Vacation Travel Blackpool Ltd was established in 2001, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for this organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAY, Lisa Jayne | 05 August 2003 | 26 August 2004 | 1 |
PENNEY, Lisa Kate | 01 March 2003 | 02 July 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 January 2015 | |
4.43 - Notice of final meeting of creditors | 30 October 2014 | |
LIQ MISC - N/A | 13 March 2014 | |
AD01 - Change of registered office address | 14 January 2014 | |
LIQ MISC - N/A | 01 May 2013 | |
3.6 - Abstract of receipt and payments in receivership | 23 April 2012 | |
LQ02 - Notice of ceasing to act as receiver or manager | 23 April 2012 | |
3.6 - Abstract of receipt and payments in receivership | 23 April 2012 | |
LQ02 - Notice of ceasing to act as receiver or manager | 23 April 2012 | |
TM01 - Termination of appointment of director | 13 February 2012 | |
LIQ MISC - N/A | 10 January 2012 | |
F10.2 - N/A | 29 November 2010 | |
F10.2 - N/A | 29 November 2010 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 26 November 2010 | |
AD01 - Change of registered office address | 25 November 2010 | |
LQ01 - Notice of appointment of receiver or manager | 29 October 2010 | |
LQ01 - Notice of appointment of receiver or manager | 29 October 2010 | |
COCOMP - Order to wind up | 14 September 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 28 September 2009 | |
395 - Particulars of a mortgage or charge | 28 May 2009 | |
395 - Particulars of a mortgage or charge | 16 May 2009 | |
395 - Particulars of a mortgage or charge | 06 January 2009 | |
395 - Particulars of a mortgage or charge | 06 January 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 10 September 2008 | |
395 - Particulars of a mortgage or charge | 15 May 2008 | |
363a - Annual Return | 24 September 2007 | |
AA - Annual Accounts | 16 July 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 23 August 2006 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 20 July 2005 | |
363s - Annual Return | 29 September 2004 | |
288a - Notice of appointment of directors or secretaries | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 03 September 2004 | |
AA - Annual Accounts | 16 August 2004 | |
395 - Particulars of a mortgage or charge | 08 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 October 2003 | |
363s - Annual Return | 09 October 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
395 - Particulars of a mortgage or charge | 03 September 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
AA - Annual Accounts | 10 July 2003 | |
225 - Change of Accounting Reference Date | 18 May 2003 | |
363s - Annual Return | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 February 2003 | |
288b - Notice of resignation of directors or secretaries | 18 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
395 - Particulars of a mortgage or charge | 13 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 March 2002 | |
288b - Notice of resignation of directors or secretaries | 11 October 2001 | |
288b - Notice of resignation of directors or secretaries | 11 October 2001 | |
288a - Notice of appointment of directors or secretaries | 11 October 2001 | |
288a - Notice of appointment of directors or secretaries | 11 October 2001 | |
NEWINC - New incorporation documents | 05 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 07 May 2009 | Outstanding |
N/A |
Legal charge of a registered estate | 19 December 2008 | Outstanding |
N/A |
Legal charge of a registered estate | 19 December 2008 | Outstanding |
N/A |
Guarantee & debenture | 01 May 2008 | Outstanding |
N/A |
Legal charge | 19 January 2007 | Outstanding |
N/A |
Legal charge | 19 January 2007 | Outstanding |
N/A |
Deed of charge over credit balances | 30 April 2004 | Outstanding |
N/A |
Debenture | 26 August 2003 | Outstanding |
N/A |
Debenture | 12 March 2002 | Fully Satisfied |
N/A |