SPECIALIST HOLIDAYS CONTRACTING LIMITED
Overview
| Company Name | SPECIALIST HOLIDAYS CONTRACTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03121123 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPECIALIST HOLIDAYS CONTRACTING LIMITED?
- Service activities incidental to air transportation (52230) / Transportation and storage
Where is SPECIALIST HOLIDAYS CONTRACTING 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 SPECIALIST HOLIDAYS CONTRACTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRYSTAL DIAL LIMITED | Feb 06, 1998 | Feb 06, 1998 |
| FORMAL ONE LIMITED | Dec 04, 1997 | Dec 04, 1997 |
| CRYSTAL DIAL LIMITED | Jan 04, 1996 | Jan 04, 1996 |
| PINECOPY LIMITED | Nov 02, 1995 | Nov 02, 1995 |
What are the latest accounts for SPECIALIST HOLIDAYS CONTRACTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for SPECIALIST HOLIDAYS CONTRACTING 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 | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on May 05, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joyce Walter as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Stephen John Brann as a director on Nov 24, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Richard Bainbridge as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mathew Roger Prior as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 11 pages | AA | ||||||||||
Termination of appointment of Michelle Haddon as a director | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Who are the officers of SPECIALIST HOLIDAYS CONTRACTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRANN, Stephen John | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 153081020001 | |||||
| PRIOR, Mathew Roger | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | England | British | 81379530003 | |||||
| APPLETON, Andy | Secretary | Meadow View The Hydons GU8 4DD Hydestile Surrey | British | 83096860001 | ||||||
| CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 76169540002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAINBRIDGE, Richard Charles | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 167483780001 | |||||
| BRIGHAM, Clive Vivian | Director | Foresters Cottage Gillhams Lane GU27 3ND Haslemere Surrey | British | 13648720003 | ||||||
| CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| DYER, Peter Raymond | Director | Sopers Barn Fernhurst GU27 3DY Haslemere Surrey | England | British | 152093610001 | |||||
| FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | 45423020003 | |||||
| HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 168129060001 | |||||
| IVIE, Kevin Campbell | Director | 24 Grove Park Road Chiswick W4 3SD London | United Kingdom | British | 52607000002 | |||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||
| MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | 8847140001 | |||||
| PERRIN, Andrew | Director | Barnwood Hogwood Road RH14 0UG Ifold West Sussex | United Kingdom | British | 152087300001 | |||||
| ROWE, David John | Director | 12 The Grange Wimbledon SW19 4PT London | England | British | 142613190001 | |||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| TYMMS, Paul Robert | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 121957630001 | ||||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 76169540003 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SPECIALIST HOLIDAYS CONTRACTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Specialist Holidays Limited | Apr 06, 2016 | Crawley Business Quarter Fleming Way RH10 9QL Crawley Tui Travel House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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