Dissolved
Dissolved 2016-09-08
Company Information for C.T.A. HOLIDAYS LIMITED
SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
01262807
Private Limited Company
Dissolved Dissolved 2016-09-08 |
Company Name | |
---|---|
C.T.A. HOLIDAYS LIMITED | |
Legal Registered Office | |
SIDCUP KENT DA14 6NZ Other companies in WC1X | |
Company Number | 01262807 | |
---|---|---|
Date formed | 1976-06-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2016-09-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MERTDOGAN ZIYA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEMAL KUYUCUOGLU KENAN |
Company Secretary | ||
FERHAT ERISIR |
Director | ||
KEMAL KUYUCUOGLU KENAN |
Director | ||
ATALA ULUTURK |
Director | ||
TANER DERVIS |
Director | ||
MUSTAFA CANDANAL |
Director | ||
ATALA ULUTURK |
Director | ||
AHMET DERYA |
Director | ||
SADETTIN GEZMEK |
Director | ||
HAMDI BOYACI |
Director | ||
ZAFER YILDIRIM |
Director | ||
ENIS OKAN |
Director | ||
ZEKI ZIYA |
Director | ||
TOEMAN TOSUN |
Director | ||
FERDA ONES |
Director | ||
MUKADDES CAGNINO |
Company Secretary | ||
MUSTAFA BEGU |
Director | ||
MUKADDES CAGNINO |
Director | ||
MUSTAFA BEGU |
Company Secretary | ||
SADEDDIN DRAHOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE SQUARE LIMITED | Director | 2015-07-23 | CURRENT | 2015-07-23 | Active | |
MZ PARTNERS LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 551000 | |
AR01 | 18/01/15 FULL LIST | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 551000 | |
AR01 | 18/01/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 5-15 CROMER STREET LONDON WC1H 8LS | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 18/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MERTDOGAN ZIYA | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 88 GREEN LANES LONDON N16 9EJ UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERHAT ERISIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATALA ULUTURK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERHAT ERISIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEMAL KENAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEMAL KENAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANER DERVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 11-12 PALL MALL LONDON SW1Y 5LU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ATALA ULUTURK / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEMAL KUYUCUOGLU KENAN / 18/01/2010 | |
AP01 | DIRECTOR APPOINTED PROF. DR. FERHAT ERISIR | |
AP01 | DIRECTOR APPOINTED MR TANER DERVIS | |
288b | APPOINTMENT TERMINATED DIRECTOR MUSTAFA CANDANAL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR ATALA ULUTURK | |
288a | DIRECTOR APPOINTED MR KEMAL KUYUCUOGLU KENAN | |
288b | APPOINTMENT TERMINATED DIRECTOR ATALA ULUTURK | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DIRS APPOINTMENT 20/01/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-03-14 |
Notices to Creditors | 2015-02-13 |
Appointment of Liquidators | 2015-02-13 |
Resolutions for Winding-up | 2015-02-13 |
Proposal to Strike Off | 2011-05-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
LETTER OF CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 7,255 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 17,367 |
Creditors and other liabilities
|
|
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 C.T.A. HOLIDAYS LIMITED
Called Up Share Capital | 2012-07-01 | £ 551,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 551,000 |
Cash Bank In Hand | 2012-07-01 | £ 4,034 |
Cash Bank In Hand | 2011-07-01 | £ 4,032 |
Current Assets | 2012-07-01 | £ 222,604 |
Current Assets | 2011-07-01 | £ 297,681 |
Debtors | 2012-07-01 | £ 218,570 |
Debtors | 2011-07-01 | £ 293,649 |
Shareholder Funds | 2012-07-01 | £ 215,349 |
Shareholder Funds | 2011-07-01 | £ 280,314 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as C.T.A. HOLIDAYS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | C.T.A. HOLIDAYS LIMITED | Event Date | 2016-03-10 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above named Company has been summoned by the Liquidator. The meeting will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 18 May 2016 at 10.00 am, for the purpose of having a final account laid before them by Liquidator, showing the manner in which the winding-up of the said Company has been conducted, the property of the Company disposed of, of hearing any explanation that may be given by the Liquidator and granting the Liquidators release. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the Liquidator at Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ by no later than 12.00 noon on the business day before the Meeting. Date of Appointment: 29 January 2015. Office Holder details: Nedim Ailyan, (IP No. 9072) of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ For further details contact: Nedim Ailyan, E-mail: info@abbottfielding.co.uk, Tel: 0208 302 4344. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | C.T.A. HOLIDAYS LIMITED | Event Date | 2015-02-09 |
Notice is hereby given that the Creditors of the above-named Company are required, on or before 7 March 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Nedim Ailyan, (IP No 9072) of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 29 January 2015. For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C.T.A. HOLIDAYS LIMITED | Event Date | 2015-01-29 |
Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ : For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C.T.A. HOLIDAYS LIMITED | Event Date | 2015-01-29 |
At a General Meeting of the above named Company held at 10.00 am at 99 Grays Inn Road, London, WC1X 8TY on 29 January 2015 , the following resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ, (IP No 9072) is appointed Liquidator for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Liquidator is to be done by all or any one or more of the persons for the time being holding office. For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C.T.A. HOLIDAYS LIMITED | Event Date | 2011-05-17 |
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. |