Company NameCheck - In Holidays Limited
Company StatusDissolved
Company Number02293523
CategoryPrivate Limited Company
Incorporation Date6 September 1988(35 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameSkyrose Fields Limited

Business Activity

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

Directors

Secretary NameMr Ian Mario Joseph De Sousa
NationalityBritish
StatusClosed
Appointed02 May 2000(11 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Craig Stuart Kreeger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2013(24 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretariat The Office
Manor Royal
Crawley
West Sussex
RH10 9NU
Director NameMr Shai Joseph Weiss
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NamePaul Anthony Gurney Bryon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address8932 Brackencliff Court
Las Vegas
Nevada 89129
United States
Director NameRoy Alfred Wallace Gardner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressThe Hill
Orchard Way, Warninglid
Haywards Heath
West Sussex
RH17 5ST
Director NameNigel Edward Primrose
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressHoth Cottage Danegate
Eridge Green
Tunbridge Wells
Kent
TN3 9HU
Director NameMr Ronald Hugh Charles Simms
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Therapia Road
London
SE22 0SF
Secretary NameMr Nicholas John Baker
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressThe Old Cottage 1 Wychwood Close
Sonning Common
Reading
Berkshire
RG4 9SN
Secretary NameAndrew Raymond Avann
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years, 7 months after company formation)
Appointment Duration8 years (resigned 02 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings 11 Bell Court
Hurley
Berkshire
SL6 5NA
Director NameStephen Blakeney Ridgway
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(11 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Manor Royal
Crawley
West Sussex
RH10 9NU
Director NamePaul Dennis Griffiths
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(12 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 November 2001)
RoleCommercial Director
Correspondence AddressFerndale
Horney Common
Marsfield
East Sussex
TN22 3ED
Director NameAmanda Elizabeth Wills
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(13 years after company formation)
Appointment Duration12 years, 7 months (resigned 16 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Office Manor Royal
Crawley
West Sussex
RH10 9NU
Director NameMs Julie Helen Southern
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(13 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Manor Royal
Crawley
West Sussex
RH10 9NU
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(25 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompany Secretariat, The Office Crawley Business Q
Manor Royal
Crawley
West Sussex
RH10 9NU

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a members' voluntary winding up (13 pages)
13 September 2016Return of final meeting in a members' voluntary winding up (13 pages)
4 August 2016Director's details changed for Mr Craig Stuart Kreeger on 1 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Craig Stuart Kreeger on 1 August 2016 (2 pages)
16 October 2015Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to 25 Farringdon Street London EC4A 4AB on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from Company Secretariat the Office Manor Royal Crawley West Sussex RH10 9NU to 25 Farringdon Street London EC4A 4AB on 16 October 2015 (2 pages)
12 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
(1 page)
12 October 2015Declaration of solvency (3 pages)
12 October 2015Declaration of solvency (3 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Appointment of a voluntary liquidator (1 page)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
8 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
8 September 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
8 September 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (2 pages)
8 September 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (2 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
11 July 2014Termination of appointment of Timothy Livett as a director (1 page)
11 July 2014Appointment of Mr Shai Joseph Weiss as a director (2 pages)
11 July 2014Appointment of Mr Shai Joseph Weiss as a director (2 pages)
11 July 2014Termination of appointment of Timothy Livett as a director (1 page)
16 June 2014Director's details changed for Craig Stuart Kreeger on 21 February 2014 (2 pages)
16 June 2014Director's details changed for Craig Stuart Kreeger on 21 February 2014 (2 pages)
19 May 2014Termination of appointment of Amanda Wills as a director (1 page)
19 May 2014Appointment of Mr Timothy James Livett as a director (2 pages)
19 May 2014Termination of appointment of Amanda Wills as a director (1 page)
19 May 2014Appointment of Mr Timothy James Livett as a director (2 pages)
17 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
10 December 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
10 December 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages)
10 December 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages)
10 December 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (2 pages)
10 December 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (2 pages)
10 December 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
1 February 2013Appointment of Craig Stuart Kreeger as a director (2 pages)
1 February 2013Termination of appointment of Stephen Ridgway as a director (1 page)
1 February 2013Termination of appointment of Stephen Ridgway as a director (1 page)
1 February 2013Appointment of Craig Stuart Kreeger as a director (2 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
12 July 2012Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
12 July 2012Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
10 May 2011Termination of appointment of Julie Southern as a director (1 page)
10 May 2011Termination of appointment of Julie Southern as a director (1 page)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Amanda Elizabeth Wills on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Amanda Elizabeth Wills on 10 March 2010 (2 pages)
1 March 2010Director's details changed for Stephen Blakeney Ridgway on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Julie Helen Southern on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Julie Helen Southern on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Stephen Blakeney Ridgway on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Ian Mario Joseph De Sousa on 1 March 2010 (1 page)
1 March 2010Director's details changed for Stephen Blakeney Ridgway on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Ian Mario Joseph De Sousa on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Ian Mario Joseph De Sousa on 1 March 2010 (1 page)
1 March 2010Director's details changed for Julie Helen Southern on 1 March 2010 (2 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
10 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
29 September 2008Return made up to 01/08/08; full list of members (4 pages)
29 September 2008Return made up to 01/08/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 120,campden hill road london W8 7AR (1 page)
18 August 2008Registered office changed on 18/08/2008 from 120,campden hill road london W8 7AR (1 page)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
19 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
29 August 2007Return made up to 01/08/07; full list of members (2 pages)
29 August 2007Return made up to 01/08/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (3 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
14 August 2006Return made up to 01/08/06; full list of members (2 pages)
23 December 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
23 December 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (3 pages)
22 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
22 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
9 August 2004Return made up to 01/08/04; full list of members (6 pages)
9 August 2004Return made up to 01/08/04; full list of members (6 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 February 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
26 February 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
25 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
23 May 2003Return made up to 30/04/03; full list of members (6 pages)
23 May 2003Return made up to 30/04/03; full list of members (6 pages)
25 February 2003Full accounts made up to 30 April 2002 (11 pages)
25 February 2003Full accounts made up to 30 April 2002 (11 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
5 July 2002Auditor's resignation (1 page)
5 July 2002Auditor's resignation (1 page)
27 May 2002Return made up to 30/04/02; full list of members (6 pages)
27 May 2002Return made up to 30/04/02; full list of members (6 pages)
5 March 2002Full accounts made up to 30 April 2001 (11 pages)
5 March 2002Full accounts made up to 30 April 2001 (11 pages)
19 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
19 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (3 pages)
17 January 2002New director appointed (3 pages)
17 January 2002Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
17 August 2000New director appointed (3 pages)
17 August 2000New director appointed (3 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
4 March 2000Full accounts made up to 30 April 1999 (12 pages)
4 March 2000Full accounts made up to 30 April 1999 (12 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
11 January 1999Return made up to 31/12/98; full list of members (20 pages)
11 January 1999Return made up to 31/12/98; full list of members (20 pages)
23 January 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
12 January 1998Return made up to 31/12/97; full list of members (19 pages)
12 January 1998Return made up to 31/12/97; full list of members (19 pages)
24 September 1997Full accounts made up to 30 April 1997 (12 pages)
24 September 1997Full accounts made up to 30 April 1997 (12 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
28 January 1997Return made up to 31/12/96; full list of members (18 pages)
28 January 1997Return made up to 31/12/96; full list of members (18 pages)
21 October 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
21 October 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
2 July 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
2 July 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
3 November 1995Accounting reference date shortened from 31/10 to 31/08 (1 page)
3 November 1995Accounting reference date shortened from 31/10 to 31/08 (1 page)
31 July 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
31 July 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)