Company Information for HOLIDAY IMAGE UK LTD
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
02577420
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HOLIDAY IMAGE UK LTD | ||
Legal Registered Office | ||
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in WC2B | ||
Previous Names | ||
|
Company Number | 02577420 | |
---|---|---|
Company ID Number | 02577420 | |
Date formed | 1991-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:18:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOLIDAY IMAGE UK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TRACIE GILMOUR |
||
AMANDA ANN LAYTON |
||
RICHARD CHARLES WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES WEBSTER |
Company Secretary | ||
PAUL JEFFREY ALLOWAY |
Director | ||
DAVID LESLIE UFLAND |
Director | ||
LESLEY ALLOWAY |
Company Secretary | ||
PAUL JEFFREY ALLOWAY |
Company Secretary | ||
ALAN HOWARD MILLER |
Director | ||
JOAN MARGARET MILLER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BMESS UK LTD | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active - Proposal to Strike off | |
BMESS UK LTD | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-19 | |
LIQ10 | Removal of liquidator by court order | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/18 FROM C/O Kershen Fairfax Ltd 113 Kingsway London WC2B 6PP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 22/09/17 | |
CERTNM | COMPANY NAME CHANGED BARTHELMESS U.K. LIMITED CERTIFICATE ISSUED ON 22/09/17 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 44 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 44 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 44 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Tracie Gilmour as company secretary on 2014-07-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID UFLAND | |
TM02 | Termination of appointment of Richard Charles Webster on 2014-07-14 | |
AP01 | DIRECTOR APPOINTED MS AMANDA ANN LAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALLOWAY | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 44 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Jeffrey Alloway on 2013-07-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM C/O KERSHEN FAIFAX LIMITED 113 KINGSWAY LONDON WC2B 6PP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WEBSTER / 27/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEFFREY ALLOWAY / 27/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 9 KINGSWAY LONDON WC2B 4YA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/04 FROM: FIRST FLOOR AWDRY HOUSE 11 KINGSWAY LONDON WC2B 6XE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
169 | £ IC 100/44 23/12/02 £ SR 56@1=56 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/98 FROM: WALKDEN HOUSE 10 MELTON STREET EUSTON SQUARE LONDON NW1 2EJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2018-08-23 |
Resolutions for Winding-up | 2018-08-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 HOLIDAY IMAGE UK LTD
HOLIDAY IMAGE UK LTD owns 1 domain names.
barthelmess.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOLIDAY IMAGE UK LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HOLIDAY IMAGE UK LIMITED | Event Date | 2018-08-20 |
Liquidator's name and address: Carolynn Jean Best and Richard Frank Simms , both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. Alternative contact: Michelle Collier Email mcollier@fasimms.com , Tel 01455 555 489 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOLIDAY IMAGE UK LIMITED | Event Date | 2018-08-20 |
At a general meeting of the Members of the above-named company, duly convened, and held at Four Rises, 2, Harborough Roan, Great Oxendon, Leics, LE16 8NA on 20 August 2018 , the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Carolynn Jean Best and Richard Frank Simms, of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately Contact details: Carolynn Jean Best and Richard Frank Simms , IP Numbers 9683 and 9252 , Joint Liquidators, F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB Signatory: Richard Webster , Chairman : | |||
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. |