ALLBURY TRAVEL GROUP LIMITED

Register to unlock more data on OkredoRegister

ALLBURY TRAVEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01073441

Incorporation date

25/09/1972

Size

Group

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1972)
dot icon26/05/2015
Final Gazette dissolved following liquidation
dot icon26/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2014
Liquidators' statement of receipts and payments to 2014-06-15
dot icon07/01/2014
Liquidators' statement of receipts and payments to 2013-12-15
dot icon18/07/2013
Liquidators' statement of receipts and payments to 2013-06-15
dot icon22/01/2013
Liquidators' statement of receipts and payments to 2012-12-15
dot icon16/07/2012
Liquidators' statement of receipts and payments to 2012-06-15
dot icon17/01/2012
Liquidators' statement of receipts and payments to 2011-12-15
dot icon16/12/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/07/2010
Administrator's progress report to 2010-06-22
dot icon01/03/2010
Result of meeting of creditors
dot icon17/02/2010
Statement of affairs with form 2.14B
dot icon15/02/2010
Statement of administrator's proposal
dot icon18/01/2010
Appointment of an administrator
dot icon18/01/2010
Registered office address changed from Castle House 21 Station Road New Barnet Hertfordshire EN5 1PA on 2010-01-18
dot icon16/09/2009
Appointment terminated director antonis apostolou
dot icon02/07/2009
Group of companies' accounts made up to 2008-10-31
dot icon25/06/2009
Return made up to 14/05/09; full list of members
dot icon25/06/2009
Director and secretary's change of particulars / sanjay shah / 14/06/2008
dot icon25/06/2009
Appointment terminated director eamonn ferrin
dot icon25/06/2009
Appointment terminated director michael east
dot icon29/09/2008
Return made up to 14/05/08; full list of members
dot icon05/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/08/2008
Full accounts made up to 2007-10-31
dot icon04/06/2008
Appointment terminated director nicholas vanezis
dot icon04/06/2008
Appointment terminated director constantine serafim
dot icon25/04/2008
Gbp nc 39400000/41200000\20/03/08
dot icon25/04/2008
Resolutions
dot icon17/04/2008
S-div
dot icon17/04/2008
Ad 20/03/08-20/03/08\gbp si [email protected]=800000\gbp ic 31455555.5/32255555.5\
dot icon17/04/2008
Director appointed michael peter east
dot icon17/04/2008
Director appointed eamonn ferrin
dot icon17/04/2008
Director appointed constantine serafim
dot icon17/04/2008
Director appointed nicholas vanezis
dot icon17/04/2008
Director appointed antonis apostolou
dot icon17/04/2008
Director and secretary appointed sanjay shah
dot icon17/04/2008
Appointment terminated director akis kyprianou
dot icon17/04/2008
Appointment terminated director and secretary themis drakou
dot icon17/04/2008
Resolutions
dot icon17/04/2008
Ad 31/03/08-31/03/08\gbp si [email protected]=55555.5\gbp ic 31400000/31455555.5\
dot icon16/04/2008
Memorandum and Articles of Association
dot icon09/04/2008
Certificate of change of name
dot icon13/12/2007
Director resigned
dot icon28/11/2007
Particulars of mortgage/charge
dot icon10/08/2007
Full accounts made up to 2006-10-31
dot icon21/07/2007
Particulars of mortgage/charge
dot icon11/06/2007
Particulars of mortgage/charge
dot icon15/05/2007
Return made up to 14/05/07; full list of members
dot icon14/05/2007
Director resigned
dot icon10/01/2007
Miscellaneous
dot icon08/08/2006
Particulars of mortgage/charge
dot icon30/05/2006
Return made up to 14/05/06; full list of members
dot icon29/03/2006
Full accounts made up to 2005-10-31
dot icon16/03/2006
New director appointed
dot icon09/02/2006
Particulars of mortgage/charge
dot icon19/12/2005
Auditor's resignation
dot icon25/08/2005
Full accounts made up to 2004-10-31
dot icon28/07/2005
Return made up to 14/05/05; full list of members
dot icon21/03/2005
Particulars of contract relating to shares
dot icon21/03/2005
Ad 29/10/04--------- £ si 10400000@1=10400000 £ ic 21000000/31400000
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Nc inc already adjusted 29/10/04
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Particulars of mortgage/charge
dot icon17/08/2004
Full accounts made up to 2003-10-31
dot icon06/05/2004
Return made up to 14/05/04; full list of members
dot icon23/12/2003
Particulars of contract relating to shares
dot icon23/12/2003
Ad 31/10/03--------- £ si 19000000@1=19000000 £ ic 2000000/21000000
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Nc inc already adjusted 31/10/03
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Director resigned
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Director resigned
dot icon07/06/2003
Return made up to 14/05/03; full list of members
dot icon19/03/2003
New director appointed
dot icon04/03/2003
Full accounts made up to 2002-10-31
dot icon08/02/2003
Auditor's resignation
dot icon21/01/2003
Registered office changed on 21/01/03 from: 7B high street barnet hertfordshire EN5 5UE
dot icon12/11/2002
Director resigned
dot icon06/11/2002
Director resigned
dot icon25/10/2002
Director resigned
dot icon04/09/2002
Full accounts made up to 2001-10-31
dot icon08/05/2002
Return made up to 14/05/02; full list of members
dot icon07/05/2002
Director resigned
dot icon24/01/2002
Ad 25/10/01--------- £ si 1015000@1=1015000 £ ic 985000/2000000
dot icon24/01/2002
Nc inc already adjusted 25/10/01
dot icon24/01/2002
Resolutions
dot icon07/11/2001
Director resigned
dot icon02/11/2001
Accounting reference date extended from 30/09/01 to 31/10/01
dot icon18/07/2001
Full accounts made up to 2000-09-30
dot icon18/06/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
Return made up to 14/05/01; full list of members
dot icon06/04/2001
Director's particulars changed
dot icon06/04/2001
Secretary's particulars changed;director's particulars changed
dot icon02/08/2000
Full accounts made up to 1999-09-30
dot icon27/07/2000
Return made up to 14/05/00; full list of members
dot icon03/09/1999
Full accounts made up to 1998-09-30
dot icon28/06/1999
Return made up to 14/05/99; full list of members
dot icon18/05/1998
Return made up to 14/05/98; full list of members
dot icon18/05/1998
Director resigned
dot icon10/02/1998
Ad 29/01/97--------- £ si 300000@1
dot icon20/01/1998
Full accounts made up to 1997-09-30
dot icon20/01/1998
New director appointed
dot icon02/01/1998
Registered office changed on 02/01/98 from: 82 high road east finchley london N2 9PN
dot icon13/10/1997
New director appointed
dot icon19/05/1997
Return made up to 14/05/97; full list of members
dot icon10/04/1997
New secretary appointed
dot icon09/04/1997
Secretary resigned
dot icon25/03/1997
Full accounts made up to 1996-09-30
dot icon12/03/1997
Ad 24/02/97--------- £ si 200000@1=200000 £ ic 485000/685000
dot icon12/03/1997
Ad 06/03/97--------- £ si 100000@1=100000 £ ic 385000/485000
dot icon30/01/1997
Registered office changed on 30/01/97 from: libra house 343 ballards lane finchley london N12 8LJ
dot icon18/12/1996
Ad 20/11/96--------- £ si 135000@1=135000 £ ic 250000/385000
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Director resigned
dot icon20/11/1996
Resolutions
dot icon20/11/1996
£ nc 300000/1000000 08/11/96
dot icon28/05/1996
Full accounts made up to 1995-09-30
dot icon20/05/1996
Return made up to 14/05/96; full list of members
dot icon02/04/1996
Ad 28/03/96--------- £ si 75000@1=75000 £ ic 175000/250000
dot icon26/10/1995
Director resigned;new director appointed
dot icon12/09/1995
Full accounts made up to 1994-10-31
dot icon22/05/1995
Return made up to 27/05/95; no change of members
dot icon09/05/1995
Accounting reference date shortened from 31/10 to 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 27/05/94; no change of members
dot icon29/03/1994
Secretary resigned;new secretary appointed
dot icon17/01/1994
Full accounts made up to 1993-10-31
dot icon04/06/1993
Full accounts made up to 1992-10-31
dot icon04/06/1993
Return made up to 27/05/93; full list of members
dot icon27/11/1992
Ad 31/10/92--------- £ si 150000@1=150000 £ ic 25000/175000
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
£ nc 50000/300000 26/10/92
dot icon18/08/1992
Secretary resigned;new secretary appointed
dot icon20/05/1992
Full accounts made up to 1991-10-31
dot icon20/05/1992
Return made up to 27/05/92; no change of members
dot icon27/04/1992
Secretary resigned;new secretary appointed
dot icon05/11/1991
New director appointed
dot icon24/09/1991
Director resigned
dot icon24/09/1991
Director resigned
dot icon24/09/1991
Director resigned
dot icon17/09/1991
New secretary appointed
dot icon12/09/1991
New director appointed
dot icon12/09/1991
New director appointed
dot icon06/06/1991
New secretary appointed
dot icon06/06/1991
New director appointed
dot icon30/05/1991
Full accounts made up to 1990-10-31
dot icon30/05/1991
Return made up to 27/05/91; no change of members
dot icon16/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon28/02/1990
Return made up to 06/03/90; full list of members
dot icon28/02/1990
Full accounts made up to 1989-10-31
dot icon21/06/1989
Return made up to 23/02/89; full list of members
dot icon11/05/1989
Full accounts made up to 1988-10-31
dot icon20/04/1989
New director appointed
dot icon30/01/1989
Director resigned
dot icon10/03/1988
Full accounts made up to 1987-10-31
dot icon10/03/1988
Return made up to 15/03/88; full list of members
dot icon06/03/1987
Full accounts made up to 1986-10-31
dot icon06/03/1987
Return made up to 30/01/87; full list of members
dot icon06/02/1987
New director appointed
dot icon09/05/1986
Registered office changed on 09/05/86 from: 15/16 newman st london W1
dot icon25/09/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2008
dot iconLast change occurred
31/10/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2008
dot iconNext account date
31/10/2009
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vanezis, Nicholas
Director
20/03/2008 - 02/06/2008
9
O'sullivan, Timothy Anthony
Director
12/01/1998 - 30/09/2003
2
Apostolou, Antonis
Director
20/03/2008 - 01/08/2009
-
Shah, Sanjay
Secretary
20/03/2008 - Present
4
Drakou, Themis
Secretary
23/01/1997 - 20/03/2008
2

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 ALLBURY TRAVEL GROUP LIMITED

ALLBURY TRAVEL GROUP LIMITED is an(a) Dissolved company incorporated on 25/09/1972 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. 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 ALLBURY TRAVEL GROUP LIMITED?

toggle

ALLBURY TRAVEL GROUP LIMITED is currently Dissolved. It was registered on 25/09/1972 and dissolved on 26/05/2015.

Where is ALLBURY TRAVEL GROUP LIMITED located?

toggle

ALLBURY TRAVEL GROUP LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does ALLBURY TRAVEL GROUP LIMITED do?

toggle

ALLBURY TRAVEL GROUP 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 ALLBURY TRAVEL GROUP LIMITED?

toggle

The latest filing was on 26/05/2015: Final Gazette dissolved following liquidation.