HALLMARK TRAVEL CONSULTANTS LTD

Register to unlock more data on OkredoRegister

HALLMARK TRAVEL CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02727114

Incorporation date

29/06/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

90 St Faiths Lane, Norwich, NR1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1992)
dot icon09/06/2014
Final Gazette dissolved following liquidation
dot icon09/03/2014
Liquidators' statement of receipts and payments to 2014-02-27
dot icon09/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon12/02/2014
Liquidators' statement of receipts and payments to 2014-01-24
dot icon04/08/2013
Liquidators' statement of receipts and payments to 2013-07-24
dot icon12/02/2013
Liquidators' statement of receipts and payments to 2013-01-24
dot icon08/08/2012
Liquidators' statement of receipts and payments to 2012-07-24
dot icon01/02/2012
Liquidators' statement of receipts and payments to 2012-01-24
dot icon01/08/2011
Liquidators' statement of receipts and payments to 2011-07-24
dot icon01/02/2011
Liquidators' statement of receipts and payments to 2011-01-24
dot icon04/08/2010
Liquidators' statement of receipts and payments to 2010-07-24
dot icon04/02/2010
Liquidators' statement of receipts and payments to 2010-01-24
dot icon03/08/2009
Liquidators' statement of receipts and payments to 2009-07-24
dot icon04/02/2009
Liquidators' statement of receipts and payments to 2009-01-24
dot icon29/07/2008
Liquidators' statement of receipts and payments to 2008-07-24
dot icon09/02/2008
Liquidators' statement of receipts and payments
dot icon04/02/2007
Statement of affairs
dot icon04/02/2007
Resolutions
dot icon04/02/2007
Appointment of a voluntary liquidator
dot icon24/01/2007
Secretary resigned;director resigned
dot icon09/01/2007
Registered office changed on 10/01/07 from: the stream kingsford layer de la haye colchester essex CO2 0HJ
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/07/2006
Return made up to 30/06/06; full list of members
dot icon05/12/2005
Notice of completion of voluntary arrangement
dot icon29/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/07/2005
Return made up to 30/06/05; full list of members
dot icon06/03/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-01-23
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/09/2004
Particulars of mortgage/charge
dot icon17/06/2004
Return made up to 30/06/04; full list of members
dot icon17/03/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-01-23
dot icon17/03/2004
Miscellaneous
dot icon28/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon25/07/2003
Return made up to 30/06/03; full list of members
dot icon24/03/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-01-23
dot icon23/03/2003
Total exemption small company accounts made up to 2002-01-31
dot icon21/11/2002
Registered office changed on 22/11/02 from: bleak house 146 high street billericay essex CM12 9DF
dot icon06/10/2002
Return made up to 30/06/02; full list of members
dot icon01/09/2002
Total exemption small company accounts made up to 2001-01-31
dot icon30/01/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/10/2001
Accounts for a small company made up to 2000-01-31
dot icon19/08/2001
Secretary resigned
dot icon19/08/2001
New secretary appointed
dot icon19/08/2001
New director appointed
dot icon09/07/2001
Return made up to 30/06/01; full list of members
dot icon30/07/2000
Return made up to 30/06/00; full list of members
dot icon04/06/2000
Accounts for a small company made up to 1999-01-31
dot icon11/10/1999
Accounts for a small company made up to 1998-01-31
dot icon02/08/1999
Return made up to 30/06/99; full list of members
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon01/12/1998
Accounts for a small company made up to 1997-01-31
dot icon22/07/1998
Return made up to 30/06/98; no change of members
dot icon14/01/1998
Particulars of mortgage/charge
dot icon20/07/1997
Return made up to 30/06/97; no change of members
dot icon23/01/1997
Accounts for a small company made up to 1996-06-30
dot icon30/10/1996
Accounts for a small company made up to 1995-06-30
dot icon09/09/1996
Accounting reference date shortened from 30/06/97 to 31/01/97
dot icon04/07/1996
Return made up to 30/06/96; full list of members
dot icon03/10/1995
Certificate of change of name
dot icon12/09/1995
Certificate of change of name
dot icon17/08/1995
Secretary resigned
dot icon17/08/1995
Director resigned
dot icon17/08/1995
New secretary appointed
dot icon12/07/1995
Return made up to 30/06/95; no change of members
dot icon05/03/1995
Accounts for a small company made up to 1994-06-30
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 icon20/06/1994
Return made up to 30/06/94; change of members
dot icon03/11/1993
Accounts for a small company made up to 1993-06-30
dot icon01/11/1993
Accounting reference date shortened from 31/05 to 30/06
dot icon07/09/1993
Ad 25/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1993
New director appointed
dot icon06/09/1993
Declaration of satisfaction of mortgage/charge
dot icon01/09/1993
Registered office changed on 02/09/93 from: headgate court head street colchester essex CO1 1NP
dot icon05/07/1993
Return made up to 30/06/93; full list of members
dot icon22/03/1993
Accounting reference date notified as 31/05
dot icon19/11/1992
Particulars of mortgage/charge
dot icon03/11/1992
Particulars of mortgage/charge
dot icon27/10/1992
Resolutions
dot icon27/10/1992
Resolutions
dot icon27/10/1992
£ nc 1000/20000 06/10/92
dot icon26/10/1992
Secretary resigned;new director appointed
dot icon26/10/1992
New secretary appointed;director resigned
dot icon26/10/1992
Registered office changed on 27/10/92 from: 2 baches street london N1 6UB
dot icon19/10/1992
Certificate of change of name
dot icon29/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2006
dot iconLast change occurred
30/01/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2006
dot iconNext account date
30/01/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/06/1992 - 05/10/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/06/1992 - 05/10/1992
43699
Wheeler, Michael Stanley
Director
05/10/1992 - 06/08/1995
3
Wheeler, Michael Stanley
Director
26/07/2001 - Present
3
Wheeler, Victoria Mary
Director
24/08/1993 - 16/01/2007
1

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 HALLMARK TRAVEL CONSULTANTS LTD

HALLMARK TRAVEL CONSULTANTS LTD is an(a) Dissolved company incorporated on 29/06/1992 with the registered office located at 90 St Faiths Lane, Norwich, NR1 1NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALLMARK TRAVEL CONSULTANTS LTD?

toggle

HALLMARK TRAVEL CONSULTANTS LTD is currently Dissolved. It was registered on 29/06/1992 and dissolved on 09/06/2014.

Where is HALLMARK TRAVEL CONSULTANTS LTD located?

toggle

HALLMARK TRAVEL CONSULTANTS LTD is registered at 90 St Faiths Lane, Norwich, NR1 1NE.

What does HALLMARK TRAVEL CONSULTANTS LTD do?

toggle

HALLMARK TRAVEL CONSULTANTS LTD 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 HALLMARK TRAVEL CONSULTANTS LTD?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved following liquidation.