5032890001
    O'MALLEY, Patrick Joseph
    Flat 6 25 Old Lansdowne Road
    West Didsbury
    M20 8BP Manchester
    Director
    Flat 6 25 Old Lansdowne Road
    West Didsbury
    M20 8BP Manchester
    British19526740001
    PENNINGTON, Kenneth
    198 Buxton Road
    Davenport
    SK2 7AE Stockport
    Cheshire
    Director
    198 Buxton Road
    Davenport
    SK2 7AE Stockport
    Cheshire
    British18956410001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    British80173660001
    SEMP, Malcolm
    33 Park Lane
    Whitefield
    M45 7HL Manchester
    Director
    33 Park Lane
    Whitefield
    M45 7HL Manchester
    EnglandBritish91218510001
    SMALL, Trevor
    8 Ringley Road West
    Radcliffe
    M26 1DJ Manchester
    Lancashire
    Director
    8 Ringley Road West
    Radcliffe
    M26 1DJ Manchester
    Lancashire
    EnglandBritish65687500002
    SPEIGHT, Andrew Jonathan
    12 Arcadia Avenue
    BH8 9ER Bournemouth
    Dorset
    Director
    12 Arcadia Avenue
    BH8 9ER Bournemouth
    Dorset
    EnglandBritish105606860001
    WILLIAMS, Amanda Jane
    Watersedge 1 High Grove Road
    Grasscroft
    OL4 4HG Saddleworth
    Director
    Watersedge 1 High Grove Road
    Grasscroft
    OL4 4HG Saddleworth
    British87240350002

    Does SUNSHARE VACATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Jun 15, 1998
    Delivered On Jun 18, 1998
    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 £20,000.00 together with interest accrued now or to be held by the bank on account numbered 43091636.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 1998Registration of a charge (395)
    • Feb 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 15, 1997
    Delivered On Aug 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond dated 8TH august 1997 in favour of the association of british travel agents limited for £7,500
    Short particulars
    The sum of £7,5OO together interest accrued now or to be held by national westminster bank PLC on an account numbered 43091636 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 21, 1997Registration of a charge (395)
    • Mar 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Jun 17, 1997
    Delivered On Jul 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 2 september 1996 in favour of the association of british travel agents for £5,400
    Short particulars
    £5,400 together with interest accrued now or to be held by the bank on account number 43091636.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 1997Registration of a charge (395)
    • Mar 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 27, 1996
    Delivered On Sep 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to three bonds in favour of the association of british travel agents limited for £191,935.00, £5,400.00 and £65,004.00 respectively
    Short particulars
    The sum of £262,339 together with interest held by the bank on an account numbered 43091636 and designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 03, 1996Registration of a charge (395)
    • Mar 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jul 19, 1996
    Delivered On Jul 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to 3 bonds in favour of the association of british travel agents for £191,135 £5,000 and £65004
    Short particulars
    The sum of £261,939 together with interest accrued now or to be held by the bank on account no:-43091636 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 1996Registration of a charge (395)
    • Mar 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Nov 29, 1995
    Delivered On Dec 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to two bonds in favour of the association of british travel agents limited for £191,935 and £5,000
    Short particulars
    The sum of £196,935 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 43091636 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 06, 1995Registration of a charge (395)
    • Mar 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 04, 1995
    Delivered On Aug 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to three bonds in favour of the association of british travel agents for £20,000 £156,600 and £10,000 respectively
    Short particulars
    The sum of £186,000 together with interest accrued now or to be held by the bank on an account numbered 43091636.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 10, 1995Registration of a charge (395)
    • Mar 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jan 09, 1995
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to two bonds in favour of the association of british travel agents limited for £20,000 and £156,600
    Short particulars
    The sum of £176,600 together with the interest accrued now or to be held by national westminster bank PLC on an account numbered 43091636 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • Mar 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 30, 1994
    Delivered On Sep 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to two bonds in favour of the association of british travel agents limited for £20,000 and £70,239
    Short particulars
    The sum of £90,239 together with interest accrued now or to be held by nationalwestminster bank PLC on account numbered 43091636 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 1994Registration of a charge (395)
    • Jul 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Apr 29, 1994
    Delivered On May 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond in favour of the association of british travel agents limited for £10,000
    Short particulars
    The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an acount numbered 43091636 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 13, 1994Registration of a charge (395)
    • Jul 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Jan 13, 1994
    Delivered On Jan 15, 1994
    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 £40,239 credited to account number/designation 13128663 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 15, 1994Registration of a charge (395)
    • Feb 14, 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