Company NameEsprit Holidays Ltd
Company StatusDissolved
Company Number01907815
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Dissolution Date6 April 2018 (6 years ago)
Previous NameSki Esprit Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Andrew Perrin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(16 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 06 April 2018)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBarnwood
Hogwood Road
Ifold
West Sussex
RH14 0UG
Director NameAndy Appleton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(17 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 06 April 2018)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
The Hydons
Hydestile
Surrey
GU8 4DD
Director NameMr Markus Glesti
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed10 May 2010(25 years after company formation)
Appointment Duration7 years, 11 months (closed 06 April 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMr Andrew Dominic Stewart
StatusClosed
Appointed16 April 2012(27 years after company formation)
Appointment Duration5 years, 11 months (closed 06 April 2018)
RoleCompany Director
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Thomas Stirnimann
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed01 November 2012(27 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 06 April 2018)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Robert Kenneth Moore
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 February 1999)
RoleTour Operator
Correspondence Address6 Badgers Close
Fleet
Hants
GU13 9YD
Secretary NameMrs Margaret Wallis Moore
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 03 January 2001)
RoleCompany Director
Correspondence Address6 Badgers Close
Fleet
Hampshire
GU13 9YD
Director NameDerek McKenzie Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(13 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 June 2006)
RoleTour Operator
Correspondence Address13 Knoll Road
Fleet
Hampshire
GU51 4PR
Director NameMrs Margaret Wallis Moore
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 2001)
RoleSolicitor
Correspondence Address6 Badgers Close
Fleet
Hampshire
GU13 9YD
Director NameDavid Leonard Felwick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(15 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm Stables
Streatley
Berkshire
RG8 9SU
Director NameMr Peter Raymond Dyer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(15 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSopers Barn
Fernhurst
Haslemere
Surrey
GU27 3DY
Secretary NameDerek McKenzie Jones
NationalityBritish
StatusResigned
Appointed03 January 2001(15 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 April 2012)
RoleTour Operator
Correspondence AddressHigh Pines
Farnham Road, Holt Pound
Farnham
Hampshire
GU10 4LA
Director NameHans Ulrich Lerch
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed10 May 2010(25 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMountain House Station Road
Godalming
Surrey
GU7 1EX

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2011
Turnover£52,240,110
Gross Profit£5,501,630
Net Worth£2,087,531
Cash£7,963,555
Current Liabilities£13,850,831

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 December 2017Liquidators' statement of receipts and payments to 8 August 2017 (6 pages)
28 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Appointment of a voluntary liquidator (2 pages)
27 September 2016Liquidators' statement of receipts and payments to 8 August 2016 (4 pages)
20 October 2015Liquidators' statement of receipts and payments to 8 August 2015 (4 pages)
20 October 2015Liquidators statement of receipts and payments to 8 August 2015 (4 pages)
20 October 2015Liquidators statement of receipts and payments to 8 August 2015 (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
18 August 2014Liquidators statement of receipts and payments to 8 August 2014 (6 pages)
18 August 2014Liquidators statement of receipts and payments to 8 August 2014 (6 pages)
18 August 2014Liquidators' statement of receipts and payments to 8 August 2014 (6 pages)
27 August 2013Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 27 August 2013 (2 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Declaration of solvency (4 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 50,000
(6 pages)
4 January 2013Appointment of Mr Thomas Stirnimann as a director (2 pages)
4 January 2013Termination of appointment of Hans Lerch as a director (1 page)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2012Full accounts made up to 31 October 2011 (28 pages)
20 June 2012Resignation of an auditor (2 pages)
19 June 2012Auditor's resignation (2 pages)
3 May 2012Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012 (1 page)
26 April 2012Appointment of Mr Andrew Dominic Stewart as a secretary (1 page)
25 April 2012Termination of appointment of Peter Dyer as a director (1 page)
25 April 2012Termination of appointment of Derek Jones as a secretary (1 page)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
4 July 2011Full accounts made up to 31 October 2010 (28 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 June 2010Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
28 May 2010Resolutions
  • RES13 ‐ Sale of issued share capital 10/05/2010
(2 pages)
28 May 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
(7 pages)
28 May 2010Appointment of Markus Glesti as a director (3 pages)
28 May 2010Appointment of Hans Ulrich Lerch as a director (3 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
13 May 2010Auditor's resignation (1 page)
19 January 2010Full accounts made up to 30 April 2009 (21 pages)
17 December 2009Director's details changed for Peter Raymond Dyer on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Andy Appleton on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Andrew Perrin on 17 December 2009 (2 pages)
26 February 2009Full accounts made up to 30 April 2008 (20 pages)
23 December 2008Return made up to 17/12/08; full list of members (4 pages)
25 February 2008Full accounts made up to 30 April 2007 (20 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Return made up to 17/12/07; full list of members (2 pages)
3 March 2007Full accounts made up to 30 April 2006 (16 pages)
8 January 2007Return made up to 17/12/06; full list of members (7 pages)
12 October 2006Notice of resolution removing auditor (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 July 2006Director resigned (1 page)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of assistance for shares acquisition (9 pages)
4 July 2006Resolutions
  • RES13 ‐ Re-loan agree 22/06/06
(1 page)
4 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 July 2006Declaration of assistance for shares acquisition (9 pages)
29 June 2006Particulars of mortgage/charge (12 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Return made up to 17/12/05; full list of members (8 pages)
22 July 2005Full accounts made up to 30 April 2005 (14 pages)
5 January 2005Return made up to 17/12/04; full list of members (8 pages)
6 September 2004Full accounts made up to 30 April 2004 (14 pages)
6 January 2004Return made up to 17/12/03; full list of members (8 pages)
11 September 2003Full accounts made up to 30 April 2003 (14 pages)
23 December 2002Return made up to 17/12/02; full list of members (8 pages)
1 August 2002Full accounts made up to 30 April 2002 (14 pages)
15 July 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2002Full accounts made up to 30 April 2001 (11 pages)
16 June 2001Registered office changed on 16/06/01 from: oaklands reading road north fleet hampshire GU13 8AA (1 page)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 January 2001New secretary appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Auditor's resignation (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 June 2000New director appointed (2 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Ad 24/04/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 June 1997Ad 30/04/97--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
12 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 May 1996Ad 30/04/96--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
16 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 December 1995Particulars of mortgage/charge (6 pages)
6 May 1992Memorandum and Articles of Association (13 pages)
28 April 1992Company name changed ski esprit LIMITED\certificate issued on 29/04/92 (2 pages)
6 December 1991Particulars of mortgage/charge (3 pages)
29 July 1991Registered office changed on 29/07/91 from: austen house, upper street, fleet, hants, GU13 9PE (1 page)
17 June 1991Particulars of mortgage/charge (3 pages)
24 May 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 January 1988Registered office changed on 11/01/88 from: 177A fleet road fleet (1 page)
23 April 1985Certificate of incorporation (1 page)