About

Registered Number: 04494897
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Founded in 2002, Trevanion House Holidays Ltd has its registered office in Taunton in Somerset, it has a status of "Liquidation". The companies directors are Ward, Gerald, Kerr, Melanie Jayne, Ward, Gerald, Barrett, Tracey Lee, Kerr, Melanie Jayne, Todd, Christine Mary, Todd, Michael John, Dr. We do not know the number of employees at Trevanion House Holidays Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Melanie Jayne 20 December 2011 - 1
WARD, Gerald 27 July 2006 - 1
BARRETT, Tracey Lee 27 July 2006 09 November 2006 1
KERR, Melanie Jayne 27 July 2006 09 November 2006 1
TODD, Christine Mary 31 July 2002 20 December 2011 1
TODD, Michael John, Dr 31 July 2002 20 December 2011 1
Secretary Name Appointed Resigned Total Appointments
WARD, Gerald 20 December 2011 - 1

Filing History

Document Type Date
NDISC - N/A 26 August 2020
RESOLUTIONS - N/A 17 August 2020
LIQ02 - N/A 06 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2020
AD01 - Change of registered office address 05 August 2020
LIQ02 - N/A 08 July 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 05 January 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 27 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 28 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AP03 - Appointment of secretary 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
SH01 - Return of Allotment of shares 21 November 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 27 July 2009
225 - Change of Accounting Reference Date 15 July 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 09 July 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 15 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
363a - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 23 August 2003
225 - Change of Accounting Reference Date 04 September 2002
287 - Change in situation or address of Registered Office 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.