UKBizDB.co.uk

NATIONAL HOLIDAYS LIMITED

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

This company is commonly known as National Holidays Limited. The company was founded 37 years ago and was given the registration number 02100628. The firm's registered office is in MANCHESTER. You can find them at C/o Ernst & Young Llp, 2 St. Peters Square, Manchester, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:NATIONAL HOLIDAYS LIMITED
Company Number:02100628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 February 1987
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:C/o Ernst & Young Llp, 2 St. Peters Square, Manchester, M2 3EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ

Director16 October 2001Active
5 Beech Grove, Hessle, HU13 0LJ

Secretary01 January 1998Active
22 Orchard Close, Barrow Upon Humber, DN19 7DT

Secretary-Active
30 Buckingham Drive, Knutsford, WA16 8LH

Secretary21 March 2005Active
48 Sunningdale Road, Hessle, HU13 9BW

Secretary17 June 1991Active
3 Broom Road, Tadcaster, LS24 9LH

Secretary06 February 2004Active
33 Dingleway, Appleton, Warrington, WA4 3AB

Secretary15 December 2006Active
12 Grantley Place, Bradley, Huddersfield, HD2 1LZ

Secretary26 January 2001Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary01 May 2007Active
5 Springbank Close, Farsley Pudsey, Leeds, LS28 5TP

Director26 January 2001Active
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG

Director18 May 2009Active
6 Styles Croft, Swanland, North Ferriby, HU14 3NU

Director13 April 1987Active
6 Styles Croft, Swanland, North Ferriby, HU14 3NU

Director-Active
6 Styles Croft, Swanland, North Ferriby, HU14 3NU

Director12 August 1997Active
5 Beech Grove, Hessle, HU13 0LJ

Director25 August 1999Active
C/O Ernst & Young Llp, 2 St. Peters Square, Manchester, M2 3EY

Director18 April 2017Active
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ

Director13 October 2016Active
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG

Director18 May 2009Active
39 Spindlewood, Elloughton, Brough, HU15 1LL

Director25 August 1999Active
2 Lumbrook Close, Coley, Halifax, HX3 7UD

Director21 March 2005Active
21 Dunston Drive, Hessle, HU13 0HF

Director25 August 1999Active
21 Dunston Drive, Hessle, HU13 0HF

Director25 August 1999Active
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ

Director18 May 2009Active
Snelsins House, Snelsins Lane, Cleckheaton, BD19 3UE

Director26 January 2001Active
Hillside Townhill, Bramham, Wetherby, LS23 6QD

Director26 January 2001Active
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG

Director21 March 2005Active
9 Mallard Walk, Derby, DE3 0TF

Director06 February 2004Active
21 Grundale, Anlaby, Hull, HU10 7LA

Director01 November 1995Active
Church Farm, 25 Church Street Elloughton, Brough, HU15 1HT

Director-Active
3 Brindle Heights Water Street, Brindle, Chorley, PR6 8YA

Director21 March 2005Active
C/O Specialist Leisure Group, Waterside House, Waterside Drive, Wigan Pier Business Park, Wigan, United Kingdom, WN3 5AZ

Director01 October 2018Active
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ

Director13 April 2012Active
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG

Director03 September 2007Active
12 Grantley Place, Bradley, Huddersfield, HD2 1LZ

Director26 January 2001Active

People with Significant Control

National Holidays Tours Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Gazette

Gazette dissolved liquidation.

Download
2023-05-25Insolvency

Liquidation in administration move to dissolution.

Download
2022-12-22Insolvency

Liquidation in administration progress report.

Download
2022-06-16Insolvency

Liquidation in administration progress report.

Download
2022-05-13Insolvency

Liquidation in administration extension of period.

Download
2021-12-23Insolvency

Liquidation in administration progress report.

Download
2021-06-29Insolvency

Liquidation in administration progress report.

Download
2021-05-20Insolvency

Liquidation in administration extension of period.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-31Insolvency

Liquidation in administration progress report.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-08-04Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-10Insolvency

Liquidation in administration proposals.

Download
2020-07-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-19Officers

Termination secretary company with name termination date.

Download
2020-06-10Address

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

Download
2020-06-02Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-09-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.