STYLE HOLIDAYS LIMITED

STYLE HOLIDAYS LIMITED

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

    Company NameSTYLE HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02645149
    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 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 AddressNo

    What were the previous names of STYLE HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKHAMTIME LIMITEDSep 12, 1991Sep 12, 1991

    What are the latest accounts for STYLE HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for STYLE HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution insolvency:miscellaneous
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    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 pagesAD02

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 18, 2015

    LRESSP

    Annual return made up to Sep 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2014

    Statement of capital on Sep 15, 2014

    • Capital: GBP 51,000
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 28, 2014

    • Capital: GBP 52,000
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 28, 2014

    • Capital: GBP 51,000
    4 pagesSH01

    Accounts for a dormant company made up to Sep 30, 2013

    11 pagesAA

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Appointment of Paul Andrew Hemingway as a director

    2 pagesAP01

    Annual return made up to Sep 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital following an allotment of shares on Sep 16, 2013

    SH01

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

    8 pagesAA

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Termination of appointment of Julia Seary as a director

    1 pagesTM01

    Annual return made up to Sep 12, 2012 with full list of shareholders

    5 pagesAR01

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

    8 pagesAA

    Annual return made up to Sep 12, 2011 with full list of shareholders

    5 pagesAR01

    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

    Who are the officers of STYLE HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British65475670001
    HEMINGWAY, Paul Andrew
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish188221460001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    Director
    The Thomas Cook Business Park
    Coningsby Road
    PE3 8SB Peterborough
    Cambridgeshire
    126933740001
    ASHTON, Paul Kerr
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    Secretary
    Dornie The Chase
    Knott Park
    KT22 0HR Oxshott
    Surrey
    British18481800002
    PHILLIPS, Anita
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Secretary
    Backsett
    Two Mile Ash
    RH13 7LA Horsham
    West Sussex
    Usa58996410001
    VANTIS COSEC LIMITED
    82 St John Street
    EC1M 4JN London
    Secretary
    82 St John Street
    EC1M 4JN London
    75175750005
    AILLES, Ian Simon
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    Director
    Commonwealth House
    Chicago Avenue
    M90 3FL Manchester
    EnglandBritish69582910005
    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
    BUESER, Juergen, Dr.
    Huntingdon Road
    Girton
    CB3 0LH Cambridge
    Huntingfield
    Cambridgeshire
    Director
    Huntingdon Road
    Girton
    CB3 0LH Cambridge
    Huntingfield
    Cambridgeshire
    British115249060003
    FATAH, Rafique John Paul
    Wenbans
    TN5 6NR Wadhurst
    East Sussex
    Director
    Wenbans
    TN5 6NR Wadhurst
    East Sussex
    United KingdomBritish34594470001
    GREGORY, Hugh Norval
    20 Elthorne Park Road
    W7 2JA London
    Director
    20 Elthorne Park Road
    W7 2JA London
    British37240480002
    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
    HARRISON, Martyn
    174 Wood Lane
    TW7 5EH Osterley
    Middlesex
    Director
    174 Wood Lane
    TW7 5EH Osterley
    Middlesex
    United KingdomBritish35014230002
    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
    Haslebank
    Marley Lane
    GU27 3RF Haslemere
    Surrey
    Director
    Haslebank
    Marley Lane
    GU27 3RF Haslemere
    Surrey
    British10176020001
    LEE, Dan
    1220 Sycamore Lane
    Plymouth
    Minnesota 55441
    Usa
    Director
    1220 Sycamore Lane
    Plymouth
    Minnesota 55441
    Usa
    American62837170001
    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

    Does STYLE HOLIDAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC,
    Transactions
    • Apr 27, 1995Registration of a charge (395)
    • Sep 18, 2001Statement of satisfaction of a charge in full or part (403a)

    Does STYLE HOLIDAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2015Commencement of winding up
    Dec 03, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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