Company NameVacances En Campagne Limited
Company StatusDissolved
Company Number01339731
CategoryPrivate Limited Company
Incorporation Date21 November 1977(46 years, 5 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Henry Francis John Bankes
NationalityBritish
StatusClosed
Appointed26 April 2006(28 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 04 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Garry Clark Adam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(33 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Mill Earby
Barnoldswick
Lancashire
BB94 0AA
Director NameHoliday Cottages Group Limited (Corporation)
StatusClosed
Appointed17 December 2010(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 04 November 2014)
Correspondence AddressC/O Alpa Muller The Triangle
5-17 Hammersmith Grove
London
W6 0LG
Director NameRoger Keith Eric Pellew
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressMeadow Barn
Honing Road
Dilham
NR28 9PR
Director NameRowland Hardwick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(13 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressOld Vicarage Ringstead Road
Thornham
Hunstanton
Norfolk
PE36 6NN
Secretary NameRoger Keith Eric Pellew
NationalityBritish
StatusResigned
Appointed16 April 1991(13 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressMeadow Barn
Honing Road
Dilham
NR28 9PR
Director NameMr David William Curtis-Brignell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(19 years after company formation)
Appointment Duration1 year (resigned 10 December 1997)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWykehurst 17 Fox Hill Village
Haywards Heath
West Sussex
RH16 4QZ
Director NameMatthew Quintin Broadbent
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(19 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 July 2004)
RoleChartered Accountant
Correspondence AddressQuarry Cottage Kithurst Lane
Storrington
Pulborough
West Sussex
RH20 4LP
Secretary NameMatthew Quintin Broadbent
NationalityBritish
StatusResigned
Appointed01 November 1997(19 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 July 2004)
RoleChartered Accountant
Correspondence AddressQuarry Cottage Kithurst Lane
Storrington
Pulborough
West Sussex
RH20 4LP
Secretary NameBryan Richard Gostling
NationalityBritish
StatusResigned
Appointed23 July 2004(26 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2004)
RoleAccountant
Correspondence Address18 Bircham Road
Reepham
Norwich
Norfolk
NR10 4NQ
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(27 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Brooke Close
Oakham
Leicestershire
LE15 6GD
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(27 years after company formation)
Appointment Duration12 months (resigned 30 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameIan Parkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2007)
RoleFinance Director
Correspondence Address17 South Green
Ulverston
Cumbria
LA12 0UJ
Secretary NameHenry Francis John Bankes
NationalityBritish
StatusResigned
Appointed01 December 2004(27 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 November 2005)
RoleSolicitor
Correspondence Address67 Blenheim Terrace
London
NW8 0EJ
Director NameMr William Joseph Brennan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2006(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2008)
RoleCompany Director
Correspondence Address28 Priory Road
Kew
London
TW9 3DH
Director NameMr Simon Shaun Maguire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(30 years, 2 months after company formation)
Appointment Duration6 days (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenorchy Terrace
Edinburgh
Midlothian
EH9 2DQ
Scotland
Director NameMr Andrew Liggins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(30 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Mulberry Court
Drayton, Market Harborough
Leicestershire
LE16 8RG
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(30 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2010)
RoleChief Finance And Operations Officer
Country of ResidenceEngland
Correspondence Address84 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TP
Director NameMr Ian Fraser Rogerson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(32 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oxford Street
Aldbourne
Wiltshire
SN8 2DQ

Location

Registered AddressThe Triangle
5-17 Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Individual Travellers Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
15 July 2014Application to strike the company off the register (3 pages)
3 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
23 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 January 2014Solvency statement dated 14/01/14 (1 page)
23 January 2014Solvency statement dated 14/01/14 (1 page)
23 January 2014Statement of capital on 23 January 2014
  • GBP 1
(7 pages)
23 January 2014Statement by directors (2 pages)
23 January 2014Statement by directors (2 pages)
23 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 January 2014Statement of capital on 23 January 2014
  • GBP 1
(7 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 September 2013Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 10 September 2013 (1 page)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
28 March 2012Director's details changed for Holiday Cottages Group Limited on 28 March 2012 (2 pages)
28 March 2012Secretary's details changed for Henry Francis John Bankes on 28 March 2012 (1 page)
28 March 2012Director's details changed for Holiday Cottages Group Limited on 28 March 2012 (2 pages)
28 March 2012Secretary's details changed for Henry Francis John Bankes on 28 March 2012 (1 page)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page)
11 July 2011Full accounts made up to 31 December 2010 (11 pages)
11 July 2011Full accounts made up to 31 December 2010 (11 pages)
3 June 2011Director's details changed for Garry Clark Adams on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Garry Clark Adams on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Garry Clark Adams on 3 June 2011 (2 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
3 February 2011Appointment of Garry Clark Adams as a director (2 pages)
3 February 2011Appointment of Garry Clark Adams as a director (2 pages)
17 December 2010Appointment of Holiday Cottages Group Limited as a director (2 pages)
17 December 2010Termination of appointment of Ian Ailles as a director (1 page)
17 December 2010Appointment of Holiday Cottages Group Limited as a director (2 pages)
17 December 2010Termination of appointment of Ian Ailles as a director (1 page)
15 September 2010Full accounts made up to 31 December 2009 (10 pages)
15 September 2010Full accounts made up to 31 December 2009 (10 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
12 April 2010Termination of appointment of Andrew Liggins as a director (1 page)
12 April 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
12 April 2010Termination of appointment of Andrew Liggins as a director (1 page)
12 April 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (10 pages)
8 July 2009Full accounts made up to 31 December 2008 (10 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
20 October 2008Director appointed ian simon ailles (2 pages)
20 October 2008Appointment terminated director william brennan (1 page)
20 October 2008Director appointed ian simon ailles (2 pages)
20 October 2008Appointment terminated director william brennan (1 page)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
7 May 2008Return made up to 17/04/08; full list of members (4 pages)
7 May 2008Return made up to 17/04/08; full list of members (4 pages)
6 May 2008Appointment terminated director ian parkinson (1 page)
6 May 2008Appointment terminated director ian parkinson (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
8 September 2007Full accounts made up to 31 December 2006 (11 pages)
8 September 2007Full accounts made up to 31 December 2006 (11 pages)
29 May 2007Return made up to 17/04/07; full list of members (3 pages)
29 May 2007Return made up to 17/04/07; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006New director appointed (1 page)
19 May 2006Auditor's resignation (1 page)
19 May 2006Auditor's resignation (1 page)
27 April 2006Return made up to 17/04/06; full list of members (2 pages)
27 April 2006Return made up to 17/04/06; full list of members (2 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
26 July 2005Full accounts made up to 31 December 2004 (13 pages)
26 July 2005Full accounts made up to 31 December 2004 (13 pages)
20 April 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
20 April 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
30 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
13 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
13 December 2004Registered office changed on 13/12/04 from: manor court yard bignor near pulborough west sussex RH20 1QD (1 page)
13 December 2004Registered office changed on 13/12/04 from: manor court yard bignor near pulborough west sussex RH20 1QD (1 page)
13 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
23 August 2004Full accounts made up to 31 October 2003 (10 pages)
23 August 2004Full accounts made up to 31 October 2003 (10 pages)
28 July 2004Secretary resigned;director resigned (1 page)
28 July 2004Secretary resigned;director resigned (1 page)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
2 September 2003Full accounts made up to 31 October 2002 (11 pages)
2 September 2003Full accounts made up to 31 October 2002 (11 pages)
28 April 2003Return made up to 17/04/03; full list of members (7 pages)
28 April 2003Return made up to 17/04/03; full list of members (7 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
14 May 2002Return made up to 17/04/02; full list of members (7 pages)
14 May 2002Return made up to 17/04/02; full list of members (7 pages)
16 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 May 2001Return made up to 17/04/01; full list of members (7 pages)
14 May 2001Return made up to 17/04/01; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 April 2000Return made up to 17/04/00; full list of members (7 pages)
28 April 2000Return made up to 17/04/00; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 May 1999Return made up to 17/04/99; no change of members (4 pages)
15 May 1999Return made up to 17/04/99; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 May 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
20 May 1998Return made up to 17/04/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
2 December 1997New secretary appointed;new director appointed (2 pages)
2 December 1997New secretary appointed;new director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Secretary resigned (1 page)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
19 May 1997Return made up to 17/04/97; full list of members (7 pages)
19 May 1997Return made up to 17/04/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
21 August 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
21 August 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
2 May 1996Return made up to 17/04/96; change of members (7 pages)
2 May 1996Return made up to 17/04/96; change of members (7 pages)
17 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1996£ nc 15000/20000 23/01/96 (1 page)
17 February 1996Ad 23/01/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
17 February 1996£ nc 15000/20000 23/01/96 (1 page)
17 February 1996Ad 23/01/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
17 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1995Full accounts made up to 31 October 1994 (6 pages)
16 August 1995Full accounts made up to 31 October 1994 (6 pages)
11 May 1995Registered office changed on 11/05/95 from: grove farm barns creake road sculthorpe fakenham norfolk, NR21 9NB (1 page)
11 May 1995Registered office changed on 11/05/95 from: grove farm barns creake road sculthorpe fakenham norfolk, NR21 9NB (1 page)
11 April 1995Return made up to 17/04/95; full list of members
  • 363(287) ‐ Registered office changed on 11/04/95
(6 pages)
11 April 1995Return made up to 17/04/95; full list of members
  • 363(287) ‐ Registered office changed on 11/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 November 1977Certificate of incorporation (1 page)
21 November 1977Certificate of incorporation (1 page)