HARVEY WORLD TRAVEL (UK) LIMITED

Register to unlock more data on OkredoRegister

HARVEY WORLD TRAVEL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04494165

Incorporation date

23/07/2002

Size

Full

Contacts

Registered address

Registered address

Baker Tilly Business Services Limited 9th Floor, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2002)
dot icon17/08/2015
Final Gazette dissolved following liquidation
dot icon17/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/12/2014
Liquidators' statement of receipts and payments to 2014-11-23
dot icon19/06/2014
Liquidators' statement of receipts and payments to 2014-05-23
dot icon13/03/2014
Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 2014-03-14
dot icon30/12/2013
Liquidators' statement of receipts and payments to 2013-11-23
dot icon12/06/2013
Liquidators' statement of receipts and payments to 2013-05-23
dot icon08/01/2013
Liquidators' statement of receipts and payments to 2012-11-23
dot icon19/06/2012
Liquidators' statement of receipts and payments to 2012-05-23
dot icon12/02/2012
Termination of appointment of Stuart Arnott as a director
dot icon02/01/2012
Liquidators' statement of receipts and payments to 2011-11-23
dot icon08/06/2011
Liquidators' statement of receipts and payments to 2011-05-23
dot icon08/12/2010
Liquidators' statement of receipts and payments to 2010-11-23
dot icon23/11/2009
Administrator's progress report to 2009-11-10
dot icon23/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/08/2009
Result of meeting of creditors
dot icon04/08/2009
Statement of administrator's proposal
dot icon09/06/2009
Appointment of an administrator
dot icon08/06/2009
Registered office changed on 09/06/2009 from c/o pfk (uk) LLP sovereign house queen street manchester M2 5HR
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon18/05/2009
Director appointed kevin arnott
dot icon05/04/2009
Appointment terminated director elizabeth gaines
dot icon05/04/2009
Appointment terminated director and secretary jens penny
dot icon05/04/2009
Appointment terminated director andrew botterill
dot icon05/04/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon05/04/2009
Registered office changed on 06/04/2009 from glendale house glendale business park glendale avenue sandycroft deeside CH5 2DL
dot icon05/04/2009
Director appointed stuart douglas arnott
dot icon05/04/2009
Secretary appointed kevin arnott
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon26/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2009
Appointment terminated director rolf krecklenberg
dot icon10/02/2009
Director appointed elizabeth anne gaines
dot icon08/02/2009
Director and secretary appointed jens leslie penny
dot icon08/02/2009
Director appointed andrew ian botterill
dot icon08/02/2009
Appointment terminated director keith stanley
dot icon08/02/2009
Appointment terminated director sunny sheng yang
dot icon08/02/2009
Appointment terminated director andrew laurie
dot icon08/02/2009
Appointment terminated secretary fiona montgomery
dot icon08/02/2009
Registered office changed on 09/02/2009 from 4TH floor virage point walsall road green lane cannock WS11 0NH
dot icon29/12/2008
Appointment terminated director andrew tomlinson
dot icon29/12/2008
Return made up to 24/07/08; full list of members
dot icon29/12/2008
Registered office changed on 30/12/2008 from 4TH floorvirage point green lane cannock WS11 0NH
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/10/2008
Appointment terminated director raymond beck
dot icon24/06/2008
Registered office changed on 25/06/2008 from harvey house lakeside plaza walkmill lane bridgtown cannock WS11 0XE
dot icon17/04/2008
Full accounts made up to 2007-06-30
dot icon13/04/2008
Auditor's resignation
dot icon24/02/2008
Appointment terminated director melvyn taylor
dot icon24/02/2008
Director appointed andrew michael tomlinson
dot icon28/01/2008
New secretary appointed
dot icon27/01/2008
Ad 10/01/08--------- £ si 550000@1=550000 £ ic 2510000/3060000
dot icon27/01/2008
Nc inc already adjusted 10/01/08
dot icon27/01/2008
Resolutions
dot icon27/01/2008
Resolutions
dot icon27/01/2008
Resolutions
dot icon27/01/2008
Resolutions
dot icon14/01/2008
Secretary resigned
dot icon27/11/2007
Director's particulars changed
dot icon13/08/2007
Return made up to 24/07/07; full list of members
dot icon12/08/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon10/06/2007
New director appointed
dot icon10/06/2007
New director appointed
dot icon09/04/2007
Full accounts made up to 2006-06-30
dot icon11/02/2007
Secretary resigned
dot icon11/02/2007
New secretary appointed
dot icon19/12/2006
New director appointed
dot icon05/12/2006
Director resigned
dot icon14/08/2006
Particulars of mortgage/charge
dot icon14/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Return made up to 24/07/06; full list of members
dot icon25/07/2006
Secretary's particulars changed
dot icon11/07/2006
Particulars of mortgage/charge
dot icon03/07/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon06/04/2006
Accounts for a small company made up to 2005-06-30
dot icon26/01/2006
Director's particulars changed
dot icon18/01/2006
Director resigned
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Ad 27/10/05--------- £ si 1400000@1=1400000 £ ic 1160000/2560000
dot icon30/11/2005
Nc inc already adjusted 27/10/05
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon21/11/2005
Memorandum and Articles of Association
dot icon09/08/2005
Return made up to 24/07/05; full list of members
dot icon08/08/2005
Registered office changed on 09/08/05 from: 1 newton court pendeford buisness park wobaston road wolverhampton WV9 5HB
dot icon02/08/2005
Particulars of mortgage/charge
dot icon08/06/2005
New director appointed
dot icon12/05/2005
Auditor's resignation
dot icon10/05/2005
Accounting reference date shortened from 28/10/05 to 30/06/05
dot icon03/04/2005
Memorandum and Articles of Association
dot icon03/04/2005
Ad 18/03/05--------- £ si 1000000@1=1000000 £ ic 110000/1110000
dot icon03/04/2005
Nc inc already adjusted 18/03/05
dot icon03/04/2005
Resolutions
dot icon03/04/2005
Resolutions
dot icon03/04/2005
Resolutions
dot icon03/04/2005
Resolutions
dot icon13/03/2005
Accounts for a small company made up to 2004-10-27
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Secretary resigned;director resigned
dot icon22/11/2004
Accounting reference date shortened from 30/11/04 to 28/10/04
dot icon18/11/2004
Ad 11/03/04--------- £ si 50000@1
dot icon17/11/2004
Certificate of change of name
dot icon11/07/2004
Return made up to 24/07/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/03/2004
Ad 11/03/04--------- £ si 50000@1=50000 £ ic 60000/110000
dot icon15/01/2004
Particulars of mortgage/charge
dot icon14/08/2003
Return made up to 24/07/03; full list of members
dot icon05/08/2003
New director appointed
dot icon29/07/2003
Particulars of contract relating to shares
dot icon29/07/2003
Ad 10/02/03--------- £ si 49900@1=49900 £ ic 60000/109900
dot icon21/07/2003
New director appointed
dot icon21/07/2003
New secretary appointed;new director appointed
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
Registered office changed on 22/07/03 from: denrae lea road, hixon stafford staffordshire ST18 0NR
dot icon27/03/2003
Ad 17/03/03--------- £ si 2500@1=2500 £ ic 57500/60000
dot icon27/03/2003
Ad 21/03/03--------- £ si 7500@1=7500 £ ic 50000/57500
dot icon10/03/2003
Ad 10/02/03--------- £ si 49900@1=49900 £ ic 100/50000
dot icon10/03/2003
Resolutions
dot icon10/03/2003
£ nc 1000/500000 10/02/03
dot icon19/02/2003
Accounting reference date extended from 31/07/03 to 30/11/03
dot icon23/01/2003
Registered office changed on 24/01/03 from: bank house mill street cannock staffordshire WS11 3DW
dot icon04/09/2002
Ad 08/08/02--------- £ si 98@1=98 £ ic 2/100
dot icon12/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
Registered office changed on 13/08/02 from: 12-14 st marys street newport salop TF10 7AB
dot icon12/08/2002
New secretary appointed
dot icon23/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donnelly, Elaine
Director
06/07/2003 - 27/10/2004
2
Ashburton Registrars Limited
Nominee Secretary
23/07/2002 - 23/07/2002
4896
Ar Nominees Limited
Nominee Director
23/07/2002 - 23/07/2002
4784
Donnelly, John Joseph
Director
06/07/2003 - 19/07/2007
28
Tomlinson, Andrew Michael
Director
31/01/2008 - 18/12/2008
2

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 HARVEY WORLD TRAVEL (UK) LIMITED

HARVEY WORLD TRAVEL (UK) LIMITED is an(a) Dissolved company incorporated on 23/07/2002 with the registered office located at Baker Tilly Business Services Limited 9th Floor, 3 Hardman Street, Manchester M3 3HF. There are currently 2 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 HARVEY WORLD TRAVEL (UK) LIMITED?

toggle

HARVEY WORLD TRAVEL (UK) LIMITED is currently Dissolved. It was registered on 23/07/2002 and dissolved on 17/08/2015.

Where is HARVEY WORLD TRAVEL (UK) LIMITED located?

toggle

HARVEY WORLD TRAVEL (UK) LIMITED is registered at Baker Tilly Business Services Limited 9th Floor, 3 Hardman Street, Manchester M3 3HF.

What does HARVEY WORLD TRAVEL (UK) LIMITED do?

toggle

HARVEY WORLD TRAVEL (UK) 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 HARVEY WORLD TRAVEL (UK) LIMITED?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved following liquidation.