Glendale Avenue
Sandycroft
Deeside
CH5 2DL
Wales
Director Name | Stephen John Allen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2020(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 August 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
Director Name | Daniel Bender |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2009) |
Role | Counsel |
Correspondence Address | C/O Level 1 50 Cavill Avenue Surfers Paradise Queensland 4216 Australia |
Director Name | Andrew Robert Laurie |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 20 Old Deer Park Gardens Richmond Surrey TW9 2TL |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
Director Name | Jens Leslie Penny |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
Director Name | Mr Andrew Ian Botterill |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
Secretary Name | Jens Leslie Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
Director Name | Mr Iain Charles Richard Andrew |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2020) |
Role | Divisional Senior Vice President |
Country of Residence | United Arab Emirates |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
Director Name | Mrs Ailsa Elizabeth Pollard |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2017) |
Role | Management |
Country of Residence | United Arab Emirates |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
Director Name | Andrew James Washington |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
Secretary Name | Ryan James Cooke |
---|---|
Status | Resigned |
Appointed | 16 March 2017(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 2020) |
Role | Company Director |
Correspondence Address | Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
Director Name | Heatons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Website | www.myholidayadvisor.com |
---|
Registered Address | Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Year | 2013 |
---|---|
Turnover | £43,583,000 |
Gross Profit | £11,688,000 |
Net Worth | -£24,622,000 |
Cash | £21,274,000 |
Current Liabilities | £51,668,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 October 2014 | Delivered on: 27 October 2014 Satisfied on: 15 October 2015 Persons entitled: Ubs Nominees Pty Limited (As Security Trustee) Classification: A registered charge Fully Satisfied |
---|---|
2 January 2008 | Delivered on: 16 January 2008 Satisfied on: 26 September 2012 Persons entitled: Mr Andrew Ian Botterill and Rathbones Trustees Jersey Limited in Their Capacities as Trusteesof the Bald Eagle Trust Classification: Charge over shares Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 895 ordinary shares of £1 each in the capital of the global travel group PLC and dividends. See the mortgage charge document for full details. Fully Satisfied |
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Termination of appointment of Iain Charles Richard Andrew as a director on 30 March 2020 (1 page) |
30 April 2020 | Termination of appointment of Ryan James Cooke as a secretary on 29 April 2020 (1 page) |
30 April 2020 | Appointment of Stephen John Allen as a director on 29 April 2020 (2 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
7 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
31 October 2019 | Change of details for Dnata Travel Holdings Uk Limited as a person with significant control on 31 May 2019 (2 pages) |
26 February 2019 | Resolutions
|
19 February 2019 | Statement of capital on 19 February 2019
|
19 February 2019 | Statement of capital following an allotment of shares on 18 February 2019
|
19 February 2019 | Resolutions
|
19 February 2019 | Solvency Statement dated 18/02/19 (1 page) |
19 February 2019 | Statement by Directors (1 page) |
24 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
10 June 2018 | Termination of appointment of Andrew James Washington as a director on 21 May 2018 (1 page) |
22 November 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
22 November 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
5 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
4 June 2017 | Termination of appointment of Andrew Ian Botterill as a director on 26 May 2017 (1 page) |
4 June 2017 | Termination of appointment of Andrew Ian Botterill as a director on 26 May 2017 (1 page) |
3 April 2017 | Appointment of Andrew James Washington as a director on 16 March 2017 (2 pages) |
3 April 2017 | Appointment of Andrew James Washington as a director on 16 March 2017 (2 pages) |
2 April 2017 | Termination of appointment of Jens Leslie Penny as a secretary on 16 March 2017 (1 page) |
2 April 2017 | Termination of appointment of Ailsa Pollard as a director on 16 March 2017 (1 page) |
2 April 2017 | Termination of appointment of Ailsa Pollard as a director on 16 March 2017 (1 page) |
2 April 2017 | Termination of appointment of Jens Leslie Penny as a director on 16 March 2017 (1 page) |
2 April 2017 | Appointment of Ryan James Cooke as a secretary on 16 March 2017 (2 pages) |
2 April 2017 | Appointment of Ryan James Cooke as a secretary on 16 March 2017 (2 pages) |
2 April 2017 | Termination of appointment of Jens Leslie Penny as a director on 16 March 2017 (1 page) |
2 April 2017 | Termination of appointment of Jens Leslie Penny as a director on 16 March 2017 (1 page) |
2 April 2017 | Termination of appointment of Jens Leslie Penny as a director on 16 March 2017 (1 page) |
2 April 2017 | Termination of appointment of Jens Leslie Penny as a secretary on 16 March 2017 (1 page) |
16 November 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
16 November 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
17 October 2015 | Group of companies' accounts made up to 31 March 2015 (46 pages) |
17 October 2015 | Group of companies' accounts made up to 31 March 2015 (46 pages) |
15 October 2015 | Satisfaction of charge 064129560003 in full (4 pages) |
15 October 2015 | Satisfaction of charge 064129560003 in full (4 pages) |
9 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
9 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
17 January 2015 | Group of companies' accounts made up to 30 June 2014 (35 pages) |
17 January 2015 | Group of companies' accounts made up to 30 June 2014 (35 pages) |
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
19 November 2014 | Appointment of Mrs Ailsa Pollard as a director on 14 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Iain Charles Richard Andrew as a director on 14 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Asif Hamza Parkar as a director on 14 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Asif Hamza Parkar as a director on 14 October 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Ailsa Pollard as a director on 14 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Iain Charles Richard Andrew as a director on 14 October 2014 (2 pages) |
27 October 2014 | Registration of charge 064129560003, created on 14 October 2014 (67 pages) |
27 October 2014 | Registration of charge 064129560003, created on 14 October 2014 (67 pages) |
4 September 2014 | Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page) |
18 August 2014 | Termination of appointment of Heatons Secretaries Limited as a secretary on 1 October 2009 (1 page) |
18 August 2014 | Termination of appointment of Heatons Secretaries Limited as a secretary on 1 October 2009 (1 page) |
18 August 2014 | Termination of appointment of Heatons Secretaries Limited as a secretary on 1 October 2009 (1 page) |
13 January 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
13 January 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
11 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 August 2013 | Director's details changed for Jens Leslie Penny on 10 December 2012 (2 pages) |
2 August 2013 | Director's details changed for Jens Leslie Penny on 10 December 2012 (2 pages) |
19 December 2012 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
19 December 2012 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
13 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 August 2012 | Resolutions
|
30 August 2012 | Resolutions
|
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
10 October 2011 | Group of companies' accounts made up to 30 June 2011 (34 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2010 (36 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2010 (36 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
8 February 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
19 November 2009 | Secretary's details changed for Heatons Secretaries Limited on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Elizabeth Anne Gaines on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jens Leslie Penny on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Heatons Secretaries Limited on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jens Leslie Penny on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Secretary's details changed for Jens Leslie Penny on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Elizabeth Anne Gaines on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Andrew Ian Botterill on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Andrew Ian Botterill on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Jens Leslie Penny on 19 November 2009 (1 page) |
27 July 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
27 July 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
3 April 2009 | Appointment terminated director daniel bender (1 page) |
3 April 2009 | Appointment terminated director daniel bender (1 page) |
31 March 2009 | Return made up to 27/11/08; full list of members (8 pages) |
31 March 2009 | Return made up to 27/11/08; full list of members (8 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from hamlyn house highgate hill london (1 page) |
25 March 2009 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
25 March 2009 | Director appointed elizabeth anne gaines (2 pages) |
25 March 2009 | Director appointed elizabeth anne gaines (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from hamlyn house highgate hill london (1 page) |
25 March 2009 | Director and secretary appointed jens leslie penny (7 pages) |
25 March 2009 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 (1 page) |
25 March 2009 | Director appointed andrew ian botterill (4 pages) |
25 March 2009 | Director and secretary appointed jens leslie penny (7 pages) |
25 March 2009 | Director appointed andrew ian botterill
|
19 December 2008 | Appointment terminated director andrew laurie (1 page) |
19 December 2008 | Appointment terminated director andrew laurie (1 page) |
15 August 2008 | Appointment terminated director heatons directors LIMITED (1 page) |
15 August 2008 | Appointment terminated director heatons directors LIMITED (1 page) |
16 January 2008 | Particulars of mortgage/charge (7 pages) |
16 January 2008 | Particulars of mortgage/charge (7 pages) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 5TH floor free trade exchange 37 peter street manchester lancashire M2 5GB (1 page) |
27 November 2007 | New director appointed (3 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Company name changed hs 442 LIMITED\certificate issued on 27/11/07 (3 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Company name changed hs 442 LIMITED\certificate issued on 27/11/07 (3 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 5TH floor free trade exchange 37 peter street manchester lancashire M2 5GB (1 page) |
30 October 2007 | Incorporation (14 pages) |
30 October 2007 | Incorporation (14 pages) |