CTC CYCLING HOLIDAYS AND TOURS LIMITED

Register to unlock more data on OkredoRegister

CTC CYCLING HOLIDAYS AND TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04106179

Incorporation date

10/11/2000

Size

Small

Contacts

Registered address

Registered address

C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2000)
dot icon21/05/2024
Final Gazette dissolved following liquidation
dot icon21/02/2024
Return of final meeting in a members' voluntary winding up
dot icon09/02/2024
Liquidators' statement of receipts and payments to 2023-12-05
dot icon08/02/2023
Liquidators' statement of receipts and payments to 2022-12-05
dot icon06/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-07-06
dot icon04/01/2022
Resolutions
dot icon31/12/2021
Registered office address changed from Parklands Railton Road Guildford Surrey GU2 9JX to 25 Moorgate London EC2R 6AY on 2021-12-31
dot icon31/12/2021
Declaration of solvency
dot icon31/12/2021
Appointment of a voluntary liquidator
dot icon25/11/2021
Appointment of Ms Sarah Joanne Mitchell as a director on 2021-11-25
dot icon18/11/2021
Termination of appointment of John Henry Edward Maynard as a director on 2021-11-18
dot icon15/11/2021
Accounts for a small company made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon10/05/2021
Termination of appointment of Jacqueline Susan Hills as a director on 2021-05-07
dot icon02/12/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon29/05/2020
Appointment of Mr Phil Hall as a secretary on 2020-05-01
dot icon29/05/2020
Termination of appointment of Christopher Richard Walker as a secretary on 2020-04-30
dot icon12/05/2020
Accounts for a small company made up to 2019-09-30
dot icon11/06/2019
Appointment of Mr Christopher Richard Walker as a secretary on 2019-06-10
dot icon11/06/2019
Termination of appointment of Paul Tuohy as a secretary on 2019-06-10
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon22/05/2019
Accounts for a small company made up to 2018-09-30
dot icon14/03/2019
Notification of Cyclists' Touring Club as a person with significant control on 2019-03-01
dot icon14/03/2019
Cessation of Paul William Patrick Tuohy as a person with significant control on 2019-03-01
dot icon07/11/2018
Termination of appointment of Sheila Joy Simpson as a director on 2018-10-22
dot icon07/11/2018
Termination of appointment of Pamela Florence Pilbeam as a director on 2018-11-01
dot icon07/11/2018
Termination of appointment of Peter Mathison as a director on 2018-11-01
dot icon07/11/2018
Termination of appointment of Lyndon Bracewell as a director on 2018-11-01
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon02/05/2018
Accounts for a small company made up to 2017-09-30
dot icon16/03/2018
Appointment of Miss Jacqueline Susan Hills as a director on 2018-03-12
dot icon12/03/2018
Termination of appointment of Ian Wescombe as a director on 2018-03-12
dot icon03/01/2018
Appointment of Mr Ian Wescombe as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mr Jonathan Martin Naughton as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of James Hilbert Brown as a director on 2017-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon15/05/2017
Appointment of Mr James Hilbert Brown as a director on 2017-05-01
dot icon05/05/2017
Accounts for a small company made up to 2016-09-30
dot icon21/02/2017
Termination of appointment of Julian James as a director on 2017-01-21
dot icon21/02/2017
Termination of appointment of Stephen James Coe as a director on 2017-01-21
dot icon03/06/2016
Full accounts made up to 2015-09-30
dot icon03/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon07/01/2016
Appointment of Mr Stephen James Coe as a director on 2016-01-01
dot icon07/01/2016
Termination of appointment of Philip John Benstead as a director on 2015-12-31
dot icon03/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-09-30
dot icon16/07/2014
Termination of appointment of Gordon Seabright as a secretary on 2014-07-16
dot icon16/07/2014
Appointment of Mr Paul Tuohy as a secretary on 2014-07-16
dot icon09/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2013-09-30
dot icon13/02/2014
Appointment of Mr Julian James as a director
dot icon12/02/2014
Termination of appointment of John Catt as a director
dot icon12/02/2014
Appointment of Mr Philip John Benstead as a director
dot icon12/02/2014
Termination of appointment of Timothy Jackson as a director
dot icon12/02/2014
Termination of appointment of Heather Evans as a director
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon05/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon30/05/2013
Appointment of Mr Lyndon Bracewell as a director
dot icon03/08/2012
Full accounts made up to 2011-09-30
dot icon12/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon15/05/2012
Appointment of Mr Gordon Seabright as a secretary
dot icon15/05/2012
Termination of appointment of Kevin Mayne as a secretary
dot icon09/01/2012
Appointment of Mr John Richard Catt as a director
dot icon23/08/2011
Miscellaneous
dot icon10/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon27/01/2011
Full accounts made up to 2010-09-30
dot icon26/01/2011
Appointment of Mr Timothy Penrice Jackson as a director
dot icon05/01/2011
Termination of appointment of Norman Hayes as a director
dot icon08/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-09-30
dot icon04/03/2010
Director's details changed for Ms Sheila Joy Simpson on 2010-01-01
dot icon04/03/2010
Director's details changed for Pamela Florence Pilbeam on 2010-01-01
dot icon04/03/2010
Director's details changed for John Henry Edward Maynard on 2010-01-01
dot icon04/03/2010
Director's details changed for Peter Mathison on 2010-01-01
dot icon04/03/2010
Director's details changed for Mr Norman Naylor Hayes on 2010-01-01
dot icon04/03/2010
Director's details changed for Heather Rosalind Evans on 2010-01-01
dot icon04/03/2010
Secretary's details changed for Kevin Edward Mayne on 2010-01-01
dot icon11/06/2009
Return made up to 05/06/09; full list of members
dot icon11/02/2009
Full accounts made up to 2008-09-30
dot icon31/01/2009
Director appointed norman naylor hayes
dot icon31/01/2009
Appointment terminated director allan luxton
dot icon18/06/2008
Full accounts made up to 2007-09-30
dot icon05/06/2008
Return made up to 05/06/08; full list of members
dot icon09/05/2008
Director appointed pamela florence pilbeam
dot icon09/05/2008
Appointment terminated director colin langdon
dot icon06/06/2007
Return made up to 05/06/07; full list of members
dot icon25/04/2007
Full accounts made up to 2006-09-30
dot icon19/06/2006
Return made up to 05/06/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-09-30
dot icon16/05/2006
Registered office changed on 16/05/06 from: cotterell house 69 meadrow godalming surrey GU7 3HS
dot icon23/02/2006
New director appointed
dot icon23/02/2006
Director resigned
dot icon01/02/2006
New director appointed
dot icon26/01/2006
Director resigned
dot icon09/06/2005
Return made up to 05/06/05; full list of members
dot icon26/04/2005
Full accounts made up to 2004-09-30
dot icon25/05/2004
Return made up to 05/06/04; full list of members
dot icon10/03/2004
Full accounts made up to 2003-09-30
dot icon13/02/2004
Director resigned
dot icon13/02/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon24/07/2003
Director resigned
dot icon14/06/2003
Return made up to 05/06/03; full list of members
dot icon27/04/2003
Full accounts made up to 2002-09-30
dot icon21/02/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New director appointed
dot icon02/07/2002
Return made up to 05/06/02; full list of members
dot icon07/01/2002
Full accounts made up to 2001-09-30
dot icon07/01/2002
Return made up to 10/11/01; full list of members
dot icon02/08/2001
Memorandum and Articles of Association
dot icon02/08/2001
Resolutions
dot icon26/07/2001
Ad 30/04/01--------- £ si 5000@1=5000 £ ic 30000/35000
dot icon05/02/2001
New director appointed
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Resolutions
dot icon24/01/2001
Secretary resigned;director resigned
dot icon24/01/2001
New secretary appointed
dot icon24/01/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon24/01/2001
Ad 15/01/01--------- £ si 29999@1=29999 £ ic 1/30000
dot icon10/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hills, Jacqueline Susan
Director
12/03/2018 - 07/05/2021
16

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

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 CTC CYCLING HOLIDAYS AND TOURS LIMITED

CTC CYCLING HOLIDAYS AND TOURS LIMITED is an(a) Dissolved company incorporated on 10/11/2000 with the registered office located at C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BG. 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 CTC CYCLING HOLIDAYS AND TOURS LIMITED?

toggle

CTC CYCLING HOLIDAYS AND TOURS LIMITED is currently Dissolved. It was registered on 10/11/2000 and dissolved on 21/05/2024.

Where is CTC CYCLING HOLIDAYS AND TOURS LIMITED located?

toggle

CTC CYCLING HOLIDAYS AND TOURS LIMITED is registered at C/O EVELYN PARTNERS LLP, 45 Gresham Street, London EC2V 7BG.

What does CTC CYCLING HOLIDAYS AND TOURS LIMITED do?

toggle

CTC CYCLING HOLIDAYS AND TOURS LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CTC CYCLING HOLIDAYS AND TOURS LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved following liquidation.