Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPERBREAK MINI-HOLIDAYS LIMITED
Company Information for

SUPERBREAK MINI-HOLIDAYS LIMITED

C/O INTERPATH LTD, 10TH FLOOR, MANCHESTER, M2 1HW,
Company Registration Number
01674987
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Superbreak Mini-holidays Ltd
SUPERBREAK MINI-HOLIDAYS LIMITED was founded on 1982-11-01 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Superbreak Mini-holidays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUPERBREAK MINI-HOLIDAYS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10TH FLOOR
MANCHESTER
M2 1HW
Other companies in YO31
 
Telephone0190-462-8992
 
Filing Information
Company Number 01674987
Company ID Number 01674987
Date formed 1982-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB577683187  
Last Datalog update: 2022-10-13 22:23:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPERBREAK MINI-HOLIDAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUPERBREAK MINI-HOLIDAYS LIMITED
The following companies were found which have the same name as SUPERBREAK MINI-HOLIDAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPERBREAK MINI-HOLIDAYS LIMITED Unknown

Company Officers of SUPERBREAK MINI-HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
ABHISHEK GOENKA
Director 2014-10-30
AJAY AJIT PETER KERKAR
Director 2016-03-31
HUGO CHARLES KIMBER
Director 2016-03-31
JOHN DANIEL MCLAUGHLIN
Director 2017-05-03
JONATHAN DAVID ROSS
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE SUSAN RIGBY
Director 2017-05-03 2018-05-11
JANE LOUISE ATKINS
Director 2012-08-30 2017-03-31
DOMINIQUE CULLEN
Company Secretary 2015-02-20 2016-08-01
SUSAN JARVIS
Director 2015-07-05 2016-08-01
DARREN LEE NEYLON
Director 2011-11-11 2016-08-01
NAVNEET BALI
Director 2012-05-17 2016-04-06
TIMOTHY WILLIAM MAY
Director 2009-10-01 2016-04-06
AJIT PARAMPARAMBATH MENON
Director 2014-10-16 2016-04-06
IAN DAVID ANDERSON
Director 2012-08-30 2015-09-25
PATRICK RORY RICHARDS
Director 2013-01-07 2015-07-24
TIMOTHY WILLIAM MAY
Company Secretary 2014-10-30 2015-02-20
ALEXANDRA DILYS WILLIAMSON
Company Secretary 2007-08-01 2014-10-30
EAMONN FERRIN
Director 2009-11-02 2012-10-10
MARTIN WILLIAM OLIVER DAVIES
Director 2010-04-20 2012-09-20
NEIL IRVINE BRIGHT
Director 2011-01-01 2012-07-06
RAYMOND ANTHONY PATRICK JONES
Director 1998-10-07 2012-06-29
FRANK REGAN
Director 1996-11-01 2011-12-20
IAN PETER MOUNSER
Director 1996-11-01 2011-04-29
ROBERT GREGORY BADDELEY
Director 1995-07-26 2010-12-31
NICHOLAS PURY CUST
Director 1992-01-14 2009-12-31
CARL HEINRICH MICHEL
Director 2005-09-16 2009-09-30
ROBERT GREGORY BADDELEY
Company Secretary 1995-07-26 2007-08-01
CARL HEINRICH MICHEL
Company Secretary 2005-09-16 2005-09-16
RICHARD WESTAWAY ATKINSON
Director 1995-07-26 2005-09-16
JAMES ROBERT CREW
Director 1995-07-26 2004-02-10
MATIN NEAL LEPPARD
Director 1995-07-26 1996-03-29
STUART MALCOLM RONALD HOPE
Director 1992-01-14 1996-02-29
MARK CHRISTOPHER WRAY
Company Secretary 1992-01-14 1995-07-26
LESLIE STEWART ALLAN
Director 1992-01-14 1995-07-26
ROGER ARNOLD FENNEMORE
Director 1992-01-14 1995-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABHISHEK GOENKA SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
ABHISHEK GOENKA EUROPEAN STUDY TOURS LIMITED Director 2014-10-30 CURRENT 1984-08-08 Active
ABHISHEK GOENKA FREEDOM OF FRANCE LIMITED Director 2014-10-30 CURRENT 1988-12-21 Active
ABHISHEK GOENKA EDGE ADVENTURES LIMITED Director 2014-10-30 CURRENT 1998-01-21 Active
ABHISHEK GOENKA MEININGER HOTELS LIMITED Director 2014-10-30 CURRENT 2014-02-14 Active
ABHISHEK GOENKA EST TRANSPORT PURCHASING LIMITED Director 2014-10-30 CURRENT 1997-01-10 Active
ABHISHEK GOENKA HOTELNET LIMITED Director 2014-10-30 CURRENT 2000-12-01 Active
ABHISHEK GOENKA NST HOLDINGS LIMITED Director 2014-10-30 CURRENT 2007-07-24 Active
ABHISHEK GOENKA SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2014-10-30 CURRENT 1990-05-11 Active - Proposal to Strike off
ABHISHEK GOENKA P.G.L.VOYAGES LIMITED Director 2014-10-30 CURRENT 1960-02-09 Active
ABHISHEK GOENKA HOLIDAYBREAK TRUSTEE LIMITED Director 2014-10-30 CURRENT 1996-11-08 Active
ABHISHEK GOENKA TRAVELWORKS UK LIMITED Director 2014-10-30 CURRENT 2000-04-28 Active
ABHISHEK GOENKA HB EDUCATION LIMITED Director 2014-10-30 CURRENT 2007-05-15 Active
AJAY AJIT PETER KERKAR MALVERN TRAVEL TECHNOLOGY LIMITED Director 2017-09-19 CURRENT 2017-09-19 In Administration/Administrative Receiver
AJAY AJIT PETER KERKAR SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2016-03-31 CURRENT 2015-01-30 Active - Proposal to Strike off
AJAY AJIT PETER KERKAR SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2016-03-31 CURRENT 1990-05-11 Active - Proposal to Strike off
AJAY AJIT PETER KERKAR MALVERN TRAVEL LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
AJAY AJIT PETER KERKAR MALVERN GROUP LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
AJAY AJIT PETER KERKAR HB PGL HOLDING LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
AJAY AJIT PETER KERKAR HOTELBREAK ENTERPRISE UK LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active - Proposal to Strike off
AJAY AJIT PETER KERKAR MEININGER HOTELS LIMITED Director 2015-06-30 CURRENT 2014-02-14 Active
AJAY AJIT PETER KERKAR AMUSCO LIMITED Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2014-07-15
HUGO CHARLES KIMBER MALVERN TRAVEL TECHNOLOGY LIMITED Director 2017-09-19 CURRENT 2017-09-19 In Administration/Administrative Receiver
HUGO CHARLES KIMBER HOTELS LONDON LIMITED Director 2017-05-03 CURRENT 1999-03-17 Active - Proposal to Strike off
HUGO CHARLES KIMBER SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2016-03-31 CURRENT 2015-01-30 Active - Proposal to Strike off
HUGO CHARLES KIMBER LATE ROOMS LIMITED Director 2016-03-31 CURRENT 1999-07-30 In Administration/Administrative Receiver
HUGO CHARLES KIMBER MALVERN GROUP LIMITED Director 2016-03-31 CURRENT 2016-03-07 Active - Proposal to Strike off
HUGO CHARLES KIMBER MALVERN TRAVEL LIMITED Director 2016-03-31 CURRENT 2016-03-08 Active - Proposal to Strike off
HUGO CHARLES KIMBER SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2016-03-31 CURRENT 1990-05-11 Active - Proposal to Strike off
HUGO CHARLES KIMBER SUSTAIN360 LTD Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-08-09
HUGO CHARLES KIMBER CARBON RESPONSIBLE LTD Director 2012-02-17 CURRENT 2012-02-17 Active
HUGO CHARLES KIMBER TBLA LTD Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2016-02-02
HUGO CHARLES KIMBER THE CARBON CONSULTANCY LTD Director 2006-05-25 CURRENT 2006-05-05 Dissolved 2015-04-14
JOHN DANIEL MCLAUGHLIN MALVERN TRAVEL TECHNOLOGY LIMITED Director 2017-09-19 CURRENT 2017-09-19 In Administration/Administrative Receiver
JOHN DANIEL MCLAUGHLIN SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2017-05-03 CURRENT 2015-01-30 Active - Proposal to Strike off
JOHN DANIEL MCLAUGHLIN HOTELS LONDON LIMITED Director 2017-05-03 CURRENT 1999-03-17 Active - Proposal to Strike off
JOHN DANIEL MCLAUGHLIN LATE ROOMS LIMITED Director 2017-05-03 CURRENT 1999-07-30 In Administration/Administrative Receiver
JOHN DANIEL MCLAUGHLIN MALVERN GROUP LIMITED Director 2017-05-03 CURRENT 2016-03-07 Active - Proposal to Strike off
JOHN DANIEL MCLAUGHLIN MALVERN TRAVEL LIMITED Director 2017-05-03 CURRENT 2016-03-08 Active - Proposal to Strike off
JOHN DANIEL MCLAUGHLIN SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2017-05-03 CURRENT 1990-05-11 Active - Proposal to Strike off
JONATHAN DAVID ROSS MALVERN TRAVEL TECHNOLOGY LIMITED Director 2017-09-19 CURRENT 2017-09-19 In Administration/Administrative Receiver
JONATHAN DAVID ROSS SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2017-05-03 CURRENT 2015-01-30 Active - Proposal to Strike off
JONATHAN DAVID ROSS HOTELS LONDON LIMITED Director 2017-05-03 CURRENT 1999-03-17 Active - Proposal to Strike off
JONATHAN DAVID ROSS LATE ROOMS LIMITED Director 2017-05-03 CURRENT 1999-07-30 In Administration/Administrative Receiver
JONATHAN DAVID ROSS MALVERN GROUP LIMITED Director 2017-05-03 CURRENT 2016-03-07 Active - Proposal to Strike off
JONATHAN DAVID ROSS MALVERN TRAVEL LIMITED Director 2017-05-03 CURRENT 2016-03-08 Active - Proposal to Strike off
JONATHAN DAVID ROSS SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2017-05-03 CURRENT 1990-05-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-05Final Gazette dissolved via compulsory strike-off
2022-02-17Notice of appointment of a replacement or additional administrator
2022-02-16Notice of order removing administrator from office
2021-09-15AM06Notice of deemed approval of proposals
2021-09-04AM10Administrator's progress report
2021-07-13AM19liquidation-in-administration-extension-of-period
2021-04-07AM16Notice of order removing administrator from office
2021-04-07AM11Notice of appointment of a replacement or additional administrator
2021-03-08AM10Administrator's progress report
2020-09-18AM10Administrator's progress report
2020-05-19AM19liquidation-in-administration-extension-of-period
2020-03-09AM10Administrator's progress report
2019-12-16AP01DIRECTOR APPOINTED MR JOHN DANIEL MCLAUGHLIN
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGO CHARLES KIMBER
2019-10-07AM03Statement of administrator's proposal
2019-10-02AM02Liquidation statement of affairs AM02SOA
2019-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/19 FROM . Eboracum Way Heworth Green York Yorkshire YO31 7RE
2019-08-20AM01Appointment of an administrator
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ABHISHEK GOENKA
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 016749870017
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID ROSS
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016749870015
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SUSAN RIGBY
2018-02-01RP04AP01SECOND FILING OF AP01 FOR JOHN DANIEL MCLAUGHLIN
2018-02-01ANNOTATIONClarification
2018-02-01RP04AP01SECOND FILING OF AP01 FOR JOHN DANIEL MCLAUGHLIN
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-11-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-06CH01Director's details changed for Ms. Jacqueline Susan Ross on 2017-05-03
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RODGER
2017-05-08AP01DIRECTOR APPOINTED MS. JACQUELINE SUSAN ROSS
2017-05-08AP01DIRECTOR APPOINTED MR. JONATHAN DAVID ROSS
2017-05-08AP01DIRECTOR APPOINTED MR. JOHN DANIEL MCLAUGHLIN
2017-05-08AP01DIRECTOR APPOINTED MR. JOHN DANIEL MCLAUGHLIN
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE ATKINS
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE ATKINS
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK GOENKA / 15/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE ATKINS / 15/12/2016
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR TIM WADHAMS
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE NEYLON
2016-08-02TM02Termination of appointment of Dominique Cullen on 2016-08-01
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JARVIS
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016749870014
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016749870013
2016-04-25AP01DIRECTOR APPOINTED ALISTAIR RODGER
2016-04-15AP01DIRECTOR APPOINTED MR HUGO CHARLES KIMBER
2016-04-13AP01DIRECTOR APPOINTED AJAY AJIT PETER KERKAR
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAY
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NAVNEET BALI
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR AJIT MENON
2016-04-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 016749870013
2016-04-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 016749870014
2016-04-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12
2016-04-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 11
2016-03-31AP01DIRECTOR APPOINTED MR TIM WADHAMS
2016-01-25AR0114/01/16 FULL LIST
2016-01-25AD02SAIL ADDRESS CHANGED FROM: HARTFORD MANOR GREENBANK LANE NORTHWICH CHESHIRE CW8 1HW UNITED KINGDOM
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RICHARDS
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE JARVIS / 24/07/2015
2015-07-06AP01DIRECTOR APPOINTED SUE JARVIS
2015-02-23AP03SECRETARY APPOINTED MS DOMINIQUE CULLEN
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAY
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-14AR0114/01/15 FULL LIST
2014-10-30AP03SECRETARY APPOINTED MR TIMOTHY WILLIAM MAY
2014-10-30AP01DIRECTOR APPOINTED MR ABHISHEK GOENKA
2014-10-30TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA WILLIAMSON
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KAREL VOS
2014-10-20AP01DIRECTOR APPOINTED MR AJIT PARAMPARAMBATH MENON
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016749870013
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 016749870014
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WILHELMUS VORSTMAN
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-14AR0114/01/14 FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WERNER VORSTMAN / 24/04/2013
2013-05-01AP01DIRECTOR APPOINTED MR WERNER VORSTMAN
2013-04-25AP01DIRECTOR APPOINTED MR KAREL VOS
2013-01-14AR0114/01/13 FULL LIST
2013-01-07AP01DIRECTOR APPOINTED MR PATRICK RORY RICHARDS
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID ANDERSON / 26/09/2012
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FERRIN
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2012-08-30AP01DIRECTOR APPOINTED MR IAN DAVID ANDERSON
2012-08-30AP01DIRECTOR APPOINTED MRS JANE LOUISE ATKINS
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT
2012-07-06RES13TRANSACTION 28/06/2012
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JONES
2012-05-18AP01DIRECTOR APPOINTED MR NAVNEET BALI
2012-01-16AR0114/01/12 FULL LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANK REGAN
2011-11-17AP01DIRECTOR APPOINTED MR DARREN LEE NEYLON
2011-09-26AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOUNSER
2011-01-20AR0114/01/11 FULL LIST
2011-01-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-07AP01DIRECTOR APPOINTED MR NEIL IRVINE BRIGHT
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BADDELEY
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 08/06/2010
2010-04-20AP01DIRECTOR APPOINTED MR MARTIN DAVIES
2010-04-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-29AR0114/01/10 FULL LIST
2010-01-28AD02SAIL ADDRESS CREATED
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 15/01/2010
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK REGAN / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER MOUNSER / 31/12/2009
2009-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA DILYS WILLIAMSON / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANTHONY PATRICK JONES / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 31/12/2009
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CUST
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK WRAY
2009-11-09AP01DIRECTOR APPOINTED EAMON FERRIN
2009-10-09AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM MAY
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL MICHEL
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-19363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM HARTFORD MANOR GREENBANK LANE NORTHWICH CHESHIRE CW8 1HW
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM EBORACUM WAY HEWORTH GREEN YORK YO31 7RE
2008-06-09RES13THE CO ENTERS INTO DOCUMENTS 09/05/2008
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to SUPERBREAK MINI-HOLIDAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-06-15
Appointmen2022-02-09
Appointment of Administrators2019-08-06
Fines / Sanctions
No fines or sanctions have been issued against SUPERBREAK MINI-HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-15 Satisfied BARCLAYS BANK PLC
2014-09-15 Satisfied BARCLAYS BANK PLC
ENGLISH LAW SECURITY AGREEMENT 2012-07-13 Satisfied BARCLAYS BANK PLC
DUTCH LAW NOTARIAL DEED OF PLEDGE OF SHARES 2012-07-13 Satisfied BARCLAYS BANK PLC (THE FACILITY AGENT)
SECURITY AGREEMENT 2008-05-09 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
A DEED OF PLEDGE OF SHARES 2008-05-09 Satisfied BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2002-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2000-08-01 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED TO THE DEBENTURE DATED 3RD FEBRUARY 1995 1998-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL LEGAL CHARGE 1992-07-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-06-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-01-16 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1983-07-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPERBREAK MINI-HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of SUPERBREAK MINI-HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SUPERBREAK MINI-HOLIDAYS LIMITED owns 21 domain names.

highlife-breaks.co.uk   highlifebreaks.co.uk   luxuryhotel.co.uk   luxuryhotelcollection.co.uk   onlinehotelreservations.co.uk   spahotelbreaks.co.uk   ukairporthotels.co.uk   goldenrail.co.uk   theaterbreak.co.uk   hotelnet.co.uk   hotels4blackpool.co.uk   hotels4heathrow.co.uk   hotels4manchester.co.uk   hotels4wales.co.uk   super-break.co.uk   super-breaks.co.uk   superbreak.co.uk   superbreaks.co.uk   hotels4airports.co.uk   theatrebreak.co.uk   superbreak.com  

Trademarks
We have not found any records of SUPERBREAK MINI-HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUPERBREAK MINI-HOLIDAYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2015-07-10 GBP £701 Purchase of Holidays (Superbreaks)
Wakefield Metropolitan District Council 2015-06-10 GBP £591 Purchase of Holidays (Superbreaks)
Wakefield Metropolitan District Council 2015-04-24 GBP £2,038 Purchase of Holidays (Superbreaks)
Wakefield Metropolitan District Council 2015-03-24 GBP £1,513 Purchase of Holidays (Superbreaks)
Wakefield Metropolitan District Council 2015-03-09 GBP £1,719 Purchase of Holidays (Superbreaks)
City of London 2014-10-13 GBP £-63 Expenses
City of London 2014-10-13 GBP £754 Expenses
City of London 2014-08-11 GBP £1,485 Expenses
City of London 2014-08-11 GBP £-124 Expenses
City of London 2014-07-07 GBP £-58 Expenses
City of London 2014-07-07 GBP £695 Expenses
Wakefield Council 2013-12-11 GBP £1,347
City of London 2013-11-25 GBP £-62 Expenses
City of London 2013-11-25 GBP £750 Expenses
Wakefield Council 2013-11-12 GBP £1,504
City of London 2013-10-25 GBP £-96 Expenses
City of London 2013-10-25 GBP £1,152 Expenses
Wakefield Council 2013-10-14 GBP £1,627
Wakefield Council 2013-09-11 GBP £2,080
City of London 2013-09-02 GBP £-102 Expenses
City of London 2013-09-02 GBP £1,223 Expenses
City of London 2013-08-07 GBP £556 Expenses
City of London 2013-08-07 GBP £-46 Expenses
Wakefield Council 2013-07-10 GBP £1,597
City of London 2013-02-20 GBP £5,580 Cost of Sales/Stock
Wigan Council 2013-01-03 GBP £2,458 Supplies & Services
Wigan Council 2013-01-03 GBP £2,458 Supplies & Services
Wigan Council 2012-09-03 GBP £2,364 Supplies & Services
Wigan Council 2012-09-03 GBP £2,364 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUPERBREAK MINI-HOLIDAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySUPERBREAK MINI-HOLIDAYS LIMITEDEvent Date2022-06-15
 
Initiating party Event TypeAppointmen
Defending partySUPERBREAK MINI-HOLIDAYS LIMITEDEvent Date2022-02-09
In the High Court of Justice, Business and Property Courts in Manchester Court Number: CR-2019-MAN-000757 SUPERBREAK MINI-HOLIDAYS LIMITED (Company Number 01674987 ) Trading Name: Superbreak Previous…
 
Initiating party Event TypeAppointment of Administrators
Defending partySUPERBREAK MINI-HOLIDAYS LIMITEDEvent Date2019-08-02
In the High Court of Justice, Business and Property Courts in Manchester Office Holder Details: Tracey Lee Pye (IP number 1613 ) and David James Costley-Wood (IP number 9336 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE : Further information about this case is available from the offices of KPMG LLP at the following: superbreakiceland@kpmg.co.uk - Iceland trips superbreakgiftvoucher@kpmg.co.uk - Gift voucher superbreakpackage@kpmg.co.uk - Package holidays ukfmsuperhotel@kpmg.co.uk - Hotel only superbreaktradeagents@kpmg.co.uk - Trade and agents superbreakcrsupp@kpmg.co.uk - Creditors and suppliers superbreaktransportandattractions@kpmg.co.uk -Transport and attractions
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPERBREAK MINI-HOLIDAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPERBREAK MINI-HOLIDAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.