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

LOWCOSTHOLIDAYS LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
04371920
Private Limited Company
Liquidation

Company Overview

About Lowcostholidays Ltd
LOWCOSTHOLIDAYS LIMITED was founded on 2002-02-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Lowcostholidays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LOWCOSTHOLIDAYS LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in SW14
 
Previous Names
LOWCOSTTRAVELGROUP LIMITED19/01/2009
LOWCOSTBEDS.COM LIMITED08/02/2006
TWINSPAN LIMITED05/05/2004
Filing Information
Company Number 04371920
Company ID Number 04371920
Date formed 2002-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2014
Account next due 31/01/2017
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB927594188  
Last Datalog update: 2022-08-07 12:00:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWCOSTHOLIDAYS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES 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.
Companies with same name LOWCOSTHOLIDAYS LIMITED
The following companies were found which have the same name as LOWCOSTHOLIDAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOWCOSTHOLIDAYS LIMITED 17 BROOKFIELD PARK RUSH CO. DUBLIN K56NR50 Dissolved Company formed on the 2010-05-10

Company Officers of LOWCOSTHOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD EVANS
Director 2015-12-16
SALMAN RASOOL
Director 2008-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
J P SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-25 2016-03-10
PAUL RICHARD EVANS
Director 2002-03-06 2015-12-16
JONATHAN MARK RICHARDS
Director 2008-01-11 2015-12-16
SALMAN RASOOL
Company Secretary 2007-02-15 2013-09-25
LAWRENCE WILLIAM HUNT
Director 2005-09-09 2009-01-31
WILLIAM THOMAS FRASER ALLEN
Director 2005-09-09 2009-01-20
SIMON TUCKER
Company Secretary 2006-08-11 2007-02-15
SIMON TUCKER
Director 2006-08-11 2007-02-15
LAWRENCE WILLIAM HUNT
Company Secretary 2005-09-09 2006-08-10
GABRIEL CATALA RUFINO
Director 2004-08-01 2006-08-10
ADRIAN EVANS
Company Secretary 2004-09-01 2005-09-09
JULIE EVANS
Company Secretary 2002-03-06 2004-08-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-02-12 2002-03-06
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-02-12 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALMAN RASOOL LOWCOSTAVIATION.COM LIMITED Director 2008-05-27 CURRENT 2005-12-08 Liquidation

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
2023-10-03Voluntary liquidation Statement of receipts and payments to 2023-07-23
2022-09-28Voluntary liquidation Statement of receipts and payments to 2022-07-23
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM 25 Moorgate London EC2R 6AY
2021-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-23
2020-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-23
2019-09-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-23
2018-08-30600Appointment of a voluntary liquidator
2018-07-24AM22Liquidation. Administration move to voluntary liquidation
2017-08-24AM10Administrator's progress report
2017-07-21AM19liquidation-in-administration-extension-of-period
2017-02-212.24BAdministrator's progress report to 2017-01-14
2016-11-022.17BStatement of administrator's proposal
2016-11-012.16BStatement of affairs with form 2.14B/2.15B
2016-10-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-10-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/16 FROM Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England
2016-07-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-19AA01Current accounting period extended from 31/10/15 TO 30/04/16
2016-03-21AUDAUDITOR'S RESIGNATION
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1281
2016-03-10AR0113/02/16 FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MR PAUL RICHARD EVANS
2016-03-10AR0112/02/16 FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD EVANS
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN
2016-03-10TM02Termination of appointment of J P Secretarial Services Limited on 2016-03-10
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM, EAST HOUSE, 109 SOUTH WORPLE WAY, LONDON, SW14 8TN
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK RICHARDS
2015-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043719200005
2015-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1281
2015-03-09AR0112/02/15 ANNUAL RETURN FULL LIST
2015-03-09CH01Director's details changed for Salman Rasool on 2015-02-12
2015-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043719200006
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043719200005
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043719200004
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1281
2014-03-10AR0112/02/14 FULL LIST
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD EVANS / 16/10/2013
2013-09-26AP04CORPORATE SECRETARY APPOINTED J P SECRETARIAL SERVICES LIMITED
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY SALMAN RASOOL
2013-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-03-05AR0112/02/13 FULL LIST
2012-03-09AR0112/02/12 FULL LIST
2012-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-08AR0112/02/11 FULL LIST
2011-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALMAN RASOOL / 06/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD EVANS / 06/04/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / SALMAN RASOOL / 06/04/2010
2010-03-18AR0112/02/10 FULL LIST
2010-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-16363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS; AMEND
2009-04-16363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS; AMEND
2009-04-16363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS; AMEND
2009-04-02363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE HUNT
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM FRASER ALLEN
2009-01-28122GBP SR 260515@1
2009-01-28122CONVE
2009-01-28RES13CONVERSION OF SHARES 19/01/2009
2009-01-28RES01ADOPT ARTICLES 19/01/2009
2009-01-2888(2)AD 19/01/09 GBP SI 93@1=93 GBP IC 1188/1281
2009-01-19CERTNMCOMPANY NAME CHANGED LOWCOSTTRAVELGROUP LIMITED CERTIFICATE ISSUED ON 19/01/09
2009-01-09RES04GBP NC 261917/261944 12/08/2008
2009-01-09123NC INC ALREADY ADJUSTED 12/08/08
2009-01-0988(2)AD 12/08/08 GBP SI 27@1=27 GBP IC 261676/261703
2008-05-30288aDIRECTOR APPOINTED SALMAN RASOOL
2008-02-13363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-01-11288aNEW DIRECTOR APPOINTED
2007-03-28363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2007-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-27225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-11-16288bDIRECTOR RESIGNED
2006-11-16288bSECRETARY RESIGNED
2006-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-28288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-21363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-02-08CERTNMCOMPANY NAME CHANGED LOWCOSTBEDS.COM LIMITED CERTIFICATE ISSUED ON 08/02/06
2005-09-22123NC INC ALREADY ADJUSTED 09/09/05
2005-09-22288bSECRETARY RESIGNED
2005-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-22RES04£ NC 261515/261917 09/09
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: ALDERNE HOUSE HORSTED LANE SHARPTHORNE EAST GRINSTEAD WEST SUSSEX RH19 4HX
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities

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 LOWCOSTHOLIDAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-07-22
Fines / Sanctions
No fines or sanctions have been issued against LOWCOSTHOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-06 Outstanding LLOYDS BANK PLC
2015-01-13 Satisfied LLOYDS BANK PLC
2014-11-20 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-16 Satisfied LLOYDS TSB BANK PLC
TRUST DEBENTURE 2005-09-09 Satisfied LOSE BROTHERS DEVELOPMENT VCT PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-08-16 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 LOWCOSTHOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of LOWCOSTHOLIDAYS LIMITED registering or being granted any patents
Domain Names

LOWCOSTHOLIDAYS LIMITED owns 1 domain names.

deals4cruise.co.uk  

Trademarks
We have not found any records of LOWCOSTHOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWCOSTHOLIDAYS 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 (79110 - Travel agency activities) as LOWCOSTHOLIDAYS 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 LOWCOSTHOLIDAYS 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 TypeMeetings of Creditors
Defending partyLOWCOSTHOLIDAYS LIMITEDEvent Date2016-09-06
In the High Court of Justice case number 004079-CR Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned meetings of creditors of the companies to approve the joint administrators proposals and agree the basis of the joint administrators remuneration pursuant to Schedule B1 to the Insolvency Act 1986. The meeting will be held at City Temple, 31 Holborn Viaduct, London EC1A 2DE on 22 September 2016 at 10.30 am, 11.00 am, 11.30 am, 12 noon, and 1 pm respectively. Under Rule 2.38 a person is entitled to vote at the meeting only if he has given to the Joint Administrators at Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Dates of appointment: 15 July 2016, (21 July 2016 - Lowcostholidays Spain, S.L.) Office Holder details: Finbarr O'Connell, of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, Henry Shinners and Colin Hardman of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY (IP Nos. 7931, 9280, 16774) and Lane Bednash (IP No. 8882), of CMB Partners UK Ltd, 37 Sun Street, London EC2M 2PL. For further details contact: The Administrators, Tel: 020 7131 4422, Email: Miriam.Lepackova@smith.williamson.co.uk
 
Initiating party Event Type
Defending partyLOWCOSTHOLIDAYS LIMITEDEvent Date2016-09-06
In the High Court of Justice case number 004079-CR Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned meetings of creditors of the companies to approve the joint administrators proposals and agree the basis of the joint administrators remuneration pursuant to Schedule B1 to the Insolvency Act 1986. The meeting will be held at City Temple, 31 Holborn Viaduct, London EC1A 2DE on 22 September 2016 at 10.30 am, 11.00 am, 11.30 am, 12 noon, and 1 pm respectively. Under Rule 2.38 a person is entitled to vote at the meeting only if he has given to the Joint Administrators at Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Dates of appointment: 15 July 2016, (21 July 2016 - Lowcostholidays Spain, S.L.) Office Holder details: Finbarr O'Connell, of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, Henry Shinners and Colin Hardman of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY (IP Nos. 7931, 9280, 16774) and Lane Bednash (IP No. 8882), of CMB Partners UK Ltd, 37 Sun Street, London EC2M 2PL. For further details contact: The Administrators, Tel: 020 7131 4422, Email: Miriam.Lepackova@smith.williamson.co.uk
 
Initiating party Event Type
Defending partyLOWCOSTHOLIDAYS LIMITEDEvent Date2016-09-06
In the High Court of Justice case number 004079-CR Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned meetings of creditors of the companies to approve the joint administrators proposals and agree the basis of the joint administrators remuneration pursuant to Schedule B1 to the Insolvency Act 1986. The meeting will be held at City Temple, 31 Holborn Viaduct, London EC1A 2DE on 22 September 2016 at 10.30 am, 11.00 am, 11.30 am, 12 noon, and 1 pm respectively. Under Rule 2.38 a person is entitled to vote at the meeting only if he has given to the Joint Administrators at Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Dates of appointment: 15 July 2016, (21 July 2016 - Lowcostholidays Spain, S.L.) Office Holder details: Finbarr O'Connell, of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, Henry Shinners and Colin Hardman of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY (IP Nos. 7931, 9280, 16774) and Lane Bednash (IP No. 8882), of CMB Partners UK Ltd, 37 Sun Street, London EC2M 2PL. For further details contact: The Administrators, Tel: 020 7131 4422, Email: Miriam.Lepackova@smith.williamson.co.uk
 
Initiating party Event Type
Defending partyLOWCOSTHOLIDAYS LIMITEDEvent Date2016-09-06
In the High Court of Justice case number 004079-CR Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned meetings of creditors of the companies to approve the joint administrators proposals and agree the basis of the joint administrators remuneration pursuant to Schedule B1 to the Insolvency Act 1986. The meeting will be held at City Temple, 31 Holborn Viaduct, London EC1A 2DE on 22 September 2016 at 10.30 am, 11.00 am, 11.30 am, 12 noon, and 1 pm respectively. Under Rule 2.38 a person is entitled to vote at the meeting only if he has given to the Joint Administrators at Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Dates of appointment: 15 July 2016, (21 July 2016 - Lowcostholidays Spain, S.L.) Office Holder details: Finbarr O'Connell, of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, Henry Shinners and Colin Hardman of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY (IP Nos. 7931, 9280, 16774) and Lane Bednash (IP No. 8882), of CMB Partners UK Ltd, 37 Sun Street, London EC2M 2PL. For further details contact: The Administrators, Tel: 020 7131 4422, Email: Miriam.Lepackova@smith.williamson.co.uk
 
Initiating party Event Type
Defending partyLOWCOSTHOLIDAYS LIMITEDEvent Date2016-09-06
In the High Court of Justice case number 004079-CR Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned meetings of creditors of the companies to approve the joint administrators proposals and agree the basis of the joint administrators remuneration pursuant to Schedule B1 to the Insolvency Act 1986. The meeting will be held at City Temple, 31 Holborn Viaduct, London EC1A 2DE on 22 September 2016 at 10.30 am, 11.00 am, 11.30 am, 12 noon, and 1 pm respectively. Under Rule 2.38 a person is entitled to vote at the meeting only if he has given to the Joint Administrators at Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Dates of appointment: 15 July 2016, (21 July 2016 - Lowcostholidays Spain, S.L.) Office Holder details: Finbarr O'Connell, of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, Henry Shinners and Colin Hardman of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY (IP Nos. 7931, 9280, 16774) and Lane Bednash (IP No. 8882), of CMB Partners UK Ltd, 37 Sun Street, London EC2M 2PL. For further details contact: The Administrators, Tel: 020 7131 4422, Email: Miriam.Lepackova@smith.williamson.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyLOWCOSTHOLIDAYS LIMITEDEvent Date2016-07-15
In the High Court of Justice case number 004078-CR Finbarr Thomas OConnell, Colin Hardman and Henry Anthony Shinners (IP No 7931, 16774 and 9280 ), of Smith & Williamson , 25 Moorgate, London EC2R 6AY and Lane Gary Bednash (IP No 8882 ), of CMB Partners UK Ltd , 37 Sun Street, London, EC2M 2PL For further details contact: The Joint Administrators, Email: lowcosttravelspain@smith.williamson.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOWCOSTHOLIDAYS 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 LOWCOSTHOLIDAYS 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.