CLERMONT TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CLERMONT TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01203285

Incorporation date

11/03/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester CO7 7FXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1987)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2024
Registered office address changed from 8 Blue Barns Business Park Old Ipswich Road Arleigh Colchester Essex CO7 7FX to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester CO7 7FX on 2024-09-10
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon18/07/2024
Application to strike the company off the register
dot icon13/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon11/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon12/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2019
Cessation of Alan Norris Hawkins as a person with significant control on 2019-10-08
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon29/08/2019
Termination of appointment of Alan Norris Hawkins as a director on 2019-08-29
dot icon29/08/2019
Termination of appointment of Alan Norris Hawkins as a secretary on 2019-08-29
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Change of details for Mrs Carol Anne Hawkins as a person with significant control on 2018-03-22
dot icon22/03/2018
Change of details for Mr Alan Norris Hawkins as a person with significant control on 2018-03-22
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon17/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 2013-02-19
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/09/2011
Registered office address changed from Airport House Ledgers Ltd Croydon Surrey CR0 0XZ United Kingdom on 2011-09-12
dot icon25/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon04/11/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon01/10/2010
Appointment of Mrs Carol Anne Hawkins as a director
dot icon01/10/2010
Appointment of Mr Alan Norris Hawkins as a secretary
dot icon01/10/2010
Appointment of Mr Alan Norris Hawkins as a director
dot icon01/10/2010
Termination of appointment of Ian Butchoff as a director
dot icon01/10/2010
Termination of appointment of Annette Baxter as a secretary
dot icon01/10/2010
Termination of appointment of Annette Baxter as a director
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Registered office address changed from 2 Riverside Court 20 Nine Elms Lane London SW8 5DB on 2010-08-31
dot icon07/09/2009
Return made up to 20/08/09; full list of members
dot icon11/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Registered office changed on 03/06/2009 from clermont house 42 tamworth road croydon surrey CR0 1XU
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 20/08/08; full list of members
dot icon05/10/2007
Return made up to 20/08/07; full list of members
dot icon23/08/2007
Accounts for a small company made up to 2007-03-31
dot icon20/10/2006
Accounts for a small company made up to 2006-03-31
dot icon10/10/2006
Return made up to 20/08/06; full list of members
dot icon03/10/2006
Director's particulars changed
dot icon10/11/2005
Return made up to 20/08/05; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2005-03-31
dot icon06/10/2004
Accounts for a small company made up to 2004-03-31
dot icon16/09/2004
Return made up to 20/08/04; full list of members
dot icon17/09/2003
Return made up to 20/08/03; full list of members
dot icon09/07/2003
Accounts for a small company made up to 2003-03-31
dot icon28/08/2002
Return made up to 20/08/02; full list of members
dot icon28/08/2002
Accounts for a small company made up to 2002-03-31
dot icon09/10/2001
Full accounts made up to 2001-03-31
dot icon17/09/2001
Return made up to 20/08/01; full list of members
dot icon11/09/2000
Return made up to 20/08/00; full list of members
dot icon11/09/2000
New secretary appointed
dot icon06/09/2000
Full accounts made up to 2000-03-31
dot icon17/09/1999
Return made up to 20/08/99; no change of members
dot icon06/08/1999
Full accounts made up to 1999-03-31
dot icon03/03/1999
Particulars of mortgage/charge
dot icon10/09/1998
Return made up to 20/08/98; full list of members
dot icon19/08/1998
Full accounts made up to 1998-03-31
dot icon02/09/1997
Return made up to 20/08/97; no change of members
dot icon20/06/1997
Full accounts made up to 1997-03-31
dot icon16/08/1996
Return made up to 20/08/96; no change of members
dot icon13/06/1996
Full accounts made up to 1996-03-31
dot icon31/08/1995
Return made up to 20/08/95; full list of members
dot icon21/06/1995
Full accounts made up to 1995-03-31
dot icon16/08/1994
Return made up to 20/08/94; no change of members
dot icon29/07/1994
Full accounts made up to 1994-03-31
dot icon07/09/1993
Return made up to 20/08/93; no change of members
dot icon18/06/1993
Full accounts made up to 1993-03-31
dot icon01/12/1992
Registered office changed on 01/12/92 from: suite 1, 410-420, rayners lane, pinner, middlesex, HA5 5DY.
dot icon09/10/1992
Accounts for a small company made up to 1992-03-31
dot icon09/10/1992
Return made up to 20/08/92; full list of members
dot icon10/02/1992
Declaration of satisfaction of mortgage/charge
dot icon04/09/1991
Accounts for a small company made up to 1991-03-31
dot icon04/09/1991
Return made up to 20/08/91; no change of members
dot icon26/09/1990
Accounts for a small company made up to 1990-03-31
dot icon26/09/1990
Return made up to 20/08/90; full list of members
dot icon30/11/1989
Accounts for a small company made up to 1989-03-31
dot icon17/11/1989
Return made up to 04/10/89; full list of members
dot icon17/11/1989
Registered office changed on 17/11/89 from: 7 station road west croydon surrey cro 2RD
dot icon03/11/1988
Accounts for a medium company made up to 1988-03-31
dot icon03/11/1988
Return made up to 07/10/88; full list of members
dot icon24/11/1987
Accounts for a small company made up to 1987-03-31
dot icon24/11/1987
Return made up to 09/10/87; full list of members
dot icon20/10/1987
Accounts for a small company made up to 1986-03-31
dot icon27/04/1987
Director resigned;new director appointed
dot icon27/04/1987
Secretary resigned;new secretary appointed
dot icon27/04/1987
Director resigned;new director appointed
dot icon27/04/1987
Return made up to 10/10/86; full list of members
dot icon27/04/1987
Return made up to 01/10/85; full list of members
dot icon27/04/1987
Return made up to 04/10/84; full list of members
dot icon25/02/1987
Accounts for a medium company made up to 1985-03-31
dot icon25/02/1987
Accounts for a medium company made up to 1984-02-15
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-31.49 % *

* during past year

Cash in Bank

£32,457.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
184.30K
-
0.00
73.06K
-
2022
3
175.68K
-
0.00
47.38K
-
2023
3
166.78K
-
0.00
32.46K
-
2023
3
166.78K
-
0.00
32.46K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

166.78K £Descended-5.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.46K £Descended-31.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CLERMONT TRAVEL LIMITED

CLERMONT TRAVEL LIMITED is an(a) Dissolved company incorporated on 11/03/1975 with the registered office located at 8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester CO7 7FX. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLERMONT TRAVEL LIMITED?

toggle

CLERMONT TRAVEL LIMITED is currently Dissolved. It was registered on 11/03/1975 and dissolved on 15/10/2024.

Where is CLERMONT TRAVEL LIMITED located?

toggle

CLERMONT TRAVEL LIMITED is registered at 8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester CO7 7FX.

What does CLERMONT TRAVEL LIMITED do?

toggle

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

How many employees does CLERMONT TRAVEL LIMITED have?

toggle

CLERMONT TRAVEL LIMITED had 3 employees in 2023.

What is the latest filing for CLERMONT TRAVEL LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.