Company NameHolidaybreak Quest Trustee Limited
Company StatusDissolved
Company Number04257695
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 10 March 2020)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2017(16 years after company formation)
Appointment Duration2 years, 7 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameJulie Alison Vickers
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address22 Barlow Way
Sandbach
Cheshire
CW11 1PB
Secretary NameMr Timothy William May
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dukes Walk
Hale
Altrincham
Cheshire
WA15 8WB
Director NameJillian Novotny
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 week, 3 days after company formation)
Appointment Duration14 years (resigned 28 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Director NameMrs Patricia Mary Walker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 week, 3 days after company formation)
Appointment Duration15 years, 11 months (resigned 07 July 2017)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMrs Alexandra Dilys Williamson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMrs Alexandra Dilys Williamson
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMr Timothy May
StatusResigned
Appointed30 October 2014(13 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 2015)
RoleCompany Director
Correspondence AddressHartford Manor Greenbank Lane
Northwich
Cheshire
CW8 1HW
Secretary NameMs Dominique Cullen
StatusResigned
Appointed20 February 2015(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Abhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed21 July 2017(16 years after company formation)
Appointment Duration1 year, 12 months (resigned 16 July 2019)
RoleGeneral Manager, Accounts
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.holidaybreak.co.uk/holidaybreak/
Telephone01606 787000
Telephone regionNorthwich

Location

Registered Address3rd Floor 30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Holidaybreak LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (1 page)
28 October 2019Resolutions
  • RES13 ‐ Section 190 of the ca 2006 application for striking off 16/10/2019
(4 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
17 July 2019Termination of appointment of Abhishek Goenka as a director on 16 July 2019 (1 page)
1 July 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
4 August 2017Appointment of Mr. Navneet Bali as a director on 22 July 2017 (2 pages)
4 August 2017Appointment of Mr. Navneet Bali as a director on 22 July 2017 (2 pages)
3 August 2017Appointment of Mr. Abhishek Goenka as a director on 21 July 2017 (2 pages)
3 August 2017Appointment of Mr. Abhishek Goenka as a director on 21 July 2017 (2 pages)
20 July 2017Termination of appointment of Patricia Mary Walker as a director on 7 July 2017 (1 page)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Patricia Mary Walker as a director on 7 July 2017 (1 page)
16 December 2016Director's details changed for Mr Timothy William May on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Timothy William May on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mrs Patricia Mary Walker on 15 December 2016 (2 pages)
16 December 2016Director's details changed for Mrs Patricia Mary Walker on 15 December 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
10 May 2016Registered office address changed from Hartford Manor, Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Hartford Manor, Greenbank Lane Northwich Cheshire CW8 1HW to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 (1 page)
2 September 2015Termination of appointment of Jillian Novotny as a director on 28 August 2015 (1 page)
2 September 2015Termination of appointment of Jillian Novotny as a director on 28 August 2015 (1 page)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
23 February 2015Termination of appointment of Timothy May as a secretary on 20 February 2015 (1 page)
23 February 2015Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages)
23 February 2015Termination of appointment of Timothy May as a secretary on 20 February 2015 (1 page)
23 February 2015Appointment of Ms Dominique Cullen as a secretary on 20 February 2015 (2 pages)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a director on 29 October 2014 (1 page)
30 October 2014Appointment of Mr Timothy William May as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Timothy May as a secretary on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a director on 29 October 2014 (1 page)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 29 October 2014 (1 page)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a director on 29 October 2014 (1 page)
30 October 2014Appointment of Mr Timothy May as a secretary on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a secretary on 29 October 2014 (1 page)
30 October 2014Appointment of Mr Timothy William May as a director on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Alexandra Dilys Williamson as a director on 29 October 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(6 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(6 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
17 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
17 October 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 January 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 August 2010Director's details changed for Patricia Mary Walker on 19 July 2010 (2 pages)
6 August 2010Director's details changed for Patricia Mary Walker on 19 July 2010 (2 pages)
6 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for Jillian Novotny on 19 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Alexandra Dilys Williamson on 19 July 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 19 July 2010 (2 pages)
5 August 2010Secretary's details changed for Mrs Alexandra Dilys Williamson on 19 July 2010 (2 pages)
5 August 2010Director's details changed for Mrs Alexandra Dilys Williamson on 19 July 2010 (2 pages)
5 August 2010Director's details changed for Jillian Novotny on 19 July 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
11 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 August 2008Return made up to 19/07/08; full list of members (4 pages)
1 August 2008Return made up to 19/07/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
27 July 2007Return made up to 19/07/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
8 August 2006Return made up to 19/07/06; full list of members (2 pages)
8 August 2006Return made up to 19/07/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 July 2005Return made up to 19/07/05; full list of members (3 pages)
27 July 2005Return made up to 19/07/05; full list of members (3 pages)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
30 March 2004Full accounts made up to 30 September 2003 (8 pages)
30 March 2004Full accounts made up to 30 September 2003 (8 pages)
4 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Full accounts made up to 30 September 2002 (7 pages)
1 March 2003Full accounts made up to 30 September 2002 (7 pages)
26 September 2002Return made up to 24/07/02; full list of members (7 pages)
26 September 2002Return made up to 24/07/02; full list of members (7 pages)
15 August 2002Re section 394 aud res (2 pages)
15 August 2002Re section 394 aud res (2 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 August 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
23 August 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
20 August 2001New director appointed (1 page)
20 August 2001New director appointed (1 page)
20 August 2001New director appointed (1 page)
20 August 2001New director appointed (1 page)
1 August 2001New director appointed (1 page)
1 August 2001New secretary appointed (1 page)
1 August 2001Registered office changed on 01/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001New director appointed (1 page)
1 August 2001Registered office changed on 01/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (1 page)
24 July 2001Incorporation (16 pages)
24 July 2001Incorporation (16 pages)