ATS (TRAVEL CONSULTANTS) LIMITED

Register to unlock more data on OkredoRegister

ATS (TRAVEL CONSULTANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02284693

Incorporation date

05/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1988)
dot icon27/08/2025
Liquidators' statement of receipts and payments to 2025-06-23
dot icon29/08/2024
Liquidators' statement of receipts and payments to 2024-06-23
dot icon21/04/2024
Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-21
dot icon31/08/2023
Liquidators' statement of receipts and payments to 2023-06-23
dot icon25/08/2022
Liquidators' statement of receipts and payments to 2022-06-23
dot icon12/07/2021
Registered office address changed from 135-137 Station Road Chingford London E4 6AG England to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2021-07-12
dot icon06/07/2021
Statement of affairs
dot icon06/07/2021
Appointment of a voluntary liquidator
dot icon06/07/2021
Resolutions
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon21/04/2021
Confirmation statement made on 2020-12-31 with updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon25/04/2019
Termination of appointment of Lars Nils Eric Smith as a director on 2019-03-31
dot icon25/04/2019
Termination of appointment of Christine Rachael Corbin as a director on 2019-03-31
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/02/2018
Current accounting period extended from 2018-03-31 to 2018-05-31
dot icon22/02/2018
Registered office address changed from 158 Kentish Town Road London NW5 2AG to 135-137 Station Road Chingford London E4 6AG on 2018-02-22
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Director's details changed for Mr Andrew Donald John West on 2017-12-20
dot icon02/01/2018
Director's details changed for Mr Lars Nils Erik Smith on 2017-12-20
dot icon02/01/2018
Director's details changed for Mr Philip Clive Little on 2017-12-20
dot icon02/01/2018
Director's details changed for Miss Christine Rachael Corbin on 2017-12-20
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Register inspection address has been changed from C/O Ats (Travel Consultants) Limited 5 Betterton Street Covent Garden London WC2H 9BH to 158 Kentish Town Road London NW5 2AG
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Registered office address changed from 7a Bayham Street London NW1 0EY to 158 Kentish Town Road London NW5 2AG on 2015-12-07
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/01/2014
Registered office address changed from 5 Betterton Street London WC2H 9BH United Kingdom on 2014-01-07
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/02/2013
Registered office address changed from 7a Bayham Street London NW1 0EY United Kingdom on 2013-02-13
dot icon12/02/2013
Registered office address changed from 5 Betterton Street Covent Garden London WC2H 9BH on 2013-02-12
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Purchase of own shares.
dot icon16/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/03/2012
Termination of appointment of David Lucas as a director
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Accounts for a small company made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Lars Nils Erik Smith on 2010-01-05
dot icon05/01/2010
Director's details changed for Miss Christine Rachael Corbin on 2010-01-05
dot icon05/01/2010
Director's details changed for David John Lucas on 2010-01-05
dot icon05/01/2010
Director's details changed for Andrew Donald John West on 2010-01-05
dot icon05/01/2010
Director's details changed for Philip Clive Little on 2010-01-05
dot icon27/04/2009
Miscellaneous
dot icon30/03/2009
Auditor's resignation
dot icon27/01/2009
Accounts for a small company made up to 2008-04-07
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/12/2007
Return made up to 31/12/07; full list of members
dot icon31/12/2007
Director's particulars changed
dot icon19/02/2007
Director's particulars changed
dot icon19/02/2007
Return made up to 31/12/06; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2006
Registered office changed on 12/01/06 from: 5 betterton street covent garden london WC2H 9BU
dot icon25/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon01/12/2003
Accounts for a small company made up to 2003-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2002-03-31
dot icon21/05/2002
Registered office changed on 21/05/02 from: oak bryn 10 nancy downs oxhay watford WD1 4NF
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon21/03/2000
Accounts for a small company made up to 1999-03-31
dot icon28/02/2000
Return made up to 31/12/99; full list of members
dot icon09/04/1999
Return made up to 31/12/98; no change of members
dot icon26/03/1999
Accounts for a small company made up to 1998-03-31
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon25/01/1998
Return made up to 31/12/97; no change of members
dot icon11/03/1997
Return made up to 31/12/96; full list of members
dot icon07/03/1997
Accounts for a small company made up to 1996-03-31
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon04/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
Return made up to 31/12/94; full list of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/01/1994
Return made up to 31/12/93; no change of members
dot icon05/05/1993
Accounts for a small company made up to 1992-03-31
dot icon28/04/1993
Return made up to 31/12/92; no change of members
dot icon30/09/1992
Accounts for a small company made up to 1991-03-31
dot icon20/01/1992
Return made up to 31/12/91; full list of members
dot icon30/04/1991
Accounts for a small company made up to 1990-03-31
dot icon30/04/1991
Return made up to 31/12/90; no change of members
dot icon19/03/1990
Accounts for a small company made up to 1989-03-31
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon19/08/1988
Secretary resigned
dot icon05/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
31/12/2021
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
dot iconNext due on
31/05/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartley, Simon Eric
Director
30/09/1992 - 28/11/1995
-
Smith, Lars Nils Eric
Director
30/09/1992 - 30/03/2019
6
Corbin, Christine Rachael
Director
30/09/1992 - 30/03/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATS (TRAVEL CONSULTANTS) LIMITED

ATS (TRAVEL CONSULTANTS) LIMITED is an(a) Liquidation company incorporated on 05/08/1988 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There is currently no 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 ATS (TRAVEL CONSULTANTS) LIMITED?

toggle

ATS (TRAVEL CONSULTANTS) LIMITED is currently Liquidation. It was registered on 05/08/1988 .

Where is ATS (TRAVEL CONSULTANTS) LIMITED located?

toggle

ATS (TRAVEL CONSULTANTS) LIMITED is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does ATS (TRAVEL CONSULTANTS) LIMITED do?

toggle

ATS (TRAVEL CONSULTANTS) LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for ATS (TRAVEL CONSULTANTS) LIMITED?

toggle

The latest filing was on 27/08/2025: Liquidators' statement of receipts and payments to 2025-06-23.