UKBizDB.co.uk

HOLIDAY IMAGE UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Holiday Image Uk Ltd. The company was founded 33 years ago and was given the registration number 02577420. The firm's registered office is in LUTTERWORTH. You can find them at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOLIDAY IMAGE UK LTD
Company Number:02577420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 January 1991
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Secretary14 July 2014Active
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director14 July 2014Active
Four Rises, Harborough Road, Great Oxenden, LE16 8NA

Director01 October 2002Active
14 Chase Park Road, Yardley Hastings, NN7 1HD

Secretary06 November 2002Active
14 Chase Park Road, Yardley Hastings, NN7 1HD

Secretary14 July 1998Active
2 Fairways Court, Shireburn Road, Formby, L37 1QA

Secretary-Active
Four Rises, Harborough Road, Great Oxenden, LE16 8NA

Secretary01 August 2004Active
The Old Walled Garden, Main Street, Cottesbrooke, Northampton, England, NN6 8PH

Director-Active
2 Fairways Court, Shireburn Road, Formby, L37 1QA

Director-Active
47 Willow Road, London, NW3 1TS

Director-Active

People with Significant Control

Ms Amanda Ann Layton
Notified on:04 January 2017
Status:Active
Date of birth:September 1959
Nationality:British
Address:Alma Park, Woodway Lane, Lutterworth, LE17 5FB
Nature of control:
  • Significant influence or control
Mr Richard Charles Webster
Notified on:04 January 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Four Rises, Harborough Road, Market Harborough, England, LE16 8NA
Nature of control:
  • Significant influence or control
Bmess Uk Limited
Notified on:04 January 2017
Status:Active
Country of residence:England
Address:113 Kingsway, Kingsway, London, England, WC2B 6PP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-23Gazette

Gazette dissolved liquidation.

Download
2020-10-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-14Insolvency

Liquidation miscellaneous.

Download
2019-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-09-21Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-07Address

Change registered office address company with date old address new address.

Download
2018-09-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-04Resolution

Resolution.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Resolution

Resolution.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-16Gazette

Gazette filings brought up to date.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Gazette

Gazette notice compulsory.

Download
2014-10-14Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Officers

Appoint person secretary company with name date.

Download
2014-08-28Officers

Termination director company with name termination date.

Download
2014-08-28Officers

Termination secretary company with name termination date.

Download
2014-08-28Officers

Appoint person director company with name date.

Download
2014-08-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.