Company NameOld Co Maidstone Limited
Company StatusDissolved
Company Number06532387
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NameJames Villa Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Garry Clark Adam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Triangle 4th Floor, 5-17 Hammersmith Grove
London
Hammersmith
W6 0LG
Director NameMr Nigel Derek Hammond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20/20 Business Park
St Leonards Road
Maidstone
Kent
ME16 0LS
Secretary NameSimon Kennedy Grigg
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address20/20 Business Park
St Leonards Road
Maidstone
Kent
ME16 0LS
Director NameMrs Joanne Margaret Afridi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 11 January 2013)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Simon Kennedy Grigg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(5 days after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20/20 Business Park
St Leonards Road
Maidstone
Kent
ME16 0LS
Director NameRichard Sean Mogel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2009)
RoleIT
Correspondence AddressThe Coach House 95b High Street
West Malling
Kent
ME19 6NA
Director NameJames Needham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address20/20 Business Park
St Leonards Road
Maidstone
Kent
ME16 0LS
Director NameMr Anthony Brian Wheble
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2008(5 days after company formation)
Appointment Duration3 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20/20 Business Park
St Leonards Road
Maidstone
Kent
ME16 0LS
Director NameMr Henry Francis John Bankes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12th Floor Landmark House
Hammersmith Bridge Road
London
W6 9EJ
Director NameWyndham Vacation Rentals (UK) Ltd (Corporation)
StatusResigned
Appointed30 November 2010(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 September 2017)
Correspondence AddressSunway House Raglan Road
Lowestoft
Suffolk
NR32 2LW

Contact

Websitehoseasons.co.uk
Email address[email protected]
Telephone01502 500505
Telephone regionLowestoft

Location

Registered AddressThe Triangle
4th Floor, 5-17 Hammersmith Grove
London
Hammersmith
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.8m at £1Wyndham Vacation Rentals (Uk) LTD
9.18%
Preference B
13.1m at £1Vulpes Capital LTD
67.19%
Preference B
4.5m at £1Wyndham Vacation Rentals (Uk) LTD
23.12%
Preference A
46.2k at £1Vulpes Capital LTD
0.24%
Ordinary A
35k at £1Wyndham Vacation Rentals (Uk) LTD
0.18%
Ordinary B
18.8k at £1Wyndham Vacation Rentals (Uk) LTD
0.10%
Ordinary A

Financials

Year2014
Net Worth-£12,584,000
Cash£13,000
Current Liabilities£49,140,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 March 2008Delivered on: 28 March 2008
Satisfied on: 10 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Entire right and title and interest in and to the shares, all rights, money or property of a capital nature in respect of any shares see image for full details.
Fully Satisfied
17 March 2008Delivered on: 28 March 2008
Satisfied on: 10 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Entire right, title and interest in and to the shares, all rights, money or property of a capital nature in respect of any shares whether by way of bonus, consolidation, conversion, exchange, option, preference, return of capital or otherwise. See image for full details.
Fully Satisfied
17 March 2008Delivered on: 28 March 2008
Satisfied on: 10 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2019Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to The Triangle 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG on 17 July 2019 (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
11 June 2019Application to strike the company off the register (3 pages)
19 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 October 2018Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 25 June 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
9 November 2017Change of details for Vulpes Capital Limited as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Notification of Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Change of details for Vulpes Capital Limited as a person with significant control on 9 November 2017 (2 pages)
9 November 2017Notification of Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 9 November 2017 (2 pages)
25 October 2017Full accounts made up to 31 December 2016 (18 pages)
25 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 22 September 2017 (1 page)
2 October 2017Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 22 September 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
23 October 2015Statement by Directors (1 page)
23 October 2015Solvency Statement dated 22/10/15 (1 page)
23 October 2015Statement by Directors (1 page)
23 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2015Solvency Statement dated 22/10/15 (1 page)
23 October 2015Statement of capital on 23 October 2015
  • GBP 100
(4 pages)
23 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2015Change of share class name or designation (2 pages)
23 October 2015Change of share class name or designation (2 pages)
23 October 2015Sub-division of shares on 22 October 2015 (5 pages)
23 October 2015Statement of capital on 23 October 2015
  • GBP 100
(4 pages)
23 October 2015Sub-division of shares on 22 October 2015 (5 pages)
5 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 October 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 19,527,500
(5 pages)
2 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 19,527,500
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 19,527,500
(5 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 19,527,500
(5 pages)
20 November 2013Company name changed james villa holdings LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Company name changed james villa holdings LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
6 September 2013Director's details changed for The Hoseasons Group Limited on 30 August 2013 (1 page)
6 September 2013Director's details changed for The Hoseasons Group Limited on 30 August 2013 (1 page)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
11 January 2013Termination of appointment of Joanne Afridi as a director (1 page)
11 January 2013Termination of appointment of Joanne Afridi as a director (1 page)
9 May 2012Registered office address changed from 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 9 May 2012 (1 page)
9 May 2012Director's details changed for Hoseasons Holidays Limited on 30 June 2011 (1 page)
9 May 2012Director's details changed for Hoseasons Holidays Limited on 30 June 2011 (1 page)
9 May 2012Registered office address changed from 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 9 May 2012 (1 page)
1 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
1 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
9 February 2012Termination of appointment of Henry Bankes as a director (1 page)
9 February 2012Termination of appointment of Henry Bankes as a director (1 page)
9 February 2012Appointment of Garry Adam as a director (2 pages)
9 February 2012Termination of appointment of Simon Grigg as a director (1 page)
9 February 2012Termination of appointment of Simon Grigg as a secretary (1 page)
9 February 2012Termination of appointment of Simon Grigg as a director (1 page)
9 February 2012Appointment of Garry Adam as a director (2 pages)
9 February 2012Termination of appointment of Simon Grigg as a secretary (1 page)
24 January 2012Auditor's resignation (1 page)
24 January 2012Auditor's resignation (1 page)
24 January 2012Resolutions
  • RES13 ‐ Company business 12/01/2012
(1 page)
24 January 2012Resolutions
  • RES13 ‐ Company business 12/01/2012
(1 page)
24 January 2012Auditor's resignation (1 page)
24 January 2012Auditor's resignation (1 page)
24 January 2012Resolutions
  • RES13 ‐ Company business 13/01/2012
(1 page)
24 January 2012Resolutions
  • RES13 ‐ Company business 13/01/2012
(1 page)
31 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
31 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
18 May 2011Group of companies' accounts made up to 31 October 2010 (21 pages)
18 May 2011Group of companies' accounts made up to 31 October 2010 (21 pages)
31 March 2011Termination of appointment of Anthony Wheble as a director (1 page)
31 March 2011Termination of appointment of Anthony Wheble as a director (1 page)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
22 December 2010Termination of appointment of Nigel Hammond as a director (1 page)
22 December 2010Appointment of Henry Francis John Bankes as a director (2 pages)
22 December 2010Appointment of Henry Francis John Bankes as a director (2 pages)
22 December 2010Termination of appointment of James Needham as a director (1 page)
22 December 2010Termination of appointment of Nigel Hammond as a director (1 page)
22 December 2010Termination of appointment of James Needham as a director (1 page)
22 December 2010Appointment of Hoseasons Holidays Limited as a director (2 pages)
22 December 2010Appointment of Hoseasons Holidays Limited as a director (2 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 April 2010Director's details changed for Mrs Joanne Margaret Afridi on 12 March 2010 (2 pages)
7 April 2010Secretary's details changed for Simon Kennedy Grigg on 12 March 2010 (1 page)
7 April 2010Director's details changed for Mr Simon Kennedy Grigg on 12 March 2010 (2 pages)
7 April 2010Director's details changed for Anthony Brian Wheble on 12 March 2010 (2 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (16 pages)
7 April 2010Director's details changed for Nigel Derek Hammond on 12 March 2010 (2 pages)
7 April 2010Director's details changed for Anthony Brian Wheble on 12 March 2010 (2 pages)
7 April 2010Director's details changed for Mrs Joanne Margaret Afridi on 12 March 2010 (2 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (16 pages)
7 April 2010Director's details changed for James Needham on 12 March 2010 (2 pages)
7 April 2010Secretary's details changed for Simon Kennedy Grigg on 12 March 2010 (1 page)
7 April 2010Director's details changed for Nigel Derek Hammond on 12 March 2010 (2 pages)
7 April 2010Director's details changed for James Needham on 12 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Simon Kennedy Grigg on 12 March 2010 (2 pages)
18 March 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
18 March 2010Group of companies' accounts made up to 31 October 2009 (21 pages)
17 July 2009Ad 17/07/09\gbp si 522@1=522\gbp ic 20999478/21000000\ (2 pages)
17 July 2009Ad 17/07/09\gbp si 522@1=522\gbp ic 20999478/21000000\ (2 pages)
24 March 2009Return made up to 12/03/09; full list of members (13 pages)
24 March 2009Return made up to 12/03/09; full list of members (13 pages)
23 March 2009Director's change of particulars / joanne afridi / 30/12/2008 (2 pages)
23 March 2009Director's change of particulars / joanne afridi / 30/12/2008 (2 pages)
2 March 2009Appointment terminated director richard mogel (1 page)
2 March 2009Appointment terminated director richard mogel (1 page)
7 February 2009Group of companies' accounts made up to 31 October 2008 (21 pages)
7 February 2009Group of companies' accounts made up to 31 October 2008 (21 pages)
25 June 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
25 June 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
24 June 2008Ad 04/04/08\gbp si 2453@1=2453\gbp ic 20997025/20999478\ (3 pages)
24 June 2008Ad 04/04/08\gbp si 2453@1=2453\gbp ic 20997025/20999478\ (3 pages)
16 April 2008Director appointed james needham (2 pages)
16 April 2008Director appointed james needham (2 pages)
2 April 2008Commission payable relating to shares (1 page)
2 April 2008Ad 17/03/08\gbp si 130000@1=130000\gbp ic 450026/580026\ (2 pages)
2 April 2008Ad 17/03/08\gbp si 150000@1=150000\gbp ic 580026/730026\ (2 pages)
2 April 2008Ad 17/03/08\gbp si 100000@1=100000\gbp ic 730026/830026\ (2 pages)
2 April 2008Ad 17/03/08\gbp si 1000000@1=1000000\gbp ic 830026/1830026\ (2 pages)
2 April 2008Ad 17/03/08\gbp si 13166999@1=13166999\gbp ic 1830026/14997025\ (2 pages)
2 April 2008Ad 17/03/08\gbp si 450025@1=450025\gbp ic 1/450026\ (2 pages)
2 April 2008Ad 17/03/08\gbp si 13166999@1=13166999\gbp ic 1830026/14997025\ (2 pages)
2 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
2 April 2008Ad 17/03/08\gbp si 150000@1=150000\gbp ic 580026/730026\ (2 pages)
2 April 2008Ad 17/03/08\gbp si 100000@1=100000\gbp ic 730026/830026\ (2 pages)
2 April 2008Ad 17/03/08\gbp si 6000000@1=6000000\gbp ic 14997025/20997025\ (2 pages)
2 April 2008Ad 17/03/08\gbp si 130000@1=130000\gbp ic 450026/580026\ (2 pages)
2 April 2008Ad 17/03/08\gbp si 1000000@1=1000000\gbp ic 830026/1830026\ (2 pages)
2 April 2008Commission payable relating to shares (1 page)
2 April 2008Commission payable relating to shares (1 page)
2 April 2008Ad 17/03/08\gbp si 6000000@1=6000000\gbp ic 14997025/20997025\ (2 pages)
2 April 2008Commission payable relating to shares (1 page)
2 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
2 April 2008Ad 17/03/08\gbp si 450025@1=450025\gbp ic 1/450026\ (2 pages)
29 March 2008Director appointed richard sean mogel (2 pages)
29 March 2008Director appointed joanne margaret afridi (2 pages)
29 March 2008Director appointed richard sean mogel (2 pages)
29 March 2008Director appointed simon kennedy grigg (2 pages)
29 March 2008Director appointed simon kennedy grigg (2 pages)
29 March 2008Director appointed anthony brian wheble (2 pages)
29 March 2008Director appointed anthony brian wheble (2 pages)
29 March 2008Director appointed joanne margaret afridi (2 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 March 2008Incorporation (16 pages)
12 March 2008Incorporation (16 pages)