SPECIALIST HOLIDAYS GROUP LIMITED

SPECIALIST HOLIDAYS GROUP LIMITED

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

    Company NameSPECIALIST HOLIDAYS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03343095
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPECIALIST HOLIDAYS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SPECIALIST HOLIDAYS GROUP LIMITED located?

    Registered Office Address
    Wigmore House
    Wigmore Lane
    LU2 9TN Luton
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECIALIST HOLIDAYS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITEDJul 15, 1997Jul 15, 1997
    SELECTBOLD LIMITEDApr 01, 1997Apr 01, 1997

    What are the latest accounts for SPECIALIST HOLIDAYS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for SPECIALIST HOLIDAYS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Change of details for Thomson Travel Group (Holdings) Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on Oct 02, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2016

    16 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Termination of appointment of Caroline Gardner as a director on Mar 23, 2017

    1 pagesTM01

    Appointment of Stephen John Brann as a director on Mar 22, 2017

    2 pagesAP01

    Annual return made up to May 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP .01
    SH01

    Termination of appointment of Joyce Walter as a secretary on Dec 18, 2015

    1 pagesTM02

    Termination of appointment of Joyce Walter as a director on Dec 18, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2015

    13 pagesAA

    Appointment of Sharon Louise Barter as a director on Sep 15, 2015

    2 pagesAP01

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP .01
    SH01

    Full accounts made up to Sep 30, 2014

    11 pagesAA

    Termination of appointment of Colin James Parselle as a director on Oct 31, 2014

    1 pagesTM01

    Appointment of Ms Caroline Gardner as a director on Oct 30, 2014

    2 pagesAP01

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP .01
    SH01

    Full accounts made up to Sep 30, 2013

    11 pagesAA

    Director's details changed for Colin James Parselle on Nov 29, 2013

    2 pagesCH01

    Director's details changed for Colin James Parselle on Oct 30, 2013

    2 pagesCH01

    Statement of capital on Sep 25, 2013

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Who are the officers of SPECIALIST HOLIDAYS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTER, Sharon Louise
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomEnglishCompany Director171494170001
    BRANN, Stephen John
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritishChartered Accountant153081020001
    APPLETON, Andy
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    Secretary
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    BritishDirector83096860001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Secretary
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Secretary
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    British776080002
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Secretary
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    BritishChartered Secretary76169540002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    APPLETON, Andy
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    Director
    Meadow View
    The Hydons
    GU8 4DD Hydestile
    Surrey
    United KingdomBritishDirector83096860001
    CHURCHILL COLEMAN, Richard Paul
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    Director
    4 St James Road
    AL5 4NY Harpenden
    Hertfordshire
    BritishLawyer92560480002
    DYER, Peter Raymond
    Sopers Barn
    Fernhurst
    GU27 3DY Haslemere
    Surrey
    Director
    Sopers Barn
    Fernhurst
    GU27 3DY Haslemere
    Surrey
    EnglandBritishDirector152093610001
    FARMER, Haydn Paul
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    Director
    34 Emmerson Avenue
    CV37 9DX Stratford Upon Avon
    United KingdomBritishChief Accountant45423020003
    GARDNER, Caroline Jane
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    Director
    Crawley Business Quarter
    Fleming Way
    RH10 9QL Crawley
    Tui Travel House
    West Sussex
    United Kingdom
    EnglandBritishFinance Director192396710001
    HADDON, Michelle
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishAccountant168129060001
    IVIE, Kevin Campbell
    24 Grove Park Road
    Chiswick
    W4 3SD London
    Director
    24 Grove Park Road
    Chiswick
    W4 3SD London
    United KingdomBritishCompany Director52607000002
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director69071800002
    MATTISON, David Harris
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    Director
    6 Eastcote View
    HA5 1AT Pinner
    Middlesex
    United KingdomBritishCompany Director8847140001
    MILLER, Gordon Frederick
    Cosgrove Hall Stratford Road
    Cosgrove
    MK19 7JA Milton Keynes
    Northamptonshire
    Director
    Cosgrove Hall Stratford Road
    Cosgrove
    MK19 7JA Milton Keynes
    Northamptonshire
    United KingdomBritishDirector55876380001
    PARSELLE, Colin James
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    EnglandBritishCompany Director131794730002
    PERRIN, Andrew
    Barnwood
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    Director
    Barnwood
    Hogwood Road
    RH14 0UG Ifold
    West Sussex
    United KingdomBritishTour Operator152087300001
    ROWE, David John
    12 The Grange
    Wimbledon
    SW19 4PT London
    Director
    12 The Grange
    Wimbledon
    SW19 4PT London
    EnglandBritishAccountant142613190001
    RUSSELL, Angela
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    Director
    22 Bishops Close
    EN5 2QH Barnet
    Hertfordshire
    BritishCompany Secretary776080002
    SMITH, Ian
    Beverley House
    17 Beverley Road
    CV32 6PH Leamington Spa
    Warwickshire
    Director
    Beverley House
    17 Beverley Road
    CV32 6PH Leamington Spa
    Warwickshire
    United KingdomBritishCompany Director5734800003
    TYMMS, Paul Robert
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    BritishCompany Director121957630001
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    Director
    Tui Travel House
    Crawley Business Quarter
    RH10 9QL Fleming Way Crawley
    West Sussex
    United KingdomBritishChartered Secretary76169540003
    WELTON, Stephen Frank
    Inchreed
    Hadlow Down
    TN6 3SA Rotherfield
    East Sussex
    Director
    Inchreed
    Hadlow Down
    TN6 3SA Rotherfield
    East Sussex
    BritishVenture Capitalist87898500001
    WIGHT, Wayne Allen
    217 W Seldon Ln
    85021 Phoenix
    Arizona
    Usa
    Director
    217 W Seldon Ln
    85021 Phoenix
    Arizona
    Usa
    UsaCompany Director55382570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SPECIALIST HOLIDAYS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3226964
    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.

    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