UNPACKAGED HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

UNPACKAGED HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02439664

Incorporation date

02/11/1989

Size

Small

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1989)
dot icon07/05/2016
Final Gazette dissolved following liquidation
dot icon07/02/2016
Insolvency filing
dot icon07/02/2016
Notice of final account prior to dissolution
dot icon02/05/2011
Registered office address changed from C/O Shipleys Llp Po Box 60317 10 Orange Street London WC2H 7WR on 2011-05-03
dot icon26/04/2011
Appointment of a liquidator
dot icon16/08/2010
Notice of a court order ending Administration
dot icon19/07/2010
Order of court to wind up
dot icon20/04/2010
Administrator's progress report to 2010-03-16
dot icon17/03/2010
Notice of extension of period of Administration
dot icon19/10/2009
Administrator's progress report to 2009-09-16
dot icon01/06/2009
Statement of affairs with form 2.15B/2.14B
dot icon14/05/2009
Statement of administrator's proposal
dot icon27/03/2009
Registered office changed on 28/03/2009 from 10 the wharf bridge street birmingham B1 2JS
dot icon26/03/2009
Appointment of an administrator
dot icon18/02/2009
Appointment terminated director steven freudmann
dot icon27/07/2008
Accounts for a small company made up to 2007-10-31
dot icon20/05/2008
Return made up to 03/11/07; full list of members
dot icon24/03/2008
Appointment terminated director diane williams
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
New secretary appointed
dot icon13/08/2007
Accounts for a small company made up to 2006-10-31
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon17/12/2006
Return made up to 03/11/06; full list of members; amend
dot icon21/11/2006
Return made up to 03/11/06; full list of members
dot icon04/09/2006
Full accounts made up to 2005-10-31
dot icon06/11/2005
Return made up to 03/11/05; full list of members
dot icon31/08/2005
Full accounts made up to 2004-10-31
dot icon22/11/2004
Director's particulars changed
dot icon07/11/2004
Return made up to 03/11/04; full list of members
dot icon11/08/2004
Full accounts made up to 2003-10-31
dot icon31/03/2004
Secretary resigned
dot icon31/03/2004
New secretary appointed
dot icon19/02/2004
Return made up to 03/11/03; full list of members
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
New secretary appointed
dot icon04/09/2003
Full accounts made up to 2002-10-30
dot icon07/11/2002
Return made up to 03/11/02; full list of members
dot icon21/07/2002
Full accounts made up to 2001-10-31
dot icon03/12/2001
Return made up to 03/11/01; full list of members
dot icon05/03/2001
Full accounts made up to 2000-10-31
dot icon27/12/2000
Return made up to 03/11/00; full list of members
dot icon08/11/2000
Secretary's particulars changed
dot icon20/08/2000
Full accounts made up to 1999-10-31
dot icon09/01/2000
Full accounts made up to 1998-10-31
dot icon05/12/1999
Return made up to 03/11/99; full list of members
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Particulars of contract relating to shares
dot icon15/11/1999
Ad 15/10/99--------- £ si [email protected]=40000 £ ic 100000/140000
dot icon15/11/1999
£ nc 100000/140000 15/10/99
dot icon27/10/1998
Particulars of mortgage/charge
dot icon27/10/1998
Return made up to 03/11/98; no change of members
dot icon24/08/1998
New secretary appointed
dot icon26/07/1998
Full accounts made up to 1997-10-31
dot icon05/07/1998
Secretary resigned
dot icon30/12/1997
Return made up to 03/11/97; no change of members
dot icon19/10/1997
New secretary appointed
dot icon19/10/1997
Secretary resigned
dot icon13/05/1997
Full accounts made up to 1996-10-31
dot icon15/12/1996
Return made up to 03/11/96; full list of members
dot icon22/07/1996
Full accounts made up to 1995-10-31
dot icon30/11/1995
Return made up to 03/11/95; no change of members
dot icon25/01/1995
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 icon30/11/1994
Return made up to 03/11/94; no change of members
dot icon27/07/1994
Registered office changed on 28/07/94 from: unit 35 auchinleck house 5 ways centre 157 broad street birmingham B15 1DT
dot icon12/06/1994
Accounts for a small company made up to 1993-10-31
dot icon24/11/1993
Return made up to 03/11/93; full list of members
dot icon14/06/1993
Full accounts made up to 1992-10-31
dot icon19/04/1993
Particulars of mortgage/charge
dot icon16/11/1992
Return made up to 03/11/92; full list of members
dot icon14/09/1992
Ad 18/08/92--------- £ si [email protected]=50000 £ ic 50000/100000
dot icon13/09/1992
Full accounts made up to 1991-10-31
dot icon09/07/1992
Full accounts made up to 1990-10-31
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Resolutions
dot icon16/06/1992
£ nc 50000/100000 02/06/92
dot icon19/01/1992
Return made up to 03/11/91; full list of members
dot icon13/08/1991
Registered office changed on 14/08/91 from: rutland house 148 edmund street birmingham B3 2JR
dot icon31/01/1991
Accounting reference date shortened from 31/03 to 30/10
dot icon24/04/1990
Ad 02/04/90--------- £ si [email protected]=2500 £ ic 47500/50000
dot icon24/04/1990
Ad 02/04/90--------- £ si [email protected]=7500 £ ic 40000/47500
dot icon24/04/1990
Ad 02/04/90--------- £ si [email protected]=39998 £ ic 2/40000
dot icon09/04/1990
Memorandum and Articles of Association
dot icon09/04/1990
Resolutions
dot icon09/04/1990
Resolutions
dot icon09/04/1990
S-div 02/04/90
dot icon09/04/1990
Resolutions
dot icon09/04/1990
Resolutions
dot icon09/04/1990
New director appointed
dot icon09/04/1990
Director resigned
dot icon13/03/1990
Resolutions
dot icon13/03/1990
Resolutions
dot icon13/03/1990
£ nc 100/50000 06/03/90
dot icon14/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1990
Registered office changed on 15/01/90 from: 52 market street ashby de la zouch leics LE6 5AN
dot icon14/01/1990
Director resigned;new director appointed
dot icon14/01/1990
Secretary resigned;new secretary appointed
dot icon11/01/1990
Certificate of change of name
dot icon02/11/1989
Incorporation

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
Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freudmann, Anthony
Director
17/11/2006 - Present
26
Freudmann, Steven
Director
17/11/2006 - 12/02/2009
18
Williams, Diane Jane
Director
17/11/2006 - 29/02/2008
2
Stobbs, Paul Robert
Secretary
26/03/2004 - 20/03/2007
3
Hollis, Deborah Ann
Secretary
20/03/2007 - Present
3

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 UNPACKAGED HOLIDAYS LIMITED

UNPACKAGED HOLIDAYS LIMITED is an(a) Dissolved company incorporated on 02/11/1989 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 2 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 UNPACKAGED HOLIDAYS LIMITED?

toggle

UNPACKAGED HOLIDAYS LIMITED is currently Dissolved. It was registered on 02/11/1989 and dissolved on 07/05/2016.

Where is UNPACKAGED HOLIDAYS LIMITED located?

toggle

UNPACKAGED HOLIDAYS LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does UNPACKAGED HOLIDAYS LIMITED do?

toggle

UNPACKAGED 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 UNPACKAGED HOLIDAYS LIMITED?

toggle

The latest filing was on 07/05/2016: Final Gazette dissolved following liquidation.