HOLIDAY & LEISURE TIMES LIMITED
Overview
Company Name | HOLIDAY & LEISURE TIMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04353020 |
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 HOLIDAY & LEISURE TIMES LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is HOLIDAY & LEISURE TIMES LIMITED located?
Registered Office Address | The Poynt 45 Wollaton Street NG1 5FW Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOLIDAY & LEISURE TIMES LIMITED?
Company Name | From | Until |
---|---|---|
LANCASHIRE OBSERVER LIMITED | Jun 24, 2002 | Jun 24, 2002 |
WEST MIDLANDS TIMES (2002) LIMITED | Jan 15, 2002 | Jan 15, 2002 |
What are the latest accounts for HOLIDAY & LEISURE TIMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for HOLIDAY & LEISURE TIMES LIMITED?
Annual Return |
|
---|
What are the latest filings for HOLIDAY & LEISURE TIMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Jagjeet Basra as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Rivers as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Simpson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Keira Byrne as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Miss Keira Elizabeth Michelle Byrne on Feb 23, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jan 15, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Registered office address changed from * St Matthews House 6 Sherwood Rise Nottingham NG7 6JF* on Apr 12, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 15, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Certificate of change of name Company name changed lancashire observer LIMITED\certificate issued on 03/04/09 | 2 pages | CERTNM | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363a |
Who are the officers of HOLIDAY & LEISURE TIMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAILSFORD, Keith Andrew | Secretary | 32a Regina Crescent Ravenshead NG15 9AE Nottingham | British | Publisher | 8802830002 | |||||
BRAILSFORD, Paul Anthony | Secretary | The Oaks NG18 4SB Mansfield 3 Nottinghamshire | British | 8802840002 | ||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023560001 | |||||||
BASRA, Jagjeet Singh | Director | 6 Dewsbury Avenue CV3 6NF Coventry West Midlands | England | British | Publisher | 51270300001 | ||||
BRAILSFORD, Keith Andrew | Director | 32a Regina Crescent Ravenshead NG15 9AE Nottingham | England | British | Newspaper Publisher | 8802830002 | ||||
BRAILSFORD, Paul Anthony | Director | The Oaks NG18 4SB Mansfield 3 Nottinghamshire | British | Newspaper Publisher | 8802840002 | |||||
BYRNE, Keira Elizabeth Michelle | Director | Clark Street CV6 7HF Coventry 4 England | United Kingdom | British | Director | 125222360002 | ||||
RIVERS, Jonathan Louis | Director | College Farm Dingle Lane Nether Whitacre B46 2ED Coleshill West Midlands | United Kingdom | British | Newspaper Publisher | 13853010002 | ||||
SCOTT, Martin Charles Verner Boileau | Director | 2 Wren Way DE3 0UF Mickleover Derbyshire | British | Publisher | 94134420001 | |||||
SIMPSON, Andrew Kevin | Director | 17 Fieldgate Lane CV8 1BT Kenilworth | England | British | Publisher | 126288610001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023550001 |
Does HOLIDAY & LEISURE TIMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 07, 2004 Delivered On May 19, 2004 | Outstanding | 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
|
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