DIAMOND SHORTBREAK HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

DIAMOND SHORTBREAK HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03546467

Incorporation date

15/04/1998

Size

Medium

Contacts

Registered address

Registered address

Second Floor 3 Field Court, Gray’S Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1998)
dot icon24/07/2024
Final Gazette dissolved following liquidation
dot icon24/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon18/04/2023
Liquidators' statement of receipts and payments to 2023-02-15
dot icon18/05/2022
Removal of liquidator by court order
dot icon18/05/2022
Appointment of a voluntary liquidator
dot icon31/03/2022
Liquidators' statement of receipts and payments to 2022-02-15
dot icon27/03/2021
Liquidators' statement of receipts and payments to 2021-02-15
dot icon02/03/2020
Liquidators' statement of receipts and payments to 2020-02-15
dot icon03/05/2019
Termination of appointment of Kevin Riley as a secretary on 2019-04-18
dot icon03/05/2019
Termination of appointment of Samantha Louise Riley as a director on 2019-04-18
dot icon03/05/2019
Termination of appointment of Kevin John Riley as a director on 2019-04-18
dot icon03/04/2019
Liquidators' statement of receipts and payments to 2019-02-15
dot icon19/04/2018
Appointment of a voluntary liquidator
dot icon16/02/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/11/2017
Administrator's progress report
dot icon10/10/2017
Establishment of creditors or liquidation committee
dot icon29/06/2017
Statement of affairs with form AM02SOA/AM02SOC
dot icon17/05/2017
Statement of administrator's proposal
dot icon31/03/2017
Registered office address changed from 6B Anson House Compass Point Northampton Road Market Harborough Leicestershire LE16 9HW to Second Floor 3 Field Court Gray’S Inn London WC1R 5EF on 2017-03-31
dot icon30/03/2017
Appointment of an administrator
dot icon01/03/2017
Termination of appointment of Jamie Alex Tann as a director on 2017-02-01
dot icon12/10/2016
Satisfaction of charge 6 in full
dot icon22/08/2016
Satisfaction of charge 5 in full
dot icon22/08/2016
All of the property or undertaking has been released from charge 5
dot icon05/07/2016
Accounts for a medium company made up to 2015-09-30
dot icon11/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon09/11/2015
Registration of charge 035464670008, created on 2015-11-05
dot icon06/11/2015
Registration of charge 035464670007, created on 2015-11-05
dot icon14/09/2015
Termination of appointment of Steven Goodenough as a director on 2015-09-01
dot icon19/06/2015
Group of companies' accounts made up to 2014-10-04
dot icon29/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon01/05/2014
Group of companies' accounts made up to 2013-10-05
dot icon24/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-09-29
dot icon12/09/2013
Appointment of Jamie Alex Tann as a director
dot icon15/05/2013
Termination of appointment of Sarah Atwell-King as a director
dot icon03/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-10-01
dot icon07/02/2012
Appointment of Ian David Fletcher as a director
dot icon10/11/2011
Appointment of Sarah Ann Atwell-King as a director
dot icon10/11/2011
Appointment of Steven Goodenough as a director
dot icon12/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon12/05/2011
Director's details changed for Kevin Riley on 2011-04-14
dot icon12/05/2011
Director's details changed for Samantha Louise Riley on 2011-04-14
dot icon12/05/2011
Secretary's details changed for Kevin Riley on 2011-04-14
dot icon05/04/2011
Group of companies' accounts made up to 2010-10-02
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/07/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon21/06/2010
Accounts for a small company made up to 2009-10-03
dot icon17/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/02/2010
Purchase of own shares.
dot icon01/07/2009
Return made up to 15/04/09; full list of members
dot icon05/04/2009
Accounts for a medium company made up to 2008-09-27
dot icon28/04/2008
Registered office changed on 28/04/2008 from 6B anson house compass point northampton road market harborough leicestershire LE16 9HW
dot icon24/04/2008
Return made up to 15/04/08; full list of members
dot icon24/04/2008
Registered office changed on 24/04/2008 from overstone house kettering road market harborough leicestershire LE16 8AW
dot icon02/04/2008
Accounts for a small company made up to 2007-09-30
dot icon11/08/2007
Resolutions
dot icon11/08/2007
Resolutions
dot icon11/08/2007
Resolutions
dot icon11/08/2007
Resolutions
dot icon13/06/2007
Return made up to 15/04/07; full list of members
dot icon13/06/2007
Location of register of members
dot icon28/03/2007
Accounts for a small company made up to 2006-09-30
dot icon16/01/2007
Particulars of mortgage/charge
dot icon08/05/2006
Return made up to 15/04/06; full list of members
dot icon28/03/2006
Accounts for a small company made up to 2005-09-30
dot icon27/01/2006
Director's particulars changed
dot icon27/01/2006
Secretary's particulars changed;director's particulars changed
dot icon27/06/2005
Return made up to 15/04/05; full list of members
dot icon28/02/2005
Accounts for a small company made up to 2004-09-30
dot icon10/09/2004
Auditor's resignation
dot icon21/06/2004
Accounts for a small company made up to 2003-09-30
dot icon14/05/2004
Return made up to 15/04/04; full list of members
dot icon23/05/2003
Accounts for a small company made up to 2002-09-30
dot icon23/04/2003
Return made up to 15/04/03; full list of members
dot icon27/10/2002
Director's particulars changed
dot icon20/05/2002
Accounts for a small company made up to 2001-09-30
dot icon25/04/2002
Return made up to 15/04/02; full list of members
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon18/04/2002
Resolutions
dot icon19/03/2002
Particulars of mortgage/charge
dot icon23/07/2001
Accounts for a small company made up to 2000-09-30
dot icon15/05/2001
Return made up to 15/04/01; full list of members
dot icon25/04/2000
Return made up to 15/04/00; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-09-30
dot icon01/02/2000
Registered office changed on 01/02/00 from: burghley house 27 billing road northampton NN1 5AT
dot icon30/12/1999
Particulars of mortgage/charge
dot icon11/05/1999
Return made up to 15/04/99; full list of members
dot icon25/02/1999
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon25/01/1999
Registered office changed on 25/01/99 from: hill house 1 little new street london EC4A 3TR
dot icon14/12/1998
Memorandum and Articles of Association
dot icon14/12/1998
Resolutions
dot icon25/09/1998
Location of register of members (non legible)
dot icon25/09/1998
Location of register of members
dot icon23/06/1998
Memorandum and Articles of Association
dot icon19/06/1998
Resolutions
dot icon17/06/1998
Certificate of change of name
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
Director resigned
dot icon11/06/1998
Ad 08/06/98--------- £ si 798@1=798 £ ic 2/800
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New secretary appointed;new director appointed
dot icon08/06/1998
Registered office changed on 08/06/98 from: 1 mitchell lane bristol BS1 6BU
dot icon15/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAMOND SHORTBREAK HOLIDAYS LIMITED

DIAMOND SHORTBREAK HOLIDAYS LIMITED is an(a) Dissolved company incorporated on 15/04/1998 with the registered office located at Second Floor 3 Field Court, Gray’S Inn, London WC1R 5EF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAMOND SHORTBREAK HOLIDAYS LIMITED?

toggle

DIAMOND SHORTBREAK HOLIDAYS LIMITED is currently Dissolved. It was registered on 15/04/1998 and dissolved on 24/07/2024.

Where is DIAMOND SHORTBREAK HOLIDAYS LIMITED located?

toggle

DIAMOND SHORTBREAK HOLIDAYS LIMITED is registered at Second Floor 3 Field Court, Gray’S Inn, London WC1R 5EF.

What does DIAMOND SHORTBREAK HOLIDAYS LIMITED do?

toggle

DIAMOND SHORTBREAK HOLIDAYS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for DIAMOND SHORTBREAK HOLIDAYS LIMITED?

toggle

The latest filing was on 24/07/2024: Final Gazette dissolved following liquidation.