Company NameHoliday Travel & Booking Agency Limited
Company StatusDissolved
Company Number01185164
CategoryPrivate Limited Company
Incorporation Date25 September 1974(49 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Marta Fernandez Varona
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed16 June 2017(42 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Vine Place
Sunderland
SR1 3NE
Director NameMr Jonathan Hays
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed16 June 2017(42 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2018)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address9-11 Vine Place
Sunderland
SR1 3NE
Director NameMrs Marta Fernandez Varona
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusClosed
Appointed16 June 2017(42 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Vine Place
Sunderland
SR1 3NE
Director NameMr Derek Allerston
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1994)
RoleTravel Agent
Correspondence Address70 Fortyfoot
Bridlington
North Humberside
YO16 5SG
Director NameMrs Audrey Hannah Allerston
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 16 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Martongate
Bridlington
North Humberside
YO16 5YD
Director NameMr Stephen Derek Allerston
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 16 June 2017)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address127 Marton Road
Bridlington
North Humberside
YO16 5DN
Director NameMr Timothy Gordon Allerston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 16 June 2017)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 The Crayke
Bridlington
North Humberside
YO16 6YP
Secretary NameMr Stephen Derek Allerston
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Marton Road
Bridlington
North Humberside
YO16 5DN
Director NameMr Clive Richard Allerston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(42 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 March 2018)
RoleHoliday Camp Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Vine Place
Sunderland
SR1 3NA
Director NameMr Steven Derek Allerston
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2017(42 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 March 2018)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address25 Vine Place
Sunderland
SR1 3NA
Director NameMr Timothy Gordon Allerston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2017(42 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 March 2018)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address25 Vine Place
Sunderland
SR1 3NA

Contact

Websitewww.holidaytvl.co.uk/
Email address[email protected]
Telephone01262 679772
Telephone regionBridlington

Location

Registered Address25 Vine Place
Sunderland
SR1 3NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Shareholders

13k at £1S.d. Allerston
43.33%
Ordinary
13k at £1T.g. Allerston
43.33%
Ordinary
600 at £1Mr C.r. Allerston
2.00%
Ordinary
3.4k at £1Mrs A.h. Allerston
11.33%
Ordinary

Financials

Year2014
Net Worth£867,560
Cash£752,031
Current Liabilities£450,627

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

29 June 1976Delivered on: 12 July 1976
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property being 19 west street bridlington in the county of humberside together with fixtures present & future. Title no HS872 (see doc M8).
Outstanding

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
24 July 2018Application to strike the company off the register (3 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
7 March 2018Termination of appointment of Clive Richard Allerston as a director on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Audrey Hannah Allerston as a director on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Timothy Gordon Allerston as a director on 7 March 2018 (1 page)
7 March 2018Termination of appointment of Steven Derek Allerston as a director on 7 March 2018 (1 page)
16 June 2017Appointment of Mr Timothy Gordon Allerston as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Audrey Hannah Allerston as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Clive Richard Allerston as a director on 16 June 2017 (1 page)
16 June 2017Appointment of Mr Timothy Gordon Allerston as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr Steven Derek Allerston as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr Jonathan Hays as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Ms Marta Fernandez Varona as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Clive Richard Allerston as a director on 16 June 2017 (1 page)
16 June 2017Appointment of Mrs Audrey Hannah Allerston as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Stephen Derek Allerston as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Stephen Derek Allerston as a secretary on 16 June 2017 (1 page)
16 June 2017Appointment of Mr Steven Derek Allerston as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr Jonathan Hays as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Timothy Gordon Allerston as a director on 16 June 2017 (1 page)
16 June 2017Appointment of Mr Clive Richard Allerston as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Audrey Hannah Allerston as a director on 16 June 2017 (1 page)
16 June 2017Appointment of Mrs Audrey Hannah Allerston as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Stephen Derek Allerston as a director on 16 June 2017 (1 page)
16 June 2017Appointment of Mr Clive Richard Allerston as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Stephen Derek Allerston as a secretary on 16 June 2017 (1 page)
16 June 2017Appointment of Ms Marta Fernandez Varona as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Timothy Gordon Allerston as a director on 16 June 2017 (1 page)
5 April 2017Accounts for a small company made up to 31 October 2016 (8 pages)
5 April 2017Accounts for a small company made up to 31 October 2016 (8 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
28 March 2017Registered office address changed from 45 Promenade Bridlington YO15 2QE to 25 Vine Place Sunderland SR1 3NA on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 45 Promenade Bridlington YO15 2QE to 25 Vine Place Sunderland SR1 3NA on 28 March 2017 (1 page)
12 May 2016Director's details changed for Mr Clive Richard Allerston on 14 March 2016 (2 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 30,000
(7 pages)
12 May 2016Director's details changed for Mr Clive Richard Allerston on 14 March 2016 (2 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 30,000
(7 pages)
8 February 2016Accounts for a small company made up to 31 October 2015 (8 pages)
8 February 2016Accounts for a small company made up to 31 October 2015 (8 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30,000
(7 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30,000
(7 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30,000
(7 pages)
17 March 2015Director's details changed for Mr Clive Richard Allerston on 5 May 2014 (2 pages)
17 March 2015Director's details changed for Mr Clive Richard Allerston on 5 May 2014 (2 pages)
17 March 2015Director's details changed for Mr Clive Richard Allerston on 5 May 2014 (2 pages)
2 February 2015Accounts for a small company made up to 31 October 2014 (8 pages)
2 February 2015Accounts for a small company made up to 31 October 2014 (8 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 30,000
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 30,000
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 30,000
(7 pages)
27 January 2014Accounts for a small company made up to 31 October 2013 (8 pages)
27 January 2014Accounts for a small company made up to 31 October 2013 (8 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
5 March 2013Accounts for a small company made up to 31 October 2012 (7 pages)
5 March 2013Accounts for a small company made up to 31 October 2012 (7 pages)
13 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
24 February 2012Accounts for a small company made up to 31 October 2011 (7 pages)
24 February 2012Accounts for a small company made up to 31 October 2011 (7 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
25 February 2011Accounts for a small company made up to 31 October 2010 (7 pages)
25 February 2011Accounts for a small company made up to 31 October 2010 (7 pages)
14 May 2010Director's details changed for Mr Clive Richard Allerston on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mrs Audrey Hannah Allerston on 4 May 2010 (2 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Clive Richard Allerston on 4 May 2010 (2 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Clive Richard Allerston on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Timothy Gordon Allerston on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mrs Audrey Hannah Allerston on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Timothy Gordon Allerston on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Timothy Gordon Allerston on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Stephen Derek Allerston on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Stephen Derek Allerston on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Stephen Derek Allerston on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mrs Audrey Hannah Allerston on 4 May 2010 (2 pages)
24 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
24 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
28 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
28 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
13 May 2009Return made up to 04/05/09; full list of members (5 pages)
13 May 2009Return made up to 04/05/09; full list of members (5 pages)
12 May 2009Director's change of particulars / clive allerston / 05/05/2008 (1 page)
12 May 2009Director's change of particulars / timothy allerston / 13/10/2008 (1 page)
12 May 2009Director's change of particulars / timothy allerston / 13/10/2008 (1 page)
12 May 2009Director's change of particulars / clive allerston / 05/05/2008 (1 page)
8 May 2008Return made up to 04/05/08; full list of members (5 pages)
8 May 2008Return made up to 04/05/08; full list of members (5 pages)
24 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
24 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
5 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2007Ad 14/09/07--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
5 October 2007Ad 14/09/07--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
5 October 2007Nc inc already adjusted 14/09/07 (1 page)
5 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2007Nc inc already adjusted 14/09/07 (1 page)
24 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
24 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
17 May 2007Return made up to 04/05/07; full list of members (3 pages)
17 May 2007Return made up to 04/05/07; full list of members (3 pages)
30 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
30 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 May 2006Return made up to 04/05/06; full list of members (9 pages)
15 May 2006Return made up to 04/05/06; full list of members (9 pages)
12 May 2005Return made up to 04/05/05; full list of members (9 pages)
12 May 2005Return made up to 04/05/05; full list of members (9 pages)
4 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
4 May 2005Accounts for a small company made up to 31 October 2004 (6 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 April 2004Return made up to 04/05/04; full list of members (9 pages)
26 April 2004Return made up to 04/05/04; full list of members (9 pages)
13 May 2003Return made up to 04/05/03; full list of members (9 pages)
13 May 2003Return made up to 04/05/03; full list of members (9 pages)
9 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
9 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
14 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2001Return made up to 04/05/01; full list of members (8 pages)
14 May 2001Return made up to 04/05/01; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 May 1998Return made up to 04/05/98; full list of members (6 pages)
13 May 1998Return made up to 04/05/98; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 May 1997Return made up to 04/05/97; change of members (6 pages)
29 May 1997Return made up to 04/05/97; change of members (6 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
13 May 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
16 May 1995Return made up to 04/05/95; full list of members (6 pages)
16 May 1995Return made up to 04/05/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)