UKBizDB.co.uk

HOLIDAY TRAVELWATCH LIMITED

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

This company is commonly known as Holiday Travelwatch Limited. The company was founded 24 years ago and was given the registration number 03928886. The firm's registered office is in BLACKPOOL. You can find them at Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:HOLIDAY TRAVELWATCH LIMITED
Company Number:03928886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 February 2000
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG

Secretary10 August 2017Active
100, Talbot Road, Old Trafford, Manchester, England, M16 0PG

Director10 August 2017Active
11a Scribers Lane, Hall Green, Birmingham, B28 0NY

Secretary05 May 2000Active
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX

Secretary30 September 2016Active
100, Talbot Road, Stretford, Manchester, M16 0PG

Secretary01 February 2012Active
Imperial House, 31 Temple Street, Birmingham, Uk, B2 5DB

Secretary18 February 2000Active
5 The Thistles Thistlebury Avenue, Newcastle, ST5 2HR

Director18 February 2000Active
11a Scribers Lane, Hall Green, Birmingham, B28 0NY

Director03 March 2004Active
Fairclough House, Church Street, Adlington, Chorley, England, PR7 4EX

Director30 September 2016Active
100, Talbot Road, Stretford, Manchester, M16 0PG

Director08 July 2011Active
100, Talbot Road, Stretford, Manchester, M16 0PG

Director08 July 2011Active
Fairclough House, Church Street, Adlington, Chorley, England, PR3 2FE

Director14 August 2015Active
Fairclough House, Church Street, Adlington, Chorley, England, PR3 2FE

Director14 August 2015Active
31 Temple Street, Birmingham, B2 5DB

Director05 May 2000Active
106 Wyckham Road, Castle Bromwich, Birmingham, B36 0HT

Director03 March 2004Active
12 Elford Grove, Marston Green, Solihull, B37 7RN

Director03 March 2004Active

People with Significant Control

Mr Gregory Francis Cox
Notified on:10 August 2017
Status:Active
Date of birth:May 1971
Nationality:English
Country of residence:England
Address:100, Talbot Road, Manchester, England, M16 0PG
Nature of control:
  • Significant influence or control
Mr David Edward Spencer Broadbent
Notified on:30 September 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Fairclough House, Church Street, Chorley, England, PR7 4EX
Nature of control:
  • Significant influence or control
Clearstart Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eversheds House, 70-76, Great Bridgewater Street, Manchester, England, M1 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2021-06-27Gazette

Gazette dissolved liquidation.

Download
2021-03-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-30Insolvency

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

Download
2019-11-23Insolvency

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

Download
2018-10-03Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-26Resolution

Resolution.

Download
2018-09-18Address

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

Download
2017-08-14Officers

Appoint person secretary company with name date.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-08-10Officers

Termination secretary company with name termination date.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-10-03Officers

Appoint person secretary company with name date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type small.

Download
2015-08-24Address

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

Download
2015-08-24Accounts

Change account reference date company current shortened.

Download
2015-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.