CAROUSEL RESORTS INTERNATIONAL LIMITED
Overview
| Company Name | CAROUSEL RESORTS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03239665 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAROUSEL RESORTS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMERSON RESORTS INTERNATIONAL LIMITED | Aug 14, 1996 | Aug 14, 1996 |
What are the latest accounts for CAROUSEL RESORTS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for CAROUSEL RESORTS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2017 | 12 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2016 | 10 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB | 2 pages | AD02 | ||||||||||
Annual return made up to Dec 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mr Paul Andrew Hemingway as a director on Oct 16, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Klaus-Ulrich Gerhard Sperl as a director on Oct 16, 2014 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 08, 2014
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 13 pages | AA | ||||||||||
Termination of appointment of Michelle Macmahon as a director | 1 pages | TM01 | ||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||
Appointment of Klaus-Ulrich Gerhard Sperl as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 14 pages | AA | ||||||||||
Who are the officers of CAROUSEL RESORTS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | 1 Little New Street EC4A 3TR London Hill House | British | 65475670001 | ||||||
| HEMINGWAY, Paul Andrew | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 188221460001 | |||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | 63592630007 | |||||||
| BROOKE, Gordon | Secretary | 19 Hilton Road Disley SK12 2JU Stockport Cheshire | British | 3163790001 | ||||||
| MCMAHON, Gregory Joseph | Secretary | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | British | 49723980004 | ||||||
| NEWMAN, James Peter | Secretary | 19 Kingsley Close Denton M34 2DY Manchester Lancashire | British | 287280001 | ||||||
| VAUX, Michael John | Secretary | 33 Richmond Hill Road SK8 1QF Cheadle Cheshire | British | 126807720001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs United Kingdom | England | English | 175689210001 | |||||
| BRADLEY, Shirley | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs United Kingdom | England | British | 65475670001 | |||||
| BURNS, David Campbell | Director | 12 Broadway WA15 0PG Hale Cheshire | British | 73653730001 | ||||||
| GIANELLI, Peter Anthony | Director | 1015 Lake Davis Drive Orlando 32806 Florida Usa | American | 50303230001 | ||||||
| HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs United Kingdom | England | British | 1919030001 | |||||
| JONES, Peter Emerson | Director | Jaysholme 7 Woodbrook Road SK9 7DB Alderley Edge Cheshire | England | British | 59721310001 | |||||
| MACDONALD, John | Director | 25 Saint Davids Drive Englefield Green TW20 0BA Egham Surrey | British | 67361950001 | ||||||
| MACMAHON, Michelle Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs United Kingdom | United Kingdom | British | 158871950001 | |||||
| MCMAHON, Gregory Joseph | Director | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | United Kingdom | British | 49723980004 | |||||
| SALT, Giles | Director | 17 Petersfield Stoke Mandeville HP22 5XU Aylesbury Buckinghamshire | British | 67361990001 | ||||||
| SCHULER, Martin Alexander | Director | Maubern Hall SK10 4LE Adlington Cheshire | England | British | 291960001 | |||||
| SEARY, Julia Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs United Kingdom | United Kingdom | British | 158190160001 | |||||
| SPERL, Klaus-Ulrich Gerhard | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs United Kingdom | Germany | German | 176062100001 | |||||
| WRIGHT, David Adrian Llewellyn | Director | Yewbarrow 9 Torkington Road SK9 2AE Wilmslow Cheshire | British | 67362030003 | ||||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Does CAROUSEL RESORTS INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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