Company NameB2B Holidays Ltd
Company StatusDissolved
Company Number01724404
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 12 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)
Previous NameChoice Holidays Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Raymond Fenech
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityMaltese
StatusClosed
Appointed02 December 2014(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address37a Southwick Street
London
W2 1JQ
Director NameMr Yorgen Fenech
Date of BirthNovember 1981 (Born 42 years ago)
NationalityMaltese
StatusClosed
Appointed02 December 2014(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address37a Southwick Street
London
W2 1JQ
Secretary NameMr Yorgen Fenech
StatusClosed
Appointed02 December 2014(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 05 September 2017)
RoleCompany Director
Correspondence Address37a Southwick Street
London
W2 1JQ
Director NameThomas Fenech
Date of BirthMarch 1930 (Born 94 years ago)
NationalityMaltese
StatusResigned
Appointed14 January 1992(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressJosthom
Anici Street
Qormi
Malta
Director NameMr George Fenech
Date of BirthOctober 1951 (Born 72 years ago)
NationalityMaltese
StatusResigned
Appointed14 January 1992(8 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressLevel 3 Portomaso Business Tower
Portomaso Ptm 01
Malta
Secretary NameMr George Fenech
NationalityMaltese
StatusResigned
Appointed14 January 1992(8 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressLevel 3 Portomaso Business Tower
Portomaso Ptm 01
Malta
Director NameMr David John Bianchi
Date of BirthJune 1942 (Born 81 years ago)
NationalityMaltese
StatusResigned
Appointed15 March 1994(10 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressFlat 1/5
Howard Street
Sliema
Foreign
Director NameMr Alan Arrigo
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityMaltese
StatusResigned
Appointed22 January 2016(32 years, 8 months after company formation)
Appointment Duration2 months (resigned 28 March 2016)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address48 Main Street
St. Julians, Stj 1017
Malta

Contact

Websitewww.choiceholidaysdirect.co.uk

Location

Registered Address37a Southwick Street
London
W2 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

50k at £1Spinola Investments LTD
100.00%
Ordinary
1 at £1Tumas Group Co. LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,650,943
Gross Profit£59,680
Net Worth£151,330
Cash£1,010,897
Current Liabilities£1,161,074

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

8 August 1996Delivered on: 13 August 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account(s) with the bank. Account no.40652857. See the mortgage charge document for full details.
Outstanding
15 October 1986Delivered on: 24 October 1986
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: choice holidays limited.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
7 June 2017Application to strike the company off the register (3 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-23
(3 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-23
(3 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
28 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 50,000
(5 pages)
28 March 2016Termination of appointment of Alan Arrigo as a director on 28 March 2016 (1 page)
28 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 50,000
(5 pages)
28 March 2016Termination of appointment of Alan Arrigo as a director on 28 March 2016 (1 page)
22 January 2016Termination of appointment of David John Bianchi as a director on 20 January 2016 (1 page)
22 January 2016Appointment of Mr Alan Arrigo as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mr Alan Arrigo as a director on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of David John Bianchi as a director on 20 January 2016 (1 page)
29 July 2015Full accounts made up to 31 December 2014 (15 pages)
29 July 2015Full accounts made up to 31 December 2014 (15 pages)
12 February 2015Register(s) moved to registered office address 37a Southwick Street London W2 1JQ (1 page)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
(5 pages)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 50,000
(5 pages)
12 February 2015Register(s) moved to registered office address 37a Southwick Street London W2 1JQ (1 page)
7 January 2015Termination of appointment of George Fenech as a secretary on 2 December 2014 (1 page)
7 January 2015Appointment of Mr Raymond Fenech as a director on 2 December 2014 (2 pages)
7 January 2015Appointment of Mr Yorgen Fenech as a director on 2 December 2014 (2 pages)
7 January 2015Termination of appointment of George Fenech as a director on 2 December 2014 (1 page)
7 January 2015Termination of appointment of George Fenech as a director on 2 December 2014 (1 page)
7 January 2015Termination of appointment of George Fenech as a secretary on 2 December 2014 (1 page)
7 January 2015Appointment of Mr Yorgen Fenech as a secretary on 2 December 2014 (2 pages)
7 January 2015Termination of appointment of George Fenech as a secretary on 2 December 2014 (1 page)
7 January 2015Termination of appointment of George Fenech as a director on 2 December 2014 (1 page)
7 January 2015Appointment of Mr Raymond Fenech as a director on 2 December 2014 (2 pages)
7 January 2015Appointment of Mr Yorgen Fenech as a secretary on 2 December 2014 (2 pages)
7 January 2015Appointment of Mr Raymond Fenech as a director on 2 December 2014 (2 pages)
7 January 2015Appointment of Mr Yorgen Fenech as a director on 2 December 2014 (2 pages)
7 January 2015Appointment of Mr Yorgen Fenech as a director on 2 December 2014 (2 pages)
7 January 2015Appointment of Mr Yorgen Fenech as a secretary on 2 December 2014 (2 pages)
23 July 2014Full accounts made up to 31 December 2013 (15 pages)
23 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(6 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
5 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
27 July 2012Full accounts made up to 31 December 2011 (14 pages)
27 July 2012Full accounts made up to 31 December 2011 (14 pages)
1 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
1 July 2011Full accounts made up to 31 December 2010 (14 pages)
1 July 2011Full accounts made up to 31 December 2010 (14 pages)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
26 January 2011Registered office address changed from 37 Southwick Street London W2 1JQ on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 37 Southwick Street London W2 1JQ on 26 January 2011 (1 page)
9 August 2010Full accounts made up to 31 December 2009 (14 pages)
9 August 2010Full accounts made up to 31 December 2009 (14 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for David John Bianchi on 15 October 2009 (2 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for David John Bianchi on 15 October 2009 (2 pages)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 April 2008Return made up to 14/01/08; full list of members (4 pages)
2 April 2008Director and secretary's change of particulars / george fenech / 14/01/2008 (2 pages)
2 April 2008Return made up to 14/01/08; full list of members (4 pages)
2 April 2008Director and secretary's change of particulars / george fenech / 14/01/2008 (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
20 February 2007Return made up to 14/01/07; full list of members (3 pages)
20 February 2007Return made up to 14/01/07; full list of members (3 pages)
5 September 2006Full accounts made up to 31 December 2005 (17 pages)
5 September 2006Full accounts made up to 31 December 2005 (17 pages)
31 January 2006Return made up to 14/01/06; full list of members (7 pages)
31 January 2006Return made up to 14/01/06; full list of members (7 pages)
27 September 2005Full accounts made up to 31 December 2004 (16 pages)
27 September 2005Full accounts made up to 31 December 2004 (16 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
20 August 2004Full accounts made up to 31 December 2003 (17 pages)
20 August 2004Full accounts made up to 31 December 2003 (17 pages)
13 March 2004Return made up to 14/01/04; full list of members (7 pages)
13 March 2004Return made up to 14/01/04; full list of members (7 pages)
21 August 2003Full accounts made up to 31 December 2002 (15 pages)
21 August 2003Full accounts made up to 31 December 2002 (15 pages)
20 May 2003£ nc 45100/50098 17/04/03 (2 pages)
20 May 2003£ nc 45100/50098 17/04/03 (2 pages)
20 May 2003Ad 17/04/03--------- £ si 4998@1=4998 £ ic 45002/50000 (2 pages)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2003Ad 17/04/03--------- £ si 4998@1=4998 £ ic 45002/50000 (2 pages)
24 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Full accounts made up to 31 December 2001 (17 pages)
4 September 2002Full accounts made up to 31 December 2001 (17 pages)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
18 January 2002Return made up to 14/01/02; full list of members (6 pages)
20 September 2001Full accounts made up to 31 December 2000 (14 pages)
20 September 2001Full accounts made up to 31 December 2000 (14 pages)
23 January 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2000Full accounts made up to 31 December 1999 (14 pages)
6 September 2000Full accounts made up to 31 December 1999 (14 pages)
26 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Full accounts made up to 31 December 1998 (18 pages)
1 October 1999Full accounts made up to 31 December 1998 (18 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
29 April 1999Return made up to 14/01/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
29 April 1999Return made up to 14/01/99; full list of members
  • 363(287) ‐ Registered office changed on 29/04/99
(6 pages)
23 July 1998Full accounts made up to 31 December 1997 (15 pages)
23 July 1998Full accounts made up to 31 December 1997 (15 pages)
3 February 1998Full accounts made up to 31 December 1996 (15 pages)
3 February 1998Full accounts made up to 31 December 1996 (15 pages)
27 January 1998Return made up to 14/01/98; full list of members (6 pages)
27 January 1998Return made up to 14/01/98; full list of members (6 pages)
27 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Return made up to 14/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
13 August 1996Particulars of mortgage/charge (4 pages)
13 August 1996Particulars of mortgage/charge (4 pages)
17 April 1996Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page)
17 April 1996Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page)
14 February 1996Full accounts made up to 30 April 1995 (16 pages)
14 February 1996Full accounts made up to 30 April 1995 (16 pages)
14 February 1996Return made up to 14/01/96; full list of members (5 pages)
14 February 1996Return made up to 14/01/96; full list of members (5 pages)
18 May 1983Incorporation (13 pages)
18 May 1983Incorporation (13 pages)