BECKS HOLIDAYS LIMITED

BECKS HOLIDAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBECKS HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03877009
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BECKS HOLIDAYS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BECKS HOLIDAYS LIMITED located?

    Registered Office Address
    c/o ALPA MULLER
    The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BECKS HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALLCREATE LIMITEDNov 15, 1999Nov 15, 1999

    What are the latest filings for BECKS HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 Dec 31, 2011

    10 pagesAA

    Director's details changed for Canvas Holidays Limited on Mar 28, 2012

    2 pagesCH02

    Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on Feb 21, 2012

    1 pagesAD01

    Annual return made up to Nov 15, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 29, 2011

    Statement of capital on Nov 29, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Termination of appointment of Ian Rogerson as a director

    1 pagesTM01

    Appointment of Lynn Catherine Kelly as a director

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 15, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Appointment of Ian Fraser Rogerson as a director

    2 pagesAP01

    Appointment of Canvas Holidays Limited as a director

    2 pagesAP02

    Termination of appointment of Rci Europe as a director

    1 pagesTM01

    Termination of appointment of Duleep Thomas as a director

    1 pagesTM01

    Annual return made up to Nov 15, 2009 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of BECKS HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Lynn Catherine
    c/o Alpa Muller
    5-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    United Kingdom
    Director
    c/o Alpa Muller
    5-17 Hammersmith Grove
    W6 0LG London
    The Triangle
    United Kingdom
    EnglandBritish157433920001
    CANVAS HOLIDAYS LIMITED
    The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    C/O Alpa Muller
    Director
    The Triangle
    5-17 Hammersmith Grove
    W6 0LG London
    C/O Alpa Muller
    Identification TypeEuropean Economic Area
    Registration Number00991430
    150286580001
    BANKES, Henry Francis John
    Cadeleigh Court
    Cadeleigh
    EX16 8RY Tiverton
    Devon
    Secretary
    Cadeleigh Court
    Cadeleigh
    EX16 8RY Tiverton
    Devon
    British102155820002
    BANKES, Henry Francis John
    67 Blenheim Terrace
    NW8 0EJ London
    Secretary
    67 Blenheim Terrace
    NW8 0EJ London
    British102155820001
    BECK, Jennifer Margaret
    Southfields 22 Shirleys
    Ditchling
    BN6 8UD Hassocks
    West Sussex
    Secretary
    Southfields 22 Shirleys
    Ditchling
    BN6 8UD Hassocks
    West Sussex
    British67865180001
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Secretary
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Secretary
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    SHERRING, Philip Martin
    Mavisbank Farm
    Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    Secretary
    Mavisbank Farm
    Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    British38794420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AILLES, Ian Simon
    Beaumont Avenue
    AL1 4TP St. Albans
    84
    Hertfordshire
    Director
    Beaumont Avenue
    AL1 4TP St. Albans
    84
    Hertfordshire
    EnglandBritish128695490001
    BECK, Graham David
    Southfields 22 Shirleys
    Ditchling
    BN6 8UD Hassocks
    West Sussex
    Director
    Southfields 22 Shirleys
    Ditchling
    BN6 8UD Hassocks
    West Sussex
    British67865200001
    CARTER, Paul Andrew
    4 Morland Avenue
    LE2 2PE Leicester
    Leicestershire
    Director
    4 Morland Avenue
    LE2 2PE Leicester
    Leicestershire
    United KingdomBritish100479300001
    DEUTSCH, Franz Markus
    4 Wildflower Trail
    Greenwich
    Ct06831
    Usa
    Director
    4 Wildflower Trail
    Greenwich
    Ct06831
    Usa
    United StatesAustrian179570660001
    ELLES, George Douglas Bertram
    Balgonar House
    Saline
    KY12 9TA Dunfermline
    Fife
    Director
    Balgonar House
    Saline
    KY12 9TA Dunfermline
    Fife
    United KingdomBritish33089950003
    GIAMALVA, Frank Peter
    46 Cheval Place
    SW7 1ER London
    Director
    46 Cheval Place
    SW7 1ER London
    American104404420003
    LEPPARD, Martin Neal
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    Director
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    EnglandBritish155863600001
    LIGGINS, Andrew
    4 Mulberry Court
    Drayton, Market Harborough
    LE16 8RG Leicestershire
    Director
    4 Mulberry Court
    Drayton, Market Harborough
    LE16 8RG Leicestershire
    EnglandBritish124162050002
    MAGUIRE, Simon Shaun
    1 Glenorchy Terrace
    EH9 2DQ Edinburgh
    Midlothian
    Director
    1 Glenorchy Terrace
    EH9 2DQ Edinburgh
    Midlothian
    ScotlandBritish124281020001
    MAGUIRE, Simon Shaun
    1 Glenorchy Terrace
    EH9 2DQ Edinburgh
    Midlothian
    Director
    1 Glenorchy Terrace
    EH9 2DQ Edinburgh
    Midlothian
    ScotlandBritish124281020001
    NICHOLS, John Paul
    37 Stanhope Gardens
    South Kensington
    SW7 5QY London
    Flat 1
    United Kingdom
    Director
    37 Stanhope Gardens
    South Kensington
    SW7 5QY London
    Flat 1
    United Kingdom
    British118231270002
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Director
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    British100921910001
    ROGERSON, Ian Fraser
    Oxford Street
    SN8 2DQ Aldbourne
    27
    Wiltshire
    United Kingdom
    Director
    Oxford Street
    SN8 2DQ Aldbourne
    27
    Wiltshire
    United Kingdom
    EnglandBritish122973770001
    SHERRING, Philip Martin
    Mavisbank Farm
    Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    Director
    Mavisbank Farm
    Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    British38794420001
    THOMAS, Duleep
    Monastery Close
    Abbey Mill Lane
    AL3 4HA St Albans
    4
    United Kingdom
    Director
    Monastery Close
    Abbey Mill Lane
    AL3 4HA St Albans
    4
    United Kingdom
    United States137345340001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    RCI EUROPE
    NN15 6EY Kettering
    Kettering Parkway
    Northants
    United Kingdom
    Director
    NN15 6EY Kettering
    Kettering Parkway
    Northants
    United Kingdom
    137040480001

    Does BECKS HOLIDAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 19, 2002
    Delivered On Nov 27, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 27, 2002Registration of a charge (395)
    • Oct 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 26, 2000
    Delivered On Nov 01, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 2000Registration of a charge (395)
    • Nov 26, 2002Statement of satisfaction of a charge in full or part (403a)

    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