SKIBOUND LEISURE GROUP LIMITED
Overview
| Company Name | SKIBOUND LEISURE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02859651 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SKIBOUND LEISURE GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SKIBOUND LEISURE GROUP LIMITED located?
| Registered Office Address | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SKIBOUND LEISURE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SKIBOUND LEISURE GROUP PLC | Aug 19, 1994 | Aug 19, 1994 |
| BONDIMPACT PUBLIC LIMITED COMPANY | Oct 06, 1993 | Oct 06, 1993 |
What are the latest accounts for SKIBOUND LEISURE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for SKIBOUND LEISURE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Ian Stuart Finlay as a director on Aug 02, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Appointment of Karen Knowles as a director on Apr 11, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Richard Charles Bainbridge as a director on Apr 11, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Leonard Bush as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Christopher Hawkes as a director on Mar 14, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mark Leonard Bush on Jan 23, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Williams as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Darren Mee on Sep 29, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Paul Williams on Dec 08, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Williams on Dec 07, 2010 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Mr John Wimbleton on Jul 14, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Mr Darren Mee on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of SKIBOUND LEISURE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | British | 76169540002 | ||||||
| BAINBRIDGE, Richard Charles | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | 167483780001 | |||||
| KNOWLES, Karen | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | 169479700001 | |||||
| MEE, Darren | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | 197107770001 | |||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | 76169540003 | |||||
| WIMBLETON, John Christopher | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | 78247680004 | |||||
| FIRST CHOICE HOLIDAYS & FLIGHTS LIMITED | Director | Tui Travel House Crawley Business Quarter Flemin, G Way RH10 9QL Crawley West Sussex | 49679120002 | |||||||
| STARLING, Rebecca Jean Godwin | Secretary | 11 Rossdale Road Putney SW15 1AD London | British | 45381850004 | ||||||
| STRUBE, Conrad Reginald Percival | Secretary | 4 Albany Villas BN3 2RU Hove East Sussex | British | 31659960001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARON, Francis Stephen Kurt | Director | Streat Place Streat BN6 8RU Hassocks West Sussex | United Kingdom | British | 6747750002 | |||||
| BLASTLAND, Dermot | Director | Pier Cottage Milland Lane Milland GU30 7JN Liphook Hampshire | British | 56160710001 | ||||||
| BOLE, Marianne | Director | 12 Victoria Road BN1 3FS Brighton East Sussex | British | 14883300001 | ||||||
| BOWDEN, John | Director | Blackdog Hill House Lewes Road Westmeston Ditchling BN6 8RH Brighton East Sussex | United Kingdom | British | 32843470001 | |||||
| BUSH, Mark Leonard | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | England | British | 138053080003 | |||||
| COUCHMAN, Patricia Mary | Director | 60 Ainsworth Avenue BN2 7BG Brighton East Sussex | British | 19662940001 | ||||||
| FINLAY, Ian Stuart | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | England | British | 94385390003 | |||||
| GILL, David Alan | Director | 5 Chanctonbury Drive SL5 9PT Sunningdale Berkshire | England | British | 37437870002 | |||||
| HAINES, Charlotte Lucy | Director | Flat 2 3 Brunswick Square Hove East Sussex | British | 117086840001 | ||||||
| HAWKES, Paul Christopher | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | England | British | 130557730001 | |||||
| HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | 109591300001 | |||||
| LAY, Andrew John | Director | Flat 2 27 Sussex Square BN2 5AB Brighton Sussex | British | 2133580001 | ||||||
| LOWER, Paul Desmond | Director | 6 Friar Close Surrenden BN1 6NH Brighton East Sussex | British | 31405440001 | ||||||
| MARRINER, Andrew James | Director | Cranmore 31 Hove Park Road BN3 6LH Hove East Sussex | British | 19879550002 | ||||||
| MOIR, Lance Stuart | Director | 86 Riversdale Road N5 2JZ London | British | 51082180002 | ||||||
| PRIOR, Mathew Roger | Director | 6 Princes Square BN3 4GE Hove East Sussex | England | British | 81379530003 | |||||
| ROBINSON, Bryn Glyndwr | Director | RH15 | England | British | 129157430001 | |||||
| STRUBE, Conrad Reginald Percival | Director | 4 Albany Villas BN3 2RU Hove East Sussex | British | 31659960001 | ||||||
| THOMPSON, Shirley | Director | 64 East End Lane Ditchling BN6 8UR Hassocks West Sussex | British | 14867450001 | ||||||
| WANTOCH, Trude | Director | 2 Mere Cottages Withybed Corner KT20 7UJ Walton On The Hill Surrey | British | 14867460001 | ||||||
| WATSON, Karen Mary | Director | 42 St Leonards Road BN3 4QR Hove East Sussex | England | Irish | 74073940003 | |||||
| WILLIAMS, Paul | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | 93835510002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does SKIBOUND LEISURE GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed relating to netting and payment arrangements | Created On Feb 28, 1997 Delivered On Mar 12, 1997 | Satisfied | Amount secured Any obligation for the payment or repayment of money, whether actual or contingent, present or future, joint or several and whether incurred as principal or surety, including principal, interest, commission, fees and other lawful charges and expenses for which a participant (as defined) may be or become liable to the chargee (in its capacity as security trustee) and the banks (as defined) | |
Short particulars By clause 3.1 of the deed, the company agreed that each bank may, at any time or times on or after the enforcement date (as defined in the inter-creditor agreement) without notice, set off any or all sums of money now or subsequently standing to the credit of the company (including any unmatured deposit or any deposit in respect of which the appropriate call notice has not been given) against all or such part of such indebtedness as such bank may determine (whether presently payable or not).. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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