About

Registered Number: 04527273
Date of Incorporation: 05/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: Breakway House, 55 Briseham Road, Brixham, Devon, TQ5 9NX

 

Brixham Holiday Homes Ltd was founded on 05 September 2002 with its registered office in Brixham, it's status at Companies House is "Dissolved". Tandy, Elizabeth Hilary, Tandy, Timothy Charles, Spencer, Sharon Lee are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANDY, Elizabeth Hilary 02 January 2008 - 1
TANDY, Timothy Charles 02 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Sharon Lee 05 September 2002 02 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
L64.07 - Release of Official Receiver 16 March 2015
COCOMP - Order to wind up 24 February 2009
COCOMP - Order to wind up 20 February 2009
395 - Particulars of a mortgage or charge 07 March 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 01 October 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 21 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.