BAXTER HOARE TRAVEL LTD

Register to unlock more data on OkredoRegister

BAXTER HOARE TRAVEL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00967736

Incorporation date

05/12/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1969)
dot icon13/06/2023
Final Gazette dissolved following liquidation
dot icon13/03/2023
Notice of move from Administration to Dissolution
dot icon21/10/2022
Administrator's progress report
dot icon15/04/2022
Administrator's progress report
dot icon15/04/2022
Notice of extension of period of Administration
dot icon20/10/2021
Administrator's progress report
dot icon03/06/2021
Result of meeting of creditors
dot icon03/06/2021
Statement of administrator's proposal
dot icon03/06/2021
Statement of affairs with form AM02SOA
dot icon08/04/2021
Registered office address changed from 61 Great Dover Street London SE1 4YF to 3 Field Court Grays Inn London WC1R 5EF on 2021-04-08
dot icon06/04/2021
Appointment of an administrator
dot icon09/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon09/02/2021
Director's details changed for Mr Adam Colin Kirby White on 2021-02-09
dot icon25/11/2020
Change of details for Baxter Hoare Holdings Ltd as a person with significant control on 2016-04-06
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/02/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon14/03/2019
Accounts for a small company made up to 2018-10-31
dot icon22/02/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon19/04/2018
Accounts for a small company made up to 2017-10-31
dot icon29/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon18/04/2017
Accounts for a small company made up to 2016-10-31
dot icon30/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon07/04/2016
Accounts for a small company made up to 2015-10-31
dot icon29/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon02/12/2015
Appointment of Mr Andrew Mark Bond as a director on 2015-12-01
dot icon17/06/2015
Appointment of Mari Associates Ltd as a secretary on 2014-12-23
dot icon06/05/2015
Accounts for a small company made up to 2014-10-31
dot icon30/03/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Mari Associates Llp as a secretary on 2013-12-23
dot icon14/10/2014
Registered office address changed from 16 Winchester Walk London Bridge London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 2014-10-14
dot icon14/07/2014
Termination of appointment of Ian Douglas Calder as a director on 2014-07-14
dot icon07/05/2014
Termination of appointment of Ann Gavin as a director
dot icon26/02/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon26/02/2014
Termination of appointment of Karin Schulkins as a director
dot icon21/02/2014
Full accounts made up to 2013-10-31
dot icon18/02/2014
Termination of appointment of Karin Schulkins as a director
dot icon15/07/2013
Appointment of Mr Ian Douglas Calder as a director
dot icon15/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon11/03/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon16/09/2012
Appointment of Mrs Karin Tanya Schulkins as a director
dot icon14/08/2012
Amended accounts made up to 2011-10-31
dot icon10/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon28/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon28/12/2011
Secretary's details changed for Mari Associates Llp on 2011-12-22
dot icon21/11/2011
Appointment of Ann Mary Gavin as a director
dot icon29/03/2011
Full accounts made up to 2010-10-31
dot icon03/02/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon29/10/2010
Auditor's resignation
dot icon09/07/2010
Accounts for a small company made up to 2009-10-31
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/05/2010
Appointment of Mari Associates Llp as a secretary
dot icon17/05/2010
Resolutions
dot icon17/05/2010
Termination of appointment of Colin Saunders as a director
dot icon17/05/2010
Termination of appointment of Anthony Hunt as a director
dot icon17/05/2010
Termination of appointment of Colin White as a secretary
dot icon17/05/2010
Appointment of Adam Colin Kirby White as a director
dot icon17/05/2010
Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 2010-05-17
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon20/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Colin Bruce Lingwood Saunders on 2010-01-19
dot icon20/01/2010
Termination of appointment of Adam White as a director
dot icon20/01/2010
Director's details changed for Anthony John Hunt on 2010-01-19
dot icon26/11/2009
Auditor's resignation
dot icon11/08/2009
Accounts for a small company made up to 2008-10-31
dot icon09/02/2009
Return made up to 22/12/08; full list of members
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Director's change of particulars / adam white / 03/11/2008
dot icon09/02/2009
Secretary's change of particulars / colin baxter / 03/11/2008
dot icon09/02/2009
Registered office changed on 09/02/2009 from, space house 2 albert road, bournemouth, dorset, BH1 1BY
dot icon06/02/2009
Director's change of particulars / anthony hunt / 03/11/2008
dot icon06/02/2009
Director's change of particulars / colin saunders / 03/11/2008
dot icon06/11/2008
Accounting reference date shortened from 31/12/2008 to 31/10/2008
dot icon06/11/2008
Registered office changed on 06/11/2008 from, 16 winchester walk, london, SE1 9AQ
dot icon06/11/2008
Appointment terminated director marthese saunders
dot icon06/11/2008
Appointment terminated secretary colin saunders
dot icon06/11/2008
Secretary appointed colin anthony baxter
dot icon06/11/2008
Director appointed adam colin kirby white
dot icon06/11/2008
Director appointed anthony john hunt
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2008
Accounts for a small company made up to 2007-12-31
dot icon05/06/2008
Return made up to 22/12/07; full list of members
dot icon05/06/2008
Location of register of members
dot icon01/12/2007
Particulars of mortgage/charge
dot icon20/11/2007
Registered office changed on 20/11/07 from: 51 borough high street, london, SE1 1NB
dot icon20/07/2007
Accounts for a small company made up to 2006-12-31
dot icon23/01/2007
Return made up to 22/12/06; full list of members
dot icon27/06/2006
Accounts for a small company made up to 2005-12-31
dot icon30/01/2006
Return made up to 22/12/05; full list of members
dot icon29/06/2005
Accounts for a small company made up to 2004-12-31
dot icon06/01/2005
Return made up to 22/12/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-12-31
dot icon07/01/2004
Return made up to 22/12/03; full list of members
dot icon27/08/2003
Director resigned
dot icon28/06/2003
Accounts for a small company made up to 2002-12-31
dot icon18/12/2002
Return made up to 22/12/02; full list of members
dot icon25/06/2002
Accounts for a small company made up to 2001-12-31
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Return made up to 22/12/01; full list of members
dot icon08/01/2002
£ ic 50000/37500 31/07/01 £ sr 12500@1=12500
dot icon13/11/2001
Particulars of mortgage/charge
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Director resigned
dot icon24/07/2001
Accounts for a small company made up to 2000-12-31
dot icon18/01/2001
Return made up to 22/12/00; full list of members
dot icon13/06/2000
Accounts for a small company made up to 1999-12-31
dot icon22/12/1999
Return made up to 22/12/99; full list of members
dot icon17/09/1999
Particulars of mortgage/charge
dot icon19/05/1999
Accounts for a small company made up to 1998-12-31
dot icon19/02/1999
Particulars of mortgage/charge
dot icon07/01/1999
Return made up to 22/12/98; full list of members
dot icon25/07/1998
Registered office changed on 25/07/98 from: 22 melton street, london, NW1 2BW
dot icon08/05/1998
Accounts for a small company made up to 1997-12-31
dot icon02/02/1998
Particulars of mortgage/charge
dot icon15/01/1998
Return made up to 22/12/97; no change of members
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon21/04/1997
Particulars of mortgage/charge
dot icon21/01/1997
Return made up to 22/12/96; full list of members
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon09/09/1996
Director resigned
dot icon06/08/1996
Ad 20/06/96--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon08/03/1996
Return made up to 22/12/95; no change of members
dot icon18/10/1995
Particulars of mortgage/charge
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon15/02/1995
Particulars of mortgage/charge
dot icon31/01/1995
Return made up to 22/12/94; full list of members
dot icon30/09/1994
Certificate of change of name
dot icon27/09/1994
Registered office changed on 27/09/94 from: 401 st john street, london, EC1V 4LH
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon29/03/1994
Return made up to 22/12/93; full list of members
dot icon29/03/1994
New director appointed
dot icon11/02/1994
Particulars of mortgage/charge
dot icon26/11/1993
Registered office changed on 26/11/93 from: wembley stadium, wembley, middlesex, HA9 odw
dot icon18/11/1993
Particulars of contract relating to shares
dot icon18/11/1993
Ad 20/08/93--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon18/11/1993
Resolutions
dot icon18/11/1993
£ nc 20000/100000 20/08/93
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon09/08/1993
Particulars of mortgage/charge
dot icon09/07/1993
Secretary resigned;new secretary appointed
dot icon07/07/1993
Memorandum and Articles of Association
dot icon07/07/1993
Resolutions
dot icon07/07/1993
Resolutions
dot icon07/07/1993
Declaration of assistance for shares acquisition
dot icon10/06/1993
Director resigned
dot icon14/01/1993
Particulars of mortgage/charge
dot icon09/12/1992
Director resigned
dot icon09/12/1992
Director resigned
dot icon09/12/1992
Return made up to 22/12/92; full list of members
dot icon14/05/1992
Particulars of mortgage/charge
dot icon30/04/1992
Full accounts made up to 1991-12-31
dot icon24/03/1992
Return made up to 22/12/91; full list of members
dot icon18/03/1992
Director resigned
dot icon18/03/1992
Director resigned
dot icon14/01/1992
Registered office changed on 14/01/92 from: 26 harley street, london, W1N 2BR
dot icon05/09/1991
New director appointed
dot icon05/09/1991
New director appointed
dot icon05/09/1991
New secretary appointed
dot icon20/08/1991
Secretary resigned
dot icon02/08/1991
Director resigned
dot icon02/08/1991
New director appointed
dot icon25/07/1991
Full accounts made up to 1990-12-31
dot icon08/07/1991
Particulars of mortgage/charge
dot icon21/06/1991
Return made up to 30/11/90; full list of members
dot icon11/04/1991
Full accounts made up to 1989-12-31
dot icon08/06/1990
Director resigned
dot icon06/06/1990
Ad 16/05/90--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon06/06/1990
Resolutions
dot icon06/06/1990
£ nc 10000/20000 16/05/90
dot icon30/04/1990
Location of register of members
dot icon30/04/1990
Return made up to 22/12/89; full list of members
dot icon30/04/1990
Return made up to 31/12/88; full list of members
dot icon06/09/1989
Registered office changed on 06/09/89 from: po box 88, 17/19 redcross way, london SE1 11B
dot icon14/07/1989
Full accounts made up to 1988-12-31
dot icon13/04/1989
New director appointed
dot icon04/04/1989
Director's particulars changed
dot icon27/02/1989
New secretary appointed
dot icon15/07/1988
New director appointed
dot icon29/06/1988
Director resigned
dot icon19/05/1988
Full accounts made up to 1987-12-31
dot icon02/12/1987
Director resigned
dot icon02/12/1987
Director resigned
dot icon09/10/1987
Accounting reference date extended from 30/09 to 31/12
dot icon28/09/1987
Director resigned;new director appointed
dot icon06/07/1987
Return made up to 06/03/87; full list of members
dot icon06/07/1987
Accounts for a medium company made up to 1986-09-30
dot icon03/04/1987
Resolutions
dot icon08/10/1986
Accounts for a small company made up to 1985-09-30
dot icon08/10/1986
Return made up to 03/04/86; full list of members
dot icon09/08/1986
Director resigned
dot icon06/12/1973
Certificate of change of name
dot icon05/12/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
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

0

No officers data available.

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BAXTER HOARE TRAVEL LTD

BAXTER HOARE TRAVEL LTD is an(a) Dissolved company incorporated on 05/12/1969 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. 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 BAXTER HOARE TRAVEL LTD?

toggle

BAXTER HOARE TRAVEL LTD is currently Dissolved. It was registered on 05/12/1969 and dissolved on 13/06/2023.

Where is BAXTER HOARE TRAVEL LTD located?

toggle

BAXTER HOARE TRAVEL LTD is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does BAXTER HOARE TRAVEL LTD do?

toggle

BAXTER HOARE TRAVEL LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BAXTER HOARE TRAVEL LTD?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved following liquidation.