Company NameRetallack Holidays Limited
DirectorsDavid Edward Conway and Stephen Stuart Solomon Conway
Company StatusLiquidation
Company Number07938638
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Previous NameRetallack Holiday Lettings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Edward Conway
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMr Allan William Porter
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH

Contact

Websiteretallackresort.co.uk
Telephone01637 882400
Telephone regionNewquay

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Galliard Resorts LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,580,607
Gross Profit£302,989
Net Worth-£1,746,558
Cash£4,594
Current Liabilities£5,504,798

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 February 2019 (5 years, 2 months ago)
Next Return Due21 February 2020 (overdue)

Charges

26 April 2018Delivered on: 16 May 2018
Persons entitled: Galliard Homes Limited

Classification: A registered charge
Outstanding
1 March 2012Delivered on: 16 March 2012
Persons entitled: Retallack Developments Limited (In Administration) Retallack Lettings Limited (in Administration) Retallack Management Company Limited (in Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 March 2012Delivered on: 15 March 2012
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 October 2023Liquidators' statement of receipts and payments to 7 August 2023 (10 pages)
28 September 2022Liquidators' statement of receipts and payments to 7 August 2022 (11 pages)
26 November 2021Liquidators' statement of receipts and payments to 7 August 2021 (10 pages)
29 September 2020Liquidators' statement of receipts and payments to 7 August 2020 (10 pages)
28 August 2019Registered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to 311 High Road Loughton Essex IG10 1AH on 28 August 2019 (2 pages)
27 August 2019Appointment of a voluntary liquidator (3 pages)
27 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
(1 page)
27 August 2019Declaration of solvency (5 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (20 pages)
16 May 2018Registration of charge 079386380003, created on 26 April 2018 (13 pages)
5 April 2018Satisfaction of charge 2 in full (1 page)
5 April 2018Satisfaction of charge 1 in full (1 page)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 31 March 2017 (14 pages)
26 October 2017Full accounts made up to 31 March 2017 (14 pages)
20 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
31 December 2016Full accounts made up to 31 March 2016 (18 pages)
31 December 2016Full accounts made up to 31 March 2016 (18 pages)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
3 June 2016Full accounts made up to 31 March 2015 (12 pages)
3 June 2016Full accounts made up to 31 March 2015 (12 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
13 May 2015Full accounts made up to 31 March 2014 (13 pages)
13 May 2015Full accounts made up to 31 March 2014 (13 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
2 June 2014Full accounts made up to 31 March 2013 (12 pages)
2 June 2014Full accounts made up to 31 March 2013 (12 pages)
12 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
17 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
17 May 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 February 2012Director's details changed for Mr David Edward Conway on 7 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 7 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 7 February 2012 (2 pages)
28 February 2012Director's details changed for Mr David Edward Conway on 7 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mr Allan William Porter on 7 February 2012 (1 page)
28 February 2012Secretary's details changed for Mr Allan William Porter on 7 February 2012 (1 page)
28 February 2012Secretary's details changed for Mr Allan William Porter on 7 February 2012 (1 page)
28 February 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 7 February 2012 (2 pages)
28 February 2012Director's details changed for Mr David Edward Conway on 7 February 2012 (2 pages)
7 February 2012Incorporation (45 pages)
7 February 2012Incorporation (45 pages)