CHESTERFIELD TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01785049

Incorporation date

22/01/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Dancastle Court, 14 Arcadia Avenue, London N3 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1984)
dot icon08/12/2014
Final Gazette dissolved following liquidation
dot icon08/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/06/2014
Liquidators' statement of receipts and payments to 2014-05-03
dot icon10/11/2013
Liquidators' statement of receipts and payments to 2013-11-03
dot icon21/05/2013
Liquidators' statement of receipts and payments to 2013-05-03
dot icon13/11/2012
Liquidators' statement of receipts and payments to 2012-11-03
dot icon24/05/2012
Liquidators' statement of receipts and payments to 2012-05-03
dot icon09/11/2011
Liquidators' statement of receipts and payments to 2011-11-03
dot icon11/05/2011
Liquidators' statement of receipts and payments to 2011-05-03
dot icon23/11/2010
Liquidators' statement of receipts and payments to 2010-11-03
dot icon27/05/2010
Liquidators' statement of receipts and payments to 2010-05-03
dot icon28/03/2010
Insolvency filing
dot icon30/11/2009
Appointment of a voluntary liquidator
dot icon30/11/2009
Insolvency court order
dot icon30/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon23/11/2009
Liquidators' statement of receipts and payments to 2009-11-03
dot icon19/05/2009
Liquidators' statement of receipts and payments to 2009-05-03
dot icon13/11/2008
Liquidators' statement of receipts and payments to 2008-11-03
dot icon01/06/2008
Liquidators' statement of receipts and payments to 2008-11-03
dot icon29/11/2007
Liquidators' statement of receipts and payments
dot icon24/05/2007
Liquidators' statement of receipts and payments
dot icon14/11/2006
Liquidators' statement of receipts and payments
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Appointment of a voluntary liquidator
dot icon15/12/2005
Statement of affairs
dot icon19/10/2005
Registered office changed on 20/10/05 from: 1ST floor 43 manchester street london W1U 7LP
dot icon23/08/2005
Return made up to 30/04/05; full list of members
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
New secretary appointed
dot icon17/03/2005
Director resigned
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/01/2005
Certificate of change of name
dot icon18/08/2004
Certificate of change of name
dot icon10/08/2004
-
dot icon30/06/2004
Return made up to 30/04/04; full list of members
dot icon07/06/2004
Auditor's resignation
dot icon30/09/2003
Return made up to 30/04/03; full list of members
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon02/09/2003
Declaration of satisfaction of mortgage/charge
dot icon27/08/2003
-
dot icon18/08/2003
Miscellaneous
dot icon17/06/2003
Registered office changed on 18/06/03 from: cyrene house epsom road ewell surrey KT17 1JT
dot icon17/02/2003
Particulars of mortgage/charge
dot icon16/12/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon02/07/2002
Return made up to 30/04/02; full list of members
dot icon09/05/2002
Director resigned
dot icon04/07/2001
New director appointed
dot icon04/07/2001
New director appointed
dot icon27/06/2001
-
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Return made up to 30/04/01; full list of members
dot icon15/03/2001
Registered office changed on 16/03/01 from: 37 warren street london. W1P 5PD
dot icon07/01/2001
New director appointed
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
New secretary appointed
dot icon02/01/2001
New director appointed
dot icon28/12/2000
New secretary appointed
dot icon28/12/2000
Secretary resigned
dot icon28/06/2000
-
dot icon10/05/2000
Return made up to 30/04/00; full list of members
dot icon11/05/1999
-
dot icon08/05/1999
Return made up to 30/04/99; full list of members
dot icon21/05/1998
-
dot icon10/05/1998
Return made up to 30/04/98; full list of members
dot icon06/07/1997
-
dot icon11/05/1997
Return made up to 30/04/97; full list of members
dot icon11/05/1997
Location of debenture register address changed
dot icon07/01/1997
Particulars of mortgage/charge
dot icon26/10/1996
-
dot icon06/05/1996
Return made up to 30/04/96; full list of members
dot icon06/05/1996
Location of register of members address changed
dot icon06/05/1996
Location of debenture register address changed
dot icon18/09/1995
Particulars of mortgage/charge
dot icon23/07/1995
-
dot icon04/05/1995
Return made up to 30/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/07/1994
Return made up to 30/04/94; full list of members
dot icon23/03/1994
-
dot icon30/06/1993
-
dot icon06/05/1993
Return made up to 30/04/93; full list of members
dot icon30/04/1992
Return made up to 30/04/92; full list of members
dot icon18/03/1992
-
dot icon20/10/1991
-
dot icon01/10/1991
Particulars of mortgage/charge
dot icon09/06/1991
Return made up to 30/04/91; full list of members
dot icon09/06/1991
Resolutions
dot icon16/05/1990
-
dot icon16/05/1990
Return made up to 30/04/90; full list of members
dot icon21/03/1990
Registered office changed on 22/03/90 from: 1ST floor admel house 24 high street wimbledon london SW19 5DX
dot icon06/03/1990
Director resigned
dot icon13/09/1989
Director resigned;new director appointed
dot icon11/09/1989
Declaration of satisfaction of mortgage/charge
dot icon24/08/1989
Return made up to 26/04/89; full list of members
dot icon17/08/1989
Particulars of mortgage/charge
dot icon22/05/1989
Director resigned
dot icon23/04/1989
Full accounts made up to 1988-12-31
dot icon03/08/1988
Director resigned
dot icon20/07/1988
Return made up to 15/06/88; full list of members
dot icon29/06/1988
Full accounts made up to 1987-12-31
dot icon15/09/1987
Return made up to 09/04/87; full list of members
dot icon04/04/1987
Full accounts made up to 1986-12-31
dot icon18/11/1986
Return made up to 12/05/86; full list of members
dot icon18/11/1986
Return made up to 06/08/85; full list of members
dot icon26/06/1986
New director appointed
dot icon13/05/1986
Full accounts made up to 1985-12-31
dot icon13/05/1986
New director appointed
dot icon05/05/1986
Director resigned
dot icon14/03/1984
Memorandum and Articles of Association
dot icon22/01/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vizan, Mary Frances
Secretary
29/02/2000 - 14/12/2000
-
Vizan, Laurence
Director
29/02/2000 - Present
-
Shelton, Barry
Director
21/05/2001 - Present
6
Morgan, William Nicholas
Secretary
14/12/2000 - 22/01/2005
16
Vizan, Laurence
Secretary
22/01/2005 - Present
-

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 CHESTERFIELD TRAVEL LIMITED

CHESTERFIELD TRAVEL LIMITED is an(a) Dissolved company incorporated on 22/01/1984 with the registered office located at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS. 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 CHESTERFIELD TRAVEL LIMITED?

toggle

CHESTERFIELD TRAVEL LIMITED is currently Dissolved. It was registered on 22/01/1984 and dissolved on 08/12/2014.

Where is CHESTERFIELD TRAVEL LIMITED located?

toggle

CHESTERFIELD TRAVEL LIMITED is registered at 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS.

What does CHESTERFIELD TRAVEL LIMITED do?

toggle

CHESTERFIELD TRAVEL 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 CHESTERFIELD TRAVEL LIMITED?

toggle

The latest filing was on 08/12/2014: Final Gazette dissolved following liquidation.