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

HOLIDAYBANK LIMITED

LOWESTOFT, SUFFOLK, NR32 2LW,
Company Registration Number
05427094
Private Limited Company
Dissolved

Dissolved 2016-12-13

Company Overview

About Holidaybank Ltd
HOLIDAYBANK LIMITED was founded on 2005-04-18 and had its registered office in Lowestoft. The company was dissolved on the 2016-12-13 and is no longer trading or active.

Key Data
Company Name
HOLIDAYBANK LIMITED
 
Legal Registered Office
LOWESTOFT
SUFFOLK
NR32 2LW
Other companies in NR32
 
Filing Information
Company Number 05427094
Date formed 2005-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-13
Type of accounts DORMANT
Last Datalog update: 2017-01-21 06:23:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLIDAYBANK 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.

Company Officers of HOLIDAYBANK LIMITED

Current Directors
Officer Role Date Appointed
HENRY FRANCIS JOHN BANKES
Director 2010-03-08
WYNDHAM VACATION RENTALS (UK) LTD
Director 2010-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN SIMON AILLES
Director 2010-03-08 2010-12-17
RICHARD JOHN CARRICK
Director 2005-04-18 2010-03-26
TIMOTHY JAMES FULLAM
Director 2005-07-11 2010-03-26
CAROL ELIZABETH NEWELL
Director 2008-11-01 2010-03-26
SAMANTHA GORDON
Company Secretary 2006-03-16 2008-04-18
SAMANTHA GORDON
Director 2006-03-16 2008-04-18
KATHARINE MARGARET BANTICK
Director 2005-07-12 2006-08-23
PAUL EDWARD TEMPLE
Company Secretary 2005-04-18 2006-03-15
PAUL EDWARD TEMPLE
Director 2005-04-18 2006-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY FRANCIS JOHN BANKES SALCOMBE HOLIDAY HOMES LIMITED Director 2017-08-29 CURRENT 1994-08-30 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES ROCKHEART INVESTMENTS LIMITED Director 2017-08-29 CURRENT 2004-05-10 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES CUMBRIAN COTTAGES LIMITED Director 2017-08-29 CURRENT 1999-04-21 Active
HENRY FRANCIS JOHN BANKES CASTLEACRE AGENCIES LIMITED Director 2017-08-29 CURRENT 2003-03-26 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES HOSEASONS HOLIDAYS LIMITED Director 2013-03-12 CURRENT 1978-11-17 Active
HENRY FRANCIS JOHN BANKES BOWHILLS LIMITED Director 2010-03-08 CURRENT 1980-10-08 Dissolved 2016-12-13
HENRY FRANCIS JOHN BANKES OLDCO EARBY LIMITED Director 2010-03-08 CURRENT 1987-08-24 Dissolved 2017-02-14
HENRY FRANCIS JOHN BANKES DALES HOLIDAY COTTAGES LIMITED Director 2010-03-08 CURRENT 1988-11-14 Active
HENRY FRANCIS JOHN BANKES HOSEASONS LIMITED Director 2010-03-08 CURRENT 1999-07-13 Active
HENRY FRANCIS JOHN BANKES HOSEASONS EST LIMITED Director 2010-03-08 CURRENT 2000-11-23 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES AWAZE VACATION RENTALS LTD Director 2010-03-08 CURRENT 1969-11-04 Active
HENRY FRANCIS JOHN BANKES HOSEASONS HOLIDAYS ABROAD LIMITED Director 2010-03-08 CURRENT 1984-05-09 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES SUNWAY HOUSE LIMITED Director 2010-03-08 CURRENT 1998-11-24 Active
HENRY FRANCIS JOHN BANKES ENGLISH COUNTRY COTTAGES LIMITED Director 2010-03-01 CURRENT 2003-02-14 Active
WYNDHAM VACATION RENTALS (UK) LTD OLDCO EARBY LIMITED Director 2013-03-28 CURRENT 1987-08-24 Dissolved 2017-02-14
WYNDHAM VACATION RENTALS (UK) LTD OLD CO HHL LIMITED Director 2010-12-17 CURRENT 2003-02-14 Dissolved 2013-09-24
WYNDHAM VACATION RENTALS (UK) LTD BOWHILLS LIMITED Director 2010-12-17 CURRENT 1980-10-08 Dissolved 2016-12-13

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
2016-12-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-15DS01APPLICATION FOR STRIKING-OFF
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-01AR0120/03/16 FULL LIST
2015-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY FRANCIS JOHN BANKES / 24/09/2015
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0120/03/15 FULL LIST
2014-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0120/03/14 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE HOSEASONS GROUP LIMITED / 30/08/2013
2013-04-25AR0120/03/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0121/03/12 FULL LIST
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY FRANCIS JOHN BANKES / 21/02/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOSEASONS HOLIDAYS LIMITED / 30/06/2011
2011-06-27SH20STATEMENT BY DIRECTORS
2011-06-27SH1927/06/11 STATEMENT OF CAPITAL GBP 1
2011-06-27CAP-SSSOLVENCY STATEMENT DATED 22/06/11
2011-06-27RES06REDUCE ISSUED CAPITAL 22/06/2011
2011-06-15AR0121/03/10 FULL LIST
2011-06-15AR0121/03/11 FULL LIST
2011-03-22AR0120/03/11 FULL LIST
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN AILLES
2010-12-17AP02CORPORATE DIRECTOR APPOINTED HOSEASONS HOLIDAYS LIMITED
2010-08-18AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-08-05AA01PREVSHO FROM 31/12/2009 TO 31/10/2009
2010-07-30AUDAUDITOR'S RESIGNATION
2010-04-19AUDAUDITOR'S RESIGNATION
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FULLAM
2010-04-12AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROL NEWELL
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARRICK
2010-03-30AR0120/03/10 FULL LIST
2010-03-23AP01DIRECTOR APPOINTED MR IAN SIMON AILLES
2010-03-23AP01DIRECTOR APPOINTED HENRY FRANCIS JOHN BANKES
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-12363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-06-12288aDIRECTOR APPOINTED MS CAROL ELIZABETH NEWELL
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-01RES13RE - SECTION 175(5)(A) 21/10/2008
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-13363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA GORDON
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA GORDON
2007-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-19363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-12-04288bDIRECTOR RESIGNED
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-08363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-05-08225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05
2006-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bSECRETARY RESIGNED
2005-08-11SASHARES AGREEMENT OTC
2005-08-1188(2)RAD 11/07/05-12/07/05 £ SI 533333@1=533333 £ IC 1/533334
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28RES13DEED OF ACCESSION DEB 11/07/05
2005-07-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HOLIDAYBANK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLIDAYBANK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2005-07-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of HOLIDAYBANK LIMITED registering or being granted any patents
Domain Names

HOLIDAYBANK LIMITED owns 2 domain names.

ski-life.co.uk   holidaybank.co.uk  

Trademarks
We have not found any records of HOLIDAYBANK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLIDAYBANK 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 (55900 - Other accommodation) as HOLIDAYBANK LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where HOLIDAYBANK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLIDAYBANK 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 HOLIDAYBANK 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.