BECKS HOLIDAYS LIMITED
Overview
| Company Name | BECKS HOLIDAYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03877009 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BECKS HOLIDAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALLCREATE LIMITED | Nov 15, 1999 | Nov 15, 1999 |
What are the latest filings for BECKS HOLIDAYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Director's details changed for Canvas Holidays Limited on Mar 28, 2012 | 2 pages | CH02 | ||||||||||
Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on Feb 21, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Termination of appointment of Ian Rogerson as a director | 1 pages | TM01 | ||||||||||
Appointment of Lynn Catherine Kelly as a director | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 20, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Appointment of Ian Fraser Rogerson as a director | 2 pages | AP01 | ||||||||||
Appointment of Canvas Holidays Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Rci Europe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Duleep Thomas as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of BECKS HOLIDAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Lynn Catherine | Director | c/o Alpa Muller 5-17 Hammersmith Grove W6 0LG London The Triangle United Kingdom | England | British | 157433920001 | |||||||||
| CANVAS HOLIDAYS LIMITED | Director | The Triangle 5-17 Hammersmith Grove W6 0LG London C/O Alpa Muller |
| 150286580001 | ||||||||||
| BANKES, Henry Francis John | Secretary | Cadeleigh Court Cadeleigh EX16 8RY Tiverton Devon | British | 102155820002 | ||||||||||
| BANKES, Henry Francis John | Secretary | 67 Blenheim Terrace NW8 0EJ London | British | 102155820001 | ||||||||||
| BECK, Jennifer Margaret | Secretary | Southfields 22 Shirleys Ditchling BN6 8UD Hassocks West Sussex | British | 67865180001 | ||||||||||
| NASTA, Marius Ion | Secretary | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | 50087790005 | ||||||||||
| NASTA, Marius Ion | Secretary | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | 50087790005 | ||||||||||
| SHERRING, Philip Martin | Secretary | Mavisbank Farm Shieldhill Road FK1 2AZ Falkirk Stirlingshire | British | 38794420001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AILLES, Ian Simon | Director | Beaumont Avenue AL1 4TP St. Albans 84 Hertfordshire | England | British | 128695490001 | |||||||||
| BECK, Graham David | Director | Southfields 22 Shirleys Ditchling BN6 8UD Hassocks West Sussex | British | 67865200001 | ||||||||||
| CARTER, Paul Andrew | Director | 4 Morland Avenue LE2 2PE Leicester Leicestershire | United Kingdom | British | 100479300001 | |||||||||
| DEUTSCH, Franz Markus | Director | 4 Wildflower Trail Greenwich Ct06831 Usa | United States | Austrian | 179570660001 | |||||||||
| ELLES, George Douglas Bertram | Director | Balgonar House Saline KY12 9TA Dunfermline Fife | United Kingdom | British | 33089950003 | |||||||||
| GIAMALVA, Frank Peter | Director | 46 Cheval Place SW7 1ER London | American | 104404420003 | ||||||||||
| LEPPARD, Martin Neal | Director | Claverdon Manor Manor Lane CV35 8NH Claverdon Warwickshire | England | British | 155863600001 | |||||||||
| LIGGINS, Andrew | Director | 4 Mulberry Court Drayton, Market Harborough LE16 8RG Leicestershire | England | British | 124162050002 | |||||||||
| MAGUIRE, Simon Shaun | Director | 1 Glenorchy Terrace EH9 2DQ Edinburgh Midlothian | Scotland | British | 124281020001 | |||||||||
| MAGUIRE, Simon Shaun | Director | 1 Glenorchy Terrace EH9 2DQ Edinburgh Midlothian | Scotland | British | 124281020001 | |||||||||
| NICHOLS, John Paul | Director | 37 Stanhope Gardens South Kensington SW7 5QY London Flat 1 United Kingdom | British | 118231270002 | ||||||||||
| PARKINSON, Ian | Director | 17 South Green LA12 0UJ Ulverston Cumbria | British | 100921910001 | ||||||||||
| ROGERSON, Ian Fraser | Director | Oxford Street SN8 2DQ Aldbourne 27 Wiltshire United Kingdom | England | British | 122973770001 | |||||||||
| SHERRING, Philip Martin | Director | Mavisbank Farm Shieldhill Road FK1 2AZ Falkirk Stirlingshire | British | 38794420001 | ||||||||||
| THOMAS, Duleep | Director | Monastery Close Abbey Mill Lane AL3 4HA St Albans 4 United Kingdom | United States | 137345340001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| RCI EUROPE | Director | NN15 6EY Kettering Kettering Parkway Northants United Kingdom | 137040480001 |
Does BECKS HOLIDAYS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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