BCD TRAVEL EMEA LIMITED

Register to unlock more data on OkredoRegister

BCD TRAVEL EMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01559847

Incorporation date

06/05/1981

Size

Full

Contacts

Registered address

Registered address

6th Floor, Broad Street House, 55 Old Broad Street, London EC2M 1GTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1981)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon07/09/2023
Application to strike the company off the register
dot icon26/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon09/01/2023
Cessation of John Arthur Fentener Van Vlissingen as a person with significant control on 2022-03-04
dot icon15/12/2022
Solvency Statement dated 14/12/22
dot icon15/12/2022
Resolutions
dot icon15/12/2022
Statement by Directors
dot icon15/12/2022
Statement of capital on 2022-12-15
dot icon30/11/2022
Appointment of Laura Everitt as a director on 2022-11-25
dot icon30/11/2022
Termination of appointment of Michael John Alfred Walley as a director on 2022-09-01
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon13/11/2020
Statement of capital on 2020-11-13
dot icon13/11/2020
Statement by Directors
dot icon13/11/2020
Solvency Statement dated 30/09/20
dot icon13/11/2020
Resolutions
dot icon28/10/2020
Change of details for Bcd Travel Uk Limited as a person with significant control on 2020-10-28
dot icon28/10/2020
Registered office address changed from 3rd Floor 30 Eastbourne Terrace London W2 6LA to 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT on 2020-10-28
dot icon23/10/2020
Full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon05/09/2018
Director's details changed for Mr Michael John Alfred Walley on 2018-09-05
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon20/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon01/06/2017
Resolutions
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon20/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon19/04/2016
Full accounts made up to 2015-12-31
dot icon23/07/2015
Resolutions
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon24/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon09/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon25/09/2012
Termination of appointment of Clive Gathercole as a director
dot icon08/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Resolutions
dot icon24/01/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2011
Resolutions
dot icon03/11/2011
Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 2011-11-03
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon07/03/2011
Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 2011-03-07
dot icon23/09/2010
Appointment of Miss Laura Everitt as a secretary
dot icon23/09/2010
Termination of appointment of Clive Gathercole as a secretary
dot icon23/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon23/07/2010
Director's details changed for Mr Clive David Gathercole on 2010-01-01
dot icon23/07/2010
Director's details changed for Mr Michael John Alfred Walley on 2010-01-01
dot icon23/07/2010
Director's details changed for Ms Michele Lawley on 2010-01-01
dot icon23/07/2010
Secretary's details changed for Mr Clive David Gathercole on 2010-01-01
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon02/07/2009
Return made up to 14/06/09; full list of members
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Return made up to 14/06/08; full list of members
dot icon25/07/2008
Director's change of particulars / michael walley / 01/01/2008
dot icon25/07/2008
Director's change of particulars / michele lawley / 01/01/2008
dot icon25/07/2008
Director and secretary's change of particulars / clive gathercole / 01/01/2008
dot icon02/06/2008
Full accounts made up to 2006-12-31
dot icon23/11/2007
Resolutions
dot icon09/10/2007
Memorandum and Articles of Association
dot icon26/09/2007
Resolutions
dot icon26/09/2007
Resolutions
dot icon24/09/2007
Particulars of mortgage/charge
dot icon19/07/2007
Return made up to 14/06/07; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon06/11/2006
Registered office changed on 06/11/06 from: broad street house, 1ST floor 55 old broad street london EC2N 1GT
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New secretary appointed;new director appointed
dot icon24/07/2006
Secretary resigned;director resigned
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon14/06/2006
Return made up to 14/06/06; full list of members
dot icon17/05/2006
Return made up to 01/05/06; full list of members
dot icon09/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Resolutions
dot icon28/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Memorandum and Articles of Association
dot icon31/03/2006
Certificate of change of name
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon03/06/2005
Registered office changed on 03/06/05 from: 1ST floor 55 old bropad street london EC2N 1GT
dot icon01/06/2005
Return made up to 01/05/05; full list of members
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
Registered office changed on 31/05/05 from: ground floor greater london house hampstead road london NW1 7SD
dot icon18/11/2004
Amended full accounts made up to 2003-12-31
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 01/05/04; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Director resigned
dot icon04/06/2003
Return made up to 01/05/03; full list of members
dot icon12/04/2003
New director appointed
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 01/05/02; full list of members
dot icon10/01/2002
Ad 14/12/01--------- £ si 600000@1=600000 £ ic 1157000/1757000
dot icon08/01/2002
Auditor's resignation
dot icon20/12/2001
Certificate of change of name
dot icon17/12/2001
Director resigned
dot icon09/11/2001
Ad 29/10/01--------- £ si 250000@1=250000 £ ic 907000/1157000
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
£ nc 1000000/2500000 29/10/01
dot icon09/11/2001
Director resigned
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon06/08/2001
New secretary appointed
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
Registered office changed on 06/08/01 from: c/o dfds transport LIMITED stonehouse lane purfleet essex RM19 1NX
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon06/08/2001
Resolutions
dot icon03/08/2001
Certificate of change of name
dot icon15/05/2001
Return made up to 01/05/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon13/07/2000
Secretary resigned
dot icon13/07/2000
New secretary appointed
dot icon23/06/2000
Director resigned
dot icon31/05/2000
Return made up to 01/05/00; full list of members
dot icon04/01/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon24/12/1999
Registered office changed on 24/12/99 from: 197/199 city road london EC1V 1JN
dot icon23/11/1999
Director resigned
dot icon23/11/1999
New director appointed
dot icon03/11/1999
Certificate of change of name
dot icon23/09/1999
New director appointed
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon01/09/1999
Director resigned
dot icon03/06/1999
New director appointed
dot icon03/06/1999
Director resigned
dot icon03/06/1999
Return made up to 01/05/99; full list of members
dot icon10/02/1999
Full accounts made up to 1998-12-31
dot icon26/05/1998
Return made up to 01/05/98; full list of members
dot icon05/03/1998
Full accounts made up to 1997-12-31
dot icon31/10/1997
Director's particulars changed
dot icon31/10/1997
Director's particulars changed
dot icon28/04/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 01/05/97; full list of members
dot icon28/04/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon28/01/1997
Certificate of change of name
dot icon23/01/1997
Secretary resigned
dot icon23/01/1997
Director resigned
dot icon23/01/1997
Director resigned
dot icon23/01/1997
New secretary appointed
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon10/05/1996
Return made up to 01/05/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-12-31
dot icon03/05/1995
Return made up to 01/05/95; no change of members
dot icon02/05/1995
Full accounts made up to 1994-12-31
dot icon01/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Secretary's particulars changed
dot icon10/10/1994
Secretary resigned
dot icon05/05/1994
Return made up to 01/05/94; change of members
dot icon05/04/1994
Secretary resigned;new secretary appointed
dot icon05/04/1994
Director resigned;new director appointed
dot icon05/04/1994
Director resigned;new director appointed
dot icon26/02/1994
Accounts made up to 1993-12-31
dot icon18/01/1994
Director resigned
dot icon04/05/1993
Return made up to 01/05/93; full list of members
dot icon26/04/1993
Accounts made up to 1992-12-31
dot icon24/02/1993
Ad 08/02/93--------- £ si 50000@1=50000 £ ic 807000/857000
dot icon12/11/1992
Location of register of members
dot icon28/05/1992
Return made up to 01/05/92; full list of members
dot icon23/03/1992
Accounts made up to 1991-12-31
dot icon06/08/1991
Certificate of change of name
dot icon03/06/1991
Accounts made up to 1990-12-31
dot icon28/05/1991
Ad 08/05/91--------- £ si 100000@1=100000 £ ic 707000/807000
dot icon21/05/1991
Return made up to 01/05/91; change of members
dot icon29/04/1991
New director appointed
dot icon24/04/1991
Ad 07/03/91--------- £ si 207000@1=207000 £ ic 500000/707000
dot icon19/04/1991
Registered office changed on 19/04/91 from: westminster tower 3 albert embankment london SE1 7SP
dot icon19/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon02/04/1991
Director resigned
dot icon09/11/1990
Secretary resigned;new secretary appointed
dot icon06/06/1990
Accounts made up to 1989-12-31
dot icon06/06/1990
Return made up to 01/05/90; full list of members
dot icon05/02/1990
Ad 31/12/89--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon03/10/1989
Accounts made up to 1988-12-31
dot icon03/10/1989
Return made up to 26/07/89; full list of members
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Registered office changed on 05/04/89 from: black swan house kennet wharf lane upper thames street london EC4V 3ET
dot icon19/02/1989
Return made up to 03/11/88; full list of members
dot icon19/02/1989
Accounts made up to 1987-12-31
dot icon03/02/1989
Director resigned;new director appointed
dot icon08/12/1988
Director resigned;new director appointed
dot icon18/11/1988
Resolutions
dot icon18/11/1988
£ nc 100000/1000000
dot icon13/02/1988
Return made up to 27/07/87; full list of members
dot icon13/02/1988
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Accounts made up to 1985-12-31
dot icon15/09/1986
Return made up to 08/08/86; full list of members
dot icon20/10/1981
Certificate of change of name
dot icon06/05/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steenberg, Lene Hildebrand
Director
17/02/1997 - 01/06/1999
-
Gathercole, Clive David
Secretary
13/07/2006 - 23/09/2010
3
Corner, Roderick Keith
Secretary
23/03/1994 - 20/01/1997
-
Everitt, Laura
Secretary
23/09/2010 - Present
-
Lawley, Michele
Director
13/07/2006 - Present
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BCD TRAVEL EMEA LIMITED

BCD TRAVEL EMEA LIMITED is an(a) Dissolved company incorporated on 06/05/1981 with the registered office located at 6th Floor, Broad Street House, 55 Old Broad Street, London EC2M 1GT. 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 BCD TRAVEL EMEA LIMITED?

toggle

BCD TRAVEL EMEA LIMITED is currently Dissolved. It was registered on 06/05/1981 and dissolved on 05/12/2023.

Where is BCD TRAVEL EMEA LIMITED located?

toggle

BCD TRAVEL EMEA LIMITED is registered at 6th Floor, Broad Street House, 55 Old Broad Street, London EC2M 1GT.

What does BCD TRAVEL EMEA LIMITED do?

toggle

BCD TRAVEL EMEA LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BCD TRAVEL EMEA LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.