AIRTOURS HOLIDAYS TRANSPORT LIMITED

AIRTOURS HOLIDAYS TRANSPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAIRTOURS HOLIDAYS TRANSPORT LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03333295
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AIRTOURS HOLIDAYS TRANSPORT LIMITED?

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

    Where is AIRTOURS HOLIDAYS TRANSPORT LIMITED located?

    Registered Office Address
    Westpoint Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRTOURS HOLIDAYS TRANSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOSE NUMBER 32 LIMITEDFeb 09, 2015Feb 09, 2015
    AIRTOURS HOLIDAYS TRANSPORT LIMITEDMar 26, 1997Mar 26, 1997
    INHOCO 603 LIMITEDMar 14, 1997Mar 14, 1997

    What are the latest accounts for AIRTOURS HOLIDAYS TRANSPORT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What is the status of the latest confirmation statement for AIRTOURS HOLIDAYS TRANSPORT LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 16, 2020
    Next Confirmation Statement DueMar 30, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2019
    OverdueYes

    What are the latest filings for AIRTOURS HOLIDAYS TRANSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    8 pagesCOCOMP

    Order of court to wind up

    11 pagesCOCOMP

    Accounts for a dormant company made up to Sep 30, 2018

    12 pagesAA

    Appointment of Mr Stuart Robert Macgregor as a director on Apr 04, 2019

    2 pagesAP01

    Termination of appointment of Paul Andrew Hemingway as a director on Apr 04, 2019

    1 pagesTM01

    Confirmation statement made on Mar 16, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    10 pagesAA

    Confirmation statement made on Mar 16, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    10 pagesAA

    Confirmation statement made on Mar 16, 2017 with updates

    6 pagesCS01

    Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016

    1 pagesCH02

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016

    1 pagesAD01

    Annual return made up to Mar 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2015

    16 pagesAA

    Full accounts made up to Sep 30, 2014

    17 pagesAA

    Certificate of change of name

    Company name changed close number 32 LIMITED\certificate issued on 28/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 28, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2015

    RES15

    Annual return made up to Mar 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed airtours holidays transport LIMITED\certificate issued on 09/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 09, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 06, 2014

    RES15

    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

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2012

    16 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of AIRTOURS HOLIDAYS TRANSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    British65475670001
    MACGREGOR, Stuart Robert
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish150653580001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    63592630003
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Secretary
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    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
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    AIRD MASH, Phillip John
    Flat 2-1 10 Woodlands Terrace
    G3 6DD Glasgow
    Lanarkshire
    Director
    Flat 2-1 10 Woodlands Terrace
    G3 6DD Glasgow
    Lanarkshire
    British100519160001
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandEnglish175689210001
    BLOODWORTH, John Milton
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    Director
    29 Thorn Road
    Bramhall
    SK7 1HG Stockport
    American100712540002
    CARRICK, Richard John
    10 Lovelstave
    NR1 1LW Norwich
    Norfolk
    Director
    10 Lovelstave
    NR1 1LW Norwich
    Norfolk
    British94107110001
    CONNOLLY, Aidan Joseph
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritish100376210001
    ENDACOTT, Steven
    19 Hamnet Close
    Banktop Astley Bridge
    BL1 7RZ Bolton
    Director
    19 Hamnet Close
    Banktop Astley Bridge
    BL1 7RZ Bolton
    British66781360002
    GADSBY, Christopher James
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritish118396090002
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    EnglandBritish1919030001
    HEMINGWAY, Paul Andrew
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish188221460001
    HUSTON, Neill Harkness
    7 Chads Green
    Wybunbury
    CW5 7NL Nantwich
    Cheshire
    Director
    7 Chads Green
    Wybunbury
    CW5 7NL Nantwich
    Cheshire
    British73136870001
    JANSEN, Philip Eric Rene
    The Orchard
    Chiswick
    W4 1JX London
    12
    Director
    The Orchard
    Chiswick
    W4 1JX London
    12
    United KingdomBritish152801620001
    MOTTERSHEAD, Christopher Alan Leigh
    The Fairways 12 Prestwick Close
    Tytherington
    SK10 2TH Macclesfield
    Cheshire
    Director
    The Fairways 12 Prestwick Close
    Tytherington
    SK10 2TH Macclesfield
    Cheshire
    British77719420004
    POILE, Philip
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    British101419720002
    ROTHWELL, Peter Francis
    The Thatch 55 The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    Director
    The Thatch 55 The Avenue
    Worminghall
    HP18 9LD Aylesbury
    Buckinghamshire
    British67983210002
    SPERL, Klaus-Ulrich Gerhard
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    England
    GermanyGerman176062100001
    WILSON, Duncan Campbell
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    Director
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    ScotlandBritish111941210001
    WILSON, Duncan Campbell
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    Director
    120 Terregles Avenue
    Maxwell Park Pollokshields
    G41 4LJ Glasgow
    Lanarkshire
    ScotlandBritish111941210001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of AIRTOURS HOLIDAYS TRANSPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number742748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AIRTOURS HOLIDAYS TRANSPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2019Petition date
    Nov 08, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ 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