CAROUSEL RESORTS INTERNATIONAL LIMITED

CAROUSEL RESORTS INTERNATIONAL LIMITED

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

    Company NameCAROUSEL RESORTS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03239665
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAROUSEL RESORTS INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAROUSEL RESORTS INTERNATIONAL LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAROUSEL RESORTS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMERSON RESORTS INTERNATIONAL LIMITEDAug 14, 1996Aug 14, 1996

    What are the latest accounts for CAROUSEL RESORTS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for CAROUSEL RESORTS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 24, 2017

    12 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Jun 24, 2016

    10 pages4.68

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jul 10, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2015

    LRESSP

    Declaration of solvency

    4 pages4.70

    Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB

    2 pagesAD02

    Annual return made up to Dec 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1,495,665
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Paul Andrew Hemingway as a director on Oct 16, 2014

    2 pagesAP01

    Termination of appointment of Klaus-Ulrich Gerhard Sperl as a director on Oct 16, 2014

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 08, 2014

    • Capital: GBP 1,495,665
    3 pagesSH01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Annual return made up to Dec 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 1,495,664
    SH01

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Termination of appointment of Michelle Macmahon as a director

    1 pagesTM01

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Appointment of Klaus-Ulrich Gerhard Sperl as a director

    2 pagesAP01

    Annual return made up to Dec 28, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    14 pagesAA

    Who are the officers of CAROUSEL RESORTS INTERNATIONAL 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
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    63592630007
    BROOKE, Gordon
    19 Hilton Road
    Disley
    SK12 2JU Stockport
    Cheshire
    Secretary
    19 Hilton Road
    Disley
    SK12 2JU Stockport
    Cheshire
    British3163790001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    British49723980004
    NEWMAN, James Peter
    19 Kingsley Close
    Denton
    M34 2DY Manchester
    Lancashire
    Secretary
    19 Kingsley Close
    Denton
    M34 2DY Manchester
    Lancashire
    British287280001
    VAUX, Michael John
    33 Richmond Hill Road
    SK8 1QF Cheadle
    Cheshire
    Secretary
    33 Richmond Hill Road
    SK8 1QF Cheadle
    Cheshire
    British126807720001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    EnglandEnglish175689210001
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    EnglandBritish65475670001
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    GIANELLI, Peter Anthony
    1015 Lake Davis Drive
    Orlando
    32806 Florida
    Usa
    Director
    1015 Lake Davis Drive
    Orlando
    32806 Florida
    Usa
    American50303230001
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    EnglandBritish1919030001
    JONES, Peter Emerson
    Jaysholme 7 Woodbrook Road
    SK9 7DB Alderley Edge
    Cheshire
    Director
    Jaysholme 7 Woodbrook Road
    SK9 7DB Alderley Edge
    Cheshire
    EnglandBritish59721310001
    MACDONALD, John
    25 Saint Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    Director
    25 Saint Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    British67361950001
    MACMAHON, Michelle Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    United KingdomBritish158871950001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Director
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    United KingdomBritish49723980004
    SALT, Giles
    17 Petersfield
    Stoke Mandeville
    HP22 5XU Aylesbury
    Buckinghamshire
    Director
    17 Petersfield
    Stoke Mandeville
    HP22 5XU Aylesbury
    Buckinghamshire
    British67361990001
    SCHULER, Martin Alexander
    Maubern Hall
    SK10 4LE Adlington
    Cheshire
    Director
    Maubern Hall
    SK10 4LE Adlington
    Cheshire
    EnglandBritish291960001
    SEARY, Julia Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    United KingdomBritish158190160001
    SPERL, Klaus-Ulrich Gerhard
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    GermanyGerman176062100001
    WRIGHT, David Adrian Llewellyn
    Yewbarrow
    9 Torkington Road
    SK9 2AE Wilmslow
    Cheshire
    Director
    Yewbarrow
    9 Torkington Road
    SK9 2AE Wilmslow
    Cheshire
    British67362030003
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does CAROUSEL RESORTS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2015Commencement of winding up
    Oct 14, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    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