Liquidation
Company Information for HOLIDAYMANIA LIMITED
UNIT 11 DALE STREET MILLS DALE STREET, LONGWOOD, HUDDERSFIELD, WEST YORKSHIRE, HD3 4TG,
|
Company Registration Number
05328337
Private Limited Company
Liquidation |
Company Name | |
---|---|
HOLIDAYMANIA LIMITED | |
Legal Registered Office | |
UNIT 11 DALE STREET MILLS DALE STREET LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG Other companies in BD16 | |
Company Number | 05328337 | |
---|---|---|
Company ID Number | 05328337 | |
Date formed | 2005-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-01-10 | |
Return next due | 2017-01-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-14 05:17:33 |
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 |
---|---|---|
SIMON PAUL TAYLOR |
||
SIMON PAUL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM CRAWFORD |
Company Secretary | ||
NEIL ANDREW CRAWFORD |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MGT TRAVEL LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Liquidation | |
FARSLEY TRAVEL LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/17 FROM Suite 30 & 31 Northgate Baildon Shipley West Yorkshire BD17 6JX | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Simon Paul Taylor as company secretary on 2016-01-07 | |
TM02 | Termination of appointment of William Crawford on 2016-01-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/16 FROM 38 Oak Avenue Bingley BD16 1ES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CRAWFORD | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL TAYLOR / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW CRAWFORD / 10/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/02/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-07 |
Resolutions for Winding-up | 2016-10-07 |
Meetings of Creditors | 2016-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
HOLIDAYMANIA LIMITED owns 2 domain names.
cheapskiholidays.co.uk cheapbeachholidays.co.uk
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as HOLIDAYMANIA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HOLIDAYMANIA LIMITED | Event Date | 2016-10-04 |
Jonathan Paul Philmore , of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG . : For further details contact: Diane Kinder, Tel: 01484 461 959. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HOLIDAYMANIA LIMITED | Event Date | 2016-10-04 |
At a General Meeting of the above named company duly convened and held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG on 04 October 2016 he following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily and that Jonathan Paul Philmore , of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG , (IP No. 9098) be and is hereby appointed Liquidator of the company for the purposes of such winding up. For further details contact: Diane Kinder, Tel: 01484 461 959. Simon Paul Taylor , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HOLIDAYMANIA LIMITED | Event Date | 2016-09-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG on 04 October 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act being to consider a statement of the Companys affairs, to appoint a liquidator and if appropriate to appoint a liquidation committee. Creditors wishing to vote at the meeting must lodge their proxy form and statement of claim at the Companys Registered Office at Unit 11 , Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG , no later than 12.00 noon on the last business day before the meeting will be held. For the purposes of voting secured creditors are required (unless they are prepared to surrender their security) to lodge details of their security including the date it was given and its value, at the Companys Registered Office. Jonathan Paul Philmore of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG, is qualified to act as an Insolvency Practitioner in relation to the Company and will furnish creditors free of charge such information concerning the Companys affairs as they may reasonably require during the period before the day of the meeting. Resolutions may be taken at the meeting specifying the terms on which the liquidator is to be remunerated and the meeting may also receive information regarding the costs of preparing the statement of affairs and summoning the meeting. Further details contact: Jonathan Paul Philmore, Email: enquiries@philmoreandco.com or Tel: 01484 461959. | |||
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. |