KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01673531

Incorporation date

21/10/1982

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1982)
dot icon13/01/2015
Final Gazette dissolved following liquidation
dot icon13/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2014
Liquidators' statement of receipts and payments to 2014-08-27
dot icon18/03/2014
Liquidators' statement of receipts and payments to 2014-02-27
dot icon04/09/2013
Liquidators' statement of receipts and payments to 2013-08-27
dot icon01/04/2013
Liquidators' statement of receipts and payments to 2013-02-27
dot icon30/08/2012
Liquidators' statement of receipts and payments to 2012-08-27
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-02-27
dot icon26/09/2011
Liquidators' statement of receipts and payments to 2011-08-27
dot icon25/05/2011
Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2011-05-26
dot icon23/03/2011
Liquidators' statement of receipts and payments to 2011-02-27
dot icon28/09/2010
Liquidators' statement of receipts and payments to 2010-08-27
dot icon06/09/2009
Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL
dot icon27/08/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/04/2009
Administrator's progress report to 2009-03-11
dot icon27/12/2008
Result of meeting of creditors
dot icon27/12/2008
Amended certificate of constitution of creditors' committee
dot icon09/12/2008
Statement of administrator's proposal
dot icon07/12/2008
Statement of affairs with form 2.14B
dot icon31/10/2008
Notice of extension of time period of the administration
dot icon21/09/2008
Appointment of an administrator
dot icon21/09/2008
Registered office changed on 22/09/2008 from mitre court fleming way crawley west sussex RH10 9NJ
dot icon31/08/2008
Director appointed mr halldor sigurdarson
dot icon18/06/2008
Return made up to 15/03/08; full list of members
dot icon18/06/2008
Location of debenture register
dot icon18/06/2008
Registered office changed on 19/06/2008 from mitre court fleming way crawley west sussex RH10 9NJ
dot icon18/06/2008
Location of register of members
dot icon18/06/2008
Appointment terminated director michael stoney
dot icon28/05/2008
Full accounts made up to 2007-10-31
dot icon09/04/2008
Appointment terminated director kostas markou
dot icon19/03/2008
Resolutions
dot icon19/03/2008
Ad 11/03/08\gbp si 521000@1=521000\gbp ic 479000/1000000\
dot icon09/10/2007
Director's particulars changed
dot icon19/07/2007
Return made up to 15/03/07; full list of members
dot icon18/07/2007
Full accounts made up to 2006-10-31
dot icon11/07/2007
Director's particulars changed
dot icon11/07/2007
Director's particulars changed
dot icon23/05/2007
Registered office changed on 24/05/07 from: the grange 100 high street london N14 6FS
dot icon07/09/2006
Director resigned
dot icon06/09/2006
Group of companies' accounts made up to 2005-10-31
dot icon03/09/2006
New director appointed
dot icon03/09/2006
New director appointed
dot icon19/03/2006
Return made up to 15/03/06; full list of members
dot icon15/07/2005
Particulars of mortgage/charge
dot icon03/04/2005
Group of companies' accounts made up to 2004-10-31
dot icon17/03/2005
Return made up to 15/03/05; full list of members
dot icon03/08/2004
Group of companies' accounts made up to 2003-10-31
dot icon31/03/2004
Return made up to 15/03/04; full list of members
dot icon02/02/2004
Particulars of mortgage/charge
dot icon03/05/2003
Group of companies' accounts made up to 2002-10-31
dot icon26/03/2003
Return made up to 15/03/03; full list of members
dot icon23/02/2003
Group of companies' accounts made up to 2001-10-31
dot icon14/04/2002
Return made up to 15/03/02; full list of members
dot icon16/05/2001
Full group accounts made up to 2000-10-31
dot icon26/03/2001
Return made up to 15/03/01; full list of members
dot icon17/04/2000
Full group accounts made up to 1999-10-31
dot icon30/03/2000
Return made up to 15/03/00; full list of members
dot icon30/03/2000
Registered office changed on 31/03/00 from: the grange 100 high street london N14 6FS
dot icon16/03/2000
Registered office changed on 17/03/00 from: 358 bowes road arnos grove london N11 1AN
dot icon06/06/1999
Full group accounts made up to 1998-10-31
dot icon28/03/1999
Return made up to 15/03/99; full list of members
dot icon19/07/1998
New director appointed
dot icon04/05/1998
Return made up to 15/03/98; no change of members
dot icon10/01/1998
Full accounts made up to 1997-10-31
dot icon11/03/1997
Return made up to 15/03/97; no change of members
dot icon11/03/1997
Full group accounts made up to 1996-10-31
dot icon01/04/1996
Return made up to 15/03/96; full list of members
dot icon14/02/1996
Full accounts made up to 1995-10-31
dot icon18/07/1995
Return made up to 15/03/95; no change of members
dot icon19/03/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Particulars of mortgage/charge
dot icon26/05/1994
Particulars of mortgage/charge
dot icon24/04/1994
Full accounts made up to 1993-10-31
dot icon21/03/1994
Return made up to 15/03/94; no change of members
dot icon01/09/1993
Ad 23/08/93--------- £ si 385000@1=385000 £ ic 114000/499000
dot icon01/09/1993
Resolutions
dot icon25/03/1993
Return made up to 15/03/93; full list of members
dot icon17/01/1993
Full accounts made up to 1992-10-31
dot icon17/03/1992
Return made up to 15/03/92; full list of members
dot icon09/02/1992
Certificate of re-registration from Private to Public Limited Company
dot icon09/02/1992
Declaration on reregistration from private to PLC
dot icon09/02/1992
Balance Sheet
dot icon09/02/1992
Auditor's statement
dot icon09/02/1992
Auditor's report
dot icon09/02/1992
Re-registration of Memorandum and Articles
dot icon09/02/1992
Application for reregistration from private to PLC
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon30/01/1992
Full accounts made up to 1991-10-31
dot icon13/10/1991
Full accounts made up to 1990-10-31
dot icon22/09/1991
Ad 20/08/91--------- £ si 54000@1=54000 £ ic 60000/114000
dot icon22/09/1991
Resolutions
dot icon22/09/1991
£ nc 100000/200000 20/08/91
dot icon10/07/1991
Ad 03/06/91--------- £ si 10000@1=10000 £ ic 50000/60000
dot icon10/07/1991
Resolutions
dot icon10/07/1991
£ nc 50000/100000 03/06/91
dot icon13/03/1991
Return made up to 15/03/91; no change of members
dot icon12/01/1991
Registered office changed on 13/01/91 from: 358 bowes road arnos grove london N11 1AN
dot icon27/09/1990
Full accounts made up to 1989-10-31
dot icon27/09/1990
Return made up to 15/03/90; full list of members
dot icon22/02/1990
Registered office changed on 23/02/90 from: 87 tottenham court rd london W1P 9HD
dot icon05/04/1989
Full accounts made up to 1988-10-31
dot icon05/04/1989
Return made up to 15/03/89; full list of members
dot icon02/04/1989
Wd 13/03/89 ad 08/03/89--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon01/12/1988
Return made up to 15/03/88; full list of members
dot icon17/02/1988
Full accounts made up to 1987-10-31
dot icon27/08/1987
Return made up to 12/06/87; full list of members
dot icon20/08/1987
Full accounts made up to 1986-10-31
dot icon15/10/1986
Secretary resigned;new secretary appointed
dot icon10/09/1985
Annual return made up to 19/03/85
dot icon12/03/1985
Share capital
dot icon13/01/1985
Accounts made up to 1983-10-31
dot icon13/01/1985
Annual return made up to 13/03/84
dot icon21/10/1982
Incorporation
dot icon21/10/1982
Miscellaneous
dot icon21/10/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stoney, Michael Butler
Director
18/08/2006 - 31/08/2007
17
Sigurdarson, Halldor
Director
28/08/2008 - Present
27
Medhurst, Geoffrey Colin
Director
18/08/2006 - Present
17
Dighe, Abhijit
Director
03/07/1998 - Present
5

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 KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY

KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 21/10/1982 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 3 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 KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY?

toggle

KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 21/10/1982 and dissolved on 13/01/2015.

Where is KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY located?

toggle

KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY do?

toggle

KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 13/01/2015: Final Gazette dissolved following liquidation.