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

TOTAL HOLIDAYS LIMITED

LONDON, EC4Y,
Company Registration Number
01679364
Private Limited Company
Dissolved

Dissolved 2014-12-05

Company Overview

About Total Holidays Ltd
TOTAL HOLIDAYS LIMITED was founded on 1982-11-18 and had its registered office in London. The company was dissolved on the 2014-12-05 and is no longer trading or active.

Key Data
Company Name
TOTAL HOLIDAYS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01679364
Date formed 1982-11-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2014-12-05
Type of accounts FULL
Last Datalog update: 2015-05-14 22:34:48
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 TOTAL HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DOMINIC STEWART
Company Secretary 2012-04-16
ANDY APPLETON
Director 2002-09-23
MARKUS GLESTI
Director 2010-05-10
ANDREW PERRIN
Director 2002-04-24
THOMAS STIRNIMANN
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANS ULRICH LERCH
Director 2010-05-10 2012-11-01
ANDREW PERRIN
Company Secretary 2002-04-24 2012-09-25
PETER RAYMOND DYER
Director 2002-04-24 2012-04-16
MARTIN CLIFTON JENNER
Company Secretary 1991-09-20 2002-04-24
MARTIN CLIFTON JENNER
Director 1991-09-20 2002-04-24
SIMON JOHN MICHAEL STRONG
Director 1991-09-20 2002-04-24
CATHERINE JOAN FINDEL-HAWKINS
Director 1992-01-06 1994-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDY APPLETON ENIGMA TRAVEL GROUP LIMITED Director 2006-06-19 CURRENT 2006-05-02 Dissolved 2018-04-06
ANDY APPLETON ESPRIT VACATIONS LIMITED Director 2002-09-26 CURRENT 2001-01-04 Dissolved 2014-12-05
ANDY APPLETON ENIGMA HOLIDAYS LIMITED Director 2002-09-26 CURRENT 2000-12-08 Dissolved 2018-04-06
ANDY APPLETON TOTAL AVIATION LIMITED Director 2002-07-01 CURRENT 2002-06-02 Dissolved 2014-12-05
ANDY APPLETON ESPRIT HOLIDAYS LTD Director 2002-07-01 CURRENT 1985-04-23 Dissolved 2018-04-06
MARKUS GLESTI ESPRIT VACATIONS LIMITED Director 2010-05-10 CURRENT 2001-01-04 Dissolved 2014-12-05
MARKUS GLESTI TOTAL AVIATION LIMITED Director 2010-05-10 CURRENT 2002-06-02 Dissolved 2014-12-05
MARKUS GLESTI ESPRIT HOLIDAYS LTD Director 2010-05-10 CURRENT 1985-04-23 Dissolved 2018-04-06
MARKUS GLESTI ENIGMA HOLIDAYS LIMITED Director 2010-05-10 CURRENT 2000-12-08 Dissolved 2018-04-06
MARKUS GLESTI ENIGMA TRAVEL GROUP LIMITED Director 2010-05-10 CURRENT 2006-05-02 Dissolved 2018-04-06
MARKUS GLESTI WESTBURY TRAVEL LIMITED Director 2009-08-01 CURRENT 1992-12-04 Dissolved 2014-12-05
MARKUS GLESTI FILOXENIA LIMITED Director 2009-08-01 CURRENT 1989-11-01 Dissolved 2014-12-05
MARKUS GLESTI BLADON GROUP PLC Director 2009-08-01 CURRENT 1988-11-17 Dissolved 2014-12-05
MARKUS GLESTI HOTELPLAN (TRANSPORT) LTD. Director 2009-08-01 CURRENT 1994-07-18 Active
MARKUS GLESTI INNTRAVEL LIMITED Director 2009-08-01 CURRENT 1992-03-30 Active
MARKUS GLESTI ITINERARY LIMITED Director 2009-08-01 CURRENT 1988-11-14 Active
MARKUS GLESTI HOTELPLAN (U.K. GROUP) LIMITED Director 2009-08-01 CURRENT 1947-10-26 Active
MARKUS GLESTI HHD LIMITED Director 2009-08-01 CURRENT 1965-04-07 Active
ANDREW PERRIN ENIGMA TRAVEL GROUP LIMITED Director 2006-06-19 CURRENT 2006-05-02 Dissolved 2018-04-06
ANDREW PERRIN TOTAL AVIATION LIMITED Director 2002-07-01 CURRENT 2002-06-02 Dissolved 2014-12-05
ANDREW PERRIN ESPRIT HOLIDAYS LTD Director 2002-02-01 CURRENT 1985-04-23 Dissolved 2018-04-06
THOMAS STIRNIMANN ESPRIT VACATIONS LIMITED Director 2012-11-01 CURRENT 2001-01-04 Dissolved 2014-12-05
THOMAS STIRNIMANN TOTAL AVIATION LIMITED Director 2012-11-01 CURRENT 2002-06-02 Dissolved 2014-12-05
THOMAS STIRNIMANN WESTBURY TRAVEL LIMITED Director 2012-11-01 CURRENT 1992-12-04 Dissolved 2014-12-05
THOMAS STIRNIMANN FILOXENIA LIMITED Director 2012-11-01 CURRENT 1989-11-01 Dissolved 2014-12-05
THOMAS STIRNIMANN BLADON GROUP PLC Director 2012-11-01 CURRENT 1988-11-17 Dissolved 2014-12-05
THOMAS STIRNIMANN HOTELPLAN (TRANSPORT) LTD. Director 2012-11-01 CURRENT 1994-07-18 Active
THOMAS STIRNIMANN ESPRIT HOLIDAYS LTD Director 2012-11-01 CURRENT 1985-04-23 Dissolved 2018-04-06
THOMAS STIRNIMANN ENIGMA HOLIDAYS LIMITED Director 2012-11-01 CURRENT 2000-12-08 Dissolved 2018-04-06
THOMAS STIRNIMANN ENIGMA TRAVEL GROUP LIMITED Director 2012-11-01 CURRENT 2006-05-02 Dissolved 2018-04-06
THOMAS STIRNIMANN INNTRAVEL LIMITED Director 2012-11-01 CURRENT 1992-03-30 Active
THOMAS STIRNIMANN ITINERARY LIMITED Director 2012-11-01 CURRENT 1988-11-14 Active
THOMAS STIRNIMANN HOTELPLAN (U.K. GROUP) LIMITED Director 2012-11-01 CURRENT 1947-10-26 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
2014-12-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2014
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM MOUNTAIN HOUSE STATION ROAD GODALMING SURREY GU7 1EX UNITED KINGDOM
2013-08-274.70DECLARATION OF SOLVENCY
2013-08-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-20LRESSPSPECIAL RESOLUTION TO WIND UP
2013-01-04AP01DIRECTOR APPOINTED MR THOMAS STIRNIMANN
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HANS LERCH
2012-09-26LATEST SOC26/09/12 STATEMENT OF CAPITAL;GBP 50000
2012-09-26AR0120/09/12 FULL LIST
2012-09-25TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PERRIN
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-20AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-06-19AUDAUDITOR'S RESIGNATION
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 185 FLEET ROAD FLEET HAMPSHIRE GU51 3BL
2012-04-26AP03SECRETARY APPOINTED MR ANDREW DOMINIC STEWART
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DYER
2011-09-28AR0120/09/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-23AR0120/09/10 FULL LIST
2010-06-02AA01CURREXT FROM 30/04/2010 TO 31/10/2010
2010-05-28RES13SALE OF ISSUED SHARE CAPITAL 10/05/2010
2010-05-28AP01DIRECTOR APPOINTED MARKUS GLESTI
2010-05-28AP01DIRECTOR APPOINTED HANS ULRICH LERCH
2010-05-13AUDAUDITOR'S RESIGNATION
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-22363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-22363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-25363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-14363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-12386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 3 THE SQUARE RICHMOND UPON THAMES SURREY TW9 1DY
2006-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-06353LOCATION OF REGISTER OF MEMBERS
2006-06-06363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2004-09-30363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 30/04/04
2003-10-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-01363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-03-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-01363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-09-10395PARTICULARS OF MORTGAGE/CHARGE
2002-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-07288aNEW DIRECTOR APPOINTED
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2001-12-03363aRETURN MADE UP TO 20/09/01; NO CHANGE OF MEMBERS
2001-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-09-14363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
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 TOTAL HOLIDAYS 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 TOTAL HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of TOTAL HOLIDAYS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TOTAL HOLIDAYS LIMITED registering or being granted any patents
Domain Names

TOTAL HOLIDAYS LIMITED owns 1 domain names.

skitotal.co.uk  

Trademarks
We have not found any records of TOTAL HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOTAL 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 TOTAL HOLIDAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOTAL 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 Type
Defending partyTOTAL HOLIDAYS LIMITEDEvent Date2014-07-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at 10.00 am, 10.15am, 10.30am, 10.45am, 11.00am and 11.15am respectively on 29 August 2014 at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, by no later than 12.00 noon on 28 August 2014. Date of appointment: 9 August 2013. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB Further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk, Tel: +44 (0)20 7311 1711.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTAL 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 TOTAL 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.