Company NameSalcombe Holiday Homes Limited
Company StatusDissolved
Company Number02963305
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Garry Clark Adam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(19 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 04 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Henry Francis John Bankes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2017(23 years after company formation)
Appointment Duration1 year, 9 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
Hammersmith
London
W6 0LG
Director NameMr Brian Maurice Lavender
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressSt Marie
Devon Road
Salcombe
Devon
TQ8 8HJ
Director NameMrs Jayne Margaret Lavender
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressSte Marie
Devon Road
Salcombe
Devon
TQ8 8HJ
Secretary NameMr Brian Maurice Lavender
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressSt Marie
Devon Road
Salcombe
Devon
TQ8 8HJ
Director NameTimothy Philip Guy Windibank
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2013)
RoleRisk Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Barn
Easton W Alvington
Kingsbridge
Devon
TQ7 3BD
Director NameVirginia Jean Windibank
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2013)
RoleSchool Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Barn
Easton W Alvington
Kingsbridge
Devon
TQ7 3BD
Secretary NameVirginia Jean Windibank
NationalityBritish
StatusResigned
Appointed01 November 2000(6 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2013)
RoleSchool Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Barn
Easton W Alvington
Kingsbridge
Devon
TQ7 3BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWyndham Vacation Rentals (UK) Ltd (Corporation)
StatusResigned
Appointed01 October 2013(19 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2017)
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG

Contact

Websitesalcombe.com
Telephone01548 843485
Telephone regionKingsbridge

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

10 at £1Rockheart Investments LTD
83.33%
Ordinary
1 at £1Rockheart Investments LTD
8.33%
Ordinary A
1 at £1Rockheart Investments LTD
8.33%
Ordinary B

Financials

Year2014
Turnover£547,391
Net Worth£130,864
Cash£287,396
Current Liabilities£1,039,439

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
8 November 2017Change of details for Rockheart Investments Limited as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Change of details for Rockheart Investments Limited as a person with significant control on 8 November 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
31 August 2017Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 30 August 2017 (1 page)
31 August 2017Appointment of Mr Henry Francis John Bankes as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 30 August 2017 (1 page)
31 August 2017Appointment of Mr Henry Francis John Bankes as a director on 29 August 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (9 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (9 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12
(6 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 12
(6 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 12
(6 pages)
2 October 2013Registered office address changed from 5F South Hams Business Park Kingsbridge Devon TQ7 3QH on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 5F South Hams Business Park Kingsbridge Devon TQ7 3QH on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 5F South Hams Business Park Kingsbridge Devon TQ7 3QH on 2 October 2013 (1 page)
1 October 2013Termination of appointment of Virginia Windibank as a secretary (1 page)
1 October 2013Termination of appointment of Virginia Windibank as a director (1 page)
1 October 2013Appointment of Mr Garry Clark Adam as a director (2 pages)
1 October 2013Appointment of Mr Garry Clark Adam as a director (2 pages)
1 October 2013Termination of appointment of Virginia Windibank as a director (1 page)
1 October 2013Termination of appointment of Timothy Windibank as a director (1 page)
1 October 2013Termination of appointment of Timothy Windibank as a director (1 page)
1 October 2013Appointment of Wyndham Vacation Rentals (Uk) Ltd as a director (2 pages)
1 October 2013Termination of appointment of Virginia Windibank as a secretary (1 page)
1 October 2013Appointment of Wyndham Vacation Rentals (Uk) Ltd as a director (2 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 12
(8 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 12
(8 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
26 April 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
2 September 2010Registered office address changed from 11 Church Street Kingsbridge South Devon TQ7 1BT on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 11 Church Street Kingsbridge South Devon TQ7 1BT on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 11 Church Street Kingsbridge South Devon TQ7 1BT on 2 September 2010 (1 page)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
17 September 2009Return made up to 30/08/09; full list of members (4 pages)
17 September 2009Return made up to 30/08/09; full list of members (4 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 September 2008Return made up to 30/08/08; full list of members (4 pages)
26 September 2008Return made up to 30/08/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (12 pages)
6 September 2007Return made up to 30/08/07; full list of members (3 pages)
6 September 2007Return made up to 30/08/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
10 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
17 October 2006Return made up to 30/08/06; full list of members (3 pages)
17 October 2006Return made up to 30/08/06; full list of members (3 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
15 December 2005Return made up to 30/08/05; full list of members (3 pages)
15 December 2005Return made up to 30/08/05; full list of members (3 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
27 September 2005Registered office changed on 27/09/05 from: 3 island square island street salcombe devon TQ8 8DP (1 page)
27 September 2005Registered office changed on 27/09/05 from: 3 island square island street salcombe devon TQ8 8DP (1 page)
20 September 2004Return made up to 30/08/04; full list of members (7 pages)
20 September 2004Return made up to 30/08/04; full list of members (7 pages)
10 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
10 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
24 December 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
24 December 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 September 2003Return made up to 30/08/03; full list of members (7 pages)
17 September 2003Return made up to 30/08/03; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
9 January 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
4 September 2002Return made up to 30/08/02; full list of members (7 pages)
4 September 2002Return made up to 30/08/02; full list of members (7 pages)
19 June 2002Nc inc already adjusted 14/12/01 (2 pages)
19 June 2002Ad 14/12/01--------- £ si 1@1=1 £ ic 11/12 (2 pages)
19 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002Nc inc already adjusted 14/12/01 (2 pages)
19 June 2002Ad 14/12/01--------- £ si 1@1=1 £ ic 10/11 (2 pages)
19 June 2002Nc inc already adjusted 14/12/01 (1 page)
19 June 2002Ad 14/12/01--------- £ si 1@1=1 £ ic 11/12 (2 pages)
19 June 2002Ad 14/12/01--------- £ si 1@1=1 £ ic 10/11 (2 pages)
19 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002Nc inc already adjusted 14/12/01 (1 page)
11 January 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
11 January 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
25 October 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 November 2000Director resigned (1 page)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000Registered office changed on 16/11/00 from: 41 welbeck street london W1M 8HD (1 page)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: 41 welbeck street london W1M 8HD (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Return made up to 30/08/00; full list of members (6 pages)
7 September 2000Return made up to 30/08/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 September 1999Return made up to 30/08/99; full list of members (7 pages)
8 September 1999Return made up to 30/08/99; full list of members (7 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
10 September 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (3 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (3 pages)
29 September 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Return made up to 30/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
12 September 1996Return made up to 30/08/96; full list of members (6 pages)
12 September 1996Return made up to 30/08/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
8 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
13 October 1995Ad 25/08/95--------- £ si 8@1 (4 pages)
13 October 1995Ad 25/08/95--------- £ si 8@1 (4 pages)
19 September 1995Return made up to 30/08/95; full list of members (6 pages)
19 September 1995Return made up to 30/08/95; full list of members (6 pages)
4 February 1995Accounting reference date notified as 31/10 (1 page)
4 February 1995Accounting reference date notified as 31/10 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 September 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 September 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
30 August 1994Incorporation (19 pages)
30 August 1994Incorporation (19 pages)