SUNQUEST HOLIDAYS (UK) LIMITED
Overview
| Company Name | SUNQUEST HOLIDAYS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02889807 |
| 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 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 Address | No |
What were the previous names of SUNQUEST HOLIDAYS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEYMAC 38 LIMITED | Jan 21, 1994 | Jan 21, 1994 |
What are the latest accounts for SUNQUEST HOLIDAYS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for SUNQUEST HOLIDAYS (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SUNQUEST HOLIDAYS (UK) 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 | 4 pages | DS01 | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 14, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John as a director | 1 pages | TM01 | ||||||||||
Appointment of Stephen John Brann as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Neil Morris as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Neil Geoffrey Morris on Jul 16, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs. Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs. Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr. Andrew Lloyd John on Jun 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Andrew Lloyd John on Jun 17, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Who are the officers of SUNQUEST HOLIDAYS (UK) 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 | ||||||
| BRANN, Stephen John | Director | Summerhill Grange Lindfield RH16 1RQ Haywards Heath 3 West Sussex United Kingdom | United Kingdom | British | 153081020001 | |||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | 76169540003 | |||||
| BAYLAL, Mustafa Cemil | Secretary | Buyulcdere Cad 37/7 Sisli BO26O Istanbul Turkey | Turkish | 38280350001 | ||||||
| ERGEN, Huseyin | Secretary | 21 Lake Close Lake Road SW19 7EG Wimbledon London | Turkish | 39100050001 | ||||||
| KILIC, Ulku | Secretary | Savarona White Lilies Island Mill Lane SL4 5JH Windsor Berkshire | British | 47158830002 | ||||||
| RABBAT, Annette | Secretary | 12 Wendy Crescent GU2 6RP Guildford Surrey | British | 36995000001 | ||||||
| STARLING, Rebecca Jean Godwin | Secretary | 11 Rossdale Road Putney SW15 1AD London | British | 45381850004 | ||||||
| BAYLAL, Mustafa Cemil | Director | Buyulcdere Cad 37/7 Sisli BO26O Istanbul Turkey | Turkish | 38280350001 | ||||||
| DANIEL, Richard William | Director | Brambles Hilltop Road RH19 4QJ West Hoathly West Sussex | British | 78532190002 | ||||||
| GELNAR, Trevor Michael | Director | Brambleside Fragbarrow Lane Ditchling Common BN6 8TP Ditchling East Sussex | British | 70509770001 | ||||||
| GURELI, Hifzi Ali | Director | The Marmara Istanbul Taksim Square 80090 Istanbul FOREIGN Turkey | Turkish | 38070530001 | ||||||
| HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | 109591300001 | |||||
| ICLI, Arben | Director | 74 Redcliffe Gardens SW10 9HE London | Turkish | 56985500002 | ||||||
| ICLI, Hayri Hayrullah | Director | 47 Inonu Caddesi Taskim Istanbul Turkey | Turkish | 46084400001 | ||||||
| JENKINS, Nigel John | Director | Coombe Cross St Hill Road RH19 4JU East Grinstead | England | British | 24257330001 | |||||
| JOHN, Andrew Lloyd | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | 75467790004 | |||||
| KILIC, Ali Erkan | Director | Savarona White Lilies Island Mill Lane SL4 5JH Windsor Berkshire | British | 42058540002 | ||||||
| MAY, Iain Richard Campbell | Director | 20 Hernbrook Drive RH13 6EW Horsham West Sussex | Uk | British | 32619030001 | |||||
| METCALFE, Julia | Director | Worplesdon Chase Pitch Place Worplesdon GU3 3LA Guildford Surrey | British | 34431310002 | ||||||
| MORRIS, Neil Geoffrey | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | England | British | 14099040002 | |||||
| SMITH, Alexander David | Director | The Knoll Village Way HP7 9PU Little Chalfont Buckinghamshire | British | 60956040002 | ||||||
| THOMAS, Hywel David | Director | Orchard House 102 Church Road KT4 7RZ Worcester Park Surrey | England | British | 59274640002 |
Does SUNQUEST HOLIDAYS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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