Company NameSunbeach Holidays Limited
DirectorsRonald David Jenkins and Philip David Read
Company StatusDissolved
Company Number01438014
CategoryPrivate Limited Company
Incorporation Date18 July 1979(44 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald David Jenkins
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address2 Raymer Walk
Langshott Lane
Horley
Surrey
RH6 9XQ
Director NameMr Philip David Read
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Myrtle Close
Erith
Kent
DA8 3PT
Secretary NameMr Philip David Read
NationalityBritish
StatusCurrent
Appointed30 September 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Myrtle Close
Erith
Kent
DA8 3PT

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£102,069
Cash£66,085
Current Liabilities£114,160

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 October 2001Dissolved (1 page)
2 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
27 November 2000Liquidators statement of receipts and payments (6 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Sec of state's release of liq (1 page)
12 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2000Appointment of a voluntary liquidator (1 page)
12 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2000O/C liq ipo (9 pages)
12 May 2000Appointment of a voluntary liquidator (1 page)
22 March 2000Cert of rel of liq (1 page)
9 December 1999Liquidators statement of receipts and payments (5 pages)
26 May 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
8 May 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Liquidators statement of receipts and payments (6 pages)
3 November 1995Registered office changed on 03/11/95 from: 37/41 high street edenbridge kent TN8 5AD (1 page)
2 November 1995Appointment of a voluntary liquidator (2 pages)
2 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 September 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 25/09/95
(6 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
17 March 1995Ad 08/03/95--------- £ si 7000@1=7000 £ ic 108000/115000 (2 pages)