Liquidation
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 Name | ||||||
---|---|---|---|---|---|---|
LOWCOSTHOLIDAYS LIMITED | ||||||
Legal Registered Office | ||||||
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in SW14 | ||||||
Previous Names | ||||||
|
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 |
Last Datalog update: | 2022-08-07 12:00:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOWCOSTHOLIDAYS LIMITED | 17 BROOKFIELD PARK RUSH CO. DUBLIN K56NR50 | Dissolved | Company formed on the 2010-05-10 |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD EVANS |
||
SALMAN RASOOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
J P SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PAUL RICHARD EVANS |
Director | ||
JONATHAN MARK RICHARDS |
Director | ||
SALMAN RASOOL |
Company Secretary | ||
LAWRENCE WILLIAM HUNT |
Director | ||
WILLIAM THOMAS FRASER ALLEN |
Director | ||
SIMON TUCKER |
Company Secretary | ||
SIMON TUCKER |
Director | ||
LAWRENCE WILLIAM HUNT |
Company Secretary | ||
GABRIEL CATALA RUFINO |
Director | ||
ADRIAN EVANS |
Company Secretary | ||
JULIE EVANS |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOWCOSTAVIATION.COM LIMITED | Director | 2008-05-27 | CURRENT | 2005-12-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-23 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-23 | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/07/22 FROM 25 Moorgate London EC2R 6AY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-23 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-01-14 | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/16 FROM Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA01 | Current accounting period extended from 31/10/15 TO 30/04/16 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 1281 | |
AR01 | 13/02/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD EVANS | |
AR01 | 12/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD EVANS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN | |
TM02 | Termination of appointment of J P Secretarial Services Limited on 2016-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM, EAST HOUSE, 109 SOUTH WORPLE WAY, LONDON, SW14 8TN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK RICHARDS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043719200005 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1281 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Salman Rasool on 2015-02-12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043719200006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043719200005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043719200004 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1281 | |
AR01 | 12/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD EVANS / 16/10/2013 | |
AP04 | CORPORATE SECRETARY APPOINTED J P SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALMAN RASOOL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 12/02/13 FULL LIST | |
AR01 | 12/02/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 12/02/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALMAN RASOOL / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD EVANS / 06/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SALMAN RASOOL / 06/04/2010 | |
AR01 | 12/02/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR LAWRENCE HUNT | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM FRASER ALLEN | |
122 | GBP SR 260515@1 | |
122 | CONVE | |
RES13 | CONVERSION OF SHARES 19/01/2009 | |
RES01 | ADOPT ARTICLES 19/01/2009 | |
88(2) | AD 19/01/09 GBP SI 93@1=93 GBP IC 1188/1281 | |
CERTNM | COMPANY NAME CHANGED LOWCOSTTRAVELGROUP LIMITED CERTIFICATE ISSUED ON 19/01/09 | |
RES04 | GBP NC 261917/261944 12/08/2008 | |
123 | NC INC ALREADY ADJUSTED 12/08/08 | |
88(2) | AD 12/08/08 GBP SI 27@1=27 GBP IC 261676/261703 | |
288a | DIRECTOR APPOINTED SALMAN RASOOL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LOWCOSTBEDS.COM LIMITED CERTIFICATE ISSUED ON 08/02/06 | |
123 | NC INC ALREADY ADJUSTED 09/09/05 | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 261515/261917 09/09 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: ALDERNE HOUSE HORSTED LANE SHARPTHORNE EAST GRINSTEAD WEST SUSSEX RH19 4HX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
Appointment of Administrators | 2016-07-22 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
TRUST DEBENTURE | Satisfied | LOSE BROTHERS DEVELOPMENT VCT PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
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
LOWCOSTHOLIDAYS LIMITED owns 1 domain names.
deals4cruise.co.uk
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as LOWCOSTHOLIDAYS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | LOWCOSTHOLIDAYS LIMITED | Event Date | 2016-09-06 |
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 party | LOWCOSTHOLIDAYS LIMITED | Event Date | 2016-09-06 |
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 party | LOWCOSTHOLIDAYS LIMITED | Event Date | 2016-09-06 |
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 party | LOWCOSTHOLIDAYS LIMITED | Event Date | 2016-09-06 |
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 party | LOWCOSTHOLIDAYS LIMITED | Event Date | 2016-09-06 |
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 | Appointment of Administrators | |
Defending party | LOWCOSTHOLIDAYS LIMITED | Event Date | 2016-07-15 |
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 : | |||
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. |