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

VIRGIN HOLIDAYS CRUISES LIMITED

LONDON, EC4A,
Company Registration Number
04067240
Private Limited Company
Dissolved

Dissolved 2017-11-30

Company Overview

About Virgin Holidays Cruises Ltd
VIRGIN HOLIDAYS CRUISES LIMITED was founded on 2000-09-07 and had its registered office in London. The company was dissolved on the 2017-11-30 and is no longer trading or active.

Key Data
Company Name
VIRGIN HOLIDAYS CRUISES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
FAST TRACK HOLIDAYS LIMITED15/06/2009
FAST-TRACK HOLIDAYS LIMITED27/11/2002
BRAYTREND LIMITED23/10/2000
Filing Information
Company Number 04067240
Date formed 2000-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-30
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2018-01-29 16:45:59
Primary Source:Companies House
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.

Company Officers of VIRGIN HOLIDAYS CRUISES LIMITED

Current Directors
Officer Role Date Appointed
IAN MARIO JOSEPH DE SOUSA
Company Secretary 2007-10-08
CRAIG STUART KREEGER
Director 2013-01-31
SHAI JOSEPH WEISS
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES LIVETT
Director 2014-05-16 2014-07-07
AMANDA ELIZABETH WILLS
Director 2007-10-08 2014-05-16
STEPHEN BLAKENEY RIDGWAY
Director 2007-10-08 2013-01-31
JULIE HELEN SOUTHERN
Director 2007-10-08 2011-04-13
CAROLINE FITZGERALD
Company Secretary 2005-06-30 2007-10-08
ROBIN JOHN DELLER
Director 2000-10-16 2007-10-08
STEPHEN ANDREW MEDD
Director 2004-03-16 2007-10-08
ROBIN JOHN DELLER
Company Secretary 2000-10-16 2005-06-30
JASON EDMUND DWYER
Director 2002-07-03 2004-08-06
GEORGINA SNOWBALL
Director 2000-10-16 2004-01-08
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-09-07 2000-10-16
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-09-07 2000-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MARIO JOSEPH DE SOUSA FIT LEASING LIMITED Company Secretary 2007-11-22 CURRENT 2006-05-22 Active
IAN MARIO JOSEPH DE SOUSA BUG LEASING LIMITED Company Secretary 2007-11-22 CURRENT 2007-02-27 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC FOUNDATION Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
IAN MARIO JOSEPH DE SOUSA VIRGLEASE (3) LIMITED Company Secretary 2000-08-16 CURRENT 1999-06-14 Active
IAN MARIO JOSEPH DE SOUSA PUBLIC EYE PROMOTIONS LIMITED Company Secretary 2000-06-28 CURRENT 1991-10-09 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Company Secretary 2000-06-28 CURRENT 1991-02-06 Liquidation
IAN MARIO JOSEPH DE SOUSA CHECK - IN HOLIDAYS LIMITED Company Secretary 2000-05-02 CURRENT 1988-09-06 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA CAMPDEN SECURITIES LIMITED Company Secretary 2000-05-02 CURRENT 1993-06-08 Liquidation
IAN MARIO JOSEPH DE SOUSA FORDBAR SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1998-08-21 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA GREENART LIMITED Company Secretary 2000-05-02 CURRENT 1998-06-25 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA OPENRIDE LIMITED Company Secretary 2000-05-02 CURRENT 1999-03-16 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA SPEED 5024 LIMITED Company Secretary 2000-05-02 CURRENT 1995-06-09 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VIRGIN AIRWAYS LIMITED Company Secretary 2000-05-02 CURRENT 1988-03-24 Dissolved 2017-11-30
IAN MARIO JOSEPH DE SOUSA VOYAGER NOMINEES LIMITED Company Secretary 2000-05-02 CURRENT 1987-04-10 Dissolved 2016-12-13
IAN MARIO JOSEPH DE SOUSA VIRGIN AVIATION SERVICES LIMITED Company Secretary 2000-05-02 CURRENT 1985-06-28 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC ENGINEERING LIMITED Company Secretary 2000-05-02 CURRENT 1989-01-17 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN FREEWAY LIMITED Company Secretary 2000-05-02 CURRENT 1989-03-22 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC CONSOL LIMITED Company Secretary 2000-05-02 CURRENT 1996-10-30 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGLEASE (2) LIMITED Company Secretary 2000-05-02 CURRENT 1998-12-23 Dissolved 2018-02-07
IAN MARIO JOSEPH DE SOUSA VIRGAIR LIMITED Company Secretary 2000-05-02 CURRENT 1993-11-12 Liquidation
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC TWO LIMITED Company Secretary 2000-05-02 CURRENT 1998-04-24 Active
IAN MARIO JOSEPH DE SOUSA JUNOPART LIMITED Company Secretary 2000-05-02 CURRENT 1994-10-06 Liquidation
IAN MARIO JOSEPH DE SOUSA VIRGLEASE LIMITED Company Secretary 2000-05-02 CURRENT 1991-04-10 Liquidation
IAN MARIO JOSEPH DE SOUSA VA CARGO LIMITED Company Secretary 2000-05-02 CURRENT 1991-09-13 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN ATLANTIC AIRWAYS LIMITED Company Secretary 2000-05-02 CURRENT 1981-11-26 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN TRAVEL GROUP LIMITED Company Secretary 2000-05-02 CURRENT 1988-07-05 Active
IAN MARIO JOSEPH DE SOUSA VIRGIN HOLIDAYS LIMITED Company Secretary 2000-05-02 CURRENT 1984-12-21 Active
IAN MARIO JOSEPH DE SOUSA THREESIXTY AEROSPACE LIMITED Company Secretary 1997-11-04 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER VIRGAIR LIMITED Director 2016-05-31 CURRENT 1993-11-12 Liquidation
CRAIG STUART KREEGER VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC LIMITED Director 2014-03-25 CURRENT 2014-01-29 Active
CRAIG STUART KREEGER CHECK - IN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1988-09-06 Dissolved 2016-12-13
CRAIG STUART KREEGER BALES WORLDWIDE LIMITED Director 2013-01-31 CURRENT 1947-09-09 Liquidation
CRAIG STUART KREEGER CAMPDEN SECURITIES LIMITED Director 2013-01-31 CURRENT 1993-06-08 Liquidation
CRAIG STUART KREEGER FORDBAR SERVICES LIMITED Director 2013-01-31 CURRENT 1998-08-21 Dissolved 2016-12-13
CRAIG STUART KREEGER GREENART LIMITED Director 2013-01-31 CURRENT 1998-06-25 Dissolved 2016-12-13
CRAIG STUART KREEGER OPENRIDE LIMITED Director 2013-01-31 CURRENT 1999-03-16 Dissolved 2017-11-30
CRAIG STUART KREEGER SPEED 5024 LIMITED Director 2013-01-31 CURRENT 1995-06-09 Dissolved 2017-11-30
CRAIG STUART KREEGER VIRGIN AIRWAYS LIMITED Director 2013-01-31 CURRENT 1988-03-24 Dissolved 2017-11-30
CRAIG STUART KREEGER VOYAGER NOMINEES LIMITED Director 2013-01-31 CURRENT 1987-04-10 Dissolved 2016-12-13
CRAIG STUART KREEGER VIRGIN AVIATION SERVICES LIMITED Director 2013-01-31 CURRENT 1985-06-28 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC ENGINEERING LIMITED Director 2013-01-31 CURRENT 1989-01-17 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN FREEWAY LIMITED Director 2013-01-31 CURRENT 1989-03-22 Dissolved 2018-02-07
CRAIG STUART KREEGER PUBLIC EYE PROMOTIONS LIMITED Director 2013-01-31 CURRENT 1991-10-09 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGIN ATLANTIC CONSOL LIMITED Director 2013-01-31 CURRENT 1996-10-30 Dissolved 2018-02-07
CRAIG STUART KREEGER VIRGLEASE (2) LIMITED Director 2013-01-31 CURRENT 1998-12-23 Dissolved 2018-02-07
CRAIG STUART KREEGER THREESIXTY AEROSPACE LIMITED Director 2013-01-31 CURRENT 1997-11-04 Dissolved 2018-04-11
CRAIG STUART KREEGER WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2013-01-31 CURRENT 1991-02-06 Liquidation
CRAIG STUART KREEGER VIRGIN ATLANTIC TWO LIMITED Director 2013-01-31 CURRENT 1998-04-24 Active
CRAIG STUART KREEGER VIRGLEASE (3) LIMITED Director 2013-01-31 CURRENT 1999-06-14 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC FOUNDATION Director 2013-01-31 CURRENT 2003-03-03 Active
CRAIG STUART KREEGER JUNOPART LIMITED Director 2013-01-31 CURRENT 1994-10-06 Liquidation
CRAIG STUART KREEGER VIRGLEASE LIMITED Director 2013-01-31 CURRENT 1991-04-10 Liquidation
CRAIG STUART KREEGER VA CARGO LIMITED Director 2013-01-31 CURRENT 1991-09-13 Active
CRAIG STUART KREEGER VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-31 CURRENT 1981-11-26 Active
CRAIG STUART KREEGER VIRGIN TRAVEL GROUP LIMITED Director 2013-01-31 CURRENT 1988-07-05 Active
CRAIG STUART KREEGER VIRGIN HOLIDAYS LIMITED Director 2013-01-31 CURRENT 1984-12-21 Active
SHAI JOSEPH WEISS VIRGAIR LIMITED Director 2016-05-31 CURRENT 1993-11-12 Liquidation
SHAI JOSEPH WEISS VAA HOLDINGS UK LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
SHAI JOSEPH WEISS CHECK - IN HOLIDAYS LIMITED Director 2014-07-07 CURRENT 1988-09-06 Dissolved 2016-12-13
SHAI JOSEPH WEISS BALES WORLDWIDE LIMITED Director 2014-07-07 CURRENT 1947-09-09 Liquidation
SHAI JOSEPH WEISS CAMPDEN SECURITIES LIMITED Director 2014-07-07 CURRENT 1993-06-08 Liquidation
SHAI JOSEPH WEISS FORDBAR SERVICES LIMITED Director 2014-07-07 CURRENT 1998-08-21 Dissolved 2016-12-13
SHAI JOSEPH WEISS GREENART LIMITED Director 2014-07-07 CURRENT 1998-06-25 Dissolved 2016-12-13
SHAI JOSEPH WEISS OPENRIDE LIMITED Director 2014-07-07 CURRENT 1999-03-16 Dissolved 2017-11-30
SHAI JOSEPH WEISS SPEED 5024 LIMITED Director 2014-07-07 CURRENT 1995-06-09 Dissolved 2017-11-30
SHAI JOSEPH WEISS VIRGIN AIRWAYS LIMITED Director 2014-07-07 CURRENT 1988-03-24 Dissolved 2017-11-30
SHAI JOSEPH WEISS VOYAGER NOMINEES LIMITED Director 2014-07-07 CURRENT 1987-04-10 Dissolved 2016-12-13
SHAI JOSEPH WEISS VIRGIN AVIATION SERVICES LIMITED Director 2014-07-07 CURRENT 1985-06-28 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN ATLANTIC ENGINEERING LIMITED Director 2014-07-07 CURRENT 1989-01-17 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN FREEWAY LIMITED Director 2014-07-07 CURRENT 1989-03-22 Dissolved 2018-02-07
SHAI JOSEPH WEISS PUBLIC EYE PROMOTIONS LIMITED Director 2014-07-07 CURRENT 1991-10-09 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGIN ATLANTIC CONSOL LIMITED Director 2014-07-07 CURRENT 1996-10-30 Dissolved 2018-02-07
SHAI JOSEPH WEISS VIRGLEASE (2) LIMITED Director 2014-07-07 CURRENT 1998-12-23 Dissolved 2018-02-07
SHAI JOSEPH WEISS FIT LEASING LIMITED Director 2014-07-07 CURRENT 2006-05-22 Active
SHAI JOSEPH WEISS BUG LEASING LIMITED Director 2014-07-07 CURRENT 2007-02-27 Active
SHAI JOSEPH WEISS THREESIXTY AEROSPACE LIMITED Director 2014-07-07 CURRENT 1997-11-04 Dissolved 2018-04-11
SHAI JOSEPH WEISS WORLDWIDE TRAVEL OF EAST ANGLIA LIMITED Director 2014-07-07 CURRENT 1991-02-06 Liquidation
SHAI JOSEPH WEISS VIRGLEASE (3) LIMITED Director 2014-07-07 CURRENT 1999-06-14 Active
SHAI JOSEPH WEISS JUNOPART LIMITED Director 2014-07-07 CURRENT 1994-10-06 Liquidation
SHAI JOSEPH WEISS VIRGLEASE LIMITED Director 2014-07-07 CURRENT 1991-04-10 Liquidation
SHAI JOSEPH WEISS VA CARGO LIMITED Director 2014-07-07 CURRENT 1991-09-13 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC TWO LIMITED Director 2013-01-21 CURRENT 1998-04-24 Active
SHAI JOSEPH WEISS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2013-01-21 CURRENT 1981-11-26 Active
SHAI JOSEPH WEISS VIRGIN TRAVEL GROUP LIMITED Director 2013-01-21 CURRENT 1988-07-05 Active
SHAI JOSEPH WEISS VIRGIN HOLIDAYS LIMITED Director 2013-01-21 CURRENT 1984-12-21 Active

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
2017-11-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART KREEGER / 03/01/2017
2016-11-01AD02SAIL ADDRESS CREATED
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM COMPANY SECRETARIAT THE OFFICE MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9NU
2016-10-204.70DECLARATION OF SOLVENCY
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-28SH1928/09/16 STATEMENT OF CAPITAL GBP 1
2016-09-28SH20STATEMENT BY DIRECTORS
2016-09-28CAP-SSSOLVENCY STATEMENT DATED 27/09/16
2016-09-28RES06REDUCE ISSUED CAPITAL 27/09/2016
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART KREEGER / 01/08/2016
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-27AR0120/06/16 FULL LIST
2015-10-21AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-21GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-26AR0101/08/15 FULL LIST
2014-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-29AR0101/08/14 FULL LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIVETT
2014-07-11AP01DIRECTOR APPOINTED MR SHAI JOSEPH WEISS
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STUART KREEGER / 21/02/2014
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WILLS
2014-05-19AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT
2013-12-17AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-12-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/13
2013-12-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/13
2013-12-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13
2013-12-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13
2013-08-27AR0101/08/13 FULL LIST
2013-06-25AR0101/06/13 FULL LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIDGWAY
2013-02-01AP01DIRECTOR APPOINTED CRAIG STUART KREEGER
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-07-12AD02SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR UNITED KINGDOM
2012-06-22AR0101/06/12 FULL LIST
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-06-22AR0101/06/11 FULL LIST
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SOUTHERN
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-16AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-18AR0101/06/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH WILLS / 10/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MARIO JOSEPH DE SOUSA / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN SOUTHERN / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLAKENEY RIDGWAY / 01/03/2010
2009-10-07AD02SAIL ADDRESS CREATED
2009-09-03AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-15CERTNMCOMPANY NAME CHANGED FAST TRACK HOLIDAYS LIMITED CERTIFICATE ISSUED ON 15/06/09
2009-06-11363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-13363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-09-19AUDAUDITOR'S RESIGNATION
2008-09-05AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: UNIT 1 & 2 COPED HALL BUSINESS PARK WOOTTON BASSETT WILTSHIRE SN4 8DP
2007-12-17225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08
2007-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-02363sRETURN MADE UP TO 02/09/07; CHANGE OF MEMBERS
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bDIRECTOR RESIGNED
2007-10-22288bSECRETARY RESIGNED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW SECRETARY APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18AUDAUDITOR'S RESIGNATION
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-09-07288aNEW SECRETARY APPOINTED
2005-09-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to VIRGIN HOLIDAYS CRUISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2013-02-11
Fines / Sanctions
No fines or sanctions have been issued against VIRGIN HOLIDAYS CRUISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 23RD JANUARY 2004 (THE AGREEMENT) AND 2011-12-22 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 23RD JANUARY 2004 (THE AGREEMENT) AND 2011-04-15 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VIRGIN HOLIDAYS CRUISES LIMITED registering or being granted any patents
Domain Names

VIRGIN HOLIDAYS CRUISES LIMITED owns 4 domain names.

fasttrackholiday.co.uk   fastrackholidays.co.uk   travelcitydirectcruise.co.uk   travelcitydirectcruises.co.uk  

Trademarks
We have not found any records of VIRGIN HOLIDAYS CRUISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN HOLIDAYS CRUISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VIRGIN HOLIDAYS CRUISES LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where VIRGIN HOLIDAYS CRUISES 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 Type
Defending partyVIRGIN HOLIDAYS CRUISES LIMITEDEvent Date2016-09-30
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event Type
Defending partyVIRGIN HOLIDAYS CRUISES LIMITEDEvent Date2016-09-30
Nature of business: Dormant Company Nature of businesses: Investments Nature of business: Investments Nature of business: Dormant company Nature of business: Dormant company Nature of business: Investments Nature of business: Sale of Flights NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 30 September 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 30 September 2016 . Shai Weiss , Director : Dated: 30 September 2016
 
Initiating party Event TypeWinding-Up Orders
Defending partyPRIMELINE (EUROPE) LIMITEDEvent Date2013-01-28
In the High Court Of Justice case number 009513 Liquidator appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk :
 
Initiating party Event Type
Defending partyVIRGIN HOLIDAYS CRUISES LIMITEDEvent Date
Nature of business: Non-trading/dormant companies NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 11 November 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 30 September 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 7 October 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRGIN HOLIDAYS CRUISES 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 VIRGIN HOLIDAYS CRUISES 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.