EVERSHINE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

EVERSHINE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03115723

Incorporation date

19/10/1995

Size

Medium

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1995)
dot icon24/02/2026
Liquidators' statement of receipts and payments to 2026-01-25
dot icon14/08/2025
Removal of liquidator by court order
dot icon14/08/2025
Appointment of a voluntary liquidator
dot icon27/03/2025
Liquidators' statement of receipts and payments to 2025-01-25
dot icon06/04/2024
Liquidators' statement of receipts and payments to 2024-01-25
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon30/03/2023
Liquidators' statement of receipts and payments to 2023-01-25
dot icon01/04/2022
Liquidators' statement of receipts and payments to 2022-01-25
dot icon18/02/2022
Registered office address changed from Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-18
dot icon05/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-05
dot icon02/07/2021
Registered office address changed from C/O Deloitte Llp 4 Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-07-02
dot icon06/04/2021
Liquidators' statement of receipts and payments to 2021-01-25
dot icon09/04/2020
Liquidators' statement of receipts and payments to 2020-01-25
dot icon07/04/2020
Liquidators' statement of receipts and payments to 2020-01-25
dot icon11/04/2019
Liquidators' statement of receipts and payments to 2019-01-25
dot icon04/12/2018
Establishment of creditors or liquidation committee
dot icon13/07/2018
Removal of liquidator by court order
dot icon12/07/2018
Appointment of a voluntary liquidator
dot icon12/03/2018
Appointment of a voluntary liquidator
dot icon26/01/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/09/2017
Administrator's progress report
dot icon11/04/2017
Amended certificate of constitution of creditors' committee
dot icon11/04/2017
Result of meeting of creditors
dot icon11/04/2017
Result of meeting of creditors
dot icon28/03/2017
Statement of affairs with form 2.14B
dot icon22/03/2017
Statement of administrator's proposal
dot icon16/02/2017
Registered office address changed from C/O Deloitte Llp 4 Brindleyplace Birmingham B1 2HZ to C/O Deloitte Llp 4 Brindley Place Birmingham B1 2HZ on 2017-02-16
dot icon15/02/2017
Registered office address changed from C/O Crowley Young 10 Berkeley Street London W1J 8DP to C/O Deloitte Llp 4 Brindleyplace Birmingham B1 2HZ on 2017-02-15
dot icon03/02/2017
Appointment of an administrator
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon07/01/2017
Compulsory strike-off action has been suspended
dot icon18/03/2016
Accounts for a medium company made up to 2015-03-31
dot icon15/03/2016
Compulsory strike-off action has been suspended
dot icon15/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon06/01/2016
Appointment of Mr Mohammad Jawed Karim as a director on 2014-12-01
dot icon17/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Mohammad Jawed Karim as a director on 2014-12-01
dot icon15/04/2015
Compulsory strike-off action has been discontinued
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon13/04/2015
Accounts for a medium company made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon20/06/2013
Annual return made up to 2012-10-19 with full list of shareholders
dot icon19/06/2013
Statement of capital following an allotment of shares on 2010-03-31
dot icon19/06/2013
Statement of capital following an allotment of shares on 2012-03-30
dot icon09/01/2013
Accounts for a small company made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon21/09/2011
Accounts for a small company made up to 2011-03-31
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon18/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/10/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon18/10/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon18/10/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon26/07/2010
Appointment of Mr Mohammad Basser Karim as a director
dot icon26/07/2010
Director's details changed for Mr Mohammad Baser Karim on 2010-07-26
dot icon26/07/2010
Appointment of Mr Mohammad Baser Karim as a director
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 19/10/08; full list of members
dot icon04/03/2008
Return made up to 19/10/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/11/2006
Return made up to 19/10/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2005
Return made up to 19/10/05; full list of members
dot icon03/11/2004
Return made up to 19/10/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2003
Return made up to 19/10/03; full list of members
dot icon19/08/2003
Full accounts made up to 2003-03-31
dot icon19/11/2002
Return made up to 19/10/02; full list of members
dot icon02/08/2002
Full accounts made up to 2002-03-31
dot icon18/03/2002
Secretary's particulars changed;director's particulars changed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Return made up to 19/10/01; full list of members
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon09/06/2001
Particulars of mortgage/charge
dot icon09/06/2001
Particulars of mortgage/charge
dot icon19/03/2001
Registered office changed on 19/03/01 from: 22 gilbert street london W1Y 1RJ
dot icon02/11/2000
Return made up to 19/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon29/08/2000
Particulars of mortgage/charge
dot icon14/01/2000
Return made up to 19/10/99; full list of members
dot icon23/12/1999
Registered office changed on 23/12/99 from: 14 broadwick street london W1V 1FH
dot icon20/07/1999
Accounts for a small company made up to 1999-03-31
dot icon30/04/1999
New secretary appointed;new director appointed
dot icon30/04/1999
New director appointed
dot icon22/04/1999
Ad 12/04/99--------- £ si 8000@1=8000 £ ic 32000/40000
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Secretary resigned;director resigned
dot icon11/11/1998
Return made up to 19/10/98; full list of members
dot icon17/09/1998
Accounts for a small company made up to 1998-03-31
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/01/1998
Accounting reference date shortened from 31/10/97 to 31/03/97
dot icon18/12/1997
Return made up to 19/10/97; full list of members
dot icon15/09/1997
Ad 22/08/97--------- £ si 12000@1=12000 £ ic 20000/32000
dot icon10/12/1996
Ad 02/12/96--------- £ si 19998@1=19998 £ ic 2/20000
dot icon10/12/1996
New director appointed
dot icon10/12/1996
Secretary resigned
dot icon10/12/1996
Director resigned
dot icon10/12/1996
New secretary appointed;new director appointed
dot icon19/11/1996
Return made up to 19/10/96; full list of members
dot icon07/11/1996
Accounts for a dormant company made up to 1996-10-31
dot icon07/11/1996
Resolutions
dot icon19/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconNext confirmation date
19/10/2016
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
dot iconNext due on
31/12/2016
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karim, Mohammad Fahim
Director
20/10/2001 - Present
5
Karim, Mohammad Jawed
Director
01/12/2014 - Present
14
Karim, Mohammad Basser
Director
26/07/2010 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERSHINE TRAVEL LIMITED

EVERSHINE TRAVEL LIMITED is an(a) Liquidation company incorporated on 19/10/1995 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 EVERSHINE TRAVEL LIMITED?

toggle

EVERSHINE TRAVEL LIMITED is currently Liquidation. It was registered on 19/10/1995 .

Where is EVERSHINE TRAVEL LIMITED located?

toggle

EVERSHINE TRAVEL LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does EVERSHINE TRAVEL LIMITED do?

toggle

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

What is the latest filing for EVERSHINE TRAVEL LIMITED?

toggle

The latest filing was on 24/02/2026: Liquidators' statement of receipts and payments to 2026-01-25.