About

Registered Number: 04281731
Date of Incorporation: 05/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2015 (9 years and 2 months ago)
Registered Address: Third Floor St Georges House, St Georges Road, Bolton, BL1 2DD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.