SUNQUEST HOLIDAYS (UK) LIMITED

SUNQUEST HOLIDAYS (UK) LIMITED

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

    Company NameSUNQUEST HOLIDAYS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02889807
    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 SUNQUEST HOLIDAYS (UK) LIMITED?

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

    Where is SUNQUEST HOLIDAYS (UK) LIMITED located?

    Registered Office Address
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNQUEST HOLIDAYS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEYMAC 38 LIMITEDJan 21, 1994Jan 21, 1994

    What are the latest accounts for SUNQUEST HOLIDAYS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for SUNQUEST HOLIDAYS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SUNQUEST HOLIDAYS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 14, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew John as a director

    1 pagesTM01

    Appointment of Stephen John Brann as a director

    2 pagesAP01

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

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

    3 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Joyce Walter on May 09, 2012

    2 pagesCH01

    Annual return made up to May 11, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    4 pagesAA

    Termination of appointment of Neil Morris as a director

    1 pagesTM01

    Director's details changed for Mr Neil Geoffrey Morris on Jul 16, 2010

    2 pagesCH01

    Director's details changed for Mrs. Joyce Walter on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Mrs. Joyce Walter on Jun 24, 2010

    1 pagesCH03

    Director's details changed for Mr. Andrew Lloyd John on Jun 21, 2010

    2 pagesCH01

    Director's details changed for Mr. Andrew Lloyd John on Jun 17, 2010

    2 pagesCH01

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    4 pagesAA

    Who are the officers of SUNQUEST HOLIDAYS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    British76169540002
    BRANN, Stephen John
    Summerhill Grange
    Lindfield
    RH16 1RQ Haywards Heath
    3
    West Sussex
    United Kingdom
    Director
    Summerhill Grange
    Lindfield
    RH16 1RQ Haywards Heath
    3
    West Sussex
    United Kingdom
    United KingdomBritish153081020001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish76169540003
    BAYLAL, Mustafa Cemil
    Buyulcdere Cad 37/7
    Sisli
    BO26O Istanbul
    Turkey
    Secretary
    Buyulcdere Cad 37/7
    Sisli
    BO26O Istanbul
    Turkey
    Turkish38280350001
    ERGEN, Huseyin
    21 Lake Close
    Lake Road
    SW19 7EG Wimbledon
    London
    Secretary
    21 Lake Close
    Lake Road
    SW19 7EG Wimbledon
    London
    Turkish39100050001
    KILIC, Ulku
    Savarona White Lilies Island
    Mill Lane
    SL4 5JH Windsor
    Berkshire
    Secretary
    Savarona White Lilies Island
    Mill Lane
    SL4 5JH Windsor
    Berkshire
    British47158830002
    RABBAT, Annette
    12 Wendy Crescent
    GU2 6RP Guildford
    Surrey
    Secretary
    12 Wendy Crescent
    GU2 6RP Guildford
    Surrey
    British36995000001
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    BAYLAL, Mustafa Cemil
    Buyulcdere Cad 37/7
    Sisli
    BO26O Istanbul
    Turkey
    Director
    Buyulcdere Cad 37/7
    Sisli
    BO26O Istanbul
    Turkey
    Turkish38280350001
    DANIEL, Richard William
    Brambles
    Hilltop Road
    RH19 4QJ West Hoathly
    West Sussex
    Director
    Brambles
    Hilltop Road
    RH19 4QJ West Hoathly
    West Sussex
    British78532190002
    GELNAR, Trevor Michael
    Brambleside Fragbarrow Lane
    Ditchling Common
    BN6 8TP Ditchling
    East Sussex
    Director
    Brambleside Fragbarrow Lane
    Ditchling Common
    BN6 8TP Ditchling
    East Sussex
    British70509770001
    GURELI, Hifzi Ali
    The Marmara Istanbul Taksim Square
    80090 Istanbul
    FOREIGN Turkey
    Director
    The Marmara Istanbul Taksim Square
    80090 Istanbul
    FOREIGN Turkey
    Turkish38070530001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    ICLI, Arben
    74 Redcliffe Gardens
    SW10 9HE London
    Director
    74 Redcliffe Gardens
    SW10 9HE London
    Turkish56985500002
    ICLI, Hayri Hayrullah
    47 Inonu Caddesi
    Taskim Istanbul
    Turkey
    Director
    47 Inonu Caddesi
    Taskim Istanbul
    Turkey
    Turkish46084400001
    JENKINS, Nigel John
    Coombe Cross St Hill Road
    RH19 4JU East Grinstead
    Director
    Coombe Cross St Hill Road
    RH19 4JU East Grinstead
    EnglandBritish24257330001
    JOHN, Andrew Lloyd
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    United KingdomBritish75467790004
    KILIC, Ali Erkan
    Savarona White Lilies Island
    Mill Lane
    SL4 5JH Windsor
    Berkshire
    Director
    Savarona White Lilies Island
    Mill Lane
    SL4 5JH Windsor
    Berkshire
    British42058540002
    MAY, Iain Richard Campbell
    20 Hernbrook Drive
    RH13 6EW Horsham
    West Sussex
    Director
    20 Hernbrook Drive
    RH13 6EW Horsham
    West Sussex
    UkBritish32619030001
    METCALFE, Julia
    Worplesdon Chase Pitch Place
    Worplesdon
    GU3 3LA Guildford
    Surrey
    Director
    Worplesdon Chase Pitch Place
    Worplesdon
    GU3 3LA Guildford
    Surrey
    British34431310002
    MORRIS, Neil Geoffrey
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way, Crawley
    West Sussex
    EnglandBritish14099040002
    SMITH, Alexander David
    The Knoll
    Village Way
    HP7 9PU Little Chalfont
    Buckinghamshire
    Director
    The Knoll
    Village Way
    HP7 9PU Little Chalfont
    Buckinghamshire
    British60956040002
    THOMAS, Hywel David
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    Director
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    EnglandBritish59274640002

    Does SUNQUEST HOLIDAYS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On May 14, 1996
    Delivered On May 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: sunquest holidays (UK) limited higher interest business account no. 50329460 and/or any additional and/or substitute account(s) opened with the bank (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1996Registration of a charge (395)
    • Jun 01, 2000Statement 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