TAPESTRY HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

TAPESTRY HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02643529

Incorporation date

04/09/1991

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Portland 25 High Street, Crawley, West Sussex RH10 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1991)
dot icon18/11/2013
Final Gazette dissolved following liquidation
dot icon18/08/2013
Notice of final account prior to dissolution
dot icon06/05/2013
Registered office address changed from Baker Tilly 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2013-05-07
dot icon16/10/2007
Appointment of a liquidator
dot icon16/10/2007
Order of court to wind up
dot icon11/09/2007
Notice of a court order ending Administration
dot icon11/09/2007
Administrator's progress report
dot icon04/06/2007
Amended certificate of constitution of creditors' committee
dot icon20/05/2007
Miscellaneous
dot icon20/05/2007
Notice of appointment of replacement/additional administrator
dot icon20/05/2007
Notice of resignation of an administrator
dot icon11/03/2007
Administrator's progress report
dot icon27/11/2006
Statement of affairs
dot icon14/11/2006
Administrator's notice of a change in committee membership
dot icon31/10/2006
Result of meeting of creditors
dot icon18/10/2006
Amended certificate of constitution of creditors' committee
dot icon08/10/2006
Statement of administrator's proposal
dot icon01/10/2006
Statement of affairs
dot icon28/08/2006
Registered office changed on 29/08/06 from: the glassmills 320-322 king street london W6 0AX
dot icon17/08/2006
Appointment of an administrator
dot icon11/05/2006
Full accounts made up to 2005-09-30
dot icon07/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Particulars of mortgage/charge
dot icon26/09/2005
Return made up to 05/09/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-09-30
dot icon23/09/2004
Return made up to 05/09/04; full list of members
dot icon02/04/2004
Particulars of mortgage/charge
dot icon18/03/2004
Full accounts made up to 2003-09-30
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Return made up to 05/09/03; full list of members
dot icon15/09/2003
Director resigned
dot icon20/03/2003
Full accounts made up to 2002-09-30
dot icon17/09/2002
Return made up to 05/09/02; full list of members
dot icon17/09/2002
Secretary's particulars changed;director's particulars changed
dot icon17/09/2002
Location of register of members address changed
dot icon17/09/2002
Location of debenture register address changed
dot icon19/03/2002
Registered office changed on 20/03/02 from: 24 chiswick high road london W4 1TE
dot icon04/02/2002
Full accounts made up to 2001-09-30
dot icon12/12/2001
Particulars of mortgage/charge
dot icon22/11/2001
Particulars of mortgage/charge
dot icon30/09/2001
Return made up to 05/09/01; full list of members
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Particulars of mortgage/charge
dot icon27/07/2001
Full accounts made up to 2000-09-30
dot icon01/06/2001
Declaration of satisfaction of mortgage/charge
dot icon20/01/2001
New director appointed
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
Director resigned
dot icon08/11/2000
Return made up to 05/09/00; full list of members
dot icon08/11/2000
Secretary's particulars changed;director's particulars changed
dot icon15/10/2000
Particulars of mortgage/charge
dot icon19/07/2000
Full accounts made up to 1999-09-30
dot icon13/09/1999
Return made up to 05/09/99; no change of members
dot icon18/05/1999
Full accounts made up to 1998-09-30
dot icon09/09/1998
Return made up to 05/09/98; full list of members
dot icon09/09/1998
Director's particulars changed
dot icon06/07/1998
Particulars of mortgage/charge
dot icon18/06/1998
Full accounts made up to 1997-09-30
dot icon04/01/1998
Ad 29/09/97--------- £ si 25000@4=100000 £ ic 250000/350000
dot icon26/10/1997
Ad 04/03/97--------- £ si [email protected]
dot icon26/10/1997
Conve 04/03/97
dot icon26/10/1997
Resolutions
dot icon26/10/1997
£ nc 100000/800000 04/03/97
dot icon26/10/1997
Return made up to 05/09/97; change of members
dot icon23/03/1997
Full accounts made up to 1996-09-30
dot icon06/03/1997
Director resigned
dot icon17/09/1996
Return made up to 05/09/96; no change of members
dot icon17/09/1996
Secretary's particulars changed;director's particulars changed
dot icon16/07/1996
Full accounts made up to 1995-09-30
dot icon01/04/1996
New director appointed
dot icon22/10/1995
Return made up to 05/09/95; full list of members
dot icon22/10/1995
Director's particulars changed
dot icon22/10/1995
Location of register of members address changed
dot icon22/10/1995
Location of debenture register address changed
dot icon03/07/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 05/09/94; no change of members
dot icon18/10/1994
Registered office changed on 19/10/94
dot icon18/10/1994
Secretary's particulars changed;director's particulars changed
dot icon12/06/1994
Full accounts made up to 1993-09-30
dot icon29/09/1993
Return made up to 05/09/93; no change of members
dot icon29/09/1993
Director's particulars changed
dot icon21/08/1993
New director appointed
dot icon28/06/1993
Full accounts made up to 1992-09-30
dot icon21/02/1993
Return made up to 05/09/92; full list of members
dot icon18/01/1993
Registered office changed on 19/01/93 from: milestone royal parade chislehurst kent BR7 6NW
dot icon17/09/1992
Registered office changed on 18/09/92 from: 160 piccadilly london W1V 0NQ
dot icon09/09/1992
Accounting reference date shortened from 31/10 to 30/09
dot icon10/06/1992
Resolutions
dot icon10/06/1992
Ad 14/05/92--------- £ si [email protected]=39998 £ ic 2/40000
dot icon10/06/1992
£ nc 1000/100000 14/05/92
dot icon17/02/1992
New director appointed
dot icon06/02/1992
Memorandum and Articles of Association
dot icon06/02/1992
Resolutions
dot icon02/02/1992
Registered office changed on 03/02/92 from: milestone royal parade chislehurst kent BR7 6NW
dot icon02/02/1992
Accounting reference date notified as 31/10
dot icon30/01/1992
Certificate of change of name
dot icon18/09/1991
New secretary appointed
dot icon18/09/1991
Registered office changed on 19/09/91 from: milestone royal parade chislehurst kent BR6 7NW
dot icon11/09/1991
New director appointed
dot icon11/09/1991
Secretary resigned
dot icon11/09/1991
Registered office changed on 12/09/91 from: crown house 2 crown dale london SE19 3NQ
dot icon04/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2005
dot iconLast change occurred
29/09/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2005
dot iconNext account date
29/09/2006
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
Wrightman, Nicholas
Director
01/08/1993 - Present
5
Wrightman, Vivien Louise
Director
10/01/2001 - Present
7
Pope, Philip John
Director
15/03/1996 - 19/02/1997
3
Wrightman, Vivien Louise
Secretary
12/12/2000 - Present
1

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 TAPESTRY HOLIDAYS LIMITED

TAPESTRY HOLIDAYS LIMITED is an(a) Dissolved company incorporated on 04/09/1991 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Portland 25 High Street, Crawley, West Sussex RH10 1BG. 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 TAPESTRY HOLIDAYS LIMITED?

toggle

TAPESTRY HOLIDAYS LIMITED is currently Dissolved. It was registered on 04/09/1991 and dissolved on 18/11/2013.

Where is TAPESTRY HOLIDAYS LIMITED located?

toggle

TAPESTRY HOLIDAYS LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Portland 25 High Street, Crawley, West Sussex RH10 1BG.

What does TAPESTRY HOLIDAYS LIMITED do?

toggle

TAPESTRY HOLIDAYS LIMITED 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 TAPESTRY HOLIDAYS LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved following liquidation.