SUPERBREAK MINI-HOLIDAYS LIMITED
Vue d'ensemble
Nom de la société | SUPERBREAK MINI-HOLIDAYS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01674987 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe SUPERBREAK MINI-HOLIDAYS LIMITED ?
Adresse du siège social | C/O INTERPATH LTD 10th Floor One Marsden Street M2 1HW Manchester |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de SUPERBREAK MINI-HOLIDAYS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2018 |
Quels sont les derniers dépôts pour SUPERBREAK MINI-HOLIDAYS LIMITED ?
Date | Description | Document | Type | |
---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||
Avis de transition de l'administration à la dissolution | 27 pages | AM23 | ||
Rapport d'avancement de l'administrateur | 27 pages | AM10 | ||
Changement d'adresse du siège social de 1 st. Peters Square Manchester M2 3AE à 10th Floor One Marsden Street Manchester M2 1HW le 21 mars 2022 | 2 pages | AD01 | ||
Rapport d'avancement de l'administrateur | 25 pages | AM10 | ||
Avis de nomination d'un administrateur remplaçant ou supplémentaire | 5 pages | AM11 | ||
Avis de l'ordonnance de révocation de l'administrateur de ses fonctions | 5 pages | AM16 | ||
Avis de prolongation du délai de l'administration | 3 pages | AM04 | ||
Avis d'approbation réputée des propositions | 3 pages | AM06 | ||
Rapport d'avancement de l'administrateur | 25 pages | AM10 | ||
Avis de prolongation de la période de l'administration | 3 pages | AM19 | ||
Avis de l'ordonnance de révocation de l'administrateur de ses fonctions | 29 pages | AM16 | ||
Avis de nomination d'un administrateur remplaçant ou supplémentaire | 3 pages | AM11 | ||
Rapport d'avancement de l'administrateur | 23 pages | AM10 | ||
Rapport d'avancement de l'administrateur | 25 pages | AM10 | ||
Avis de prolongation de la période de l'administration | 3 pages | AM19 | ||
Rapport d'avancement de l'administrateur | 33 pages | AM10 | ||
Nomination de Mr Hugo Charles Kimber en tant qu'administrateur le 02 août 2019 | 2 pages | AP01 | ||
Nomination de Mr John Daniel Mclaughlin en tant qu'administrateur le 02 août 2019 | 2 pages | AP01 | ||
Cessation de la nomination de John Daniel Mclaughlin en tant que directeur le 02 août 2019 | 1 pages | TM01 | ||
Cessation de la nomination de Hugo Charles Kimber en tant que directeur le 02 août 2019 | 1 pages | TM01 | ||
Déclaration de la proposition de l'administrateur | 56 pages | AM03 | ||
Déclaration des affaires avec le formulaire AM02SOA | 19 pages | AM02 | ||
Changement d'adresse du siège social de . Eboracum Way Heworth Green York Yorkshire YO31 7RE à 1 st. Peters Square Manchester M2 3AE le 21 août 2019 | 2 pages | AD01 | ||
Nomination d'un administrateur | 3 pages | AM01 | ||
Qui sont les dirigeants de SUPERBREAK MINI-HOLIDAYS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
KERKAR, Ajay Ajit Peter | Administrateur | One Marsden Street M2 1HW Manchester 10th Floor | United Kingdom | Indian | Company Director | 171005990001 | ||||
KIMBER, Hugo Charles | Administrateur | St. Katharines Savernake SN8 3BG Marlborough St. Katharines Lodge England | England | British | Director | 113847000002 | ||||
MCLAUGHLIN, John Daniel | Administrateur | Brookfield Drive Timperley WA15 6QR Altrincham 22 England | United Kingdom | British | Director | 230948990001 | ||||
BADDELEY, Robert Gregory | Secrétaire | 2 Devisdale Grange Groby Road Bowdon WA14 2BY Altrincham Cheshire | British | Vd | 28024220004 | |||||
CULLEN, Dominique | Secrétaire | Eboracum Way Heworth Green YO31 7RE York . Yorkshire | 195246800001 | |||||||
MAY, Timothy William | Secrétaire | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | 192247070001 | |||||||
MICHEL, Carl Heinrich | Secrétaire | 2 College Place Hortensia Road SW10 0QZ London | British | Director | 107791560001 | |||||
WILLIAMSON, Alexandra Dilys | Secrétaire | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | British | 100325220002 | ||||||
WRAY, Mark Christopher | Secrétaire | 32 Hillcrest Avenue Nether Poppleton YO2 6LD York | British | 25762230002 | ||||||
ALLAN, Leslie Stewart | Administrateur | 78 Honor Oak Road SE23 3RR London | British | Company Director | 1704690001 | |||||
ANDERSON, Ian David | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | British | Director | 163172340002 | ||||
ATKINS, Jane Louise | Administrateur | Eboracum Way Heworth Green YO31 7RE York . Yorkshire | United Kingdom | British | Director | 207125210001 | ||||
ATKINSON, Richard Westaway | Administrateur | Smithy Lane Farm Rainow SK10 5UP Macclesfield Cheshire | England | British | Director | 111861370001 | ||||
BADDELEY, Robert Gregory | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | Great Britain | British | Company Director | 28024220020 | ||||
BALI, Navneet | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | Company Director | 83088120002 | ||||
BRIGHT, Neil Irvine | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | Company Director | 180993450001 | ||||
CREW, James Robert | Administrateur | 123 Hale Road Hale WA15 9HQ Altrincham Cheshire | British | Director | 15842470001 | |||||
CUST, Nicholas Pury | Administrateur | Crookhill The Village Skelton YO3 6XY York | United Kingdom | British | Joint Managing Director | 159977730001 | ||||
DAVIES, Martin William Oliver | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | British | Director | 98399000002 | ||||
FENNEMORE, Roger Arnold | Administrateur | 25 Chapel Street Woburn Sands MK17 8PG Milton Keynes Buckinghamshire | British | Company Director | 9399600002 | |||||
FERRIN, Eamonn | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire | United Kingdom | Irish | Company Director | 146776900001 | ||||
GOENKA, Abhishek | Administrateur | Eboracum Way Heworth Green YO31 7RE York . Yorkshire | United Kingdom | Indian | General Manager | 192234860001 | ||||
HOPE, Stuart Malcolm Ronald | Administrateur | 8 Nesbitt Square Coxwell Road SE19 3AB London | British | Executive Director | 49358260001 | |||||
JARVIS, Susan | Administrateur | Eboracum Way Heworth Green YO31 7RE York . Yorkshire | United Kingdom | British | Finance Director | 199100680002 | ||||
JONES, Raymond Anthony Patrick | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | British | Director | 60728450001 | ||||
KIMBER, Hugo Charles | Administrateur | St. Peters Square M2 3AE Manchester 1 | England | British | Executive Chairman | 113847000002 | ||||
LEPPARD, Matin Neal | Administrateur | Parkfield House Parkfield Road WA16 8NP Knutsford Cheshire | British | Company Director | 44209650001 | |||||
MAY, Timothy William | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | England | British | Treasurer | 27408660003 | ||||
MCLAUGHLIN, John Daniel | Administrateur | 30 Millbank SW1P 4DU London 3rd Floor, C/O Holidaybreak Limited Uk United Kingdom | United Kingdom | British | Chief Financial Officer | 230948990001 | ||||
MENON, Ajit Paramparambath | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | United Kingdom | British | Company Director | 170912720001 | ||||
MICHEL, Carl Heinrich | Administrateur | 2 College Place Hortensia Road SW10 0QZ London | England | British | Director | 107791560001 | ||||
MOUNSER, Ian Peter | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | Tour Operator | 50419570001 | ||||
NEYLON, Darren Lee | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | England | English | Company Director | 69978820001 | ||||
REGAN, Frank | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire United Kingdom | United Kingdom | British | Tour Operator | 35768770001 | ||||
RICHARDS, Patrick Rory | Administrateur | Greenbank Lane CW8 1HW Northwich Hartford Manor Cheshire England | England | British | Company Director | 135751860001 |
Qui sont les personnes ayant un contrôle significatif sur SUPERBREAK MINI-HOLIDAYS LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Superbreak Mini Holidays Group Limited | 06 avr. 2016 | Heworth Green YO31 7RE York Eboracum Way United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
SUPERBREAK MINI-HOLIDAYS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 22 févr. 2019 Livré le 26 févr. 2019 | En cours | ||
Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 29 nov. 2018 Livré le 05 déc. 2018 | En cours | ||
Brève description Registered trade mark with tm number UK00002143013; registered trade mark with tm number UK00002372700; registered trade mark with tm number UK00001382488; registered trade mark with tm number UK00001525779; and registered trade mark with tm number UK00002000435. For more information please see schedule 1 of the instrument. La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 29 nov. 2018 Livré le 05 déc. 2018 | En cours | ||
Brève description N/A. Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 04 sept. 2014 Livré le 15 sept. 2014 | Totalement satisfaite | ||
La charge flottante couvre tout: Oui Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A registered charge | Créé le 04 sept. 2014 Livré le 15 sept. 2014 | Totalement satisfaite | ||
Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Dutch law notarial deed of pledge of shares | Créé le 29 juin 2012 Livré le 13 juil. 2012 | Totalement satisfaite | Montant garanti All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Pledge and pledges as a disclosed right of pledge to the facility agent all its shares and share rights see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
English law security agreement | Créé le 29 juin 2012 Livré le 13 juil. 2012 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A deed of pledge of shares | Créé le 09 mai 2008 Livré le 19 mai 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions All shares and share rights including any dividend. See image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security agreement | Créé le 09 mai 2008 Livré le 16 mai 2008 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Hartford manor hartford northwich t/no CH424893. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge of deposit | Créé le 28 sept. 2002 Livré le 02 oct. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All deposits credited to account numbered 45992614 and any deposit or account of any other currency description or designation. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 01 août 2000 Livré le 16 août 2000 | Totalement satisfaite | Montant garanti All obligations and liabilities of each charging company (as defined) to the chargee and the security beneficiaries (or any of them) under the banking documents to which such charging company is a party | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental deed to the debenture dated 3RD february 1995 | Créé le 09 févr. 1998 Livré le 11 févr. 1998 | Totalement satisfaite | Montant garanti All obligations and liabilities at the date of the supplemental deed or thereafter due owing or incurred by the company to national westminster bank PLC (the "security trustee") and to the beneficiaries (as defined) or any of them (whether under the facility agreements,and the facility documents as defined or otherwise) and by guarantee the obligations of each other company and any other subsidiary of the parent (the guaranteed obligations) | |
Brèves mentions .. 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 26 juil. 1995 Livré le 14 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee as security agent and trustee for and on behalf of the beneficiaries (as defined therein) on any account whatsoever whether under any of the facility agreements, the facility documents (as defined therein) or otherwise | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental legal charge | Créé le 01 juil. 1992 Livré le 06 juil. 1992 | Totalement satisfaite | Montant garanti All moneys due or to become due from the company to the chargee under the terms of the guarantee and debenture dated 14/6/90 | |
Brèves mentions L/H property k/a lower ground floor of 297/305 grays inn road london. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 14 juin 1990 Livré le 29 juin 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or antfresh limited under the terms of the charge to the chargee. | |
Brèves mentions (See doc M248 for full details). 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 16 janv. 1985 Livré le 23 janv. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Please see doc M15.. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Letter of charge | Créé le 01 juil. 1983 Livré le 21 juil. 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: dunn miller associates LTD. | ||||
Personnes ayant droit
| ||||
Transactions
|
SUPERBREAK MINI-HOLIDAYS LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0