Company NamePGTA Out There Ltd
Company StatusDissolved
Company Number06301405
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamePerfect Getaways Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMrs Nicola Jane Palmer
NationalityBritish
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stiperstones Close
Little Sutton
Ellesmere Port
South Wirral
CH66 4JL
Wales
Director NameCallum Michael Alan Reckless
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleWeb Designer
Correspondence Address26 Alexander Court
Dee Lane
Chester
Cheshire
CH3 5AW
Wales
Director NameMrs Nicola Jane Palmer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address13 Stiperstones Close
Little Sutton
Ellesmere Port
South Wirral
CH66 4JL
Wales
Director NameMr David Eric Palmer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(2 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 August 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stiperstones Close
Little Sutton
Ellesmere Port
South Wirral
CH66 4JL
Wales
Director NameMrs Paula Marie Evans
Date of BirthJune 1970 (Born 53 years ago)
StatusResigned
Appointed01 March 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Palm Grove
Whitby
Ellesmere Port
South Wirral
CH66 2PU
Wales
Director NameMrs Karen Marie Melvin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Barn, Church Farm Court Capenhurst Lane
Capenhurst
Chester
CH1 6HE
Wales

Contact

Websiteperfectgetaways.co.uk
Email address[email protected]
Telephone0151 3479333
Telephone regionLiverpool

Location

Registered Address20 The Cross
Neston
CH64 9UB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Financials

Year2012
Net Worth-£11,526
Cash£5,411
Current Liabilities£36,983

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Charges

22 December 2017Delivered on: 22 December 2017
Persons entitled: Weightmans LLP

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 25 May 2016
Persons entitled: Small Business Loans Limited

Classification: A registered charge
Outstanding
22 February 2016Delivered on: 24 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (1 page)
18 December 2019Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
18 December 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 September 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
11 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
18 December 2018Termination of appointment of Nicola Jane Palmer as a director on 1 December 2018 (1 page)
18 December 2018Termination of appointment of Karen Marie Melvin as a director on 1 December 2018 (1 page)
13 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
(3 pages)
22 October 2018Registered office address changed from Willow House Park West Sealand Road Chester CH1 4RW to 20 the Cross Neston CH64 9UB on 22 October 2018 (1 page)
16 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 June 2018Satisfaction of charge 063014050003 in full (1 page)
5 January 2018Satisfaction of charge 063014050002 in full (1 page)
5 January 2018Satisfaction of charge 063014050002 in full (1 page)
22 December 2017Registration of charge 063014050003, created on 22 December 2017 (22 pages)
22 December 2017Registration of charge 063014050003, created on 22 December 2017 (22 pages)
18 December 2017Solvency Statement dated 18/12/17 (1 page)
18 December 2017Solvency Statement dated 18/12/17 (1 page)
18 December 2017Resolutions
  • RES13 ‐ Share premium account reduced to 0 18/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
18 December 2017Resolutions
  • RES13 ‐ Share premium account reduced to 0 18/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
18 December 2017Statement of capital on 18 December 2017
  • GBP 1,843
(3 pages)
18 December 2017Statement of capital on 18 December 2017
  • GBP 1,843
(3 pages)
18 December 2017Statement by Directors (2 pages)
18 December 2017Statement by Directors (2 pages)
26 October 2017Previous accounting period shortened from 29 December 2017 to 30 September 2017 (1 page)
26 October 2017Previous accounting period shortened from 29 December 2017 to 30 September 2017 (1 page)
12 September 2017Total exemption small company accounts made up to 29 December 2016 (8 pages)
12 September 2017Total exemption small company accounts made up to 29 December 2016 (8 pages)
25 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
25 May 2016Registration of charge 063014050002, created on 24 May 2016 (33 pages)
25 May 2016Registration of charge 063014050002, created on 24 May 2016 (33 pages)
23 March 2016Total exemption small company accounts made up to 29 December 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 29 December 2015 (4 pages)
15 March 2016Termination of appointment of Paula Marie Evans as a director on 8 February 2016 (1 page)
15 March 2016Termination of appointment of Paula Marie Evans as a director on 8 February 2016 (1 page)
24 February 2016Registration of charge 063014050001, created on 22 February 2016 (15 pages)
24 February 2016Registration of charge 063014050001, created on 22 February 2016 (15 pages)
23 September 2015Total exemption small company accounts made up to 29 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 29 December 2014 (5 pages)
17 August 2015Registered office address changed from Church Farm Court Capenhurst Lane Capenhurst Chester CH61 6HE to Willow House Park West Sealand Road Chester CH1 4RW on 17 August 2015 (1 page)
17 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 36,860
(8 pages)
17 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 36,860
(8 pages)
17 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 36,860
(8 pages)
17 August 2015Registered office address changed from Church Farm Court Capenhurst Lane Capenhurst Chester CH61 6HE to Willow House Park West Sealand Road Chester CH1 4RW on 17 August 2015 (1 page)
26 March 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2015Total exemption small company accounts made up to 29 December 2013 (6 pages)
24 March 2015Total exemption small company accounts made up to 29 December 2013 (6 pages)
15 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
15 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
24 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 36,860
(7 pages)
24 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 36,860
(7 pages)
24 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 36,860
(7 pages)
28 August 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 28,560
(3 pages)
28 August 2014Appointment of Mrs Karen Marie Melvin as a director on 1 August 2014 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 28,560
(3 pages)
28 August 2014Appointment of Mrs Karen Marie Melvin as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mrs Karen Marie Melvin as a director on 1 August 2014 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 28,560
(3 pages)
29 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
29 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 28,560
(7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 28,560
(7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 28,560
(7 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 March 2013Registered office address changed from Unit 3 Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Unit 3 Church Farm Court Capenhurst Lane Capenhurst Chester CH1 6HE United Kingdom on 27 March 2013 (1 page)
31 July 2012Termination of appointment of Paula Evans as a director (1 page)
31 July 2012Appointment of Mrs Paula Marie Evans as a director (2 pages)
31 July 2012Appointment of Mrs Paula Marie Evans as a director (2 pages)
31 July 2012Appointment of Mrs Paula Marie Evans as a director (2 pages)
31 July 2012Appointment of Mrs Paula Marie Evans as a director (2 pages)
31 July 2012Termination of appointment of Paula Evans as a director (1 page)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 8,560
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 8,560
(3 pages)
9 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
9 August 2011Secretary's details changed for Mrs Nicola Jane Palmer on 1 July 2011 (2 pages)
9 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
9 August 2011Secretary's details changed for Mrs Nicola Jane Palmer on 1 July 2011 (2 pages)
9 August 2011Registered office address changed from Unit 3 Church Farm Court Capenhurst Lane Capenhurst Chester Cheshire CH1 6HE England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Unit 3 Church Farm Court Capenhurst Lane Capenhurst Chester Cheshire CH1 6HE England on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mrs Nicola Jane Palmer on 1 July 2011 (2 pages)
9 August 2011Director's details changed for Mrs Nicola Jane Palmer on 1 July 2011 (2 pages)
9 August 2011Director's details changed for Mr David Eric Palmer on 1 July 2011 (2 pages)
9 August 2011Director's details changed for Mrs Nicola Jane Palmer on 1 July 2011 (2 pages)
9 August 2011Secretary's details changed for Mrs Nicola Jane Palmer on 1 July 2011 (2 pages)
9 August 2011Director's details changed for Mr David Eric Palmer on 1 July 2011 (2 pages)
9 August 2011Director's details changed for Mr David Eric Palmer on 1 July 2011 (2 pages)
9 August 2011Registered office address changed from Unit 3 Church Farm Court Capenhurst Lane Capenhurst Chester Cheshire CH1 6HE England on 9 August 2011 (1 page)
5 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 8,560
(3 pages)
5 August 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 8,560
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Increase nom cap 11/07/2011
(1 page)
25 July 2011Resolutions
  • RES13 ‐ Increase nom cap 11/07/2011
(1 page)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD England on 8 April 2011 (1 page)
1 October 2010Registered office address changed from the Old Chapel Victoria Road Chester CH2 2AX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from the Old Chapel Victoria Road Chester CH2 2AX on 1 October 2010 (1 page)
1 October 2010Registered office address changed from the Old Chapel Victoria Road Chester CH2 2AX on 1 October 2010 (1 page)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Nicola Jane Palmer on 1 July 2010 (3 pages)
10 August 2010Secretary's details changed for Nicola Jane Palmer on 1 July 2010 (2 pages)
10 August 2010Secretary's details changed for Nicola Jane Palmer on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Mr David Eric Palmer on 1 July 2010 (3 pages)
10 August 2010Director's details changed for Nicola Jane Palmer on 1 June 2010 (2 pages)
10 August 2010Director's details changed for Nicola Jane Palmer on 1 July 2010 (3 pages)
10 August 2010Termination of appointment of David Palmer as a director (1 page)
10 August 2010Secretary's details changed for Nicola Jane Palmer on 1 June 2010 (2 pages)
10 August 2010Director's details changed for Mr David Eric Palmer on 1 July 2010 (3 pages)
10 August 2010Director's details changed for Nicola Jane Palmer on 1 June 2010 (2 pages)
10 August 2010Termination of appointment of David Palmer as a director (1 page)
10 August 2010Director's details changed for Nicola Jane Palmer on 1 June 2010 (2 pages)
10 August 2010Secretary's details changed for Nicola Jane Palmer on 1 June 2010 (2 pages)
10 August 2010Secretary's details changed for Nicola Jane Palmer on 1 July 2010 (2 pages)
10 August 2010Secretary's details changed for Nicola Jane Palmer on 1 June 2010 (2 pages)
10 August 2010Director's details changed for Mr David Eric Palmer on 1 July 2010 (3 pages)
10 August 2010Director's details changed for Nicola Jane Palmer on 1 July 2010 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 January 2010Appointment of Mr David Eric Palmer as a director (2 pages)
18 January 2010Appointment of Mr David Eric Palmer as a director (2 pages)
29 September 2009Director appointed mr david palmer (1 page)
29 September 2009Registered office changed on 29/09/2009 from the old chapel victoria road chester CH2 2AX (1 page)
29 September 2009Return made up to 04/07/09; full list of members (4 pages)
29 September 2009Director appointed mr david palmer (1 page)
29 September 2009Registered office changed on 29/09/2009 from the old chapel victoria road chester CH2 2AX (1 page)
29 September 2009Return made up to 04/07/09; full list of members (4 pages)
18 September 2009Appointment terminated director callum reckless (1 page)
18 September 2009Appointment terminated director callum reckless (1 page)
8 April 2009Registered office changed on 08/04/2009 from suite 20 evans business centre minerva avenue chester cheshire CH1 4QL (1 page)
8 April 2009Registered office changed on 08/04/2009 from suite 20 evans business centre minerva avenue chester cheshire CH1 4QL (1 page)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 October 2008Return made up to 04/07/08; full list of members (8 pages)
7 October 2008Return made up to 04/07/08; full list of members (8 pages)
27 May 2008Registered office changed on 27/05/2008 from unit H1A, chester enterprise centre, hoole bridge chester cheshire CH2 3NE (1 page)
27 May 2008Registered office changed on 27/05/2008 from unit H1A, chester enterprise centre, hoole bridge chester cheshire CH2 3NE (1 page)
4 July 2007Incorporation (15 pages)
4 July 2007Incorporation (15 pages)