Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.T.A. HOLIDAYS LIMITED
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 Overview

About C.t.a. Holidays Ltd
C.T.A. HOLIDAYS LIMITED was founded on 1976-06-14 and had its registered office in Sidcup. The company was dissolved on the 2016-09-08 and is no longer trading or active.

Key Data
Company Name
C.T.A. HOLIDAYS LIMITED
 
Legal Registered Office
SIDCUP
KENT
DA14 6NZ
Other companies in WC1X
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.T.A. HOLIDAYS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PRONTO CLOCK COMPANY LIMITED   RETAIN WEALTH LTD   RSB MANAGEMENT LIMITED   SARGESPACE LIMITED   THE CREST PARTNERSHIP 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 C.T.A. HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
MERTDOGAN ZIYA
Director 2011-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEMAL KUYUCUOGLU KENAN
Company Secretary 1996-06-23 2010-10-21
FERHAT ERISIR
Director 2009-10-02 2010-10-21
KEMAL KUYUCUOGLU KENAN
Director 2009-02-16 2010-10-21
ATALA ULUTURK
Director 2009-02-16 2010-10-21
TANER DERVIS
Director 2009-10-02 2010-06-21
MUSTAFA CANDANAL
Director 2007-06-11 2009-08-10
ATALA ULUTURK
Director 1997-10-27 2009-02-16
AHMET DERYA
Director 2005-12-23 2007-06-08
SADETTIN GEZMEK
Director 2005-06-03 2005-09-14
HAMDI BOYACI
Director 2003-11-03 2005-05-22
ZAFER YILDIRIM
Director 2003-05-12 2003-06-09
ENIS OKAN
Director 2003-01-20 2003-05-12
ZEKI ZIYA
Director 1998-09-01 2002-05-31
TOEMAN TOSUN
Director 1996-12-01 1997-09-01
FERDA ONES
Director 1993-02-22 1996-12-01
MUKADDES CAGNINO
Company Secretary 1994-02-01 1996-06-23
MUSTAFA BEGU
Director 1994-02-01 1996-06-23
MUKADDES CAGNINO
Director 1996-06-23 1996-06-23
MUSTAFA BEGU
Company Secretary 1992-02-02 1994-02-01
SADEDDIN DRAHOR
Director 1992-02-02 1994-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERTDOGAN ZIYA LITTLE SQUARE LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
MERTDOGAN ZIYA MZ PARTNERS LIMITED Director 2011-11-25 CURRENT 2011-11-25 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
2016-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2016
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY
2015-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-174.70DECLARATION OF SOLVENCY
2015-02-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 551000
2015-01-23AR0118/01/15 FULL LIST
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 551000
2014-04-17AR0118/01/14 FULL LIST
2014-01-22AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-05AR0118/01/13 FULL LIST
2013-03-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 5-15 CROMER STREET LONDON WC1H 8LS
2012-01-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-27AR0118/01/12 FULL LIST
2011-07-29AA01PREVEXT FROM 31/12/2010 TO 30/06/2011
2011-07-11AUDAUDITOR'S RESIGNATION
2011-06-06AR0118/01/11 FULL LIST
2011-06-06AP01DIRECTOR APPOINTED MR MERTDOGAN ZIYA
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 88 GREEN LANES LONDON N16 9EJ UNITED KINGDOM
2011-05-18DISS40DISS40 (DISS40(SOAD))
2011-05-17GAZ1FIRST GAZETTE
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FERHAT ERISIR
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ATALA ULUTURK
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FERHAT ERISIR
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KEMAL KENAN
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY KEMAL KENAN
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TANER DERVIS
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 11-12 PALL MALL LONDON SW1Y 5LU
2010-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-05AR0118/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATALA ULUTURK / 18/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEMAL KUYUCUOGLU KENAN / 18/01/2010
2009-10-13AP01DIRECTOR APPOINTED PROF. DR. FERHAT ERISIR
2009-10-13AP01DIRECTOR APPOINTED MR TANER DERVIS
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR MUSTAFA CANDANAL
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26288aDIRECTOR APPOINTED MR ATALA ULUTURK
2009-03-10288aDIRECTOR APPOINTED MR KEMAL KUYUCUOGLU KENAN
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR ATALA ULUTURK
2009-02-05363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-18363sRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-07-21288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2006-01-27288aNEW DIRECTOR APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-06-02288bDIRECTOR RESIGNED
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-03363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-11-27288aNEW DIRECTOR APPOINTED
2003-08-11288bDIRECTOR RESIGNED
2003-06-07288aNEW DIRECTOR APPOINTED
2003-06-07288bDIRECTOR RESIGNED
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-08288aNEW DIRECTOR APPOINTED
2003-02-08RES13DIRS APPOINTMENT 20/01/03
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-09-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to C.T.A. HOLIDAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-14
Notices to Creditors2015-02-13
Appointment of Liquidators2015-02-13
Resolutions for Winding-up2015-02-13
Proposal to Strike Off2011-05-17
Fines / Sanctions
No fines or sanctions have been issued against C.T.A. HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2007-03-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-03-03 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1992-10-06 Outstanding BARCLAYS BANK PLC
LETTER OF CHARGE 1988-02-15 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 7,255
Creditors Due Within One Year 2011-07-01 £ 17,367

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of C.T.A. HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.T.A. HOLIDAYS LIMITED
Trademarks
We have not found any records of C.T.A. HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.T.A. HOLIDAYS 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 (79120 - Tour operator activities) as C.T.A. HOLIDAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.T.A. 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 TypeFinal Meetings
Defending partyC.T.A. HOLIDAYS LIMITEDEvent Date2016-03-10
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 TypeNotices to Creditors
Defending partyC.T.A. HOLIDAYS LIMITEDEvent Date2015-02-09
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 TypeAppointment of Liquidators
Defending partyC.T.A. HOLIDAYS LIMITEDEvent Date2015-01-29
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 TypeResolutions for Winding-up
Defending partyC.T.A. HOLIDAYS LIMITEDEvent Date2015-01-29
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 TypeProposal to Strike Off
Defending partyC.T.A. HOLIDAYS LIMITEDEvent Date2011-05-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.T.A. 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 C.T.A. 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.