STYLE HOLIDAYS LIMITED
Overview
| Company Name | STYLE HOLIDAYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02645149 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of STYLE HOLIDAYS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STYLE HOLIDAYS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STYLE HOLIDAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARKHAMTIME LIMITED | Sep 12, 1991 | Sep 12, 1991 |
What are the latest accounts for STYLE HOLIDAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for STYLE HOLIDAYS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for STYLE HOLIDAYS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Insolvency resolution Resolution insolvency:miscellaneous | 1 pages | LIQ MISC RES | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||||||||||
Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17 Conningsby Road Peterborough PE3 8SB | 2 pages | AD02 | ||||||||||||||||||
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jun 03, 2015 | 2 pages | AD01 | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 28, 2014
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 28, 2014
| 4 pages | SH01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 11 pages | AA | ||||||||||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Paul Andrew Hemingway as a director | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 8 pages | AA | ||||||||||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Julia Seary as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Sep 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Julia Louise Seary as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David Hallisey as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 9 pages | AA | ||||||||||||||||||
Who are the officers of STYLE HOLIDAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | 1 Little New Street EC4A 3TR London Hill House | British | 65475670001 | ||||||
| HEMINGWAY, Paul Andrew | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 188221460001 | |||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | 126933740001 | |||||||
| ASHTON, Paul Kerr | Secretary | Dornie The Chase Knott Park KT22 0HR Oxshott Surrey | British | 18481800002 | ||||||
| PHILLIPS, Anita | Secretary | Backsett Two Mile Ash RH13 7LA Horsham West Sussex | Usa | 58996410001 | ||||||
| VANTIS COSEC LIMITED | Secretary | 82 St John Street EC1M 4JN London | 75175750005 | |||||||
| AILLES, Ian Simon | Director | Commonwealth House Chicago Avenue M90 3FL Manchester | England | British | 69582910005 | |||||
| ARTHUR, Nigel John | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | English | 175689210001 | |||||
| BUESER, Juergen, Dr. | Director | Huntingdon Road Girton CB3 0LH Cambridge Huntingfield Cambridgeshire | British | 115249060003 | ||||||
| FATAH, Rafique John Paul | Director | Wenbans TN5 6NR Wadhurst East Sussex | United Kingdom | British | 34594470001 | |||||
| GREGORY, Hugh Norval | Director | 20 Elthorne Park Road W7 2JA London | British | 37240480002 | ||||||
| HALLISEY, David Michael William | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | England | British | 1919030001 | |||||
| HARDS, Nigel Richard | Director | Bower Fold 38 Sunningdale Orton Waterville PE2 5UB Peterborough Cambridgeshire | British | 49058100001 | ||||||
| HARRISON, Martyn | Director | 174 Wood Lane TW7 5EH Osterley Middlesex | United Kingdom | British | 35014230002 | |||||
| JACKSON, Paul Francis | Director | Santon Manor Flanchford Road RH2 8QZ Reigate Heath Surrey | England | British | 34594460001 | |||||
| KEAY, Stephen | Director | Haslebank Marley Lane GU27 3RF Haslemere Surrey | British | 10176020001 | ||||||
| LEE, Dan | Director | 1220 Sycamore Lane Plymouth Minnesota 55441 Usa | American | 62837170001 | ||||||
| SEARY, Julia Louise | Director | The Thomas Cook Business Park Coningsby Road PE3 8SB Peterborough Cambridgeshire | United Kingdom | British | 158190160001 |
Does STYLE HOLIDAYS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Apr 24, 1995 Delivered On Apr 27, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All sums now and in the future credited to the account number designation v 904 held by the company with the royal bank of scotland PLC, (I.O.M.) or any account which derives in whole or part from such account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does STYLE HOLIDAYS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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