HOLIDAY HOMES & COTTAGES LTD
Overview
| Company Name | HOLIDAY HOMES & COTTAGES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04676323 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLIDAY HOMES & COTTAGES LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HOLIDAY HOMES & COTTAGES LTD located?
| Registered Office Address | Bank House Market Place Reepham NR10 4JJ Norwich England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLIDAY HOMES & COTTAGES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for HOLIDAY HOMES & COTTAGES LTD?
| 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 | 1 pages | DS01 | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Travel Chapter House Gammaton Road Bideford EX39 4DF England to Bank House Market Place Reepham Norwich NR10 4JJ on May 10, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Jayne Claire Mcclure as a director on May 04, 2022 | 2 pages | AP01 | ||
Appointment of Mr Timothy John Andrew Buss as a director on May 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Ashley Ellis as a director on May 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Marriott Ellis as a director on May 04, 2022 | 1 pages | TM01 | ||
Registered office address changed from Bank House Market Place Reepham Norwich NR10 4JJ England to Travel Chapter House Gammaton Road Bideford EX39 4DF on May 09, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Marriott Ellis on Jul 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Director's details changed for Mr John Nicholas Willmot on Aug 28, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Jul 01, 2018 with updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 30, 2017 | 9 pages | AA | ||
Confirmation statement made on Jul 01, 2017 with updates | 4 pages | CS01 | ||
Cessation of Iain Stuart Butterworth as a person with significant control on Mar 31, 2017 | 1 pages | PSC07 | ||
Who are the officers of HOLIDAY HOMES & COTTAGES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLMOT, John Nicholas | Secretary | Market Place Reepham NR10 4JJ Norwich Bank House England | 230774780001 | |||||||
| BUSS, Timothy John Andrew | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 253624240001 | |||||
| MCCLURE, Jayne Claire | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | United Kingdom | British | 160513140003 | |||||
| WILLMOT, John Nicholas | Director | Market Place Reepham NR10 4JJ Norwich Bank House England | England | British | 262657080001 | |||||
| BUTTERWORTH, Gillian Ann | Secretary | Braddons Cliffe, Braddons Hill Road East TQ1 1HR Torquay 12 England | British | 88182850002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BUTTERWORTH, Iain Stuart | Director | Braddons Cliffe, Braddons Hill Road East TQ1 1HR Torquay 12 England | England | British | 88182800004 | |||||
| ELLIS, James Ashley | Director | Gammaton Road EX39 4DF Bideford Travel Chapter House England | England | British | 137596260002 | |||||
| ELLIS, Richard Marriott | Director | Gammaton Road EX39 4DF Bideford Travel Chapter House England | England | British | 34752320005 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of HOLIDAY HOMES & COTTAGES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Original Cottage Company Limited | Mar 31, 2017 | Market Place Reepham NR10 4JJ Norwich Bank House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Iain Stuart Butterworth | Aug 19, 2016 | Braddons Cliffe, Braddons Hill Road East TQ1 1HR Torquay 12 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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